Dissolved 2016-12-06
Company Information for GMAP LIMITED
LEEDS, WEST YORKSHIRE, LS3,
|
Company Registration Number
03418634
Private Limited Company
Dissolved Dissolved 2016-12-06 |
Company Name | ||
---|---|---|
GMAP LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 03418634 | |
---|---|---|
Date formed | 1997-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-12-06 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-29 05:25:17 |
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 | ||
---|---|---|---|---|
GMAP ANALYTICS LIMITED | NEXUS - UNIVERSITY OF LEEDS DISCOVERY WAY LEEDS LS2 3AA | Active | Company formed on the 2019-02-20 | |
GMAP CONSTRUCTION INC | 4247 ALESBURY DRIVE JACKSONVILLE FL 32224 | Active | Company formed on the 2019-08-05 | |
GMAP CONSULTING LIMITED | 245 SUTTON COMMON ROAD SUTTON SURREY SM3 9QB | Active - Proposal to Strike off | Company formed on the 2008-01-04 | |
GMAP CONSULTING LTD | British Columbia | Active | Company formed on the 2014-09-29 | |
GMAP CONSULTING LLC | 9 Fox Meadow Ct. Nassau Woodbury NY 11797 | Active | Company formed on the 2023-12-15 | |
GMAP DESIGN LTD | 16 DOBBIN STREET ARMAGH BT61 7QQ | Active | Company formed on the 2022-03-02 | |
GMAP ESTATES LIMITED | Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle STAFFS ST5 9QF | Liquidation | Company formed on the 2013-04-19 | |
GMAP GROUP LTD | UNIT 17 POPLARROAD BUSINESS PARK POPLAR ROAD CLEETHORPES DN35 8BL | Active | Company formed on the 2018-05-24 | |
GMAP HOLDINGS LIMITED | NEXUS - UNIVERSITY OF LEEDS DISCOVERY WAY LEEDS LS2 3AA | Active | Company formed on the 2019-02-25 | |
GMAP IMMIGRATION LTD. | 24 Templemont Circle Northeast Calgary Alberta T1Y 5A9 | Active | Company formed on the 2022-06-03 | |
GMAP INCORPORATED | California | Unknown | ||
GMAP INVESTMENTS PTY LTD | Active | Company formed on the 2021-04-08 | ||
GMAP LICENSING, LLC | 501 Silverside Road Suite 87 Wilmington DE 19809 | Unknown | Company formed on the 2005-12-09 | |
GMAP LLC | 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 | Revoked | Company formed on the 2012-03-16 | |
GMAP LLC | Georgia | Unknown | ||
Gmap LLC | Indiana | Unknown | ||
GMAP LLC | Georgia | Unknown | ||
GMAP Property Management, Inc. | 144 S Beverly Dr Ste 600 Beverly Hills CA 90212 | Active | Company formed on the 1992-05-29 | |
GMAP PROPERTIES LLC | P.O. BOX 186 Genesee BATAVIA NY 14021 | Active | Company formed on the 2018-07-19 | |
GMAP PROPERTIES LLC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT KENNETH CAMPBELL MUNRO |
||
MICHAEL JON GORDON |
||
ROBERT KENNETH CAMPBELL MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH RICHARDS |
Company Secretary | ||
ELIZABETH ANNE RICHARDS |
Director | ||
JOHN FRANCIS MCANDREW |
Director | ||
MICHAEL JOHN GREEN |
Director | ||
GILLIAN MARY DAVIDSON |
Company Secretary | ||
DAVID JOHN CUTTER |
Director | ||
RICHARD JOHN TWIGG |
Director | ||
JOHN KENNETH DOBSON |
Director | ||
JOHN GRAHAM GOODFELLOW |
Director | ||
JOHN WILLIAM DAWSON |
Company Secretary | ||
GRAHAM ANDREW GREEN |
Director | ||
PETER BODEN |
Director | ||
MARTIN CHRISTOPHER CLARKE |
Director | ||
RONALD JOSEPH MCCORMICK |
Director | ||
JANIS RICHARDSON FLETCHER |
Director | ||
MARK HENRY BIRKIN |
Company Secretary | ||
MARK HENRY BIRKIN |
Director | ||
PETER BODEN |
Director | ||
CHRISTOPHER JOZSEF DULEY |
Director | ||
THOMAS JOSEPH DAVID STOCK |
Director | ||
ALAN WILSON |
Director | ||
ANDREW DARBY MITCHELL |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHECKMEND LIMITED | Director | 2016-09-23 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
APPSLOCK LIMITED | Director | 2016-09-23 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
RECIPERO LIMITED | Director | 2016-09-23 | CURRENT | 1999-06-24 | Active | |
IMMOBILISE.COM LIMITED | Director | 2016-09-23 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
CROWN ACQUISITION CONSUMER LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Active - Proposal to Strike off | |
LOGICBOX LIMITED | Director | 2015-01-01 | CURRENT | 2009-05-11 | Dissolved 2016-03-29 | |
