Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMI ROVINIAN LIMITED
Company Information for

GMI ROVINIAN LIMITED

LEEDS, ENGLAND, LS1 6LS,
Company Registration Number
02346183
Private Limited Company
Dissolved

Dissolved 2018-06-05

Company Overview

About Gmi Rovinian Ltd
GMI ROVINIAN LIMITED was founded on 1989-02-10 and had its registered office in Leeds. The company was dissolved on the 2018-06-05 and is no longer trading or active.

Key Data
Company Name
GMI ROVINIAN LIMITED
 
Legal Registered Office
LEEDS
ENGLAND
LS1 6LS
Other companies in LS11
 
Previous Names
G.M.I. ROVINIAN LIMITED06/01/2006
Filing Information
Company Number 02346183
Date formed 1989-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2018-06-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-15 20:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMI ROVINIAN 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.
Companies with same name GMI ROVINIAN LIMITED
The following companies were found which have the same name as GMI ROVINIAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMI ROVINIAN (E) LIMITED MIDDLETON HOUSE WESTLAND ROAD LEEDS ENGLAND LS11 5UH Dissolved Company formed on the 2006-08-25

Company Officers of GMI ROVINIAN LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN GILMAN
Director 1993-02-22
JAMES POSKITT
Director 2007-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET BROOK
Company Secretary 2007-12-21 2017-03-31
DEBORAH DOYLE
Director 2010-04-01 2012-07-31
THOMAS GEORGE GILMAN
Director 2007-12-21 2010-07-09
ANDREW JOHN LEAKE
Director 2010-04-01 2010-05-01
MARK WILLIAM STEPHENSON
Company Secretary 2006-11-03 2007-12-21
ANDREW DONALD GRIFFITHS
Director 2007-02-09 2007-12-21
MARK ANDREW LEWIS
Director 2006-11-03 2007-02-09
DAVID CHETTLE
Company Secretary 1999-10-15 2006-11-03
JOHN STUART RICHARD HAYNES
Director 1998-09-01 2006-11-03
PAUL ARNOTT LUDLOW
Director 1993-02-22 2006-07-03
ANDREW JOHN LEAKE
Director 2001-03-02 2001-03-14
DAVID YEWDALL POLLOCK
Director 1993-02-22 2000-06-20
CAROLINE LESLEY WILKINSON
Company Secretary 1997-12-08 1999-10-15
PETER CYRIL LONG
Director 1993-02-22 1998-09-01
DAVID WILLIAM MATTIN
Company Secretary 1993-02-22 1997-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER JOHN GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
PETER JOHN GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
PETER JOHN GILMAN LEWCOMBE PROPERTIES (CLIFFORD) LIMITED Director 2011-11-22 CURRENT 2004-09-17 Dissolved 2015-02-24
PETER JOHN GILMAN LEWCOMBE (DR) LIMITED Director 2011-11-09 CURRENT 1998-11-24 Dissolved 2015-02-17
PETER JOHN GILMAN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
PETER JOHN GILMAN GMI LUGA LIMITED Director 2010-07-09 CURRENT 2006-03-30 Active - Proposal to Strike off
PETER JOHN GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER JOHN GILMAN GMI DEVELOPMENTS LIMITED Director 2008-06-06 CURRENT 2007-01-31 Active
PETER JOHN GILMAN GMI 2015 LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
PETER JOHN GILMAN WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED Director 2007-04-19 CURRENT 2004-11-09 Active
PETER JOHN GILMAN GMI INVESTMENTS LIMITED Director 2007-02-16 CURRENT 2007-01-05 Active
PETER JOHN GILMAN GMI ROVINIAN (E) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
PETER JOHN GILMAN WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2006-08-14 CURRENT 1920-12-11 Active
PETER JOHN GILMAN GMI PROJECT MANAGEMENT LIMITED Director 2006-05-23 CURRENT 2006-03-28 Dissolved 2014-06-17
PETER JOHN GILMAN GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
PETER JOHN GILMAN GMI PROPERTY COMPANY LIMITED Director 2004-11-03 CURRENT 2004-09-16 Active
PETER JOHN GILMAN GMI THORPE PARK LIMITED Director 2003-11-24 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active
PETER JOHN GILMAN EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2003-03-28 CURRENT 2002-07-14 Dissolved 2015-07-21
PETER JOHN GILMAN ELDC (TRIANGLE) LIMITED Director 2002-10-22 CURRENT 2002-07-14 Dissolved 2017-02-21
PETER JOHN GILMAN GMI 2012 LIMITED Director 2001-03-02 CURRENT 2001-01-15 Dissolved 2014-07-01
PETER JOHN GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2000-06-20 CURRENT 1993-10-06 Active
PETER JOHN GILMAN GMI LANDMARK MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1997-04-22 Dissolved 2017-02-21
PETER JOHN GILMAN GMI HOLDINGS LIMITED Director 1997-05-21 CURRENT 1997-05-02 Active
PETER JOHN GILMAN LEWCOMBE HOMES LIMITED Director 1992-09-11 CURRENT 1992-07-31 Active
PETER JOHN GILMAN GMI 2013 LIMITED Director 1992-01-14 CURRENT 1985-05-29 Dissolved 2015-02-17
PETER JOHN GILMAN ANCAMAIN LIMITED Director 1991-05-10 CURRENT 1986-12-02 Active
JAMES POSKITT EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2007-12-21 CURRENT 2002-07-14 Dissolved 2015-07-21
JAMES POSKITT KELLINGTON ESTATES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
JAMES POSKITT GMI DEVELOPMENTS LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JAMES POSKITT GMI LUGA LIMITED Director 2006-05-23 CURRENT 2006-03-30 Active - Proposal to Strike off
JAMES POSKITT GMI WATERSIDE SHIPLEY LIMITED Director 2004-11-03 CURRENT 2004-05-07 Dissolved 2017-10-24
JAMES POSKITT GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active

