Liquidation
Company Information for GMT MANUFACTURING LTD
7 Jetstream Drive, Auckley, Doncaster, DN9 3QS,
|
Company Registration Number
03276755
Private Limited Company
Liquidation |
Company Name | |
---|---|
GMT MANUFACTURING LTD | |
Legal Registered Office | |
7 Jetstream Drive Auckley Doncaster DN9 3QS Other companies in CH48 | |
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 |
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 | ||
---|---|---|---|---|
GMT MANUFACTURING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK JONATHAN WILKINSON WAIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL CHARLES BRAMLEY |
Company Secretary | ||
NIGEL CHARLES BRAMLEY |
Director | ||
PETER GARDNER |
Director | ||
DIANE LILY GARDNER |
Company Secretary | ||
DIANE LILY GARDNER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMT TRACK PRODUCTS LIMITED | Director | 2016-01-08 | CURRENT | 2015-04-14 | Liquidation | |
PG 2014 LIMITED | Director | 2016-01-08 | CURRENT | 2014-12-11 | Liquidation | |
TRACKWORK PLANT LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2016-01-19 | |
BIOMASS POWER PLANT LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active | |
TRACKWORK MOLL LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-01 | Active | |
HALLRAIL HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 2006-09-19 | Liquidation | |
HALLRAIL LIMITED | Director | 2011-04-01 | CURRENT | 1976-12-01 | Liquidation | |
NEW HORIZONS APPRENTICES LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
BIOFLAME LIMITED | Director | 2009-01-05 | CURRENT | 2001-03-27 | Liquidation | |
TRACKWORK GROUP LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
TRACKWORK RESOURCES LIMITED | Director | 2004-01-01 | CURRENT | 1982-10-28 | Active | |
TRACKWORK INSTALLATIONS LIMITED | Director | 2004-01-01 | CURRENT | 1984-02-22 | Active | |
TRACKWORK SERVICES LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2013-11-19 | |
TRACKWORK HOLDINGS LIMITED | Director | 2000-03-31 | CURRENT | 1989-03-06 | Active | |
TRACKWORK LIMITED | Director | 1997-10-01 | CURRENT | 1976-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-19 | |
600 | Appointment of a voluntary liquidator | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-19 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM PO Box 139 Sandall Lane Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1WZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/09/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM 10 Grange Road West Kirby Wirral Merseyside CH48 4HA | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN WILKINSON WAIND | |
TM02 | Termination of appointment of Nigel Charles Bramley on 2016-01-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BRAMLEY | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ | |
AD02 | Register inspection address changed to C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/02/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 20/02/15 STATEMENT OF CAPITAL GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | SOLVENCY STATEMENT DATED 19/02/15 | |
RES06 | REDUCE ISSUED CAPITAL 19/02/2015 | |
AR01 | 12/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 11 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 10 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 130000 | |
AR01 | 12/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR NIGEL CHARLES BRAMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIANE GARDNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIANE GARDNER | |
AR01 | 12/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GARDNER / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE LILY GARDNER / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHARLES BRAMLEY / 12/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
123 | NC INC ALREADY ADJUSTED 19/12/03 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 19/12/03--------- £ SI 50000@1=50000 £ IC 80000/130000 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 25/09/02 | |
RES04 | £ NC 70000/88888 25/09/ | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
122 | CONVE 27/08/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/12/99 | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
Appointment of Liquidators | 2017-11-27 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | CLOSE ASSET FINANCE LTD | |
DEED OF CHATTEL MORTGAGE | Satisfied | CLOSE ASSET FINANCE LTD | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
CHATTELS MORTGAGE | Satisfied | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEED OF FLOATING CHARGE | Satisfied | GARSTON MACHINE TOOL CO LIMITED | |
DEBENTURE | Satisfied | MERSEYSIDE SPECIAL INVESTMENT MEZZANINE FUND LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND 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 MANUFACTURING LTD
GMT MANUFACTURING LTD owns 1 domain names.
gmt.co.uk
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-27 |
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 Type | Notices to Creditors | |
Defending party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 | Appointment of Liquidators | |
Defending party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event Date | 2017-11-20 |
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 party | GMT MANUFACTURING LIMITED | Event 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 party | GMT MANUFACTURING LIMITED | Event 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 party | GMT MANUFACTURING LIMITED | Event 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 party | GMT MANUFACTURING LIMITED | Event 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 party | GMT MANUFACTURING LIMITED | Event 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 party | GMT MANUFACTURING LIMITED | Event 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 : | |||
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. |