Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GBM SERVICES (CIVIC) LIMITED
Company Information for

GBM SERVICES (CIVIC) LIMITED

GEORGE HOUSE, 75-83 BOROUGH HIGH STREET, LONDON, SE1 1NH,
Company Registration Number
02075205
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gbm Services (civic) Ltd
GBM SERVICES (CIVIC) LIMITED was founded on 1986-11-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Gbm Services (civic) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GBM SERVICES (CIVIC) LIMITED
 
Legal Registered Office
GEORGE HOUSE
75-83 BOROUGH HIGH STREET
LONDON
SE1 1NH
Other companies in SE1
 
Previous Names
CIVIC MAINTENANCE SERVICES LIMITED14/11/2013
Filing Information
Company Number 02075205
Company ID Number 02075205
Date formed 1986-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2021-04-17 17:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBM SERVICES (CIVIC) 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 GBM SERVICES (CIVIC) LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCPHERSON
Director 2018-04-06
COLIN ANDREW STEVENSON
Director 2016-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DONNELL
Director 2016-12-06 2018-04-30
ERNEST PATTERSON
Director 2014-09-30 2017-03-31
JOHN ROBERT SPENCER
Director 2015-09-18 2016-03-31
MICHAEL SMITH
Company Secretary 2014-09-30 2016-03-10
MICHAEL JAMES SMITH
Director 2015-09-18 2016-03-10
DAVID STUART FORD
Director 2010-05-01 2015-09-18
DEREK WILLIAM OGDEN
Company Secretary 1993-07-07 2014-09-30
DEREK WILLIAM OGDEN
Director 1993-07-07 2014-09-30
IAN CHARLES PAUL BRAMBLE
Director 2011-04-01 2013-09-23
JAMES PYNER
Director 2000-09-01 2011-02-17
FRANCIS THOMAS FITZGERALD
Director 1993-07-07 2007-03-14
RAYMOND ANTHONY MURRAY
Director 2000-08-31 2001-12-28
JAMES PYNER
Director 1993-07-07 2000-08-31
DAVID ERIC STEVENTON
Director 1995-05-03 1996-10-04
MARION LYN MURRAY
Company Secretary 1993-01-16 1993-07-07
DONALD BRUCE PEARSE
Company Secretary 1991-10-18 1993-07-07
MARION LYN MURRAY
Director 1991-10-18 1993-07-07
RAYMOND ANTHONY MURRAY
Director 1991-10-18 1993-07-07
DONALD BRUCE PEARSE
Director 1991-10-18 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MCPHERSON BRBIBR LIMITED Director 2018-04-06 CURRENT 2006-12-07 Active
JOHN MCPHERSON ABM CRITICAL SOLUTIONS LIMITED Director 2018-04-06 CURRENT 1991-04-17 Active
JOHN MCPHERSON ABM FACILITY SERVICES UK LIMITED Director 2017-03-31 CURRENT 1997-11-06 Active
JOHN MCPHERSON ABM GROUP UK LIMITED Director 2017-03-31 CURRENT 1986-11-27 Active
JOHN MCPHERSON ECLIPSE CONTRACT CLEANING LIMITED Director 2014-06-20 CURRENT 1990-09-17 Active - Proposal to Strike off
JOHN MCPHERSON ABM FACILITY SERVICES SCOTLAND LIMITED Director 2007-09-01 CURRENT 1988-12-15 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM TECHNICAL SOLUTIONS LIMITED Director 2018-04-06 CURRENT 2000-07-25 Active
COLIN ANDREW STEVENSON WESTWAY SERVICES HOLDINGS (2010) LTD. Director 2018-04-06 CURRENT 2008-07-02 Active
COLIN ANDREW STEVENSON WESTWAY SERVICES HOLDINGS (2014) LTD Director 2018-04-06 CURRENT 2014-06-10 Active
COLIN ANDREW STEVENSON BRBIBR LIMITED Director 2017-12-22 CURRENT 2006-12-07 Active
COLIN ANDREW STEVENSON ABM FACILITY SERVICES SCOTLAND LIMITED Director 2017-03-31 CURRENT 1988-12-15 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM FACILITY SERVICES UK LIMITED Director 2017-03-31 CURRENT 1997-11-06 Active
COLIN ANDREW STEVENSON ECLIPSE CONTRACT CLEANING LIMITED Director 2017-03-31 CURRENT 1990-09-17 Active - Proposal to Strike off
COLIN ANDREW STEVENSON ABM GROUP UK LIMITED Director 2017-03-31 CURRENT 1986-11-27 Active
COLIN ANDREW STEVENSON ABM CRITICAL SOLUTIONS LIMITED Director 2016-11-09 CURRENT 1991-04-17 Active
COLIN ANDREW STEVENSON CASTBROOK LIMITED Director 2012-12-11 CURRENT 2012-12-11 Dissolved 2016-12-12

