Dissolved
Dissolved 2016-11-17
Company Information for GORMLEY (MASONRY SERVICES) LTD.
MILTON KEYNES, BUCKS, MK9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-17 |
Company Name | ||||
---|---|---|---|---|
GORMLEY (MASONRY SERVICES) LTD. | ||||
Legal Registered Office | ||||
MILTON KEYNES BUCKS | ||||
Previous Names | ||||
|
Company Number | 03544378 | |
---|---|---|
Date formed | 1998-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:51:59 |
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 |
---|---|---|
PATRICK JAMES GORMLEY |
||
JAMES ANTHONY GORMLEY |
||
PATRICK JAMES GORMLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANASTASIA ORR |
Director | ||
BUSINESS ASSIST LIMITED |
Nominated Secretary | ||
NEWCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASONRY MANAGEMENT SERVICES LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
STONE DESIGN & CONSTRUCTION LTD | Director | 2013-05-29 | CURRENT | 2013-05-29 | Liquidation | |
JSP PROPERTIES LIMITED | Director | 2005-04-20 | CURRENT | 2005-04-15 | Active | |
GORMLEY M & E SERVICES LIMITED | Director | 1994-06-06 | CURRENT | 1994-06-06 | Liquidation | |
QUESTRELL LIMITED | Director | 2008-05-23 | CURRENT | 2008-01-25 | Dissolved 2013-10-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM GORMLEY HOUSE WAXLOW ROAD LONDON NW10 7NU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ANASTASIA ORR | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 500002 | |
AR01 | 09/04/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES GORMLEY / 16/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES GORMLEY / 16/01/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/12 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/04/11 FULL LIST | |
AR01 | 09/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GORMLEY / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANASTASIA ORR / 09/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK GORMLEY / 01/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORMLEY / 01/01/2008 | |
363s | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GORMLEY MASONRY LIMITED CERTIFICATE ISSUED ON 26/05/99 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/12/98 FROM: FLAT 3 9 AMELIA HOUSE CAVENISH CRESCENT SOUTH THE PARADE NOTTINGHAM NG7 1EP | |
287 | REGISTERED OFFICE CHANGED ON 23/06/98 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OX4 2ER | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BLANDHALL LIMITED CERTIFICATE ISSUED ON 14/05/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1089364 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK1089364 | Expired |
Final Meetings | 2016-06-02 |
Appointment of Liquidators | 2014-11-11 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-09-01 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-09-01 |
Appointment of Administrators | 2014-08-01 |
Petitions to Wind Up (Companies) | 2014-04-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) | |
CHARGE OVER DEPOSITS | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP (UK) 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 GORMLEY (MASONRY SERVICES) LTD.
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as GORMLEY (MASONRY SERVICES) LTD. are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GORMLEY (MASONRY SERVICES) LTD | Event Date | 2014-10-30 |
Chris Cooke and Graham Bushby , both of Baker Tilly Restructuring and Recovery LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP . : Correspondence address & contact details of case manager: Sheryl Goan of Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP, Tel: 01908 687820. Name and contact details of Joint Liquidators: Chris Cooke and Graham Bushby, Tel: 01908 687800. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GORMLEY (MASONRY SERVICES) LTD | Event Date | 2014-09-01 |
On 23 July 2014, the above named company entered administration. I, James Anthony Gormley of Chestnut Cottage, Bentley Heath Lane, Barnet, Hertfordshire EN5 4RZ was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3 ) of the Insolvency Act l986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Gormley / Gormley Stone Marble & Granite / The Gormley Group. | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GORMLEY (MASONRY SERVICES) LTD | Event Date | 2014-09-01 |
On 23 July 2014, the above named company entered administration. I, Patrick James Gormley of 2nd Floor, 31 Wimpole Street, London W1G 8GS was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3 ) of the Insolvency Act l986 would apply if the above-named Company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named Company under the following name: Gormley / Gormley Stone Marble & Granite / The Gormley Group. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GORMLEY (MASONRY SERVICES) LTD | Event Date | 2014-07-23 |
In the High Court of Justice, Chancery Division Companies Court case number 5268 Chris Cooke and Graham Bushby (IP Nos 13610 and 8736 ), both of Baker Tilly Restructuring and Recovery LLP , The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP Correspondence address and contact details of Case Manager: Sheryl Goan, Baker Tilly Restructuring and Recovery LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Tel: 01908 687820. For further details contact: Joint Administrators: Tel: 01908 687800. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | GORMLEY (MASONRY SERVICES) LTD. | Event Date | 2014-01-17 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 407 A Petition to wind up the above-named Company, Registration Number 03544378, of Gormley House, Waxlow Road, London, NW10 7NU, presented on 17 January 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 12 May 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 9 May 2014 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2001-08-14 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that the Final Meeting of Creditors of the above-named Company will be held at Nyth Glyd, Ffrwd Road, Abersychan, South Wales NP4 8PF, on Friday 14 September 2001, at 11.00 am, to receive the Liquidators report on the winding-up and determine whether the Liquidator should have his release under section 174 of the said Act. A Member or Creditor entitled to attend and vote at the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. W E Price, Liquidator 3 August 2001. | |||
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. |