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

GMT MANUFACTURING LTD

7 Jetstream Drive, Auckley, Doncaster, DN9 3QS,
Company Registration Number
03276755
Private Limited Company
Liquidation

Company Overview

About Gmt Manufacturing Ltd
GMT MANUFACTURING LTD was founded on 1996-11-12 and has its registered office in Doncaster. The organisation's status is listed as "Liquidation". Gmt Manufacturing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GMT MANUFACTURING LTD
 
Legal Registered Office
7 Jetstream Drive
Auckley
Doncaster
DN9 3QS
Other companies in CH48
 
Filing Information
Company Number 03276755
Company ID Number 03276755
Date formed 1996-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 30/06/2018
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts FULL
Last Datalog update: 2023-04-26 12:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMT MANUFACTURING 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.
Companies with same name GMT MANUFACTURING LTD
The following companies were found which have the same name as GMT MANUFACTURING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMT MANUFACTURING LIMITED Unknown

Company Officers of GMT MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
MARK JONATHAN WILKINSON WAIND
Director 2016-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHARLES BRAMLEY
Company Secretary 2013-04-09 2016-01-08
NIGEL CHARLES BRAMLEY
Director 1996-11-27 2016-01-08
PETER GARDNER
Director 1996-11-27 2016-01-08
DIANE LILY GARDNER
Company Secretary 1996-11-27 2013-04-09
DIANE LILY GARDNER
Director 1996-11-27 2013-04-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-11-12 1996-11-27
INSTANT COMPANIES LIMITED
Nominated Director 1996-11-12 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JONATHAN WILKINSON WAIND GMT TRACK PRODUCTS LIMITED Director 2016-01-08 CURRENT 2015-04-14 Liquidation
MARK JONATHAN WILKINSON WAIND PG 2014 LIMITED Director 2016-01-08 CURRENT 2014-12-11 Liquidation
MARK JONATHAN WILKINSON WAIND TRACKWORK PLANT LIMITED Director 2015-03-11 CURRENT 2015-03-11 Dissolved 2016-01-19
MARK JONATHAN WILKINSON WAIND BIOMASS POWER PLANT LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK MOLL LIMITED Director 2011-06-15 CURRENT 2011-06-01 Active
MARK JONATHAN WILKINSON WAIND HALLRAIL HOLDINGS LIMITED Director 2011-04-01 CURRENT 2006-09-19 Liquidation
MARK JONATHAN WILKINSON WAIND HALLRAIL LIMITED Director 2011-04-01 CURRENT 1976-12-01 Liquidation
MARK JONATHAN WILKINSON WAIND NEW HORIZONS APPRENTICES LIMITED Director 2010-11-11 CURRENT 2010-11-11 Active
MARK JONATHAN WILKINSON WAIND BIOFLAME LIMITED Director 2009-01-05 CURRENT 2001-03-27 Liquidation
MARK JONATHAN WILKINSON WAIND TRACKWORK GROUP LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK RESOURCES LIMITED Director 2004-01-01 CURRENT 1982-10-28 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK INSTALLATIONS LIMITED Director 2004-01-01 CURRENT 1984-02-22 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2013-11-19
MARK JONATHAN WILKINSON WAIND TRACKWORK HOLDINGS LIMITED Director 2000-03-31 CURRENT 1989-03-06 Active
MARK JONATHAN WILKINSON WAIND TRACKWORK LIMITED Director 1997-10-01 CURRENT 1976-07-29 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
2023-04-26Final Gazette dissolved via compulsory strike-off
2023-01-26Voluntary liquidation. Notice of members return of final meeting
2023-01-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-19
2022-03-12600Appointment of a voluntary liquidator
2022-02-28REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2020-03-02GAZ2Final Gazette dissolved via compulsory strike-off
2019-12-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-19
2017-12-18LIQ01Voluntary liquidation declaration of solvency
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM PO Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ England
2017-12-03600Appointment of a voluntary liquidator
2017-12-03LRESSPResolutions passed:
  • Special resolution to wind up on 2017-11-20
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-07AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM 10 Grange Road West Kirby Wirral Merseyside CH48 4HA
2016-01-15AP01DIRECTOR APPOINTED MR MARK JONATHAN WILKINSON WAIND
2016-01-15TM02Termination of appointment of Nigel Charles Bramley on 2016-01-08
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BRAMLEY
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0112/11/15 ANNUAL RETURN FULL LIST
2015-12-18AD03Registers moved to registered inspection location of C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ
2015-12-18AD02Register inspection address changed to C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ
2015-02-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-20SH1920/02/15 STATEMENT OF CAPITAL GBP 1
2015-02-20SH20Statement by Directors
2015-02-20CAP-SSSOLVENCY STATEMENT DATED 19/02/15
2015-02-20RES06REDUCE ISSUED CAPITAL 19/02/2015
2014-11-14AR0112/11/14 FULL LIST
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11
2014-09-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10
2014-09-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-06-02AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 130000
2013-11-21AR0112/11/13 FULL LIST
2013-09-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-10AP03SECRETARY APPOINTED MR NIGEL CHARLES BRAMLEY
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GARDNER
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY DIANE GARDNER
2012-11-23AR0112/11/12 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-06AR0112/11/11 FULL LIST
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-07AR0112/11/10 FULL LIST
2010-05-17AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0112/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARDNER / 12/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LILY GARDNER / 12/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES BRAMLEY / 12/11/2009
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-08-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-12RES12VARYING SHARE RIGHTS AND NAMES
2006-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04363sRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-18123NC INC ALREADY ADJUSTED 19/12/03
2004-03-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-03-1888(2)RAD 19/12/03--------- £ SI 50000@1=50000 £ IC 80000/130000
2003-12-19363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-22395PARTICULARS OF MORTGAGE/CHARGE
2003-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-18363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2003-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-17123NC INC ALREADY ADJUSTED 25/09/02
2003-02-17RES04£ NC 70000/88888 25/09/
2003-02-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-09-03395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-22363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-12-20122CONVE 27/08/99
1999-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/99
1999-12-20363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GMT MANUFACTURING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-27
Fines / Sanctions
No fines or sanctions have been issued against GMT MANUFACTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-03-22 Satisfied CLOSE ASSET FINANCE LTD
DEED OF CHATTEL MORTGAGE 2003-03-22 Satisfied CLOSE ASSET FINANCE LTD
LEGAL CHARGE 2002-10-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-09-03 Satisfied BARCLAYS BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2000-04-29 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 1999-07-26 Satisfied MIDLAND BANK PLC
CHATTELS MORTGAGE 1998-11-12 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-01-10 Satisfied MIDLAND BANK PLC
DEED OF FLOATING CHARGE 1997-01-08 Satisfied GARSTON MACHINE TOOL CO LIMITED
DEBENTURE 1997-01-08 Satisfied MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND LIMITED
FIXED AND FLOATING CHARGE 1996-12-30 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 MANUFACTURING LTD

Intangible Assets
Patents
We have not found any records of GMT MANUFACTURING LTD registering or being granted any patents
Domain Names

GMT MANUFACTURING LTD owns 1 domain names.

gmt.co.uk  

Trademarks
We have not found any records of GMT MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMT MANUFACTURING 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as GMT MANUFACTURING LTD are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where GMT MANUFACTURING 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 TypeResolutions for Winding-up
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-27
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date2017-11-20
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman :
 
Initiating party Event Type
Defending partyGMT MANUFACTURING LIMITEDEvent Date
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMT MANUFACTURING 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 MANUFACTURING 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.