G-MAP PROFESSIONAL SERVICES LIMITED

G-MAP PROFESSIONAL SERVICES LIMITED

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

    Company NameG-MAP PROFESSIONAL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04383986
    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 G-MAP PROFESSIONAL SERVICES LIMITED?

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

    Where is G-MAP PROFESSIONAL SERVICES LIMITED located?

    Registered Office Address
    C/O Rubicon
    8-12 York Gate
    NW1 4QG London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G-MAP PROFESSIONAL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for G-MAP PROFESSIONAL SERVICES 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

    Change of details for Freedom Professional Services Limited as a person with significant control on Apr 11, 2017

    2 pagesPSC05

    Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on Apr 07, 2017

    1 pagesAD01

    Confirmation statement made on Feb 28, 2017 with updates

    5 pagesCS01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    1 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    1 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    1 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    1 pagesAA

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013

    1 pagesAD01

    Appointment of Mr David Christopher Humphreys as a director

    2 pagesAP01

    Termination of appointment of David Owens as a director

    1 pagesTM01

    Annual return made up to Feb 28, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    1 pagesAA

    Appointment of Mr David Christopher Humphreys as a secretary

    1 pagesAP03

    Who are the officers of G-MAP PROFESSIONAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Secretary
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    220887420001
    FOX, Darrell
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish56378250001
    PERKINS, Mark
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    United KingdomBritish85890200002
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173813180001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    KERSHAW, Christopher Graham
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    Secretary
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    British63085680001
    LIGHTOWLERS, Oliver James
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    Secretary
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    British86517930001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165547790001
    RAWCLIFFE AND CO. FORMATIONS LIMITED
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Nominee Secretary
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    900017540001
    ATKINSON, Mandy Elizabeth
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    Director
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    EnglandBritish179886360001
    CATCHPOLE, Andrew Phillip
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    Director
    Waltham Hall Barn
    Norwich Road, Little Stonham
    IP14 5LX Stowmarket
    Suffolk
    EnglandBritish109869720001
    CHADWICK, Andrew John
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    Director
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    United KingdomBritish105739410001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritish105435350001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish110731260001
    PARSONS, William
    1 Cherry Tree Close
    Whitwood Grange
    WF10 5JP Castleford
    Director
    1 Cherry Tree Close
    Whitwood Grange
    WF10 5JP Castleford
    British79792170002
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    SMITH, Andrew Alfred
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    United KingdomBritish52835990001
    TATE, Wendy
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritish103094250002
    TATE, Wendy
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritish103094250002
    RAWCLIFFE AND CO. COMPANY SERVICES LIMITED
    West Park House
    7/9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Nominee Director
    West Park House
    7/9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    900013030001

    Who are the persons with significant control of G-MAP PROFESSIONAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Gate
    NW1 4QG London
    C/O Rubicon, 8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    C/O Rubicon, 8-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number3215362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does G-MAP PROFESSIONAL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2002
    Delivered On Apr 19, 2002
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Apr 18, 2007Statement 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