G M COMPUTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameG M COMPUTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01809755
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of G M COMPUTERS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is G M COMPUTERS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of G M COMPUTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RULETEXT LIMITEDApr 18, 1984Apr 18, 1984

    What are the latest accounts for G M COMPUTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for G M COMPUTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 1 Churchill Place London E14 5HP to Hill House 1 Little New Street London EC4A 3TR on Feb 24, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2017

    LRESSP

    Confirmation statement made on Dec 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2016

    Statement of capital on Jan 20, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Appointment of Dr Philip Andrew Frank Byle as a director on Jun 19, 2015

    2 pagesAP01

    Appointment of Mark Andrew Richards as a director on Jun 19, 2015

    2 pagesAP01

    Termination of appointment of Nicholas John Garnett as a director on Apr 22, 2015

    1 pagesTM01

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of David Currie as a director

    1 pagesTM01

    Appointment of Mr Richard Henry Philipps as a director

    2 pagesAP01

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr David Mclean Currie as a director

    2 pagesAP01

    Annual return made up to Jan 01, 2011 with full list of shareholders

    14 pagesAR01

    Who are the officers of G M COMPUTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BYLE, Philip Andrew Frank, Dr.
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish175463080001
    PHILIPPS, Richard Henry
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish178406100001
    RICHARDS, Mark Andrew
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish182116990001
    HALPIN, Clement Douglas
    75 Lynwood Road
    Ealing
    W5 1JG London
    Secretary
    75 Lynwood Road
    Ealing
    W5 1JG London
    Irish5415630001
    SLOCOMBE, Stephen Roy
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    Secretary
    92 Stratton Drive
    IG11 9HD Barking
    Essex
    British55097590002
    SUTTON, Ian Nicholas
    83a Hervey Road
    Blackheath
    SE3 8BX London
    Secretary
    83a Hervey Road
    Blackheath
    SE3 8BX London
    British37516040002
    ANDREWS, Norman Frederick
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    Director
    The Mount Cray Road
    BR8 8LP Crockenhill
    Kent
    United KingdomBritish4826110002
    ASHLEY, Graham Basil
    6 Cosgrove Avenue
    SS9 3TZ Leigh-On-Sea
    Essex
    Director
    6 Cosgrove Avenue
    SS9 3TZ Leigh-On-Sea
    Essex
    British32756970001
    BOLSOVER, Michael Timothy
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    Director
    Wakehurst
    Limes Close Bramshott
    GU30 7SL Liphook
    Hampshire
    EnglandBritish104281460001
    CLARK, Stephen
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    Director
    The Grey House Langton Road
    Langton Green
    TN3 0HP Tunbridge Wells
    Kent
    United KingdomBritish52747390002
    CURRIE, David Mclean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    ScotlandBritish136790250001
    DYCE, Alexander Hamilton
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British101888140002
    GARNETT, Nicholas John
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    Director
    Churchill Place
    E14 5HP London
    1
    United Kingdom
    United KingdomBritish154144610001
    KIBBLEWHITE, Mark Anthony
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish106757900001
    MONKS, David Phillip
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    British95370910002
    STOCKTON, Robert Paul
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British65870430003
    VARDEY, Giles Edwin
    Rose Cottage
    Watery Lane Donhead St Mary
    SP7 9DF Shaftesbury
    Dorset
    Director
    Rose Cottage
    Watery Lane Donhead St Mary
    SP7 9DF Shaftesbury
    Dorset
    EnglandBritish99145430001
    VINTER, Stanley Livingston
    Durrisdeer 9 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    Director
    Durrisdeer 9 Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    British534500003
    WELD, Simon John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish94298400002
    WELLS, Sharron Jane
    42 Hooper Street
    Hooper Square
    E1 8BU London
    Director
    42 Hooper Street
    Hooper Square
    E1 8BU London
    British59765630001

    Who are the persons with significant control of G M COMPUTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02026432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does G M COMPUTERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 09, 2017Commencement of winding up
    Aug 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0