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

GMP (UK) LIMITED

C/O QUANTUMA ADVISORY LIMITED 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
06767647
Private Limited Company
Liquidation

Company Overview

About Gmp (uk) Ltd
GMP (UK) LIMITED was founded on 2008-12-08 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Gmp (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GMP (UK) LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED 3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in CO4
 
Filing Information
Company Number 06767647
Company ID Number 06767647
Date formed 2008-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 27/03/2021
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944642410  
Last Datalog update: 2020-10-07 02:01:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMP (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.
Companies with same name GMP (UK) LIMITED
The following companies were found which have the same name as GMP (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GMP (UK) LIMITED Unknown

Company Officers of GMP (UK) LIMITED

Current Directors
Officer Role Date Appointed
SHANICE POULTER
Company Secretary 2014-10-13
AARON MICHAEL POULTER
Director 2009-11-01
BEVERLY ANN POULTER
Director 2013-03-05
JERMAINE POULTER
Director 2012-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
AARON MICHAEL POULTER
Company Secretary 2008-12-08 2014-10-13
GAVIN MICHAEL POULTER
Director 2008-12-08 2013-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AARON MICHAEL POULTER GMP STRUCTURES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
AARON MICHAEL POULTER GMP PLANT LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
JERMAINE POULTER GMP STRUCTURES LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
JERMAINE POULTER GMP PLANT LIMITED Director 2014-06-05 CURRENT 2014-06-05 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
2023-10-17Compulsory liquidation winding up progress report
2022-10-18WU07Compulsory liquidation winding up progress report
2022-05-26WU04Compulsory liquidation appointment of liquidator
2022-05-19WU14Compulsory liquidation. Removal of liquidator by court
2022-05-16WU07Compulsory liquidation winding up progress report
2022-05-16WU04Compulsory liquidation appointment of liquidator
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM Middleborough House 16 Middleborough Colchester Essex CO1 1QT England
2020-07-09COCOMPCompulsory winding up order
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM 19 Harwich Road Ardleigh Colchester CO7 7LT
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-02-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH NO UPDATES
2018-03-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-03-29AA28/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-29AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-12-18LATEST SOC18/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-06-22AA29/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AA01Previous accounting period shortened from 30/03/15 TO 29/03/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-17AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-23AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-02AR0108/12/14 ANNUAL RETURN FULL LIST
2015-03-02AD02Register inspection address changed from 35 Carus Crescent Highwoods Colchester CO4 9FU England to 19 Harwich Road Ardleigh Colchester CO7 7LT
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 35 Carus Crescent Highwoods Colchester CO4 9UF
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13AP03Appointment of Miss Shanice Poulter as company secretary on 2014-10-13
2014-10-13TM02Termination of appointment of Aaron Michael Poulter on 2014-10-13
2014-01-23AR0108/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AP01DIRECTOR APPOINTED MRS BEVERLEY POULTER
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN POULTER
2012-12-21AR0108/12/12 ANNUAL RETURN FULL LIST
2012-06-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AP01DIRECTOR APPOINTED MR JERMAINE POULTER
2011-12-22AR0108/12/11 FULL LIST
2011-06-14AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-17AR0108/12/10 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-04AA01PREVEXT FROM 31/12/2009 TO 31/03/2010
2010-05-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-29AR0108/12/09 FULL LIST
2009-12-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MICHAEL POULTER / 24/12/2009
2009-12-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR AARON MICHAEL POULTER / 30/11/2009
2009-11-30AP01DIRECTOR APPOINTED MR AARON MICHAEL POULTER
2008-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1093004 Active Licenced property: ARDLEIGH 19 HARWICH ROAD COLCHESTER GB CO7 7LT.

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
Appointmen2020-08-25
Winding-Up Orders2020-07-02
Petitions to Wind Up (Companies)2020-06-09
Fines / Sanctions
No fines or sanctions have been issued against GMP (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-05-19 Outstanding ST MARYLEBONE PROPERTY COMPANY PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 49,917
Creditors Due Within One Year 2012-04-01 £ 99,057

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-29
Annual Accounts
2016-03-28
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 GMP (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 20,276
Current Assets 2012-04-01 £ 20,276
Fixed Assets 2012-04-01 £ 71,233
Shareholder Funds 2012-04-01 £ 57,465
Tangible Fixed Assets 2012-04-01 £ 71,233

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GMP (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMP (UK) LIMITED
Trademarks
We have not found any records of GMP (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMP (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 (42110 - Construction of roads and motorways) as GMP (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GMP (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 TypeAppointmen
Defending partyGMP (UK) LIMITEDEvent Date2020-08-25
In the High Court of Justice Court Number: CR-2020-001764 GMP (UK) LIMITED (Company Number 06767647 ) Registered office: Middleborough House, 16 Middleborough, Colchester, Essex CO1 1QT Principal trad…
 
Initiating party Event TypeWinding-Up Orders
Defending partyGMP (UK) LIMITEDEvent Date2020-06-24
In the High Court Of Justice case number 001764 Liquidator appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGMP (UK) LIMITEDEvent Date2020-03-11
In the High Court of Justice case number CR-2020-001764 A Petition to wind up the above-named Company of GMP (UK) LIMITED (06767647) of Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT, whose nature of business is carry on business as a general commercial company, presented on 11 March 2020 by CLARKE DESIGN & BUILD LIMITED (In Liquidation) of Ground Floor, Taunton House, Waterside Court, Medway City Estate, Rochester, Kent ME2 4NZ, claiming to be a Creditor of the Company will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 24 June 2020 at 10:30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 16.30 hours on 23 June 2020 . Solicitor's name: Tim Symes, DMH Stallard LLP, Griffin House, 135 High Street, Crawley, West Sussex, RH10 1DQ, Telephone: 01293 558552, email: tim.symes@dmhstallard.com. Reference Number: 0960/251569.11 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMP (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 GMP (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.