Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.R. KILMARTIN CONSTRUCTION LIMITED
Company Information for

G.R. KILMARTIN CONSTRUCTION LIMITED

BIRMINGHAM, WEST MIDLANDS, B3 2RT,
Company Registration Number
03926567
Private Limited Company
Dissolved

Dissolved 2018-02-07

Company Overview

About G.r. Kilmartin Construction Ltd
G.R. KILMARTIN CONSTRUCTION LIMITED was founded on 2000-02-15 and had its registered office in Birmingham. The company was dissolved on the 2018-02-07 and is no longer trading or active.

Key Data
Company Name
G.R. KILMARTIN CONSTRUCTION LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B3 2RT
Other companies in B3
 
Filing Information
Company Number 03926567
Date formed 2000-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2018-02-07
Type of accounts SMALL
Last Datalog update: 2018-02-11 19:26:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.R. KILMARTIN CONSTRUCTION LIMITED
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 G.R. KILMARTIN CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE LOUISE MARSLAND
Company Secretary 2006-04-27
SIMON HILL
Director 2010-10-04
GARRY ROBERT KILMARTIN
Director 2000-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CRAIG GRUNDY
Director 2010-07-01 2012-02-01
STEPHEN BURKE
Director 2006-04-27 2010-09-14
KAREN WHITCHURCH
Company Secretary 2002-10-16 2006-04-27
WENDY RIDING
Company Secretary 2000-12-04 2002-10-16
CATHERINE ANNE BASSETT
Company Secretary 2000-02-15 2000-12-04
GEORGE TURNER
Director 2000-05-18 2000-10-01
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominated Secretary 2000-02-15 2000-02-15
CORPORATE ADMINISTRATION SERVICES LIMITED
Nominated Director 2000-02-15 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HILL GRK CIVILS LIMITED Director 2012-03-14 CURRENT 2012-03-14 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
2018-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-07WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2017-01-31LIQ MISCINSOLVENCY:ANNUAL REPORT FOR PERIOD UP TO 20/11/2016
2015-12-18LIQ MISCINSOLVENCY:LIQUIDATORS PROGRESS REPORT
2014-12-23LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT 21/11/13 - 20/11/14
2013-12-23LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT TO 20/11/13
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM WESLEY HOUSE HUDDERSFIELD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9EJ
2012-12-074.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-11-30COCOMPORDER OF COURT TO WIND UP
2012-06-224.20STATEMENT OF AFFAIRS/4.19
2012-06-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-06-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM OFFICE SIX ACORN BUSINESS PARK KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2UE
2012-04-11LATEST SOC11/04/12 STATEMENT OF CAPITAL;GBP 1500
2012-04-11AR0115/02/12 FULL LIST AMEND
2012-04-11ANNOTATIONReplaced
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRUNDY
2012-02-16AR0115/02/12 FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HILL / 16/02/2011
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2011 FROM LEIGH HOUSE 28-32 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2JT
2011-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2011-02-23AR0115/02/11 FULL LIST
2010-10-20AP01DIRECTOR APPOINTED SIMON HILL
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE
2010-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-08-09AP01DIRECTOR APPOINTED RICHARD CRAIG GRUNDY
2010-03-04AR0115/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ROBERT KILMARTIN / 15/02/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BURKE / 15/02/2010
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE LOUISE SANDERSON / 15/02/2010
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-25363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-25287REGISTERED OFFICE CHANGED ON 25/03/2009 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2009-03-25353LOCATION OF REGISTER OF MEMBERS
2009-03-25190LOCATION OF DEBENTURE REGISTER
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-03-04363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY KILMARTIN / 31/08/2006
2007-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-03-07363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-02363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-07-21287REGISTERED OFFICE CHANGED ON 21/07/04 FROM: HAWTHORN HOUSE BRIDGE ROAD BOSTON SPA WETHERBY LS23 6HD
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2004-04-23363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-20363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-02288bSECRETARY RESIGNED
2002-11-02288aNEW SECRETARY APPOINTED
2002-02-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-21363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-04-27288aNEW SECRETARY APPOINTED
2001-04-04288bSECRETARY RESIGNED
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: HAWTHORNE HOUSE BRIDGE ROAD, BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6HD
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: FLAT 1, LANE HEAD 17 THE LANE, ALWOODLEY LEEDS WEST YORKSHIRE LS17 7BR
2000-11-14288bDIRECTOR RESIGNED
2000-08-0788(2)RAD 01/07/00--------- £ SI 1998@1=1998 £ IC 2/2000
2000-07-05288bDIRECTOR RESIGNED
2000-06-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to G.R. KILMARTIN CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-12-17
Appointment of Liquidators2012-12-18
Appointment of Liquidators2012-12-06
Winding-Up Orders2012-11-16
Fines / Sanctions
No fines or sanctions have been issued against G.R. KILMARTIN CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.R. KILMARTIN CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 G.R. KILMARTIN CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of G.R. KILMARTIN CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.R. KILMARTIN CONSTRUCTION LIMITED
Trademarks
We have not found any records of G.R. KILMARTIN CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.R. KILMARTIN CONSTRUCTION LIMITED. 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 (43999 - Other specialised construction activities not elsewhere classified) as G.R. KILMARTIN CONSTRUCTION LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where G.R. KILMARTIN CONSTRUCTION LIMITED 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 TypeWinding-Up Orders
Defending partyG R KILMARTIN CONSTRUCTION LIMITEDEvent Date2012-11-12
In the Manchester District Registry case number 2359 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyG.R. KILMARTIN CONSTRUCTION LIMITEDEvent Date1970-01-01
In the County Court at Manchester case number 2359 Rule 11.2(1A), Insolvency Rules 1986 (as amended) Date of Appointment: 21 November 2012 Nature of Dividend: first and final Dividend Creditors to receive Dividend: Unsecured Creditors Last date for proving: 15 January 2016 Address to which Creditors must send their proof of debt: Mazars LLP, 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9546 Alternative person to contact with enquiries about the case: Emma Harper
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG.R. KILMARTIN CONSTRUCTION LIMITEDEvent Date
In the Manchester County Court case number 2359 Rule 4.106A(2), Insolvency Rules 1986 and Section 137(4), Insolvency Act 1986 (as amended) Date of appointment: 21 November 2012 Is a Meeting of Creditors to be summoned: Yes Place of Creditors Meeting: Mazars LLP , 45 Church Street, Birmingham B3 2RT Date of Creditors Meeting: 17 January 2013 Time of Creditors Meeting: 10.30 am Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9550. Alternative person to contact with enquiries about the case: Mark Richards :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG.R. KILMARTIN CONSTRUCTION LIMITEDEvent Date
In the Manchester County Court case number 2359 Rule 4.106A(2), Insolvency Rules 1986 and Section 137(4), Insolvency Act 1986 (as amended) Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9550. Alternative person to contact with enquiries about the case: Mark Richards :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.R. KILMARTIN CONSTRUCTION LIMITED 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 G.R. KILMARTIN CONSTRUCTION LIMITED 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.