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
2018-06-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-03-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-08DS01APPLICATION FOR STRIKING-OFF
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-02SH1902/01/18 STATEMENT OF CAPITAL GBP 2.00
2018-01-02SH20STATEMENT BY DIRECTORS
2018-01-02CAP-SSSOLVENCY STATEMENT DATED 12/12/17
2018-01-02RES06REDUCE ISSUED CAPITAL 12/12/2017
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2017 FROM MIDDLETON HOUSE WESTLAND ROAD LEEDS LS11 5UH
2017-06-30AA31/03/17 TOTAL EXEMPTION FULL
2017-04-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BROOK
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-08-23AA31/03/16 TOTAL EXEMPTION FULL
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-26AR0121/02/16 FULL LIST
2015-07-20AA31/03/15 TOTAL EXEMPTION FULL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-16AR0121/02/15 FULL LIST
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POSKITT / 01/09/2014
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-06AR0121/02/14 FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-11AR0121/02/13 FULL LIST
2013-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOYLE
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0121/02/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0121/02/11 FULL LIST
2011-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GILMAN / 01/03/2011
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GILMAN
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEAKE
2010-04-16AP01DIRECTOR APPOINTED ANDREW JOHN LEAKE
2010-04-14AP01DIRECTOR APPOINTED DEBORAH DOYLE
2010-02-23AR0121/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE GILMAN / 01/01/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-24363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-25363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-03-25190LOCATION OF DEBENTURE REGISTER
2008-03-25353LOCATION OF REGISTER OF MEMBERS
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2008-01-14288bSECRETARY RESIGNED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-17AAFULL ACCOUNTS MADE UP TO 03/11/06
2007-04-17225ACC. REF. DATE EXTENDED FROM 03/11/07 TO 31/12/07
2007-04-16225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 03/11/06
2007-02-22363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-02-20288bDIRECTOR RESIGNED
2007-02-16190LOCATION OF DEBENTURE REGISTER
2007-02-16353LOCATION OF REGISTER OF MEMBERS
2006-12-21AUDAUDITOR'S RESIGNATION
2006-12-21287REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 2297 COVENTRY ROAD BIRMINGHAM B26 3PU
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-21288bSECRETARY RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-09-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05288bDIRECTOR RESIGNED
2006-02-21AUDAUDITOR'S RESIGNATION
2006-01-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-06CERTNMCOMPANY NAME CHANGED G.M.I. ROVINIAN LIMITED CERTIFICATE ISSUED ON 06/01/06
2006-01-04363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363aRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-10-07288cSECRETARY'S PARTICULARS CHANGED
2004-04-14288cDIRECTOR'S PARTICULARS CHANGED
2004-03-29288cSECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GMI ROVINIAN 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 GMI ROVINIAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-03-21 Outstanding GMI HOLDINGS LIMITED
DEBENTURE 1996-12-24 Satisfied SEVERN TRENT PROPERTY LIMITED
DEED OF CHARGE 1994-03-31 Satisfied SEVERN TRENT PROPERTY LIMITED
MORTGAGE DEBENTURE 1991-03-19 Satisfied SEVERN TRENT PROPERTY LIMITED
DEBENTURE 1989-05-02 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GMI ROVINIAN LIMITED registering or being granted any patents
Domain Names

GMI ROVINIAN LIMITED owns 2 domain names.

gmiholdings.co.uk   gmir.co.uk  

Trademarks
We have not found any records of GMI ROVINIAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMI ROVINIAN 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 (68100 - Buying and selling of own real estate) as GMI ROVINIAN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GMI ROVINIAN 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 GMI ROVINIAN 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 GMI ROVINIAN 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.