GML CONSTRUCTION LIMITED
Overview
| Company Name | GML CONSTRUCTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02640560 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GML CONSTRUCTION LIMITED?
- Construction of utility projects for fluids (42210) / Construction
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is GML CONSTRUCTION LIMITED located?
| Registered Office Address | C/O BDO LLP 5 Temple Square Temple Street L2 5RH Liverpool |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GML CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBALMOBILE LIMITED | Aug 23, 1991 | Aug 23, 1991 |
What are the latest accounts for GML CONSTRUCTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for GML CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||
Registered office address changed from Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on Dec 01, 2021 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 06, 2021 | 21 pages | LIQ03 | ||
Liquidators' statement of receipts and payments to Jan 06, 2020 | 18 pages | LIQ03 | ||
Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH to Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020 | 2 pages | AD01 | ||
Insolvency filing Insolvency:re sec of state release of liq | 4 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Jan 06, 2019 | 15 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 27 pages | LIQ10 | ||
Insolvency filing INSOLVENCY:Notice of Release of liquidator david ronald elliott | 3 pages | LIQ MISC | ||
Liquidators' statement of receipts and payments to Jan 06, 2018 | 18 pages | LIQ03 | ||
Removal of liquidator by court order | 21 pages | LIQ10 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Registered office address changed from Moore Stephens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on Nov 23, 2017 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Jan 06, 2017 | 15 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jan 06, 2016 | 13 pages | 4.68 | ||
Insolvency filing Insolvency:s/s cert, release of liquidator | 1 pages | LIQ MISC | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Insolvency court order Court order INSOLVENCY:re block transfer replacement of liq | 11 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Jan 06, 2015 | 13 pages | 4.68 | ||
Appointment of a voluntary liquidator | 2 pages | 600 | ||
Administrator's progress report to Jan 07, 2014 | 14 pages | 2.24B | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||
Who are the officers of GML CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PROTO, Alan James | Secretary | Temple Street L2 5RH Liverpool 5 Temple Square | British | 41906780002 | ||||||
| BENNER, John Edward | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent United Kingdom | England | British | 161519200001 | |||||
| PROTO, Alan James | Director | Temple Street L2 5RH Liverpool 5 Temple Square | United Kingdom | British | 41906780002 | |||||
| CHAPLIN, Jason Lloyd | Secretary | Hillside Road TN13 3XJ Sevenoaks 9 Kent United Kingdom | British | 124986330002 | ||||||
| CRYSELL, Martin Ernest | Secretary | 8 Meadow Lane Fetcham KT22 9UW Leatherhead Surrey | British | 14572350001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNES, Trevor Harold Aston | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent United Kingdom | England | British | 103765850002 | |||||
| BARRY, Gavin | Director | Westerhill Road ME17 4DH Coxheath Orchard House Kent England | United Kingdom | British | 174056360001 | |||||
| CHAPLIN, Jason Lloyd | Director | Hillside Road TN13 3XJ Sevenoaks 9 Kent United Kingdom | United Kingdom | British | 124986330002 | |||||
| CRYSELL, Elizabeth Mary | Director | 8 Meadow Lane Fetcham KT22 9UW Leatherhead Surrey | British | 18569180001 | ||||||
| CRYSELL, Martin Ernest | Director | 8 Meadow Lane Fetcham KT22 9UW Leatherhead Surrey | British | 14572350001 | ||||||
| DORE, Richard Kem | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent United Kingdom | England | British | 9317470006 | |||||
| EDSER, Kevin Ronald | Director | Westerhill Road Coxheath ME17 4DH Maidstone Orchard House Kent United Kingdom | United Kingdom | British | 118176070001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GML CONSTRUCTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Jan 09, 2008 Delivered On Jan 10, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property known as orchard house westerhill road coxheath maidstone kent t/n K492343,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 18, 2007 Delivered On Oct 19, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a day nursery in the grounds of henry hinde school bilton rugby warwickshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 11, 2007 Delivered On Jun 12, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The land and premises comprised in an agreement dated 12 february 2007 and an agreement dated 15 may 2006. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Jun 26, 2003 Delivered On Jul 04, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Account maintained with lloyds tsb off shore treasury limited - guersney under client number 50632. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Jul 10, 2000 Delivered On Jul 22, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 15, 1997 Delivered On Jul 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 20, 1994 Delivered On Dec 24, 1994 | Satisfied | Amount secured £75,000.00 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GML CONSTRUCTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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