Company Information for GMI PENSION TRUSTEES LTD.
2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
|
Company Registration Number
02783239
Private Limited Company
Liquidation |
Company Name | |
---|---|
GMI PENSION TRUSTEES LTD. | |
Legal Registered Office | |
2-3 PAVILION BUILDINGS BRIGHTON EAST SUSSEX BN1 1EE Other companies in N1 | |
Company Number | 02783239 | |
---|---|---|
Company ID Number | 02783239 | |
Date formed | 1993-01-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 25/01/2016 | |
Return next due | 22/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-05 04:23:08 |
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 |
---|---|---|
FIONA MARGARET DUNCOMBE |
||
FIONA MARGARET DUNCOMBE |
||
IAN FREDERICK RUDKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PETER SMITH |
Company Secretary | ||
ANDREW PETER SMITH |
Director | ||
ALBERT JAN JEROEN BRUGGEMAN |
Company Secretary | ||
ALBERT JAN JEROEN BRUGGEMAN |
Director | ||
BRIAN VICTOR CROOK |
Director | ||
JOHN JOSEPH CHOUINARD |
Company Secretary | ||
JOHN JOSEPH CHOUINARD |
Director | ||
ROBERT BALDWIN ZIEGLER |
Director | ||
HERBERT MANUEL BLUM |
Director | ||
NANCY ANN WALLA |
Director | ||
JOHN MCCUSKER |
Company Secretary | ||
JOHN MCCUSKER |
Director | ||
CMH SECRETARIES LIMITED |
Nominated Secretary | ||
CMH DIRECTORS LIMITED |
Nominated Director | ||
CMH SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED | Director | 2016-02-10 | CURRENT | 1996-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 12/04/19 FROM Arcadis House York Way London N1 9AB | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM Echq 34 York Way London N1 9AB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS FIONA MARGARET DUNCOMBE | |
AP01 | DIRECTOR APPOINTED MR IAN FREDERICK RUDKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/13 FROM 2 Craven Court Newmarket CB8 7FA | |
AP03 | Appointment of Ms Fiona Margaret Duncombe as company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 25/01/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 25/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW PETER SMITH / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 01/02/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALBERT BRUGGEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT BRUGGEMAN | |
RES13 | APPOINTMENT ANDREW SMITH AS SEC/DIR | |
AP03 | SECRETARY APPOINTED ANDREW PETER SMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW PETER SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CROOK | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/01/03 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/99 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CB1 2RN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 GMI PENSION TRUSTEES LTD.
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GMI PENSION TRUSTEES LTD. are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GMI PENSION TRUSTEES LTD. | Event Date | 2019-03-27 |
The Companies were placed into members voluntary liquidation on 27 March 2019 when John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Companies. The Companies are able to pay all their known liabilities in full. Notice is hereby given that the Creditors of the Companies are required on or before 25 April 2019 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Companies and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326 | |||
Initiating party | Event Type | ||
Defending party | GMI PENSION TRUSTEES LTD. | Event Date | 2019-03-27 |
John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Ag EG122326 | |||
Initiating party | Event Type | ||
Defending party | GMI PENSION TRUSTEES LTD. | Event Date | 2019-03-27 |
Notification of written resolutions of the above-named Companies proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 27 March 2019 , Effective Date: 27 March 2019 . I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to all eligible members of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that John Walters (IP No. 9315 ) and Jonathan James Beard (IP No. 9552 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such windings up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960. Alternatively enquiries can be made to Sara Page by email at sara.page@begbies-traynor.com or by telephone on 01273 322960 . Ag EG122326 | |||
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. |