GBM SERVICES (CIVIC) LIMITED

GBM SERVICES (CIVIC) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGBM SERVICES (CIVIC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02075205
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GBM SERVICES (CIVIC) LIMITED?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is GBM SERVICES (CIVIC) LIMITED located?

    Registered Office Address
    George House
    75-83 Borough High Street
    SE1 1NH London
    Undeliverable Registered Office AddressNo

    What were the previous names of GBM SERVICES (CIVIC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIVIC MAINTENANCE SERVICES LIMITEDNov 18, 1986Nov 18, 1986

    What are the latest accounts for GBM SERVICES (CIVIC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for GBM SERVICES (CIVIC) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2018

    9 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 20, 2019

    2 pagesAP04

    Accounts for a small company made up to Oct 31, 2017

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Andrew Donnell as a director on Apr 30, 2018

    1 pagesTM01

    Confirmation statement made on May 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Mcpherson as a director on Apr 06, 2018

    2 pagesAP01

    Withdrawal of a person with significant control statement on Mar 07, 2018

    2 pagesPSC09

    Notification of Abm Group Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Accounts for a small company made up to Oct 31, 2016

    15 pagesAA

    Full accounts made up to Oct 31, 2015

    14 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed from George House 75/83 Borough High Street London SE1 1NH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Termination of appointment of Ernest Patterson as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr Andrew Donnell as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Colin Stevenson as a director on Dec 06, 2016

    2 pagesAP01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2016

    Statement of capital on Aug 31, 2016

    • Capital: GBP 1,000
    SH01

    Who are the officers of GBM SERVICES (CIVIC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    MCPHERSON, John
    George House
    75-83 Borough High Street
    SE1 1NH London
    Director
    George House
    75-83 Borough High Street
    SE1 1NH London
    United KingdomBritish229130800001
    STEVENSON, Colin Andrew
    George House
    75-83 Borough High Street
    SE1 1NH London
    Director
    George House
    75-83 Borough High Street
    SE1 1NH London
    United KingdomBritish74186230001
    MURRAY, Marion Lyn
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    Glamorgan
    Secretary
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    Glamorgan
    British81083500001
    OGDEN, Derek William
    Sugar Lodge Water End Road
    Potten End
    HP4 2SH Berkhamsted
    Hertfordshire
    Secretary
    Sugar Lodge Water End Road
    Potten End
    HP4 2SH Berkhamsted
    Hertfordshire
    British11672990003
    PEARSE, Donald Bruce
    3 Wicken Road
    Newport
    CB11 3QD Saffron Walden
    Essex
    Secretary
    3 Wicken Road
    Newport
    CB11 3QD Saffron Walden
    Essex
    British16861280001
    SMITH, Michael
    George House
    75-83 Borough High Street
    SE1 1NH London
    Secretary
    George House
    75-83 Borough High Street
    SE1 1NH London
    191589480001
    BRAMBLE, Ian Charles Paul
    Westfield Road
    KT6 4EJ Surbiton
    59
    Surrey
    England
    Director
    Westfield Road
    KT6 4EJ Surbiton
    59
    Surrey
    England
    EnglandBritish62262250001
    DONNELL, Andrew
    George House
    75-83 Borough High Street
    SE1 1NH London
    Director
    George House
    75-83 Borough High Street
    SE1 1NH London
    EnglandBritish217608650001
    FITZGERALD, Francis Thomas
    38 Woodfield Avenue
    Streatham
    SW16 1LG London
    Director
    38 Woodfield Avenue
    Streatham
    SW16 1LG London
    EnglandBritish11805930001
    FORD, David Stuart
    75-83 Borough High Street
    SE1 1NH London
    George House
    Director
    75-83 Borough High Street
    SE1 1NH London
    George House
    United KingdomBritish115882870001
    MURRAY, Marion Lyn
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    Glamorgan
    Director
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    Glamorgan
    WalesBritish81083500001
    MURRAY, Raymond Anthony
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    South Glamorgan
    Director
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    South Glamorgan
    WalesBritish72025450001
    MURRAY, Raymond Anthony
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    South Glamorgan
    Director
    Woodlands
    Westgate
    CF71 7AQ Cowbridge
    South Glamorgan
    WalesBritish72025450001
    OGDEN, Derek William
    Sugar Lodge Water End Road
    Potten End
    HP4 2SH Berkhamsted
    Hertfordshire
    Director
    Sugar Lodge Water End Road
    Potten End
    HP4 2SH Berkhamsted
    Hertfordshire
    EnglandBritish11672990003
    PATTERSON, Ernest
    George House
    75-83 Borough High Street
    SE1 1NH London
    Director
    George House
    75-83 Borough High Street
    SE1 1NH London
    United KingdomBritish83721290004
    PEARSE, Donald Bruce
    3 Wicken Road
    Newport
    CB11 3QD Saffron Walden
    Essex
    Director
    3 Wicken Road
    Newport
    CB11 3QD Saffron Walden
    Essex
    British16861280001
    PYNER, James
    66 Belmont Hill
    SE13 5DN London
    Director
    66 Belmont Hill
    SE13 5DN London
    United KingdomBritish11673000001
    PYNER, James
    66 Belmont Hill
    SE13 5DN London
    Director
    66 Belmont Hill
    SE13 5DN London
    United KingdomBritish11673000001
    SMITH, Michael James
    George House
    75-83 Borough High Street
    SE1 1NH London
    Director
    George House
    75-83 Borough High Street
    SE1 1NH London
    EnglandBritish202866410001
    SPENCER, John Robert
    George House
    75-83 Borough High Street
    SE1 1NH London
    Director
    George House
    75-83 Borough High Street
    SE1 1NH London
    EnglandBritish224106130001
    STEVENTON, David Eric
    Holly Cottage
    The Hatch Burghfield
    RG30 3TH Reading
    Berkshire
    Director
    Holly Cottage
    The Hatch Burghfield
    RG30 3TH Reading
    Berkshire
    British105657680001

    Who are the persons with significant control of GBM SERVICES (CIVIC) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    75-83 Borough High Street
    SE1 1NH London
    George House
    United Kingdom
    Apr 06, 2016
    75-83 Borough High Street
    SE1 1NH London
    George House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2078208
    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.

    What are the latest statements on persons with significant control for GBM SERVICES (CIVIC) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 01, 2017Mar 07, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GBM SERVICES (CIVIC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 25, 2014
    Delivered On Jun 25, 2014
    Satisfied
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 25, 2014Registration of a charge (MR01)
    • Sep 24, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 18, 1998
    Delivered On Jun 04, 1998
    Satisfied
    Amount secured
    £3,000 due or to become due from the company to the chargee
    Short particulars
    £3,000.
    Persons Entitled
    • James Hay Pension Trustees Limited
    • Simon Daniel Struel
    • Irving Struel
    Transactions
    • Jun 04, 1998Registration of a charge (395)
    • Aug 15, 2018Satisfaction of a charge (MR04)

    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