Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMH MANAGEMENT SERVICES UK LIMITED
Company Information for

GMH MANAGEMENT SERVICES UK LIMITED

C/O GEOFFREY MARTIN & CO 3RD FLOOR, ONE PARK ROW, LEEDS, LS1 5HN,
Company Registration Number
04980390
Private Limited Company
Liquidation

Company Overview

About Gmh Management Services Uk Ltd
GMH MANAGEMENT SERVICES UK LIMITED was founded on 2003-12-01 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Gmh Management Services Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GMH MANAGEMENT SERVICES UK LIMITED
 
Legal Registered Office
C/O GEOFFREY MARTIN & CO 3RD FLOOR
ONE PARK ROW
LEEDS
LS1 5HN
Other companies in LS12
 
Previous Names
RAMCO MANAGEMENT SERVICES LIMITED30/03/2009
Filing Information
Company Number 04980390
Company ID Number 04980390
Date formed 2003-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 30/11/2012
Return next due 28/12/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-05-05 03:23:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMH MANAGEMENT SERVICES UK 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.
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
2019-11-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-03-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-22
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM 4 Carlton Court Brown Lane West Leeds LS12 6LT
2018-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-22
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAYMOND MOSELEY
2017-03-304.68 Liquidators' statement of receipts and payments to 2017-01-22
2016-02-264.68 Liquidators' statement of receipts and payments to 2016-01-22
2015-04-104.68 Liquidators' statement of receipts and payments to 2015-01-22
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM St Andrew House 119-121 the Headrow Leeds LS1 5JW
2014-02-244.68 Liquidators' statement of receipts and payments to 2014-01-22
2013-01-314.20Volunatary liquidation statement of affairs with form 4.19
2013-01-31600Appointment of a voluntary liquidator
2013-01-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/13 FROM 1 Abbey Road Barrow-in-Furness Cumbria LA14 1XH United Kingdom
2012-12-20LATEST SOC20/12/12 STATEMENT OF CAPITAL;GBP 3
2012-12-20AR0130/11/12 ANNUAL RETURN FULL LIST
2012-11-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-16CH01Director's details changed for Mr Stephen Raymond Moseley on 2012-04-02
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/12 FROM Waterside House Bridge Approach Barrow-in-Furness Cumbria LA14 2HE United Kingdom
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN MOSELEY
2012-01-11CH01Director's details changed for Mr Stephen Raymond Moseley on 2011-12-28
2012-01-09AR0101/12/11 ANNUAL RETURN FULL LIST
2011-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/11 FROM Knox Accounting Waterside House Bridge Approach Barrow in Furness Cumbria LA14 2HE
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM 12-13 Market Place Selby North Yorkshire YO8 4PB
2011-06-09AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0101/12/10 ANNUAL RETURN FULL LIST
2010-09-27AA01Previous accounting period extended from 31/12/09 TO 30/06/10
2010-01-18AR0101/12/09 FULL LIST
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27CERTNMCOMPANY NAME CHANGED RAMCO MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 30/03/09
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR MAX QUINN
2009-03-19288aDIRECTOR APPOINTED STEPHEN MOSELEY
2009-02-20363aRETURN MADE UP TO 15/12/08; NO CHANGE OF MEMBERS
2009-01-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-16363sRETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14363sRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-22288bDIRECTOR RESIGNED
2005-01-12363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2003-12-09287REGISTERED OFFICE CHANGED ON 09/12/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW DIRECTOR APPOINTED
2003-12-09288aNEW SECRETARY APPOINTED
2003-12-09288bDIRECTOR RESIGNED
2003-12-09288bSECRETARY RESIGNED
2003-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GMH MANAGEMENT SERVICES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2013-02-01
Appointment of Liquidators2013-02-01
Fines / Sanctions
No fines or sanctions have been issued against GMH MANAGEMENT SERVICES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2007-03-29 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2008-12-31

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 GMH MANAGEMENT SERVICES UK LIMITED

Intangible Assets
Patents
We have not found any records of GMH MANAGEMENT SERVICES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMH MANAGEMENT SERVICES UK LIMITED
Trademarks
We have not found any records of GMH MANAGEMENT SERVICES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMH MANAGEMENT SERVICES UK 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 (70229 - Management consultancy activities other than financial management) as GMH MANAGEMENT SERVICES UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GMH MANAGEMENT SERVICES UK 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 TypeResolutions for Winding-up
Defending partyGMH MANAGEMENT SERVICES UK LIMITEDEvent Date2013-01-23
(Formerly trading as Graythwaite Manor Hotel) Notice is hereby given, as required by Legislation section: Section 85(1) of the Legislation: Insolvency Act 1986 , that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 23 January 2013. Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That John Twizell of the firm of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW be and is appointed as Liquidator of the Company. Creditors present and represented confirmed the appointment of John Twizell as Liquidator John Twizell (IP number 7822) of Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW was appointed as Liquidator of the Company on 23 January 2013 . The Companys registered office is St Andrew House, 119-121 The Headrow, Leeds LS1 5JW and the Companys principal trading address was Waterside House, Bridge Approach, Barrow in Furness, Cumbria LA14 2HE. Stephen Raymond Moseley Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGMH MANAGEMENT SERVICES UK LIMITEDEvent Date2013-01-23
John Twizell , Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMH MANAGEMENT SERVICES UK 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 GMH MANAGEMENT SERVICES UK 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.