GMI LUGA LIMITED
Overview
Company Name | GMI LUGA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05761903 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GMI LUGA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GMI LUGA LIMITED located?
Registered Office Address | 12th Floor Basilica 2 King Charles Street LS1 6LS Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GMI LUGA LIMITED?
Company Name | From | Until |
---|---|---|
GMI LUNN LIMITED | May 22, 2006 | May 22, 2006 |
INHOCO 3310 LIMITED | Mar 30, 2006 | Mar 30, 2006 |
What are the latest accounts for GMI LUGA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for GMI LUGA LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Peter John Gilman on Sep 30, 2023 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Mar 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Justin Charles Garnett as a director on Nov 15, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Mar 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Register inspection address has been changed from Park House Westland Road Leeds West Yorkshire LS11 5UH England to 12th Floor Basilica King Charles Street Leeds LS1 6LS | 1 pages | AD02 | ||
Confirmation statement made on Mar 30, 2019 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS | 1 pages | AD04 | ||
Director's details changed for Mr Peter John Gilman on Apr 02, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 30, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Gmi Property Holdings Limited as a person with significant control on Jul 31, 2017 | 2 pages | PSC05 | ||
Registered office address changed from 41 2nd Floor St. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on Aug 04, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Mar 30, 2017 with updates | 6 pages | CS01 | ||
Termination of appointment of Susan Margaret Brook as a secretary on Mar 31, 2017 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||
Who are the officers of GMI LUGA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILMAN, Peter John | Director | Basilica 2 King Charles Street LS1 6LS Leeds 12th Floor England | England | British | None | 35528040024 | ||||
LUNN, Philip Duncan | Director | Horse Farm Reynard Crag Lane, High Birstwith HG3 2JQ Harrogate | England | British | Company Director | 90070700001 | ||||
POSKITT, James | Director | Basilica 2 King Charles Street LS1 6LS Leeds 12th Floor England | England | British | Company Director | 104257220003 | ||||
BROOK, Susan Margaret | Secretary | 16 Bradley Lane Rufforth YO23 3QJ York North Yorkshire | British | 72328070001 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
FALSHAW, Ian Paul | Director | 17 Osprey Close Collingham LS22 5LZ Wetherby West Yorkshire | England | British | Company Director | 73792600001 | ||||
GARNETT, Justin Charles | Director | Briarwood 14 Westville Avenue LS29 9AH Ilkley West Yorkshire | United Kingdom | British | Company Director | 115977930001 | ||||
GILMAN, Thomas George | Director | 4 Court Barton Lane Clifford LS23 6SN Wetherby The Maples West Yorkshire England | England | British | Chartered Surveyor | 159657830001 | ||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of GMI LUGA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gmi Property Holdings Limited | Apr 06, 2016 | 2 King Charles Street LS1 6LS Leeds 12th Floor, Basilica England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Luga Properties Limited | Apr 06, 2016 | Victoria Avenue HG1 1JD Harrogate The Ogden Group Of Companies Clarendon House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GMI LUGA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 29, 2010 Delivered On Jan 08, 2011 | Outstanding | Amount secured £1 due or to become due from the company to the chargee | |
Short particulars All the land in t/n WYK873349, known as unit 3 seacroft industrial estate leeds west yorkshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 20, 2008 Delivered On Mar 27, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 9/9A (also known as unit 3) seacroft industrial estate limewood approach leeds and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed being supplemental to a debenture dated 22 august 2006 and | Created On Aug 22, 2006 Delivered On Sep 01, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The benefit of the agreement relating to the acquired property, the proceeds of any claim award or judgment arising out of the agreement, all sums paid or payable under the agreement,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 22, 2006 Delivered On Sep 01, 2006 | 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 buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Aug 22, 2006 Delivered On Sep 01, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The site at seacroft industrial estate limewood approach leeds t/n WYK611050,. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
|
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