GM REALISATIONS LIMITED

GM REALISATIONS LIMITED

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

    Company NameGM REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04658217
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GM REALISATIONS LIMITED?

    • (5242) /

    Where is GM REALISATIONS LIMITED located?

    Registered Office Address
    KPMG LLP
    1 The Embankment Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GM REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENWOODS MENSWEAR LIMITEDApr 25, 2003Apr 25, 2003
    GWMW2 LIMITEDFeb 06, 2003Feb 06, 2003

    What are the latest accounts for GM REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 04, 2007

    What are the latest filings for GM REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 19, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    4 pages4.72

    Liquidators' statement of receipts and payments to Jan 18, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 18, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 18, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 18, 2011

    5 pages4.68

    Notice of Constitution of Liquidation Committee

    2 pages4.48

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pages2.34B

    Administrator's progress report to Jul 22, 2009

    29 pages2.24B

    Statement of affairs with form 2.14B

    12 pages2.16B

    legacy

    2 pages288b

    legacy

    1 pages288b

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Result of meeting of creditors

    4 pages2.23B

    Result of meeting of creditors

    4 pages2.23B

    Statement of administrator's proposal

    40 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    Memorandum and Articles of Association

    18 pagesMA

    Certificate of change of name

    Company name changed greenwoods menswear LIMITED\certificate issued on 27/01/09
    3 pagesCERTNM

