Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMT EUROPE LTD
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 Overview

About Gmt Europe Ltd
GMT EUROPE LTD was founded on 1991-06-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Gmt Europe Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
GEOFF MARTIN TRANSPORT LIMITED21/12/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMT EUROPE LTD
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 GMT EUROPE LTD

Current Directors
Officer Role Date Appointed
RICHARD ANDREW MCCULLOCH
Company Secretary 2008-02-10
BRIAN CHARLES MILES
Director 2007-03-30
ANDREW JOHN SMITH
Director 2007-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN CHARLES MILES
Company Secretary 2007-03-30 2008-02-10
LYNNE MARTIN
Company Secretary 1991-11-01 2007-03-30
GEOFFREY RICHARD MARTIN
Director 1991-11-01 2007-03-30
JAMES PAUL MARTIN
Director 2003-12-11 2007-03-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-06-20 1991-11-01
INSTANT COMPANIES LIMITED
Nominated Director 1991-06-20 1991-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CHARLES MILES BCM CONTRACTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Dissolved 2018-05-22
BRIAN CHARLES MILES ADVANCEL LIMITED Director 2006-02-17 CURRENT 2006-02-17 Liquidation

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
2022-09-10Final Gazette dissolved via compulsory strike-off
2022-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-21
2020-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-21
2019-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-21
2018-12-05LIQ06Voluntary liquidation. Resignation of liquidator
2018-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-21
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-08-03LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-21
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England
2016-08-014.68 Liquidators' statement of receipts and payments to 2016-05-21
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB
2015-07-304.68 Liquidators' statement of receipts and payments to 2015-05-21
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/14 FROM Elta House Birmingham Road Stratford upon Avon CV37 0AQ
2014-07-17600Appointment of a voluntary liquidator
2014-07-17LIQ MISC OCCourt order insolvency:appointment of liquidator
2013-09-184.68 Liquidators' statement of receipts and payments to 2013-08-04
2013-02-194.68 Liquidators' statement of receipts and payments to 2013-02-04
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/13 FROM Redfern House 29 Jury Street Warwick
2012-09-184.68 Liquidators' statement of receipts and payments to 2012-08-04
2012-03-074.68 Liquidators' statement of receipts and payments to 2012-02-05
2011-09-064.68 Liquidators' statement of receipts and payments to 2011-08-04
2011-02-224.68 Liquidators' statement of receipts and payments to 2011-02-04
2010-02-052.34BNotice of move from Administration to creditors voluntary liquidation
2009-09-072.24BAdministrator's progress report to 2009-08-02
2009-04-092.23BResult of meeting of creditors
2009-03-172.17BStatement of administrator's proposal
2009-02-12287Registered office changed on 12/02/2009 from vaughan trading estate sedgley road east tipton west midlands DY4 7UJ
2009-02-102.12BAppointment of an administrator
2009-01-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-01-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-17363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-09-16288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD MCCULLOCH / 01/09/2008
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM UNITS 1-4 POWER STATION ROAD RUGELEY STAFFORDSHIRE WS15 2HS
2008-05-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-15288bSECRETARY RESIGNED
2008-02-15288aNEW SECRETARY APPOINTED
2007-12-21CERTNMCOMPANY NAME CHANGED GEOFF MARTIN TRANSPORT LIMITED CERTIFICATE ISSUED ON 21/12/07
2007-07-13363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-13288bSECRETARY RESIGNED
2007-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-17288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-04-17288bDIRECTOR RESIGNED
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-26363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-01363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-06-28363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-12-16288aNEW DIRECTOR APPOINTED
2003-06-27363(287)REGISTERED OFFICE CHANGED ON 27/06/03
2003-06-27363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-10363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-02363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-12287REGISTERED OFFICE CHANGED ON 12/08/99 FROM: END UNIT POWER STATION ROAD RUGELEY STAFFS WS15 2HS
1999-07-19363sRETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS
1998-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/98
1998-07-08363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-06-25363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-25363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
6024 - Freight transport by road



Licences & Regulatory approval
We could not find any licences issued to GMT EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-02-09
Notice of Intended Dividends2010-03-04
Appointment of Administrators2009-02-09
Fines / Sanctions
No fines or sanctions have been issued against GMT EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-22 Outstanding CAB AUTOMOTIVE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2008-02-20 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-03-29 Satisfied BOSTON COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1991-11-28 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2007-08-31

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

Intangible Assets
Patents
We have not found any records of GMT EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GMT EUROPE LTD
Trademarks
We have not found any records of GMT EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMT EUROPE LTD. 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 (6024 - Freight transport by road) as GMT EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GMT EUROPE LTD 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 TypeNotice of
Defending partyGMT EUROPE LTDEvent Date2021-02-09
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGMT EUROPE LTDEvent Date2010-03-01
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 TypeAppointment of Administrators
Defending partyGMT EUROPE LIMITEDEvent Date2009-02-03
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMT EUROPE LTD 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 GMT EUROPE LTD 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.