Company Information for GML CONSTRUCTION LIMITED
C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH,
|
Company Registration Number
02640560
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GML CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
C/O BDO LLP 5 Temple Square Temple Street Liverpool L2 5RH Other companies in ME4 | ||
Previous Names | ||
|
Company Number | 02640560 | |
---|---|---|
Company ID Number | 02640560 | |
Date formed | 1991-08-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-12-31 | |
Account next due | 30/09/2013 | |
Latest return | 31/12/2011 | |
Return next due | 28/01/2013 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-06-15 12:05:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GML CONSTRUCTION, INC. | 137 WASHBURNS LANE Rockland STONY POINT NY 10980 | Active | Company formed on the 2007-05-25 | |
GML Construction LLC | 5415 CRYSTAL ST Denver CO 80239 | Voluntarily Dissolved | Company formed on the 2009-11-19 | |
GML CONSTRUCTION, LLC | 7709 PORTERS HILL LN LORTON VA 22079 | Active | Company formed on the 2015-03-16 | |
GML CONSTRUCTIONS GROUP, INC. | 863 DUSKIN ROAD JACKSONVILLE FL 32216 | Inactive | Company formed on the 2007-01-05 | |
GML CONSTRUCTION INC | 3429 FLOYD ST CORPUS CHRISTI TX 78411 | Forfeited | Company formed on the 2017-09-22 | |
GML CONSTRUCTION & DEVELOPMENT INC | 980 EAST 12TH STREET Kings BROOKLYN NY 11230 | Active | Company formed on the 2018-05-11 | |
GML CONSTRUCTION LLC | Georgia | Unknown | ||
GML CONSTRUCTION INCORPORATED | California | Unknown | ||
GML CONSTRUCTION LLC | New Jersey | Unknown | ||
GML CONSTRUCTION LLC | New Jersey | Unknown | ||
GML CONSTRUCTION AND DEVELOPMENT LLC | New Jersey | Unknown | ||
GML CONSTRUCTION PTY LTD | Strike-off action in progress | Company formed on the 2019-05-14 | ||
GML CONSTRUCTION LLC | Georgia | Unknown | ||
GML CONSTRUCTION LONDON LTD | THE LIMES NORTH END WAY LONDON NW3 7HG | Active | Company formed on the 2022-01-19 |
Officer | Role | Date Appointed |
---|---|---|
ALAN JAMES PROTO |
||
JOHN EDWARD BENNER |
||
ALAN JAMES PROTO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR HAROLD ASTON BARNES |
Director | ||
GAVIN BARRY |
Director | ||
KEVIN RONALD EDSER |
Director | ||
RICHARD KEM DORE |
Director | ||
JASON LLOYD CHAPLIN |
Company Secretary | ||
JASON LLOYD CHAPLIN |
Director | ||
MARTIN ERNEST CRYSELL |
Company Secretary | ||
MARTIN ERNEST CRYSELL |
Director | ||
ELIZABETH MARY CRYSELL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RKC EVENTS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Dissolved 2017-02-21 | |
GLOBALMOBILE LIMITED | Director | 1997-12-29 | CURRENT | 1997-12-29 | Dissolved 2015-04-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM Bdo Llp 55 Baker Street London W1U 7EU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/20 FROM Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH | |
LIQ MISC | Insolvency:re sec of state release of liq | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-06 | |
LIQ10 | Removal of liquidator by court order | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Moore Stephens Llp Victory House Quayside Chatham Maritime Kent ME4 4QU | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-06 | |
4.68 | Liquidators' statement of receipts and payments to 2016-01-06 | |
LIQ MISC | Insolvency:s/s cert, release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-01-06 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-01-07 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2013-07-15 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/13 FROM Orchard House Westerhill Road Coxheath Maidstone Kent ME17 4DH United Kingdom | |
2.12B | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN BARRY | |
AP01 | DIRECTOR APPOINTED MR GAVIN BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN EDSER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 19/01/12 STATEMENT OF CAPITAL;GBP 50099 | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN BENNER | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DORE | |
AR01 | 31/12/10 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 50099 | |
RES01 | ADOPT ARTICLES 11/12/2009 | |
AP01 | DIRECTOR APPOINTED MR RICHARD KEM DORE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD EDSER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES PROTO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HAROLD ASTON BARNES / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | SECRETARY APPOINTED MR ALAN JAMES PROTO | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON CHAPLIN | |
288b | APPOINTMENT TERMINATED SECRETARY JASON CHAPLIN | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PROTO / 01/12/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BARNES / 01/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON CHAPLIN / 01/11/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM THE GATEHOUSE RUCK LANE HORSMONDEN KENT TN12 8EA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 8 MEADOW LANE FETCHAM LEATHERHEAD SURREY KT22 9UW | |
CERTNM | COMPANY NAME CHANGED GLOBALMOBILE LIMITED CERTIFICATE ISSUED ON 14/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2016-01-21 |
Appointment of Liquidators | 2014-01-24 |
Meetings of Creditors | 2013-03-13 |
Appointment of Administrators | 2013-01-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | LLOYDS TSB BANK PLC | |
SECURITY AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MICHAEL MATHEW PROTO |
|
|
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 GML CONSTRUCTION LIMITED
GML CONSTRUCTION LIMITED owns 9 domain names.
