Liquidation
Company Information for GGML LIMITED
C/O Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds, LS1 4DL,
|
Company Registration Number
08309247
Private Limited Company
Liquidation |
Company Name | |
---|---|
GGML LIMITED | |
Legal Registered Office | |
C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL Other companies in PE2 | |
Company Number | 08309247 | |
---|---|---|
Company ID Number | 08309247 | |
Date formed | 2012-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-25 | |
Account next due | 2018-12-24 | |
Latest return | 2017-12-23 | |
Return next due | 2019-01-06 | |
Type of accounts | FULL |
Last Datalog update: | 2023-02-18 11:04:42 |
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 | ||
---|---|---|---|---|
GGML INCORPORATED | California | Unknown | ||
GGML INVESTMENTS PTY LTD | VIC 3023 | Active | Company formed on the 2008-10-20 | |
GGML LIMITED | Unknown | |||
GGML PLASTERING PTY LTD | Dissolved | Company formed on the 2018-06-27 | ||
GGML STUTZ PTY LTD | Active | Company formed on the 2018-05-01 | ||
GGMLA & SISI LIMITED | Active | Company formed on the 2014-06-27 | ||
GGMLAWYERS LTD | International House 12 Constance Street London E16 2DQ | Active - Proposal to Strike off | Company formed on the 2021-04-29 | |
GGMLS LLC | Georgia | Unknown | ||
GGMLS LLC | Georgia | Unknown | ||
GGMLT LLC | Georgia | Unknown | ||
GGMLT, LLC | 8194 Washington Street Covington GA 30014 | Active/Compliance | Company formed on the 2011-02-01 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HALFORD |
||
ROBERT JAN THOMPSON |
||
PETER ANDREW UTTING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN JAMES LITTLE |
Director | ||
STEWART ANDREW HAINSWORTH |
Director | ||
RICHARD ALAN BROWNE |
Director | ||
MARK DESMOND THOMAS PEARSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARDEDEN MIDCO LIMITED | Director | 2015-06-23 | CURRENT | 2015-05-18 | Liquidation | |
GARDEDEN TOPCO LIMITED | Director | 2015-06-23 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
GARDEDEN BIDCO LIMITED | Director | 2015-06-23 | CURRENT | 2015-05-18 | Liquidation | |
THE LITTLE GARDEN COMPANY LIMITED | Director | 2015-04-23 | CURRENT | 2014-08-20 | Active - Proposal to Strike off | |
TAYLORED INVESTMENTS LIMITED | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active | |
GARDMAN EBT LIMITED | Director | 2013-05-01 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
PARNELL LANG ENTERPRISES LIMITED | Director | 2013-01-31 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
GARDMAN LIMITED | Director | 2013-01-03 | CURRENT | 1991-05-01 | Liquidation | |
GARDMAN GROUP LIMITED | Director | 2012-11-27 | CURRENT | 2012-11-27 | Active - Proposal to Strike off | |
RUBICON TRANSFORMATION PARTNERS LTD | Director | 2010-11-15 | CURRENT | 2010-11-15 | Active | |
PENGLAIS INVESTMENTS LIMITED | Director | 2009-09-02 | CURRENT | 2005-07-14 | Liquidation | |
TYROL CONSULTING LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Active | |
FOREST SAWMILLS LIMITED | Director | 2007-01-09 | CURRENT | 2006-12-08 | Active | |
FOREST GARDEN GROUP LIMITED | Director | 2006-05-23 | CURRENT | 2006-05-04 | Active | |
FOREST GARDEN (PROPERTY) LIMITED | Director | 2003-02-24 | CURRENT | 1958-07-03 | Active | |
FOREST SAWMILLS (PROPERTY) LIMITED | Director | 2003-02-24 | CURRENT | 1974-09-06 | Active | |
PRIMOPAK PRODUCE CONTAINERS LIMITED | Director | 2003-02-24 | CURRENT | 1980-11-14 | Active | |
THE ORIGINAL POSH SHED COMPANY LIMITED | Director | 2003-02-24 | CURRENT | 1992-12-11 | Active | |
M & M TIMBER LIMITED | Director | 2003-02-24 | CURRENT | 2001-09-14 | Active | |
FOREST GARDEN LIMITED | Director | 2002-08-12 | CURRENT | 1983-11-21 | Active | |
FG INVESTMENTS LIMITED | Director | 2002-08-12 | CURRENT | 1998-04-03 | Active | |
GARDMAN LIMITED | Director | 2017-05-15 | CURRENT | 1991-05-01 | Liquidation | |
GARDEDEN MIDCO LIMITED | Director | 2017-05-15 | CURRENT | 2015-05-18 | Liquidation | |
PARNELL LANG ENTERPRISES LIMITED | Director | 2017-05-15 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
THE LITTLE GARDEN COMPANY LIMITED | Director | 2017-05-15 | CURRENT | 2014-08-20 | Active - Proposal to Strike off | |
GARDMAN GROUP LIMITED | Director | 2017-05-15 | CURRENT | 2012-11-27 | Active - Proposal to Strike off | |
GARDMAN EBT LIMITED | Director | 2017-05-15 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
GARDEDEN TOPCO LIMITED | Director | 2017-05-15 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
GARDEDEN BIDCO LIMITED | Director | 2017-05-15 | CURRENT | 2015-05-18 | Liquidation | |
VINCENT HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED | Director | 2011-11-25 | CURRENT | 2007-02-15 | Active | |
GARDMAN LIMITED | Director | 2015-12-21 | CURRENT | 1991-05-01 | Liquidation | |
GARDEDEN MIDCO LIMITED | Director | 2015-12-21 | CURRENT | 2015-05-18 | Liquidation | |
PARNELL LANG ENTERPRISES LIMITED | Director | 2015-12-21 | CURRENT | 1998-03-16 | Active - Proposal to Strike off | |
THE LITTLE GARDEN COMPANY LIMITED | Director | 2015-12-21 | CURRENT | 2014-08-20 | Active - Proposal to Strike off | |
GARDMAN GROUP LIMITED | Director | 2015-12-21 | CURRENT | 2012-11-27 | Active - Proposal to Strike off | |
GARDMAN EBT LIMITED | Director | 2015-12-21 | CURRENT | 2013-05-01 | Active - Proposal to Strike off | |
GARDEDEN TOPCO LIMITED | Director | 2015-12-21 | CURRENT | 2015-05-18 | Active - Proposal to Strike off | |
