Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.M. BUSINESS PRINT AND SYSTEMS LIMITED
Company Information for

G.M. BUSINESS PRINT AND SYSTEMS LIMITED

LEEDS, WEST YORKSHIRE, LS27 7JN,
Company Registration Number
00204615
Private Limited Company
Dissolved

Dissolved 2015-10-07

Company Overview

About G.m. Business Print And Systems Ltd
G.M. BUSINESS PRINT AND SYSTEMS LIMITED was founded on 1925-03-19 and had its registered office in Leeds. The company was dissolved on the 2015-10-07 and is no longer trading or active.

Key Data
Company Name
G.M. BUSINESS PRINT AND SYSTEMS LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS27 7JN
Other companies in LS27
 
Filing Information
Company Number 00204615
Date formed 1925-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2015-10-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 07:38:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.M. BUSINESS PRINT AND SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.M. BUSINESS PRINT AND SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JASON DAVID DRURY
Company Secretary 2008-03-06
NIGEL JOHN BOARD
Director 2002-11-01
JASON DAVID DRURY
Director 2007-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARY STEWART ELLIOTT
Company Secretary 1991-07-09 2008-03-06
ROBERT JOHN ELLIOTT
Director 1991-07-09 2008-03-06
BRIAN GEORGE ROUCH
Director 1991-07-09 2008-02-20
WILLIAM CHARLES FANE
Director 2007-01-02 2007-11-02
SHEILA LUCENT
Director 1993-03-08 1999-11-09
ERIC PETER COTTAM
Director 1991-07-09 1994-10-21
WILLIAM DAVID ELLIOTT
Director 1991-07-09 1992-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DAVID DRURY GM BUSINESS PRINT HOLDINGS LIMITED Company Secretary 2008-01-03 CURRENT 2008-01-03 Dissolved 2016-03-29
NIGEL JOHN BOARD GARDNER MAWDSLEY PRINT LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
NIGEL JOHN BOARD GM BUSINESS PRINT HOLDINGS LIMITED Director 2008-01-03 CURRENT 2008-01-03 Dissolved 2016-03-29
JASON DAVID DRURY GARDNER MAWDSLEY PRINT LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
JASON DAVID DRURY GM BUSINESS PRINT HOLDINGS LIMITED Director 2008-01-03 CURRENT 2008-01-03 Dissolved 2016-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2014
2013-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/09/2013
2012-10-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-28LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-284.20STATEMENT OF AFFAIRS/4.19
2012-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2012 FROM AMERICA HOUSE RUMFORD COURT RUMFORD PLACE LIVERPOOL MERSEYSIDE L3 9DD
2012-07-19LATEST SOC19/07/12 STATEMENT OF CAPITAL;GBP 36921
2012-07-19AR0101/07/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15AR0101/07/11 FULL LIST
2010-10-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-13AR0101/07/10 FULL LIST
2009-07-21363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM UNIT 11 GLACIER BUILDINGS HARRINGTON ROAD BRUNSWICK BUSINESS PARK, LIVERPOOL, MERSEYSIDE L3 4BH
2008-03-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-19288aSECRETARY APPOINTED JASON DAVID DRURY
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ELLIOTT
2008-03-19288bAPPOINTMENT TERMINATED SECRETARY MARY ELLIOTT
2008-03-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-03-04225ACC. REF. DATE EXTENDED FROM 30/11/2007 TO 31/12/2007
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ROUCH
2008-02-21288bDIRECTOR RESIGNED
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: CORNHILL LIVERPOOL L1 8DZ
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-11363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-05363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-07-21363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-08363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-07-17363sRETURN MADE UP TO 01/07/03; NO CHANGE OF MEMBERS
2002-11-19288aNEW DIRECTOR APPOINTED
2002-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-27363sRETURN MADE UP TO 01/07/02; CHANGE OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-04363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-16363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-03-05288bDIRECTOR RESIGNED
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-14363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1998-07-26363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-07-23363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-20395PARTICULARS OF MORTGAGE/CHARGE
1996-07-07363sRETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to G.M. BUSINESS PRINT AND SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-29
Fines / Sanctions
No fines or sanctions have been issued against G.M. BUSINESS PRINT AND SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-03-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-02-20 Outstanding LLOYDS BANK PLC
FIRST FIXED CHARGE 1993-10-07 Satisfied ALEX LAWRIE RECEIVABLES FINANCING LIMITED
CHATTEL MORTGAGE 1988-05-13 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1988-05-13 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1988-05-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1977-09-27 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1973-05-22 Satisfied I.C.F.C LTD
Intangible Assets
Patents
We have not found any records of G.M. BUSINESS PRINT AND SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.M. BUSINESS PRINT AND SYSTEMS LIMITED
Trademarks
We have not found any records of G.M. BUSINESS PRINT AND SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.M. BUSINESS PRINT AND SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing not elsewhere classified) as G.M. BUSINESS PRINT AND SYSTEMS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where G.M. BUSINESS PRINT AND SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyG.M. BUSINESS PRINT AND SYSTEMS LIMITEDEvent Date2012-09-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named company will be held at Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN on 19 June 2015 at 11.00 am and 11.15 am respectively for the purpose of having laid before them an account of the winding up, showing how it has been conducted and how the companys property has been disposed of, and to hear any explanations that may be given by the Joint Liquidator. Date of Appointment: 14 September 2012 Office Holder details: Robert David Adamson , (IP No. 009380) and Tim Alan Askham , (IP No. 007905) both of Mazars LLP, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN . For further details contact: Claire Robinson, Tel: 0113 387 8896. Robert David Adamson and Tim Alan Askham , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.M. BUSINESS PRINT AND SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.M. BUSINESS PRINT AND SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.