G.N.M. RESOURCE LIMITED

G.N.M. RESOURCE LIMITED

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

    Company NameG.N.M. RESOURCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05697199
    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.N.M. RESOURCE LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is G.N.M. RESOURCE LIMITED located?

    Registered Office Address
    Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G.N.M. RESOURCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for G.N.M. RESOURCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 06, 2021

    19 pagesLIQ03

    Registered office address changed from St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Jul 15, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 06, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 06, 2019

    23 pagesLIQ03

    Registered office address changed from 24 Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough Cleveland TS2 1UT to St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on Mar 22, 2018

    2 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 07, 2018

    LRESEX

    Confirmation statement made on Feb 03, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    6 pagesCS01

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

    4 pagesAA

    Annual return made up to Feb 03, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2016

    Statement of capital on Feb 04, 2016

    • Capital: GBP 189
    SH01

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

    3 pagesAA

    Satisfaction of charge 056971990002 in full

    4 pagesMR04

    Annual return made up to Feb 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2015

    Statement of capital on Mar 11, 2015

    • Capital: GBP 189
    SH01

    Registration of charge 056971990003, created on Jan 27, 2015

    44 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Neil O'donnell as a director on Oct 21, 2014

    1 pagesTM01

    Termination of appointment of Malcolm John Edward Davies as a secretary on Sep 04, 2014

    1 pagesTM02

    Termination of appointment of Malcolm John Edward Davies as a director on Sep 04, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2013

    4 pagesAA

    Annual return made up to Feb 03, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2014

    Statement of capital on Feb 24, 2014

    • Capital: GBP 189
    SH01

    Who are the officers of G.N.M. RESOURCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'DONNELL, Gerard Conleth
    60 Mallowdale
    Nunthorpe
    TS7 0RG Middlesbrough
    Cleveland
    Director
    60 Mallowdale
    Nunthorpe
    TS7 0RG Middlesbrough
    Cleveland
    EnglandBritish65643570001
    DAVIES, Malcolm John Edward
    19 Levington Wynd
    Nunthorpe
    TS7 0QD Middlesbrough
    Cleveland
    Secretary
    19 Levington Wynd
    Nunthorpe
    TS7 0QD Middlesbrough
    Cleveland
    British25286440001
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    DAVIES, Malcolm John Edward
    19 Levington Wynd
    Nunthorpe
    TS7 0QD Middlesbrough
    Cleveland
    Director
    19 Levington Wynd
    Nunthorpe
    TS7 0QD Middlesbrough
    Cleveland
    EnglandBritish25286440001
    O'DONNELL, Neil
    24 Dinsdale House North Sea
    Supply Base Riverside Park Road
    TS2 1UT Middlesbrough
    Cleveland
    Director
    24 Dinsdale House North Sea
    Supply Base Riverside Park Road
    TS2 1UT Middlesbrough
    Cleveland
    EnglandBritish110353350001
    O'DONNELL, Neil
    52 The Birches
    Coulby Newham
    TS8 0UA Middlesbrough
    Director
    52 The Birches
    Coulby Newham
    TS8 0UA Middlesbrough
    EnglandBritish110353350001
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gerard Conleth O'Donnell
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    Apr 06, 2016
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Neil O'Donnell
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    Apr 06, 2016
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Bulman House
    No
    Nationality: British
    Country of Residence: England
    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.N.M. RESOURCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 27, 2015
    Delivered On Feb 02, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The "Security Trustee")
    Transactions
    • Feb 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jun 19, 2013
    Delivered On Jul 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Jul 09, 2013Registration of a charge (MR01)
    • Apr 25, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2006
    Delivered On Mar 30, 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
    • Mar 30, 2006Registration of a charge (395)
    • Jan 12, 2015Satisfaction of a charge (MR04)

    Does G.N.M. RESOURCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Commencement of winding up
    May 24, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Higgins
    Rsm Restructuring Advisory Llp 1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Rsm Restructuring Advisory Llp 1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne

    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