GMAP LIMITED
Overview
| Company Name | GMAP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03418634 |
| 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 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 Address | No |
What were the previous names of GMAP LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLAMMING ARROW LIMITED | Aug 13, 1997 | Aug 13, 1997 |
What are the latest accounts for GMAP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GMAP 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 | ||||||||||
Confirmation statement made on Aug 13, 2016 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Aug 25, 2016
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Jon Gordon on Jul 22, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Kenneth Campbell Munro as a director on May 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Anne Richards as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Kenneth Campbell Munro as a secretary on May 01, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Elizabeth Richards as a secretary on Apr 30, 2015 | 1 pages | TM02 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Mr Michael Jon Gordon as a director on Jan 01, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Francis Mcandrew as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Aug 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 034186340004 | 55 pages | MR01 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 15 pages | MR04 | ||||||||||
Appointment of Mrs Elizabeth Richards as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of GMAP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUNRO, Robert Kenneth Campbell | Secretary | Park Lane LS3 1EP Leeds One West Yorkshire | 197731570001 | |||||||
| GORDON, Michael Jon | Director | Park Lane LS3 1EP Leeds One West Yorkshire | United Kingdom | British | 194337270002 | |||||
| MUNRO, Robert Kenneth Campbell | Director | Park Lane LS3 1EP Leeds One West Yorkshire | England | British | 137091090001 | |||||
| BIRKIN, Mark Henry | Secretary | Micklefield Grange Micklefield Lane Rawdon LS19 6BA Leeds West Yorkshire | British | 52031070001 | ||||||
| DAVIDSON, Gillian Mary | Secretary | Hainsworth Cottage Kildwick Grange BD20 9AD Kildwick West Yorkshire | British | 116222880001 | ||||||
| DAWSON, John William | Secretary | 2 Overdale Grange BD23 6AG Skipton North Yorkshire | British | 33836310003 | ||||||
| RICHARDS, Elizabeth | Secretary | Park Lane LS3 1EP Leeds One West Yorkshire | 181942430001 | |||||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| BIRKIN, Mark Henry | Director | Micklefield Grange Micklefield Lane Rawdon LS19 6BA Leeds West Yorkshire | British | 52031070001 | ||||||
| BODEN, Peter, Dr | Director | 11 Beech Avenue Horsforth LS18 4PA Leeds West Yorkshire | United Kingdom | British | 60165170001 | |||||
| BODEN, Peter, Dr | Director | 11 Beech Avenue Horsforth LS18 4PA Leeds West Yorkshire | United Kingdom | British | 60165170001 | |||||
| CLARKE, Martin Christopher, Professor | Director | The Manor House Leathley LS21 2JU Otley West Yorkshire | British | 29677580001 | ||||||
| CUTTER, David John | Director | Prospect House Farm High Bradley Lane, Bradley BD20 9EX Keighley West Yorkshire | England | British | 70434220001 | |||||
| DOBSON, John Kenneth | Director | Parkgate House Park Road, Guiseley LS20 8EN Leeds West Yorkshire | England | British | 33267010002 | |||||
| DULEY, Christopher Jozsef, Dr | Director | 71 Jackson Avenue LS8 1NS Leeds West Yorkshire | United Kingdom | British | 62460040002 | |||||
| FLETCHER, Janis Richardson | Director | 4 The Stables Weeton Lane LS17 9LP Dunkeswick Harewood West Yorkshire | British | 5868780002 | ||||||
| GOODFELLOW, John Graham | Director | 3 White Hills Croft BD23 1LW Skipton North Yorkshire | United Kingdom | British | 9666980007 | |||||
| GREEN, Graham Andrew | Director | 2 Ancaster View West Park LS16 5HR Leeds West Yorkshire | British | 26496790001 | ||||||
| GREEN, Michael John | Director | Crag Hill Hall Drive, Bramhope LS16 9JE Leeds West Yorkshire | England | British | 3765320003 | |||||
| MCANDREW, John Francis | Director | Park Lane LS3 1EP Leeds One West Yorkshire | England | British | 102419830002 | |||||
| MCCORMICK, Ronald Joseph | Director | Ghaistrills Wharfeside Avenue Threshfield BD23 5BS Skipton North Yorkshire | United Kingdom | British | 26984930004 | |||||
| MITCHELL, Andrew Darby | Director | 74 Ramillies Road W4 1JA London | England | British | 4111810002 | |||||
| RICHARDS, Elizabeth Anne | Director | 23 Cavendish Avenue HG2 8HY Harrogate North Yorkshire | England | British | 61958280002 | |||||
| STOCK, Thomas Joseph David | Director | Middle Farm Ratten Row Thruscross HG3 4BD Harrogate | British | 2248170002 | ||||||
| TWIGG, Richard John | Director | Emsley House 1 Whiddon Croft Menston LS29 6QQ Ilkley West Yorkshire | England | British | 47283360005 | |||||
| WILSON, Alan, Prof Sir | Director | Vice Chancellors Lodge Grosvenor Road LS6 2DZ Leeds West Yorkshire | British | 67348480001 | ||||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of GMAP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Callcredit Marketing Limited | Apr 06, 2016 | Park Lane LS3 1EP Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GMAP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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