GMC ACCOUNTANCY LIMITED

GMC ACCOUNTANCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGMC ACCOUNTANCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04668410
    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 GMC ACCOUNTANCY LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is GMC ACCOUNTANCY LIMITED located?

    Registered Office Address
    24 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GMC ACCOUNTANCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for GMC ACCOUNTANCY 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

    Termination of appointment of George Morton Chipp as a director on Oct 08, 2015

    1 pagesTM01

    Amended total exemption small company accounts made up to Sep 30, 2014

    6 pagesAAMD

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Feb 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mr George Morton Chipp on Oct 09, 2015

    2 pagesCH01

    Appointment of Mrs Christine Chipp as a director on Oct 07, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Feb 08, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    3 pagesAA01

    Registered office address changed from Barclays Bank Chambers 18 North End Bedale North Yorkshire DL8 1AB to 24 Brookside Avenue Bedale North Yorkshire DL8 2DP on Jan 14, 2015

    2 pagesAD01

    Annual return made up to Feb 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Feb 08, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Feb 08, 2012 with full list of shareholders

    3 pagesAR01

    Annual return made up to Feb 08, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Feb 08, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for George Morton Chipp on Feb 24, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of GMC ACCOUNTANCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHIPP, Christine
    Brookside Avenue
    DL8 2DP Bedale
    24
    North Yorkshire
    Director
    Brookside Avenue
    DL8 2DP Bedale
    24
    North Yorkshire
    EnglandBritishRetired202167070001
    CHIPP, Christine
    24 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    Secretary
    24 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    British82086560001
    CHIPP, Suzanne Michelle
    The Gatehouse
    Carthorpe
    DL8 2LD Bedale
    North Yorkshire
    Secretary
    The Gatehouse
    Carthorpe
    DL8 2LD Bedale
    North Yorkshire
    British83419910001
    SEVERNSIDE SECRETARIAL LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Secretary
    14-18 City Road
    CF24 3DL Cardiff
    900003990001
    CHIPP, George Morton, The Estate Of Mr
    24 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    Director
    24 Brookside Avenue
    DL8 2DP Bedale
    North Yorkshire
    United KingdomBritishChartered Accountant82086510001
    SEVERNSIDE NOMINEES LIMITED
    14-18 City Road
    CF24 3DL Cardiff
    Nominee Director
    14-18 City Road
    CF24 3DL Cardiff
    900003980001

    Does GMC ACCOUNTANCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 18, 2007
    Delivered On Apr 21, 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 21, 2007Registration of a charge (395)
    Debenture
    Created On Jun 27, 2003
    Delivered On Jul 03, 2003
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 03, 2003Registration of a charge (395)

    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