Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.M.F. (BRADFORD) LIMITED
Company Information for

G.M.F. (BRADFORD) LIMITED

3 HARDMAN STREET, MANCHESTER, M3,
Company Registration Number
03945396
Private Limited Company
Dissolved

Dissolved 2017-03-29

Company Overview

About G.m.f. (bradford) Ltd
G.M.F. (BRADFORD) LIMITED was founded on 2000-03-07 and had its registered office in 3 Hardman Street. The company was dissolved on the 2017-03-29 and is no longer trading or active.

Key Data
Company Name
G.M.F. (BRADFORD) LIMITED
 
Legal Registered Office
3 HARDMAN STREET
MANCHESTER
 
Filing Information
Company Number 03945396
Date formed 2000-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-03-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:57:51
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 G.M.F. (BRADFORD) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALLEN
Director 2000-03-14
NEVILLE ALFONSO HARRIS
Director 2000-03-13
DERRICK JAMES WALLACE
Director 2000-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
DERRICK JAMES WALLACE
Company Secretary 2008-01-29 2010-04-15
VANESSA JANE HILL
Company Secretary 2000-12-15 2008-01-29
DAVID ANDREW HENRY
Company Secretary 2000-03-07 2000-04-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-03-07 2000-03-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-03-07 2000-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DERRICK JAMES WALLACE T & D GALVANIZING LTD Director 2012-11-07 CURRENT 2012-11-07 Dissolved 2017-12-19

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
2017-03-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2015
2014-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2014 FROM ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2LF
2013-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/09/2013
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM UNIT 11 IRON WORKS PARK BOWLING BACK LANE BRADFORD WEST YORKSHIRE BD4 8SX
2012-10-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-244.20STATEMENT OF AFFAIRS/4.19
2012-09-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-04-18LATEST SOC18/04/12 STATEMENT OF CAPITAL;GBP 30301
2012-04-18AR0114/04/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-19AR0114/04/11 FULL LIST
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY DERRICK WALLACE
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-27AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-19AR0114/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE ALFONSO HARRIS / 14/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN / 14/04/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2008-06-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-02-13288aNEW SECRETARY APPOINTED
2008-02-13288bSECRETARY RESIGNED
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-1288(2)RAD 31/03/05--------- £ SI 300@1
2005-06-08363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-02-18287REGISTERED OFFICE CHANGED ON 18/02/05 FROM: THE MALTINGS 45A SHIBDEN HEAD LANE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2NH
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-16363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-27363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-05-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-16363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-05-1688(2)RAD 07/03/00--------- £ SI 30000@1=30000 £ IC 1/30001
2001-01-04288aNEW SECRETARY APPOINTED
2000-05-10288aNEW DIRECTOR APPOINTED
2000-04-28288aNEW DIRECTOR APPOINTED
2000-04-20288bSECRETARY RESIGNED
2000-03-24288bSECRETARY RESIGNED
2000-03-24287REGISTERED OFFICE CHANGED ON 24/03/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-03-24288aNEW DIRECTOR APPOINTED
2000-03-24288aNEW SECRETARY APPOINTED
2000-03-24288bDIRECTOR RESIGNED
2000-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25610 - Treatment and coating of metals




Licences & Regulatory approval
We could not find any licences issued to G.M.F. (BRADFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-08
Fines / Sanctions
No fines or sanctions have been issued against G.M.F. (BRADFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-07-30 Outstanding DERRICK WALLACE
FIXED AND FLOATING CHARGE 2008-01-30 Outstanding RBS INVOICE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-07-17 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-06-30 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2002-09-25 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of G.M.F. (BRADFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.M.F. (BRADFORD) LIMITED
Trademarks
We have not found any records of G.M.F. (BRADFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.M.F. (BRADFORD) 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 (25610 - Treatment and coating of metals) as G.M.F. (BRADFORD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.M.F. (BRADFORD) 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 TypeFinal Meetings
Defending partyG.M.F. (BRADFORD) LIMITEDEvent Date2012-09-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at 3 Hardman Street, Manchester, M3 3HF on 08 December 2016 at 12.00 noon to be followed at 12.30pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF no later than 12.00 noon on the preceding business day. Date of Appointment: 12 September 2012 Office Holder details: Christopher Ratten , (IP No. 9338) of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester, M3 3HF and Christopher Wood , (IP No. 9571) of RSM Restructuring Advisory LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB . Correspondence address & contact details of case manager: John Radford, RSM Restructuring Advisory LLP, 3 Hardman Street, Manchester, M3 3HF, Tel: 0161 830 4000. Christopher Ratten , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.M.F. (BRADFORD) 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.M.F. (BRADFORD) 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.