GMG INVESTCO 2 LIMITED

GMG INVESTCO 2 LIMITED

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

    Company NameGMG INVESTCO 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03673138
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GMG INVESTCO 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GMG INVESTCO 2 LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GMG INVESTCO 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GMG AUTO TRADER LIMITEDSep 16, 1999Sep 16, 1999
    INHOCO 848 LIMITEDNov 24, 1998Nov 24, 1998

    What are the latest accounts for GMG INVESTCO 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2016

    What are the latest filings for GMG INVESTCO 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to May 21, 2018

    13 pagesLIQ03

    Director's details changed for Mr David Skipwith Pemsel on Jan 25, 2018

    2 pagesCH01

    Registered office address changed from PO Box 68164 Kings Place 90 York Way London to 92 London Street Reading Berkshire RG1 4SJ on Jun 08, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 22, 2017

    LRESSP

    Termination of appointment of Sarah Andrea Davis as a director on May 23, 2017

    2 pagesTM01

    Statement of capital following an allotment of shares on Mar 27, 2017

    • Capital: GBP 34,338,674
    8 pagesSH01

    Appointment of Mr Richard James Kerr as a secretary on Apr 03, 2017

    2 pagesAP03

    Termination of appointment of Grainne Brankin as a secretary on Apr 03, 2017

    1 pagesTM02

    Appointment of Ms Grainne Brankin as a secretary on Mar 29, 2017

    2 pagesAP03

    Termination of appointment of Philip Mark Tranter as a secretary on Mar 29, 2017

    1 pagesTM02

    Statement of capital on Mar 28, 2017

    • Capital: GBP 1.99164
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Apr 03, 2016

    19 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 34,338,673
    SH01

    Termination of appointment of Darren David Singer as a director on Oct 23, 2015

    1 pagesTM01

    Full accounts made up to Mar 29, 2015

    10 pagesAA

    Appointment of Mr David Skipwith Pemsel as a director on Aug 12, 2015

    2 pagesAP01

    Annual return made up to May 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 34,338,673
    SH01

    Termination of appointment of Andrew Arthur Miller as a director on Jun 30, 2015

    1 pagesTM01

    Who are the officers of GMG INVESTCO 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KERR, Richard James
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Secretary
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    230827460001
    PEMSEL, David Skipwith
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Director
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    United KingdomBritish141419300002
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    BOARDMAN, Philip Edward
    Scott Place
    M15 4SX Manchester
    Number 1
    Secretary
    Scott Place
    M15 4SX Manchester
    Number 1
    British50756720003
    BOARDMAN, Philip Edward
    Kings Place
    90 York Way
    68164
    London
    Secretary
    Kings Place
    90 York Way
    68164
    London
    British50756720001
    BRANKIN, Grainne
    Kings Place
    90 York Way
    68164
    London
    Secretary
    Kings Place
    90 York Way
    68164
    London
    228044060001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Secretary
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    United Kingdom155633620001
    TOWNSEND, Arthur Vincent
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Secretary
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    British16935670001
    TRANTER, Philip Mark
    90 York Way
    N1P 2AP London
    Kings Place
    Secretary
    90 York Way
    N1P 2AP London
    Kings Place
    British171356290001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ASHCROFT, Ian Stanley
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    Director
    36 Carrwood Road
    Pownall Park
    SK9 5DL Wilmslow
    Cheshire
    British47761840001
    BOARDMAN, Philip Edward
    Kings Place
    90 York Way
    68164
    London
    Director
    Kings Place
    90 York Way
    68164
    London
    United KingdomBritish50756720003
    BOARDMAN, Philip Edward
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    Director
    2 Davenport Avenue
    HU13 0RP Hessle
    East Riding Of Yorkshire
    British50756720001
    BUCKLEY, Samuel Alan
    Kings Place
    90 York Way
    68164
    London
    Director
    Kings Place
    90 York Way
    68164
    London
    UkBritish5975650002
    CASTRO, Nicholas
    18 Branscombe Gardens
    N21 3BN London
    Director
    18 Branscombe Gardens
    N21 3BN London
    EnglandBritish39006500001
    COODE-ADAMS, John Giles Selby
    Feeringbury Manor
    Feering
    CO5 9RB Colchester
    Essex
    Director
    Feeringbury Manor
    Feering
    CO5 9RB Colchester
    Essex
    EnglandBritish56507810001
    DAVIS, Sarah Andrea
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    Director
    Kings Place
    90 York Way
    N1P 2AP London
    PO BOX 68164
    United KingdomBritish141155550001
    FOWDEN, Jeremy Stephen Gary
    10 Devonshire Street
    W1G 7AA London
    Director
    10 Devonshire Street
    W1G 7AA London
    British103617310001
    HARRIS, John Robert
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    Director
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    British33371970002
    LUFF, Graham Ewart
    The Mill House
    Boxford
    RG20 8DP Newbury
    Berkshire
    Director
    The Mill House
    Boxford
    RG20 8DP Newbury
    Berkshire
    British46555440008
    MCCALL, Carolyn Julia
    Scott Place
    M3 3GG Manchester
    Number 1
    Director
    Scott Place
    M3 3GG Manchester
    Number 1
    United KingdomBritish39252480012
    MILLER, Andrew Arthur
    Kings Place
    90 York Way
    68164
    London
    Director
    Kings Place
    90 York Way
    68164
    London
    United KingdomBritish162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    PHILLIS, Robert Weston, Sir
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    Director
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    British58706510001
    SINGER, Darren David
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    Director
    90 York Way
    68164
    N1P 2AP London
    Kings Place
    United Kingdom
    EnglandBritish159918310001
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritish48939070004
    TOWNSEND, Arthur Vincent
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    Director
    Dowry House Brandlesholme Road
    Greenmount
    BL8 4DZ Bury
    Lancashire
    British16935670001
    ZELOUF, Andrew
    118 Berkeley Court
    Baker Street
    NW1 5NE London
    Director
    118 Berkeley Court
    Baker Street
    NW1 5NE London
    British85599780001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Does GMG INVESTCO 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2017Commencement of winding up
    Dec 27, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire

    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