Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GGML LIMITED
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 Overview

About Ggml Ltd
GGML LIMITED was founded on 2012-11-27 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Ggml Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GGML LIMITED
 
Legal Registered Office
C/O Pricewaterhousecoopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Other companies in PE2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GGML 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 GGML LIMITED
The following companies were found which have the same name as GGML LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GGML LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HALFORD
Director 2012-11-27
ROBERT JAN THOMPSON
Director 2017-05-15
PETER ANDREW UTTING
Director 2015-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN JAMES LITTLE
Director 2014-07-07 2017-05-15
STEWART ANDREW HAINSWORTH
Director 2013-09-02 2015-04-23
RICHARD ALAN BROWNE
Director 2012-12-19 2013-12-06
MARK DESMOND THOMAS PEARSON
Director 2012-12-19 2013-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HALFORD GARDEDEN MIDCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Liquidation
JONATHAN HALFORD GARDEDEN TOPCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN HALFORD GARDEDEN BIDCO LIMITED Director 2015-06-23 CURRENT 2015-05-18 Liquidation
JONATHAN HALFORD THE LITTLE GARDEN COMPANY LIMITED Director 2015-04-23 CURRENT 2014-08-20 Active - Proposal to Strike off
JONATHAN HALFORD TAYLORED INVESTMENTS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
JONATHAN HALFORD GARDMAN EBT LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
JONATHAN HALFORD PARNELL LANG ENTERPRISES LIMITED Director 2013-01-31 CURRENT 1998-03-16 Active - Proposal to Strike off
JONATHAN HALFORD GARDMAN LIMITED Director 2013-01-03 CURRENT 1991-05-01 Liquidation
JONATHAN HALFORD GARDMAN GROUP LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active - Proposal to Strike off
JONATHAN HALFORD RUBICON TRANSFORMATION PARTNERS LTD Director 2010-11-15 CURRENT 2010-11-15 Active
JONATHAN HALFORD PENGLAIS INVESTMENTS LIMITED Director 2009-09-02 CURRENT 2005-07-14 Liquidation
JONATHAN HALFORD TYROL CONSULTING LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
JONATHAN HALFORD FOREST SAWMILLS LIMITED Director 2007-01-09 CURRENT 2006-12-08 Active
JONATHAN HALFORD FOREST GARDEN GROUP LIMITED Director 2006-05-23 CURRENT 2006-05-04 Active
JONATHAN HALFORD FOREST GARDEN (PROPERTY) LIMITED Director 2003-02-24 CURRENT 1958-07-03 Active
JONATHAN HALFORD FOREST SAWMILLS (PROPERTY) LIMITED Director 2003-02-24 CURRENT 1974-09-06 Active
JONATHAN HALFORD PRIMOPAK PRODUCE CONTAINERS LIMITED Director 2003-02-24 CURRENT 1980-11-14 Active
JONATHAN HALFORD THE ORIGINAL POSH SHED COMPANY LIMITED Director 2003-02-24 CURRENT 1992-12-11 Active
JONATHAN HALFORD M & M TIMBER LIMITED Director 2003-02-24 CURRENT 2001-09-14 Active
JONATHAN HALFORD FOREST GARDEN LIMITED Director 2002-08-12 CURRENT 1983-11-21 Active
JONATHAN HALFORD FG INVESTMENTS LIMITED Director 2002-08-12 CURRENT 1998-04-03 Active
ROBERT JAN THOMPSON GARDMAN LIMITED Director 2017-05-15 CURRENT 1991-05-01 Liquidation
ROBERT JAN THOMPSON GARDEDEN MIDCO LIMITED Director 2017-05-15 CURRENT 2015-05-18 Liquidation
ROBERT JAN THOMPSON PARNELL LANG ENTERPRISES LIMITED Director 2017-05-15 CURRENT 1998-03-16 Active - Proposal to Strike off
ROBERT JAN THOMPSON THE LITTLE GARDEN COMPANY LIMITED Director 2017-05-15 CURRENT 2014-08-20 Active - Proposal to Strike off
ROBERT JAN THOMPSON GARDMAN GROUP LIMITED Director 2017-05-15 CURRENT 2012-11-27 Active - Proposal to Strike off
ROBERT JAN THOMPSON GARDMAN EBT LIMITED Director 2017-05-15 CURRENT 2013-05-01 Active - Proposal to Strike off
ROBERT JAN THOMPSON GARDEDEN TOPCO LIMITED Director 2017-05-15 CURRENT 2015-05-18 Active - Proposal to Strike off
ROBERT JAN THOMPSON GARDEDEN BIDCO LIMITED Director 2017-05-15 CURRENT 2015-05-18 Liquidation
ROBERT JAN THOMPSON VINCENT HOUSE (DARLINGTON) MANAGEMENT COMPANY LIMITED Director 2011-11-25 CURRENT 2007-02-15 Active
PETER ANDREW UTTING GARDMAN LIMITED Director 2015-12-21 CURRENT 1991-05-01 Liquidation
PETER ANDREW UTTING GARDEDEN MIDCO LIMITED Director 2015-12-21 CURRENT 2015-05-18 Liquidation
PETER ANDREW UTTING PARNELL LANG ENTERPRISES LIMITED Director 2015-12-21 CURRENT 1998-03-16 Active - Proposal to Strike off
PETER ANDREW UTTING THE LITTLE GARDEN COMPANY LIMITED Director 2015-12-21 CURRENT 2014-08-20 Active - Proposal to Strike off
PETER ANDREW UTTING GARDMAN GROUP LIMITED Director 2015-12-21 CURRENT 2012-11-27 Active - Proposal to Strike off
PETER ANDREW UTTING GARDMAN EBT LIMITED Director 2015-12-21 CURRENT 2013-05-01 Active - Proposal to Strike off
PETER ANDREW UTTING GARDEDEN TOPCO LIMITED Director 2015-12-21 CURRENT 2015-05-18 Active - Proposal to Strike off
PETER ANDREW UTTING GARDEDEN BIDCO LIMITED Director 2015-12-21 CURRENT 2015-05-18 Liquidation