gmlconstruction.co.uk gmlgroup.co.uk gmlhomes.co.uk gmlsustainability.co.uk theschoolroofexchange.co.uk thesolarroofexchange.co.uk solar-leasing.co.uk solarfacts.co.uk thegreenhomecompany.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Ealing | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Ealing | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Merton Council | |
|
|
London Borough of Merton | |
|
Site Works - Contractor |
London Borough of Ealing | |
|
|
Kent County Council | |
|
Design Fees - External |
London Borough of Ealing | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Ealing | |
|
|
London Borough of Bexley | |
|
|
London Borough of Ealing | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Merton | |
|
Site Works - Contractor |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Bexley | |
|
|
Kent County Council | |
|
Repairs, Alterations and Maintenance of Buildings |
London Borough of Bexley | |
|
|
London Borough of Bexley | |
|
|
London Borough of Ealing | |
|
|
London Borough of Bexley | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Brent | |
|
Expansion |
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Ealing | |
|
|
Kent County Council | |
|
Building Works - Main Contract |
London Borough of Brent | |
|
Expansion |
London Borough of Brent | |
|
Expansion |
London Borough of Croydon | |
|
|
London Borough of Ealing | |
|
|
London Borough of Merton | |
|
New Const, Conv & Renvtion |
London Borough of Merton | |
|
New Const, Conv & Renvtion |
London Borough of Ealing | |
|
|
London Borough of Merton | |
|
Ste Wrks-Nw Bld-Main Cntrct |
London Borough of Merton | |
|
Ste Wrks-Nw Bld-Main Cntrct |
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
|
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GML CONSTRUCTION LIMITED | Event Date | 2016-01-15 |
Principal Trading Address: Orchard House, Westerhill Road, Coxheath, Maidstone, Kent, ME17 4DH Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the Company is 25 February 2016 by which date claims must be sent to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the joint liquidator of the Company. Notice is further given that the joint liquidator intends to declare a first dividend to all known unsecured creditors within two months of the last date for proving. Should you fail to submit your claim by 25 February 2016 you will be excluded from the benefit of any dividend. Date of Appointment: 7 January 2014. Office Holder details: David Elliott (IP No: 8575), of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, Jeremy Willmont (IP No: 9044), of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB and Diane Hill (IP No: 8945), of CLB Coopers, Ship Canal House, 98 King Street, Manchester, M2 4WU. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895100. Ref: C69822 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GML CONSTRUCTION LIMITED | Event Date | 2014-01-07 |
Liquidator's Name and Address: David Elliott and Liquidator's Name and Address: Simon Paterson , both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU . : Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109 (Ref: C69822) | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GML CONSTRUCTION LTD | Event Date | 2013-01-16 |
In the High Court of Justice case number 92 David Elliott and Simon Paterson (IP Nos 1141 and 6856 ), both of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com, Tel: 01634 895109. Ref: C67580. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GML CONSTRUCTION LIMITED | Event Date | |
In the High Court of Justice case number 92 Notice is hereby given by David Elliott and Simon Paterson , both of Victory House , Quayside, Chatham Maritime, Kent, ME4 4QU that a meeting of the creditors of GML Construction Limited, Victory House, Quayside,Chatham Maritime, Kent, ME4 4QU is to be held in the Marston Suite, Bridgewood ManorHotel, Walderslade, Kent, ME5 9AX on 26 March 2013 at 11.00 am. The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote underRule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the businessday before the day fixed for the Meeting, details in writing of your claim. Date ofAppointment: 16 January 2013. Office Holder Details: David Elliott and Simon Paterson,of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU (IPNos 1141 and 6856). Further details contact: Daniel Smith, E-mail: daniel.smith@moorestephens.com, Tel:01634 895109, Fax: 01634 895101, Ref: C67580. | |||
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. |