G.M. JONES LIMITED

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

    Company NameG.M. JONES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04969497
    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 G.M. JONES LIMITED?

    • Development of building projects (41100) / Construction

    Where is G.M. JONES LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    One St Peter's Square
    M2 3DE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of G.M. JONES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GM JONES BUILDERS LIMITEDNov 19, 2003Nov 19, 2003

    What are the latest accounts for G.M. JONES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for G.M. JONES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Satisfaction of charge 049694970009 in full

    1 pagesMR04

    Notice of move from Administration to Dissolution

    31 pagesAM23

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    30 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    40 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    14 pagesAM02

    Statement of affairs with form AM02SOA/AM02SOC

    14 pagesAM02

    Statement of affairs with form AM02SOA

    13 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    40 pagesAM03

    Registered office address changed from Parc Ty Gwyn Betws Road Llanrwst Conwy LL26 0PQ Wales to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on Apr 09, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 049694970014 in full

    1 pagesMR04

    Registration of charge 049694970015, created on Feb 08, 2019

    44 pagesMR01

    Registration of charge 049694970016, created on Feb 08, 2019

    52 pagesMR01

    Appointment of Mrs Sally Ann Jones as a director on Dec 05, 2018

    2 pagesAP01

    Registration of charge 049694970014, created on Dec 06, 2018

    14 pagesMR01

    Satisfaction of charge 049694970013 in full

    1 pagesMR04

    Registration of charge 049694970013, created on Nov 16, 2018

    11 pagesMR01

    Registration of charge 049694970012, created on Nov 05, 2018

    53 pagesMR01

    Who are the officers of G.M. JONES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Anthony John
    One St Peter's Square
    M2 3DE Manchester
    C/O Mazars Llp
    Secretary
    One St Peter's Square
    M2 3DE Manchester
    C/O Mazars Llp
    British18580870001
    HUDSON, Jenny Louise
    Nebo Road
    LL26 0SD Llanrwst
    Llys Jones
    Conwy
    United Kingdom
    Director
    Nebo Road
    LL26 0SD Llanrwst
    Llys Jones
    Conwy
    United Kingdom
    United KingdomBritish169501380001
    JONES, Anthony John
    Nebo Road
    LL26 0SD Llanrwst
    Llys Jones
    Gwynedd
    United Kingdom
    Director
    Nebo Road
    LL26 0SD Llanrwst
    Llys Jones
    Gwynedd
    United Kingdom
    WalesBritish18580870001
    JONES, Sally Ann
    One St Peter's Square
    M2 3DE Manchester
    C/O Mazars Llp
    Director
    One St Peter's Square
    M2 3DE Manchester
    C/O Mazars Llp
    WalesBritish253201040001
    JONES, Pauline
    15 Parc Conwy
    Betws Road
    LL26 0NE Llanrwst
    Conwy
    Secretary
    15 Parc Conwy
    Betws Road
    LL26 0NE Llanrwst
    Conwy
    British94683810001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    JONES, Gordon Mark
    Nebo Road
    LL26 0SD Llanrwst
    Llys Jones
    Conwy
    United Kingdom
    Director
    Nebo Road
    LL26 0SD Llanrwst
    Llys Jones
    Conwy
    United Kingdom
    WalesWelsh94683720001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of G.M. JONES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony John Jones
    One St Peter's Square
    M2 3DE Manchester
    C/O Mazars Llp
    Dec 04, 2016
    One St Peter's Square
    M2 3DE Manchester
    C/O Mazars Llp
    No
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does G.M. JONES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 08, 2019
    Delivered On Feb 15, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Reward Capital Limited
    Transactions
    • Feb 15, 2019Registration of a charge (MR01)
    A registered charge
    Created On Feb 08, 2019
    Delivered On Feb 15, 2019
    Outstanding
    Brief description
    The freehold property known as land to the south of parc ty gwyn, betws road, llanrwst (LL26 0PQ) registered at the land registry with title number CYM652901.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Reward Capital Limited
    Transactions
    • Feb 15, 2019Registration of a charge (MR01)
    A registered charge
    Created On Dec 06, 2018
    Delivered On Dec 06, 2018
    Satisfied
    Brief description
    The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Alfandari Private Equities LTD
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    • Feb 22, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 16, 2018
    Delivered On Nov 19, 2018
    Satisfied
    Brief description
    The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to alfandari by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. Property: firstly, all that freehold property known as: land to the south of parc ty gwyn, betws road, llanrwst (LL26 0PQ) as the same is contained in title number CYM652901 registered at hm land registry.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Alfandari Private Equities LTD
    Transactions
    • Nov 19, 2018Registration of a charge (MR01)
    • Nov 23, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 05, 2018
    Delivered On Nov 07, 2018
    Outstanding
    Brief description
    By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Nov 07, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 24, 2018
    Delivered On Oct 24, 2018
    Outstanding
    Brief description
    The freehold property known as or being land to the south of parc ty gwyn, betws road, llanrwst, LL26 0PQ registered at the land registry with title number CYM652901.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Merchant Money Limited
    Transactions
    • Oct 24, 2018Registration of a charge (MR01)
    A registered charge
    Created On Oct 10, 2018
    Delivered On Oct 10, 2018
    Outstanding
    Brief description
    The freehold property known or being as land to the south of parc ty gwyn, betws road, llanrwst, LL26 0PQ registered at the land registry under title number CYM652901.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Merchant Money Limited
    Transactions
    • Oct 10, 2018Registration of a charge (MR01)
    A registered charge
    Created On Sep 15, 2017
    Delivered On Oct 02, 2017
    Satisfied
    Brief description
    Gm jones hq and hybrid units, betws road, llanrwst LL26 0PQ.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 02, 2017Registration of a charge (MR01)
    • Apr 01, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 14, 2017
    Delivered On Sep 14, 2017
    Outstanding
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 14, 2017Registration of a charge (MR01)
    A registered charge
    Created On Aug 26, 2016
    Delivered On Sep 08, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Finance Wales Investments (14) LTD
    Transactions
    • Sep 08, 2016Registration of a charge (MR01)
    • Oct 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 25, 2016
    Delivered On Jun 09, 2016
    Satisfied
    Brief description
    Land to the south of ffordd ty gwyn road plot C2 parc ty gwyn betws road llanrwst.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 2016Registration of a charge (MR01)
    • Oct 13, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 03, 2015
    Delivered On Nov 18, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bibby Financial Services Limited (As Security Trustee)
    Transactions
    • Nov 18, 2015Registration of a charge (MR01)
    • Oct 13, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 14, 2011
    Delivered On Oct 19, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 19, 2011Registration of a charge (MG01)
    • Oct 13, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 30, 2006
    Delivered On Jul 01, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on west side of nebo road (now called llys jones) nebro road llanrwst conwy.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Dec 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 28, 2006
    Delivered On Jul 01, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Jul 01, 2006Registration of a charge (395)
    • Dec 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does G.M. JONES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2019Administration started
    Mar 26, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Patrick Alexander Lannagan
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    practitioner
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    Conrad Alexander Pearson
    Mazars Llp One St Peters Square
    M2 3DE Manchester
    practitioner
    Mazars Llp One St Peters Square
    M2 3DE Manchester

    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