Liquidation
Company Information for GMT EUROPE LTD
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,
|
Company Registration Number
02622348
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GMT EUROPE LTD | ||
Legal Registered Office | ||
Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU Other companies in EC3N | ||
Previous Names | ||
|
Company Number | 02622348 | |
---|---|---|
Company ID Number | 02622348 | |
Date formed | 1991-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2007-08-31 | |
Account next due | 30/06/2009 | |
Latest return | 20/06/2008 | |
Return next due | 18/07/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-09-10 13:01:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD ANDREW MCCULLOCH |
||
BRIAN CHARLES MILES |
||
ANDREW JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CHARLES MILES |
Company Secretary | ||
LYNNE MARTIN |
Company Secretary | ||
GEOFFREY RICHARD MARTIN |
Director | ||
JAMES PAUL MARTIN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BCM CONTRACTS LIMITED | Director | 2006-12-05 | CURRENT | 2006-12-05 | Dissolved 2018-05-22 | |
ADVANCEL LIMITED | Director | 2006-02-17 | CURRENT | 2006-02-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-21 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/16 FROM C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/15 FROM C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/14 FROM Elta House Birmingham Road Stratford upon Avon CV37 0AQ | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:appointment of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/13 FROM Redfern House 29 Jury Street Warwick | |
4.68 | Liquidators' statement of receipts and payments to 2012-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-02-05 | |
4.68 | Liquidators' statement of receipts and payments to 2011-08-04 | |
4.68 | Liquidators' statement of receipts and payments to 2011-02-04 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-08-02 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 12/02/2009 from vaughan trading estate sedgley road east tipton west midlands DY4 7UJ | |
2.12B | Appointment of an administrator | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MCCULLOCH / 01/09/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM UNITS 1-4 POWER STATION ROAD RUGELEY STAFFORDSHIRE WS15 2HS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED GEOFF MARTIN TRANSPORT LIMITED CERTIFICATE ISSUED ON 21/12/07 | |
363a | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/03 | |
363s | RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: END UNIT POWER STATION ROAD RUGELEY STAFFS WS15 2HS | |
363s | RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 08/07/98 | |
363s | RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS |
Notice of | 2021-02-09 |
Notice of Intended Dividends | 2010-03-04 |
Appointment of Administrators | 2009-02-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CAB AUTOMOTIVE LIMITED | |
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE | Satisfied | GE COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | BOSTON COMMERCIAL FINANCE LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
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 GMT EUROPE LTD
The top companies supplying to UK government with the same SIC code (6024 - Freight transport by road) as GMT EUROPE LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GMT EUROPE LTD | Event Date | 2021-02-09 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | GMT EUROPE LTD | Event Date | 2010-03-01 |
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986 (as amended), that an interim dividend will be paid to unsecured creditors within four months from the last date for proving, being 21 April 2010, after which creditors will be excluded from participating in the dividend. Claims should be sent to Duncan R Morris of The Redfern Partnership, Redfern House, 29 Jury Street, Warwick, CV34 4EH. D R Morris , Liquidator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GMT EUROPE LIMITED | Event Date | 2009-02-03 |
In the High Court of Justice Birmingham District Registry case number 8095 Duncan Roderick Morris (IP No 8693 ), of The Redfern Partnership , Redfern House, 29 Jury Street, Warwick, CV34 4EH . : | |||
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. |