THE COMPARISONS LIMITED | Director | 2015-01-01 | CURRENT | 2007-05-09 | Dissolved 2016-03-29 | |
CALLCREDIT MARKETING SOLUTIONS LIMITED | Director | 2015-01-01 | CURRENT | 1984-11-19 | Dissolved 2016-11-29 | |
LISTKNIFE LIMITED | Director | 2015-01-01 | CURRENT | 2009-05-11 | Dissolved 2016-11-08 | |
LEGATIO TECHNOLOGIES LIMITED | Director | 2015-01-01 | CURRENT | 2002-08-28 | Dissolved 2017-05-02 | |
ORBITRON LIMITED | Director | 2015-01-01 | CURRENT | 2006-05-16 | Dissolved 2017-05-02 | |
CALLCREDIT LEAD GENERATION LIMITED | Director | 2015-01-01 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
TRANSUNION INTERNATIONAL UK LIMITED | Director | 2015-01-01 | CURRENT | 2000-03-28 | Active | |
CALLCREDIT PUBLIC SECTOR LIMITED | Director | 2015-01-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
DECISIONMETRICS LIMITED | Director | 2015-01-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
CALL@CREDIT PLC | Director | 2015-01-01 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
JELLYFISH DIGITAL MARKETING LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-20 | Active | |
DMWSL 619 LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
COACTIVA LTD | Director | 2015-01-01 | CURRENT | 2009-11-16 | Active - Proposal to Strike off | |
DMWSL 620 LIMITED | Director | 2015-01-01 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
CROWN ACQUISITION BIDCO LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active | |
CROWN ACQUISITION TOPCO LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
TENANT ID LIMITED | Director | 2015-01-01 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
CALLCREDIT MARKETING LIMITED | Director | 2015-01-01 | CURRENT | 1992-07-21 | Active | |
PROCESS BENCHMARKING LTD | Director | 2015-01-01 | CURRENT | 1994-06-30 | Active | |
TRANSUNION INFORMATION GROUP LIMITED | Director | 2015-01-01 | CURRENT | 2003-11-18 | Active | |
CALLCREDIT DATA SOLUTIONS LIMITED | Director | 2015-01-01 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
DMWSL 617 LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
DMWSL 618 LIMITED | Director | 2015-01-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
CREDIT KARMA UK LIMITED | Director | 2015-01-01 | CURRENT | 2011-12-23 | Active | |
CROWN ACQUISITION MIDCO LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
CROWN ACQUISITION MIDCO 2 LIMITED | Director | 2015-01-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
CHECKMEND LIMITED | Director | 2016-10-23 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
APPSLOCK LIMITED | Director | 2016-09-23 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
RECIPERO LIMITED | Director | 2016-09-23 | CURRENT | 1999-06-24 | Active | |
IMMOBILISE.COM LIMITED | Director | 2016-09-23 | CURRENT | 2009-11-13 | Active - Proposal to Strike off | |
SMART ANALYTICAL SOLUTIONS LIMITED | Director | 2016-03-02 | CURRENT | 2000-12-19 | Active - Proposal to Strike off | |
SMART ANALYTICS HOLDINGS LIMITED | Director | 2016-03-02 | CURRENT | 2005-11-03 | Active | |
SMART ANALYTICS LIMITED | Director | 2016-03-02 | CURRENT | 2000-12-19 | Active | |
CROWN ACQUISITION CONSUMER LIMITED | Director | 2015-12-29 | CURRENT | 2015-12-29 | Active - Proposal to Strike off | |
LOGICBOX LIMITED | Director | 2015-05-01 | CURRENT | 2009-05-11 | Dissolved 2016-03-29 | |
THE COMPARISONS LIMITED | Director | 2015-05-01 | CURRENT | 2007-05-09 | Dissolved 2016-03-29 | |
CALLCREDIT MARKETING SOLUTIONS LIMITED | Director | 2015-05-01 | CURRENT | 1984-11-19 | Dissolved 2016-11-29 | |
LISTKNIFE LIMITED | Director | 2015-05-01 | CURRENT | 2009-05-11 | Dissolved 2016-11-08 | |
LEGATIO TECHNOLOGIES LIMITED | Director | 2015-05-01 | CURRENT | 2002-08-28 | Dissolved 2017-05-02 | |
ORBITRON LIMITED | Director | 2015-05-01 | CURRENT | 2006-05-16 | Dissolved 2017-05-02 | |
CALLCREDIT LEAD GENERATION LIMITED | Director | 2015-05-01 | CURRENT | 2005-02-23 | Active - Proposal to Strike off | |
TRANSUNION INTERNATIONAL UK LIMITED | Director | 2015-05-01 | CURRENT | 2000-03-28 | Active | |
