GMG INVESTCO 2 LIMITED
Overview
| Company Name | GMG INVESTCO 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03673138 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GMG INVESTCO 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GMG AUTO TRADER LIMITED | Sep 16, 1999 | Sep 16, 1999 |
| INHOCO 848 LIMITED | Nov 24, 1998 | Nov 24, 1998 |
What are the latest accounts for GMG INVESTCO 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 03, 2016 |
What are the latest filings for GMG INVESTCO 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to May 21, 2018 | 13 pages | LIQ03 | ||||||||||
Director's details changed for Mr David Skipwith Pemsel on Jan 25, 2018 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Andrea Davis as a director on May 23, 2017 | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Mar 27, 2017
| 8 pages | SH01 | ||||||||||
Appointment of Mr Richard James Kerr as a secretary on Apr 03, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Grainne Brankin as a secretary on Apr 03, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Ms Grainne Brankin as a secretary on Mar 29, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Philip Mark Tranter as a secretary on Mar 29, 2017 | 1 pages | TM02 | ||||||||||
Statement of capital on Mar 28, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Apr 03, 2016 | 19 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Darren David Singer as a director on Oct 23, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 29, 2015 | 10 pages | AA | ||||||||||
Appointment of Mr David Skipwith Pemsel as a director on Aug 12, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 28, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Andrew Arthur Miller as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of GMG INVESTCO 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KERR, Richard James | Secretary | London Street RG1 4SJ Reading 92 Berkshire | 230827460001 | |||||||
| PEMSEL, David Skipwith | Director | London Street RG1 4SJ Reading 92 Berkshire | United Kingdom | British | 141419300002 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| BOARDMAN, Philip Edward | Secretary | Scott Place M15 4SX Manchester Number 1 | British | 50756720003 | ||||||
| BOARDMAN, Philip Edward | Secretary | Kings Place 90 York Way 68164 London | British | 50756720001 | ||||||
| BRANKIN, Grainne | Secretary | Kings Place 90 York Way 68164 London | 228044060001 | |||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MUIRHEAD, Brian Geoffrey | Secretary | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | United Kingdom | 155633620001 | ||||||
| TOWNSEND, Arthur Vincent | Secretary | Dowry House Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | 16935670001 | ||||||
| TRANTER, Philip Mark | Secretary | 90 York Way N1P 2AP London Kings Place | British | 171356290001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ASHCROFT, Ian Stanley | Director | 36 Carrwood Road Pownall Park SK9 5DL Wilmslow Cheshire | British | 47761840001 | ||||||
| BOARDMAN, Philip Edward | Director | Kings Place 90 York Way 68164 London | United Kingdom | British | 50756720003 | |||||
| BOARDMAN, Philip Edward | Director | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | 50756720001 | ||||||
| BUCKLEY, Samuel Alan | Director | Kings Place 90 York Way 68164 London | Uk | British | 5975650002 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| COODE-ADAMS, John Giles Selby | Director | Feeringbury Manor Feering CO5 9RB Colchester Essex | England | British | 56507810001 | |||||
| DAVIS, Sarah Andrea | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | 141155550001 | |||||
| FOWDEN, Jeremy Stephen Gary | Director | 10 Devonshire Street W1G 7AA London | British | 103617310001 | ||||||
| HARRIS, John Robert | Director | Court Haw Llanfair Talhairn LL22 8YP Abergele Conwy | British | 33371970002 | ||||||
| LUFF, Graham Ewart | Director | The Mill House Boxford RG20 8DP Newbury Berkshire | British | 46555440008 | ||||||
| MCCALL, Carolyn Julia | Director | Scott Place M3 3GG Manchester Number 1 | United Kingdom | British | 39252480012 | |||||
| MILLER, Andrew Arthur | Director | Kings Place 90 York Way 68164 London | United Kingdom | British | 162220750001 | |||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| PHILLIS, Robert Weston, Sir | Director | The Old Vicarage High Street RG10 8DH Wargrave Berkshire | British | 58706510001 | ||||||
| SINGER, Darren David | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | England | British | 159918310001 | |||||
| STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 | |||||
| TOWNSEND, Arthur Vincent | Director | Dowry House Brandlesholme Road Greenmount BL8 4DZ Bury Lancashire | British | 16935670001 | ||||||
| ZELOUF, Andrew | Director | 118 Berkeley Court Baker Street NW1 5NE London | British | 85599780001 | ||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Does GMG INVESTCO 2 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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