GMAP LIMITED

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

    Company NameGMAP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03418634
    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 GMAP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GMAP LIMITED located?

    Registered Office Address
    One
    Park Lane
    LS3 1EP Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GMAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLAMMING ARROW LIMITEDAug 13, 1997Aug 13, 1997

    What are the latest accounts for GMAP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GMAP 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

    Confirmation statement made on Aug 13, 2016 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 25, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Michael Jon Gordon on Jul 22, 2015

    2 pagesCH01

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

    6 pagesAA

    Annual return made up to Aug 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 372
    SH01

    Appointment of Mr Robert Kenneth Campbell Munro as a director on May 01, 2015

    2 pagesAP01

    Termination of appointment of Elizabeth Anne Richards as a director on Apr 30, 2015

    1 pagesTM01

    Appointment of Mr Robert Kenneth Campbell Munro as a secretary on May 01, 2015

    2 pagesAP03

    Termination of appointment of Elizabeth Richards as a secretary on Apr 30, 2015

    1 pagesTM02

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04
    Annotations
    DateAnnotation
    Mar 31, 2015Clarification Second filing AP01 for Michael Jon Gordon.

    Appointment of Mr Michael Jon Gordon as a director on Jan 01, 2015

    3 pagesAP01

    Termination of appointment of John Francis Mcandrew as a director on Dec 31, 2014

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to Aug 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 372
    SH01

    Registration of charge 034186340004

    55 pagesMR01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 3 in full

    15 pagesMR04

    Appointment of Mrs Elizabeth Richards as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Who are the officers of GMAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNRO, Robert Kenneth Campbell
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    197731570001
    GORDON, Michael Jon
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    United KingdomBritish194337270002
    MUNRO, Robert Kenneth Campbell
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    EnglandBritish137091090001
    BIRKIN, Mark Henry
    Micklefield Grange Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    West Yorkshire
    Secretary
    Micklefield Grange Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    West Yorkshire
    British52031070001
    DAVIDSON, Gillian Mary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    Secretary
    Hainsworth Cottage
    Kildwick Grange
    BD20 9AD Kildwick
    West Yorkshire
    British116222880001
    DAWSON, John William
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    Secretary
    2 Overdale Grange
    BD23 6AG Skipton
    North Yorkshire
    British33836310003
    RICHARDS, Elizabeth
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    181942430001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BIRKIN, Mark Henry
    Micklefield Grange Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    West Yorkshire
    Director
    Micklefield Grange Micklefield Lane
    Rawdon
    LS19 6BA Leeds
    West Yorkshire
    British52031070001
    BODEN, Peter, Dr
    11 Beech Avenue
    Horsforth
    LS18 4PA Leeds
    West Yorkshire
    Director
    11 Beech Avenue
    Horsforth
    LS18 4PA Leeds
    West Yorkshire
    United KingdomBritish60165170001
    BODEN, Peter, Dr
    11 Beech Avenue
    Horsforth
    LS18 4PA Leeds
    West Yorkshire
    Director
    11 Beech Avenue
    Horsforth
    LS18 4PA Leeds
    West Yorkshire
    United KingdomBritish60165170001
    CLARKE, Martin Christopher, Professor
    The Manor House
    Leathley
    LS21 2JU Otley
    West Yorkshire
    Director
    The Manor House
    Leathley
    LS21 2JU Otley
    West Yorkshire
    British29677580001
    CUTTER, David John
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    Director
    Prospect House Farm
    High Bradley Lane, Bradley
    BD20 9EX Keighley
    West Yorkshire
    EnglandBritish70434220001
    DOBSON, John Kenneth
    Parkgate House
    Park Road, Guiseley
    LS20 8EN Leeds
    West Yorkshire
    Director
    Parkgate House
    Park Road, Guiseley
    LS20 8EN Leeds
    West Yorkshire
    EnglandBritish33267010002
    DULEY, Christopher Jozsef, Dr
    71 Jackson Avenue
    LS8 1NS Leeds
    West Yorkshire
    Director
    71 Jackson Avenue
    LS8 1NS Leeds
    West Yorkshire
    United KingdomBritish62460040002
    FLETCHER, Janis Richardson
    4 The Stables
    Weeton Lane
    LS17 9LP Dunkeswick Harewood
    West Yorkshire
    Director
    4 The Stables
    Weeton Lane
    LS17 9LP Dunkeswick Harewood
    West Yorkshire
    British5868780002
    GOODFELLOW, John Graham
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    Director
    3 White Hills Croft
    BD23 1LW Skipton
    North Yorkshire
    United KingdomBritish9666980007
    GREEN, Graham Andrew
    2 Ancaster View
    West Park
    LS16 5HR Leeds
    West Yorkshire
    Director
    2 Ancaster View
    West Park
    LS16 5HR Leeds
    West Yorkshire
    British26496790001
    GREEN, Michael John
    Crag Hill
    Hall Drive, Bramhope
    LS16 9JE Leeds
    West Yorkshire
    Director
    Crag Hill
    Hall Drive, Bramhope
    LS16 9JE Leeds
    West Yorkshire
    EnglandBritish3765320003
    MCANDREW, John Francis
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    Director
    Park Lane
    LS3 1EP Leeds
    One
    West Yorkshire
    EnglandBritish102419830002
    MCCORMICK, Ronald Joseph
    Ghaistrills
    Wharfeside Avenue Threshfield
    BD23 5BS Skipton
    North Yorkshire
    Director
    Ghaistrills
    Wharfeside Avenue Threshfield
    BD23 5BS Skipton
    North Yorkshire
    United KingdomBritish26984930004
    MITCHELL, Andrew Darby
    74 Ramillies Road
    W4 1JA London
    Director
    74 Ramillies Road
    W4 1JA London
    EnglandBritish4111810002
    RICHARDS, Elizabeth Anne
    23 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    Director
    23 Cavendish Avenue
    HG2 8HY Harrogate
    North Yorkshire
    EnglandBritish61958280002
    STOCK, Thomas Joseph David
    Middle Farm Ratten Row
    Thruscross
    HG3 4BD Harrogate
    Director
    Middle Farm Ratten Row
    Thruscross
    HG3 4BD Harrogate
    British2248170002
    TWIGG, Richard John
    Emsley House 1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    West Yorkshire
    Director
    Emsley House 1 Whiddon Croft
    Menston
    LS29 6QQ Ilkley
    West Yorkshire
    EnglandBritish47283360005
    WILSON, Alan, Prof Sir
    Vice Chancellors Lodge
    Grosvenor Road
    LS6 2DZ Leeds
    West Yorkshire
    Director
    Vice Chancellors Lodge
    Grosvenor Road
    LS6 2DZ Leeds
    West Yorkshire
    British67348480001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of GMAP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Callcredit Marketing Limited
    Park Lane
    LS3 1EP Leeds
    1
    England
    Apr 06, 2016
    Park Lane
    LS3 1EP Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number02733070
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GMAP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2014
    Delivered On Apr 16, 2014
    Outstanding
    Brief description
    Gmap - application number 2242471.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
    Transactions
    • Apr 16, 2014Registration of a charge (MR01)
    Debenture
    Created On Oct 26, 2012
    Delivered On Nov 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due of each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Corporate Finance Bank Sas
    Transactions
    • Nov 02, 2012Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Group debenture
    Created On Dec 07, 2009
    Delivered On Dec 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Security Agent)
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Mar 12, 2013Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 27, 1998
    Delivered On Nov 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 02, 1998Registration of a charge (395)
    • Jun 30, 2001Statement of satisfaction of a charge in full or part (403a)

    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