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GM REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Richard James
    The Barn Dudley Hill
    Whins Lane, Read
    BB12 7RB Burnley
    Lancashire
    Secretary
    The Barn Dudley Hill
    Whins Lane, Read
    BB12 7RB Burnley
    Lancashire
    BritishFinance Director73787010003
    CRYER, Wayne
    Kings Meadow
    CV10 8QZ Nuneaton
    4
    Warwickshire
    England
    Director
    Kings Meadow
    CV10 8QZ Nuneaton
    4
    Warwickshire
    England
    EnglandBritishSales Director134383230001
    DAVIES, Richard James
    The Barn Dudley Hill
    Whins Lane, Read
    BB12 7RB Burnley
    Lancashire
    Director
    The Barn Dudley Hill
    Whins Lane, Read
    BB12 7RB Burnley
    Lancashire
    United KingdomBritishFinance Director73787010003
    HANSON, John Andrew Jonas
    Friars Hill Owler Park Road
    Ilkley
    LS29 0BH Leeds
    West Yorkshire
    Director
    Friars Hill Owler Park Road
    Ilkley
    LS29 0BH Leeds
    West Yorkshire
    EnglandBritishCompany Director1748690001
    HOLLOWOOD, Jonathan William
    52 Springfield Mount
    Horsforth
    LS18 5QE Leeds
    Director
    52 Springfield Mount
    Horsforth
    LS18 5QE Leeds
    United KingdomBritishFinance Director124974210001
    MOFFATT, Paula Alison
    Harlington Road
    S64 0QG Mexborough
    82
    South Yorkshire
    United Kingdom
    Director
    Harlington Road
    S64 0QG Mexborough
    82
    South Yorkshire
    United Kingdom
    BritishMerchandising Director134155990001
    SMITH, Paul Julian David
    13 Brockswood Lane
    AL8 7BA Welwyn Garden City
    Hertfordshire
    Director
    13 Brockswood Lane
    AL8 7BA Welwyn Garden City
    Hertfordshire
    BritishRetail125921130001
    WILLIAMS, Phil
    Chancery Park
    Priorslee
    TF2 9GP Telford
    2
    Shropshire
    United Kingdom
    Director
    Chancery Park
    Priorslee
    TF2 9GP Telford
    2
    Shropshire
    United Kingdom
    BritishSales Director134125350001
    ASHWORTH, Richard Findlay
    8 Ridgeway
    Guiseley
    LS20 8JA Leeds
    Yorkshire
    Secretary
    8 Ridgeway
    Guiseley
    LS20 8JA Leeds
    Yorkshire
    BritishCompany Director74011380001
    BARRON, Elizabeth Mary
    Rushfield
    28 Arkenley Lane
    HD4 6SQ Almondbury Huddersfield
    West Yorkshire
    Secretary
    Rushfield
    28 Arkenley Lane
    HD4 6SQ Almondbury Huddersfield
    West Yorkshire
    British90361760001
    HANSON, Paul Henry Thorarinn
    Felliscliffe House
    Grayston Plain Lane Felliscliffe
    HG3 2LY Harrogate
    North Yorkshire
    Secretary
    Felliscliffe House
    Grayston Plain Lane Felliscliffe
    HG3 2LY Harrogate
    North Yorkshire
    British50633020001
    HOYLE, David Stuart
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    Secretary
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    British108811780001
    ROBSON, Neil Jonathan
    The Granary
    Carter's Lane
    LS29 0DQ Ilkley
    West Yorkshire
    Secretary
    The Granary
    Carter's Lane
    LS29 0DQ Ilkley
    West Yorkshire
    British92733530001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    ASHWORTH, Richard Findlay
    8 Ridgeway
    Guiseley
    LS20 8JA Leeds
    Yorkshire
    Director
    8 Ridgeway
    Guiseley
    LS20 8JA Leeds
    Yorkshire
    BritishCompany Director74011380001
    BOND, Kenneth Andrew
    Uplands Rear
    Timothy Lane
    WF17 0AJ Upper Batley
    West Yorkshire
    Director
    Uplands Rear
    Timothy Lane
    WF17 0AJ Upper Batley
    West Yorkshire
    EnglandBritishFinance Director253677120001
    CHAMBERS, Hugh Bertram
    80 Abingdon Villas
    W8 6XB London
    Director
    80 Abingdon Villas
    W8 6XB London
    BritishDirector105445180001
    EVANS, Scott Graham
    55 Roedhelm Road
    BD20 5RF Keighley
    West Yorkshire
    Director
    55 Roedhelm Road
    BD20 5RF Keighley
    West Yorkshire
    BritishDirector107775600001
    HOYLE, David Stuart
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    Director
    91 Meadow Road
    Garforth
    LS25 2EN Leeds
    West Yorkshire
    BritishChartered Accountant108811780001
    JOHNSON, Harry Edwin
    Woodstone
    Back Lane, Hetton
    BD23 6LX Skipton
    North Yorkshire
    Director
    Woodstone
    Back Lane, Hetton
    BD23 6LX Skipton
    North Yorkshire
    EnglandBritishRetail7316330003
    KLINGER, Clive Stuart
    97 Harrogate Road
    Yeadon
    LS19 7BP Leeds
    West Yorkshire
    Director
    97 Harrogate Road
    Yeadon
    LS19 7BP Leeds
    West Yorkshire
    EnglandBritishCompany Director72259820004
    ROBSON, Neil Jonathan
    The Granary
    Carter's Lane
    LS29 0DQ Ilkley
    West Yorkshire
    Director
    The Granary
    Carter's Lane
    LS29 0DQ Ilkley
    West Yorkshire
    United KingdomBritishDirector92733530001
    SIMPSON, John Murray Drummond
    Bank House
    Kerry Road
    SY15 6PD Montgomery
    Powys
    Director
    Bank House
    Kerry Road
    SY15 6PD Montgomery
    Powys
    WalesBritishCompany Director70431860001
    WOOD, Chris David
    4 Saw Mill Lane
    Addingham
    LS29 0ST Ilkley
    West Yorkshire
    Director
    4 Saw Mill Lane
    Addingham
    LS29 0ST Ilkley
    West Yorkshire
    UkBritishManaging Director124315600001
    WORMALD, David Graham
    Moor House
    Farnley Road, Farnley Tyas
    HD4 6UN Huddersfield
    West Yorkshire
    Director
    Moor House
    Farnley Road, Farnley Tyas
    HD4 6UN Huddersfield
    West Yorkshire
    EnglandBritishRetail125921180001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does GM REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 07, 2007
    Delivered On Dec 14, 2007
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2007Registration of a charge (395)
    Rent deposit deed
    Created On Jun 05, 2006
    Delivered On Jun 14, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit and its interest in the account and all monies withdrawn from time to time.
    Persons Entitled
    • Geoffrey Karet, Louise Karet and Juliet Grainger
    • Geoffrey Karet, Louise Karet and Juliet Grainger
    Transactions
    • Jun 14, 2006Registration of a charge (395)
    Debenture
    Created On Apr 26, 2003
    Delivered On May 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Jade (Holdings) Limited
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Oct 27, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GM REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2009Administration started
    Jan 19, 2010Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    2
    DateType
    Jan 19, 2010Commencement of winding up
    Jun 27, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Mark Granville Firmin
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    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