CALLCREDIT PUBLIC SECTOR LIMITED | Director | 2015-05-01 | CURRENT | 2001-02-01 | Active - Proposal to Strike off | |
DECISIONMETRICS LIMITED | Director | 2015-05-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
CALL@CREDIT PLC | Director | 2015-05-01 | CURRENT | 2007-10-12 | Active - Proposal to Strike off | |
JELLYFISH DIGITAL MARKETING LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-20 | Active | |
DMWSL 619 LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
COACTIVA LTD | Director | 2015-05-01 | CURRENT | 2009-11-16 | Active - Proposal to Strike off | |
DMWSL 620 LIMITED | Director | 2015-05-01 | CURRENT | 2009-11-19 | Active - Proposal to Strike off | |
CROWN ACQUISITION BIDCO LIMITED | Director | 2015-05-01 | CURRENT | 2014-02-03 | Active | |
TENANT ID LIMITED | Director | 2015-05-01 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
CALLCREDIT MARKETING LIMITED | Director | 2015-05-01 | CURRENT | 1992-07-21 | Active | |
PROCESS BENCHMARKING LTD | Director | 2015-05-01 | CURRENT | 1994-06-30 | Active | |
TRANSUNION INFORMATION GROUP LIMITED | Director | 2015-05-01 | CURRENT | 2003-11-18 | Active | |
CALLCREDIT DATA SOLUTIONS LIMITED | Director | 2015-05-01 | CURRENT | 2006-03-20 | Active - Proposal to Strike off | |
DMWSL 617 LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
DMWSL 618 LIMITED | Director | 2015-05-01 | CURRENT | 2009-10-28 | Active - Proposal to Strike off | |
CREDIT KARMA UK LIMITED | Director | 2015-05-01 | CURRENT | 2011-12-23 | Active | |
CROWN ACQUISITION MIDCO LIMITED | Director | 2015-05-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off | |
CROWN ACQUISITION MIDCO 2 LIMITED | Director | 2015-05-01 | CURRENT | 2014-02-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 25/08/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 23/08/16 | |
RES13 | REDUCE CAPITAL REDEMPTION RESERVE 23/08/2016 | |
RES06 | REDUCE ISSUED CAPITAL 23/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JON GORDON / 22/07/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 372 | |
AR01 | 13/08/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDS | |
AP03 | SECRETARY APPOINTED MR ROBERT KENNETH CAMPBELL MUNRO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH RICHARDS | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JON GORDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCANDREW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 372 | |
AR01 | 13/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034186340004 | |
RES01 | ADOPT ARTICLES 08/04/2013 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AP03 | SECRETARY APPOINTED MRS ELIZABETH RICHARDS | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/08/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
RES01 | ALTER ARTICLES 26/10/2012 | |
RES13 | FACILITIES/INTERCREDITOR AGREEMENT 26/10/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 13/08/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREEN | |
AP01 | DIRECTOR APPOINTED MR JOHN FRANCIS MCANDREW | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CUTTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TWIGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN DAVIDSON | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2009 FROM THE BAILEY SKIPTON NORTH YORKSHIRE BD23 1DN | |
RES01 | ALTER ARTICLES 04/12/2009 | |
RES13 | FACILITIES AGREEMENT/INTER COMPANY LOAN AGREEMENT 04/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DOBSON | |
288a | DIRECTOR APPOINTED RICHARD JOHN TWIGG | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN GOODFELLOW | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 09/03/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 15 BLENHEIM TERRACE LEEDS WEST YORKSHIRE LS2 9HN |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH (AS SECURITY AGENT) | ||
DEBENTURE | Satisfied | GE CORPORATE FINANCE BANK SAS | |
GROUP DEBENTURE | Satisfied | LLOYDS TSB BANK PLC (THE SECURITY AGENT) | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 GMAP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
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. |