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04DS01Application to strike the company off the register
2020-12-30DISS40Compulsory strike-off action has been discontinued
2020-12-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-22AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2019-03-20
2018-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONNELL
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-30AP01DIRECTOR APPOINTED MR JOHN MCPHERSON
2018-03-07PSC02Notification of Abm Group Uk Limited as a person with significant control on 2016-04-06
2018-03-07PSC09Withdrawal of a person with significant control statement on 2018-03-07
2018-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/10/15
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-08AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-05-08AD02Register inspection address changed from George House 75/83 Borough High Street London SE1 1NH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST PATTERSON
2016-12-13AP01DIRECTOR APPOINTED MR ANDREW DONNELL
2016-12-13AP01DIRECTOR APPOINTED MR COLIN STEVENSON
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-31AR0101/05/16 ANNUAL RETURN FULL LIST
2016-07-27DISS40Compulsory strike-off action has been discontinued
2016-07-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT SPENCER
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH
2016-03-10TM02Termination of appointment of Michael Smith on 2016-03-10
2015-11-20AP01DIRECTOR APPOINTED MR JOHN ROBERT SPENCER
2015-11-20AP01DIRECTOR APPOINTED MR MICHAEL SMITH
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART FORD
2015-11-06ANNOTATIONPart Admin Removed
2015-10-29AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-20AA01PREVSHO FROM 31/12/2014 TO 31/10/2014
2015-07-17AA01CURRSHO FROM 31/12/2015 TO 31/10/2015
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0101/05/15 FULL LIST
2014-10-09TM02APPOINTMENT TERMINATED, SECRETARY DEREK OGDEN
2014-10-07AP03SECRETARY APPOINTED MR MICHAEL SMITH
2014-10-07AP01DIRECTOR APPOINTED MR ERNEST PATTERSON
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK OGDEN
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DEREK OGDEN
2014-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020752050002
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 020752050002
2014-06-13AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-08AR0101/05/14 FULL LIST
2013-12-10AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/12/12
2013-11-14RES15CHANGE OF NAME 14/11/2013
2013-11-14CERTNMCOMPANY NAME CHANGED CIVIC MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 14/11/13
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRAMBLE
2013-07-12AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-05-17AR0101/05/13 FULL LIST
2012-11-09MISCAUDITORS RESIGNATION
2012-09-20AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-06-12AR0101/05/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-30AR0101/05/11 FULL LIST
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PYNER
2011-05-04AP01DIRECTOR APPOINTED MR IAN CHARLES PAUL BRAMBLE
2010-08-04AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-07-07AR0101/05/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2010-07-07AD02SAIL ADDRESS CREATED
2010-05-21AP01DIRECTOR APPOINTED DAVID STUART FORD
2009-06-11AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-06-10363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-05-14363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-05-23363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 02/01/05
2005-05-10363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-07-20AAFULL ACCOUNTS MADE UP TO 28/12/03
2004-05-15363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-07-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-03-09AUDAUDITOR'S RESIGNATION
2002-07-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-21363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-01-21288bDIRECTOR RESIGNED
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-16363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-11-09288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-05288bDIRECTOR RESIGNED
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-24363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-05-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-11363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-03-11AUDAUDITOR'S RESIGNATION
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-04395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1997-06-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-07363sRETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS
1996-10-17288bDIRECTOR RESIGNED
1996-05-10AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-10363sRETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS
1996-01-16363sRETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-07-27AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to GBM SERVICES (CIVIC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GBM SERVICES (CIVIC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-25 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 1998-06-04 Outstanding IRVING STRUEL
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBM SERVICES (CIVIC) LIMITED

Intangible Assets
Patents
We have not found any records of GBM SERVICES (CIVIC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBM SERVICES (CIVIC) LIMITED
Trademarks
We have not found any records of GBM SERVICES (CIVIC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBM SERVICES (CIVIC) 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 (81100 - Combined facilities support activities) as GBM SERVICES (CIVIC) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GBM SERVICES (CIVIC) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBM SERVICES (CIVIC) 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 GBM SERVICES (CIVIC) 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.