GML CONSTRUCTION LIMITED

GML CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGML CONSTRUCTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02640560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of GML CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBALMOBILE LIMITEDAug 23, 1991Aug 23, 1991

    What are the latest accounts for GML CONSTRUCTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for GML CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    25 pagesLIQ14

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 06, 2021

    21 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 06, 2020

    18 pagesLIQ03

    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 pagesAD01

    Insolvency filing

    Insolvency:re sec of state release of liq
    4 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jan 06, 2019

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    27 pagesLIQ10

    Insolvency filing

    INSOLVENCY:Notice of Release of liquidator david ronald elliott
    3 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jan 06, 2018

    18 pagesLIQ03

    Removal of liquidator by court order

    21 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 06, 2017

    15 pages4.68

    Liquidators' statement of receipts and payments to Jan 06, 2016

    13 pages4.68

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order INSOLVENCY:re block transfer replacement of liq
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jan 06, 2015

    13 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Jan 07, 2014

    14 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Who are the officers of GML CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PROTO, Alan James
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    British41906780002
    BENNER, John Edward
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    EnglandBritish161519200001
    PROTO, Alan James
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    United KingdomBritish41906780002
    CHAPLIN, Jason Lloyd
    Hillside Road
    TN13 3XJ Sevenoaks
    9
    Kent
    United Kingdom
    Secretary
    Hillside Road
    TN13 3XJ Sevenoaks
    9
    Kent
    United Kingdom
    British124986330002
    CRYSELL, Martin Ernest
    8 Meadow Lane
    Fetcham
    KT22 9UW Leatherhead
    Surrey
    Secretary
    8 Meadow Lane
    Fetcham
    KT22 9UW Leatherhead
    Surrey
    British14572350001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Trevor Harold Aston
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    EnglandBritish103765850002
    BARRY, Gavin
    Westerhill Road
    ME17 4DH Coxheath
    Orchard House
    Kent
    England
    Director
    Westerhill Road
    ME17 4DH Coxheath
    Orchard House
    Kent
    England
    United KingdomBritish174056360001
    CHAPLIN, Jason Lloyd
    Hillside Road
    TN13 3XJ Sevenoaks
    9
    Kent
    United Kingdom
    Director
    Hillside Road
    TN13 3XJ Sevenoaks
    9
    Kent
    United Kingdom
    United KingdomBritish124986330002
    CRYSELL, Elizabeth Mary
    8 Meadow Lane
    Fetcham
    KT22 9UW Leatherhead
    Surrey
    Director
    8 Meadow Lane
    Fetcham
    KT22 9UW Leatherhead
    Surrey
    British18569180001
    CRYSELL, Martin Ernest
    8 Meadow Lane
    Fetcham
    KT22 9UW Leatherhead
    Surrey
    Director
    8 Meadow Lane
    Fetcham
    KT22 9UW Leatherhead
    Surrey
    British14572350001
    DORE, Richard Kem
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    EnglandBritish9317470006
    EDSER, Kevin Ronald
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    Director
    Westerhill Road
    Coxheath
    ME17 4DH Maidstone
    Orchard House
    Kent
    United Kingdom
    United KingdomBritish118176070001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GML CONSTRUCTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 10, 2008Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 04, 2003Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 22, 2000Registration of a charge (395)
    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
    • Midland Bank PLC
    Transactions
    • Jul 19, 1997Registration of a charge (395)
    • Jan 08, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 15, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Michael Mathew Proto
    Transactions
    • Dec 24, 1994Registration of a charge (395)
    • Jan 06, 1999Statement of satisfaction of a charge in full or part (403a)

    Does GML CONSTRUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2013Administration started
    Jan 07, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Geoffrey Paterson
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    David Ronald Elliott
    Moore Stephens Llp
    Victory House Admiralty Place
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Moore Stephens Llp
    Victory House Admiralty Place
    ME4 4QU Chatham Maritime
    Kent
    2
    DateType
    Jan 07, 2014Commencement of winding up
    Jun 15, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christine Francis
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Michael Finch
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    practitioner
    Suite 17, Building 6 Croxley Green Business Park
    Hatters Lane
    WD18 8YH Watford
    Simon Geoffrey Paterson
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Victory House Quayside
    ME4 4QU Chatham Maritime
    Kent
    David Ronald Elliott
    Moore Stephens Llp
    Victory House Admiralty Place
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Moore Stephens Llp
    Victory House Admiralty Place
    ME4 4QU Chatham Maritime
    Kent
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB 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