Dissolved 2018-05-27
Company Information for GOMER CONTRACTING LIMITED
LUTTERWORTH, LEICESTERSHIRE, LE17 5FB,
|
Company Registration Number
06977238
Private Limited Company
Dissolved Dissolved 2018-05-27 |
Company Name | |
---|---|
GOMER CONTRACTING LIMITED | |
Legal Registered Office | |
LUTTERWORTH LEICESTERSHIRE LE17 5FB Other companies in SS9 | |
Company Number | 06977238 | |
---|---|---|
Date formed | 2009-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-08-31 | |
Date Dissolved | 2018-05-27 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-24 17:42:15 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GOMER CONTRACTING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOANNE BARNES |
||
RICHARD JAMES GOMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHEILA ANNE GOMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEAK EPM LIMITED | Director | 2016-12-20 | CURRENT | 2014-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 244 WESTERN ROAD LEIGH-ON-SEA ESSEX SS9 2QY | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA GOMER | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/07/14 FULL LIST | |
SH01 | 29/10/13 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MRS JOANNE BARNES | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/10/10 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED MRS SHEILA ANNE GOMER | |
AA01 | PREVEXT FROM 31/07/2010 TO 31/08/2010 | |
AR01 | 30/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2009 FROM 244 WESTON ROAD LEIGH-ON-SEA ESSEX SS9 2QY UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-07-28 |
Appointment of Liquidators | 2017-07-28 |
Resolutions for Winding-up | 2017-07-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
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 GOMER CONTRACTING LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GOMER CONTRACTING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GOMER CONTRACTING LIMITED | Event Date | 2017-07-21 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 21 July 2017, are required, on or before 1 September 2017 to send their full names and addresses together with full particulars of their debts or claims to F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Joint Liquidators: Martin Richard Buttriss (IP No. 9291 ) and Richard Frank Simms (IP No 9252 ) of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB Date of appointment: 21 July 2017 For further details contact: Maria Navratilova on 01455 555 444, or by email at mnavratilova@fasimms.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOMER CONTRACTING LIMITED | Event Date | 2017-07-21 |
Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB : For further details contact: Maria Navratilova on 01455 555 444 or by email at mnavratilova@fasimms.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOMER CONTRACTING LIMITED | Event Date | 2017-07-21 |
At a General Meeting of the members of the above named company, duly convened and held at 244 Weston Road, Leigh-on-Sea, Essex, SS9 2QY on 21 July 2017 the following resolutions were duly passed as a special and an ordinary resolutions, respectively: 1. "That the company be wound up voluntarily." 2. "That Martin Richard Buttriss and Richard Frank Simms of F A Simms & Partners Limited, Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB, United Kingdom be and are hereby appointed joint liquidators of the company for the purposes of the winding up". 3. "That the Joint Liquidators be authorised to distribute any of the Company's assets in specie" Richard James Gomer : Chair of the meeting : | |||
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. |