GARDEDEN BIDCO LIMITED | Director | 2015-12-21 | CURRENT | 2015-05-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ MISC | Insolvency:secretary of state release of liquidator. | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-18 | |
Removal of liquidator by court order | ||
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1st Floor Broadoak Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083092470004 | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 25/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHN JAMES LITTLE | |
AP01 | DIRECTOR APPOINTED ROBERT JAN THOMPSON | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP .01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 27/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083092470005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083092470006 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER ANDREW UTTING | |
AA | FULL ACCOUNTS MADE UP TO 28/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 083092470004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP .01 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Halford on 2014-02-07 | |
AA01 | CURRSHO FROM 31/01/2015 TO 31/12/2014 | |
AA | FULL ACCOUNTS MADE UP TO 02/02/14 | |
AP01 | DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM HIGH STREET MOULTON SPALDING LINCOLNSHIRE PE12 6QD | |
AR01 | 23/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWNE | |
AP01 | DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AP01 | DIRECTOR APPOINTED CEO MARK DESMOND THOMAS PEARSON | |
AP01 | DIRECTOR APPOINTED RICHARD ALAN BROWNE | |
RES01 | ADOPT ARTICLES 19/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 30/11/2013 TO 31/01/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-03-22 |
Appointmen | 2019-01-04 |
Resolution | 2019-01-04 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT OF SUBORDINATED LOAN AGREEMENT | Outstanding | BARCLAYS BANK PLC (THE SECURITY AGENT) | |
RECEIVABLES FINANCING DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
SYNDICATED FACILITIES DEBENTURE | Outstanding | BARCLAYS BANK PLC (THE SECURITY AGENT) |
|
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 GGML LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GGML LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GGML LIMITED | Event Date | 2022-03-22 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GGML LIMITED | Event Date | 2018-12-19 |
Liquidator's name and address: Lyn Leon Vardy and Toby Scott Underwood of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers LLP on 0113 289 4162 or at kate.whitham@pwc.com. The joint liquidators may act as controllers of personal data, as defined by the UK data protection law, depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the joint liquidators. Personal data will be kept secure and processed only for matters relating to the joint liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the joint liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GGML LIMITED | Event Date | 2018-12-19 |
The directors of the Company propose that the following written resolutions (collectively, the "Resolutions") be passed by the Company, each as a special resolution. RESOLUTIONS 1. THAT the Company be wound up voluntarily (by way of a creditors' voluntary liquidation). 2. THAT Lyn Leon Vardy and Toby Scott Underwood of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL be appointed as the joint liquidators of the Company for the purposes of the winding-up of the Company. 3. THAT any act required or authorised (whether under any enactment or otherwise) to be done by the liquidators of the Company may be done by any one or more of the persons holding the office of liquidator from time to time (whether acting alone or jointly). The Sole Shareholder entitled to vote on the Resolutions on the circulation date (that is the first date on which copies of the Resolutions are first sent to the sole shareholder of the Company (the "Sole Shareholder"), being 19 December 2018 (the "Circulation Date") should sign and date below to signify the agreement of the Sole Shareholder to the Resolutions and return the signed document by hand or by post to PricewaterhouseCoopers LLP, FAO Kate Whitham, Central Square, 29 Wellington Street, Leeds, LS1 4DL, or send a copy by email to kate.whitham@pwc.com. The Resolutions must be passed by the requisite majority by the end of the period of 28 days beginning with the Circulation Date otherwise it will lapse. Office Holder Details: Lyn Leon Vardy and Toby Scott Underwood (IP numbers 9604 and 9270 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 19 December 2018 . Further information about this case is available from Kate Whitham at the offices of PricewaterhouseCoopers LLP on 0113 289 4162 or at kate.whitham@pwc.com. The joint liquidators may act as controllers of personal data, as defined by the UK data protection law, depending upon the specific processing activities undertaken. PricewaterhouseCoopers LLP may act as a processor on the instructions of the joint liquidators. Personal data will be kept secure and processed only for matters relating to the joint liquidators appointment. Further details are available in the privacy statement on the PwC.co.uk website or by contacting the joint liquidators R Thompson , Director : | |||
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. |