GBM SERVICES (CIVIC) LIMITED
Overview
| Company Name | GBM SERVICES (CIVIC) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02075205 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GBM SERVICES (CIVIC) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIVIC MAINTENANCE SERVICES LIMITED | Nov 18, 1986 | Nov 18, 1986 |
What are the latest accounts for GBM SERVICES (CIVIC) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for GBM SERVICES (CIVIC) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Mar 20, 2019 | 2 pages | AP04 | ||||||||||
Accounts for a small company made up to Oct 31, 2017 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Andrew Donnell as a director on Apr 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Mcpherson as a director on Apr 06, 2018 | 2 pages | AP01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 07, 2018 | 2 pages | PSC09 | ||||||||||
Notification of Abm Group Uk Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Oct 31, 2016 | 15 pages | AA | ||||||||||
Full accounts made up to Oct 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Ernest Patterson as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Donnell as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Stevenson as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GBM SERVICES (CIVIC) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| MCPHERSON, John | Director | George House 75-83 Borough High Street SE1 1NH London | United Kingdom | British | 229130800001 | |||||||||
| STEVENSON, Colin Andrew | Director | George House 75-83 Borough High Street SE1 1NH London | United Kingdom | British | 74186230001 | |||||||||
| MURRAY, Marion Lyn | Secretary | Woodlands Westgate CF71 7AQ Cowbridge Glamorgan | British | 81083500001 | ||||||||||
| OGDEN, Derek William | Secretary | Sugar Lodge Water End Road Potten End HP4 2SH Berkhamsted Hertfordshire | British | 11672990003 | ||||||||||
| PEARSE, Donald Bruce | Secretary | 3 Wicken Road Newport CB11 3QD Saffron Walden Essex | British | 16861280001 | ||||||||||
| SMITH, Michael | Secretary | George House 75-83 Borough High Street SE1 1NH London | 191589480001 | |||||||||||
| BRAMBLE, Ian Charles Paul | Director | Westfield Road KT6 4EJ Surbiton 59 Surrey England | England | British | 62262250001 | |||||||||
| DONNELL, Andrew | Director | George House 75-83 Borough High Street SE1 1NH London | England | British | 217608650001 | |||||||||
| FITZGERALD, Francis Thomas | Director | 38 Woodfield Avenue Streatham SW16 1LG London | England | British | 11805930001 | |||||||||
| FORD, David Stuart | Director | 75-83 Borough High Street SE1 1NH London George House | United Kingdom | British | 115882870001 | |||||||||
| MURRAY, Marion Lyn | Director | Woodlands Westgate CF71 7AQ Cowbridge Glamorgan | Wales | British | 81083500001 | |||||||||
| MURRAY, Raymond Anthony | Director | Woodlands Westgate CF71 7AQ Cowbridge South Glamorgan | Wales | British | 72025450001 | |||||||||
| MURRAY, Raymond Anthony | Director | Woodlands Westgate CF71 7AQ Cowbridge South Glamorgan | Wales | British | 72025450001 | |||||||||
| OGDEN, Derek William | Director | Sugar Lodge Water End Road Potten End HP4 2SH Berkhamsted Hertfordshire | England | British | 11672990003 | |||||||||
| PATTERSON, Ernest | Director | George House 75-83 Borough High Street SE1 1NH London | United Kingdom | British | 83721290004 | |||||||||
| PEARSE, Donald Bruce | Director | 3 Wicken Road Newport CB11 3QD Saffron Walden Essex | British | 16861280001 | ||||||||||
| PYNER, James | Director | 66 Belmont Hill SE13 5DN London | United Kingdom | British | 11673000001 | |||||||||
| PYNER, James | Director | 66 Belmont Hill SE13 5DN London | United Kingdom | British | 11673000001 | |||||||||
| SMITH, Michael James | Director | George House 75-83 Borough High Street SE1 1NH London | England | British | 202866410001 | |||||||||
| SPENCER, John Robert | Director | George House 75-83 Borough High Street SE1 1NH London | England | British | 224106130001 | |||||||||
| STEVENTON, David Eric | Director | Holly Cottage The Hatch Burghfield RG30 3TH Reading Berkshire | British | 105657680001 |
Who are the persons with significant control of GBM SERVICES (CIVIC) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abm Group Uk Limited | Apr 06, 2016 | 75-83 Borough High Street SE1 1NH London George House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GBM SERVICES (CIVIC) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 01, 2017 | Mar 07, 2018 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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