Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GORMLEY (MASONRY SERVICES) LTD.
Company Information for

GORMLEY (MASONRY SERVICES) LTD.

MILTON KEYNES, BUCKS, MK9,
Company Registration Number
03544378
Private Limited Company
Dissolved

Dissolved 2016-11-17

Company Overview

About Gormley (masonry Services) Ltd.
GORMLEY (MASONRY SERVICES) LTD. was founded on 1998-04-09 and had its registered office in Milton Keynes. The company was dissolved on the 2016-11-17 and is no longer trading or active.

Key Data
Company Name
GORMLEY (MASONRY SERVICES) LTD.
 
Legal Registered Office
MILTON KEYNES
BUCKS
 
Previous Names
GORMLEY MASONRY LIMITED26/05/1999
BLANDHALL LIMITED14/05/1998
Filing Information
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
Primary Source:Companies House
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.

Company Officers of GORMLEY (MASONRY SERVICES) LTD.

Current Directors
Officer Role Date Appointed
PATRICK JAMES GORMLEY
Company Secretary 1998-05-01
JAMES ANTHONY GORMLEY
Director 2002-04-12
PATRICK JAMES GORMLEY
Director 1998-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANASTASIA ORR
Director 1998-05-01 2014-05-01
BUSINESS ASSIST LIMITED
Nominated Secretary 1998-04-09 1998-05-01
NEWCO FORMATIONS LIMITED
Nominated Director 1998-04-09 1998-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANTHONY GORMLEY MASONRY MANAGEMENT SERVICES LTD Director 2013-05-29 CURRENT 2013-05-29 Active
JAMES ANTHONY GORMLEY STONE DESIGN & CONSTRUCTION LTD Director 2013-05-29 CURRENT 2013-05-29 Liquidation
JAMES ANTHONY GORMLEY JSP PROPERTIES LIMITED Director 2005-04-20 CURRENT 2005-04-15 Active
JAMES ANTHONY GORMLEY GORMLEY M & E SERVICES LIMITED Director 1994-06-06 CURRENT 1994-06-06 Active
PATRICK JAMES GORMLEY QUESTRELL LIMITED Director 2008-05-23 CURRENT 2008-01-25 Dissolved 2013-10-22

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
2016-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2015
2014-12-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2014-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2014
2014-10-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-09-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM GORMLEY HOUSE WAXLOW ROAD LONDON NW10 7NU
2014-08-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ANASTASIA ORR
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 500002
2014-05-07AR0109/04/14 FULL LIST
2013-05-09AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-10AR0109/04/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES GORMLEY / 16/01/2013
2013-04-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES GORMLEY / 16/01/2013
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2012-04-16AR0109/04/12 FULL LIST
2011-05-24AUDAUDITOR'S RESIGNATION
2011-05-16AA31/07/10 TOTAL EXEMPTION SMALL
2011-05-12AR0109/04/11 FULL LIST
2010-05-18AR0109/04/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY GORMLEY / 09/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANASTASIA ORR / 09/04/2010
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-20363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-05-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK GORMLEY / 01/01/2008
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GORMLEY / 01/01/2008
2007-07-18363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-16363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-04-20363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-07-02363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-30AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-05-03395PARTICULARS OF MORTGAGE/CHARGE
2002-05-01288aNEW DIRECTOR APPOINTED
2002-04-22363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2001-06-11363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-04-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-16363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-08-31225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/07/99
1999-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-28363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-05-25CERTNMCOMPANY NAME CHANGED GORMLEY MASONRY LIMITED CERTIFICATE ISSUED ON 26/05/99
1999-05-25CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/99
1998-12-30287REGISTERED OFFICE CHANGED ON 30/12/98 FROM: FLAT 3 9 AMELIA HOUSE CAVENISH CRESCENT SOUTH THE PARADE NOTTINGHAM NG7 1EP
1998-06-23287REGISTERED OFFICE CHANGED ON 23/06/98 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OX4 2ER
1998-06-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-06-23288bSECRETARY RESIGNED
1998-06-23288bDIRECTOR RESIGNED
1998-06-22288aNEW DIRECTOR APPOINTED
1998-05-13CERTNMCOMPANY NAME CHANGED BLANDHALL LIMITED CERTIFICATE ISSUED ON 14/05/98
1998-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-02
Appointment of Liquidators2014-11-11
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-09-01
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2014-09-01
Appointment of Administrators2014-08-01
Petitions to Wind Up (Companies)2014-04-29
Fines / Sanctions
No fines or sanctions have been issued against GORMLEY (MASONRY SERVICES) LTD.
Administrator Appointments
Baker Tilly Restructuring and Recovery LLP was appointed as an administrator on 2014-07-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE OVER DEPOSITS 2002-04-18 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-09-20 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 GORMLEY (MASONRY SERVICES) LTD.

Intangible Assets
Patents
We have not found any records of GORMLEY (MASONRY SERVICES) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for GORMLEY (MASONRY SERVICES) LTD.
Trademarks
We have not found any records of GORMLEY (MASONRY SERVICES) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORMLEY (MASONRY SERVICES) 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 (43330 - Floor and wall covering) as GORMLEY (MASONRY SERVICES) LTD. are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where GORMLEY (MASONRY SERVICES) 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 TypeAppointment of Liquidators
Defending partyGORMLEY (MASONRY SERVICES) LTDEvent Date2014-10-30
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyGORMLEY (MASONRY SERVICES) LTDEvent Date2014-09-01
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyGORMLEY (MASONRY SERVICES) LTDEvent Date2014-09-01
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 TypeAppointment of Administrators
Defending partyGORMLEY (MASONRY SERVICES) LTDEvent Date2014-07-23
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 TypePetitions to Wind Up (Companies)
Defending partyGORMLEY (MASONRY SERVICES) LTD.Event Date2014-01-17
SolicitorHM 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 TypeFinal Meetings
Defending partyEvent Date2001-08-14
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORMLEY (MASONRY SERVICES) 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 GORMLEY (MASONRY SERVICES) 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.