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
2023-05-18Final Gazette dissolved via compulsory strike-off
2023-02-18Voluntary liquidation. Return of final meeting of creditors
2022-03-28LIQ MISCInsolvency:secretary of state release of liquidator.
2022-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-18
2021-12-14Removal of liquidator by court order
2021-12-14Removal of liquidator by court order
2021-12-14LIQ10Removal of liquidator by court order
2021-12-13Appointment of a voluntary liquidator
2021-12-13600Appointment of a voluntary liquidator
2021-02-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-18
2019-08-12LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2019-07-08LIQ10Removal of liquidator by court order
2019-07-08600Appointment of a voluntary liquidator
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM 1st Floor Broadoak Southgate Park, Bakewell Road Orton Southgate Peterborough PE2 6YS
2019-01-14LIQ02Voluntary liquidation Statement of affairs
2019-01-14600Appointment of a voluntary liquidator
2019-01-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-19
2018-11-29MR05
2018-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083092470004
2018-09-24AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 25/12/16
2017-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN JAMES LITTLE
2017-05-29AP01DIRECTOR APPOINTED ROBERT JAN THOMPSON
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP .01
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 083092470005
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 083092470006
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP .01
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED PETER ANDREW UTTING
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 083092470004
2015-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART ANDREW HAINSWORTH
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP .01
2015-01-20AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-20CH01Director's details changed for Mr Jonathan Halford on 2014-02-07
2014-09-26AA01CURRSHO FROM 31/01/2015 TO 31/12/2014
2014-08-29AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-08-06AP01DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM HIGH STREET MOULTON SPALDING LINCOLNSHIRE PE12 6QD
2013-12-24AR0123/12/13 FULL LIST
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWNE
2013-09-13AP01DIRECTOR APPOINTED MR STEWART ANDREW HAINSWORTH
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PEARSON
2013-01-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-28AP01DIRECTOR APPOINTED CEO MARK DESMOND THOMAS PEARSON
2012-12-28AP01DIRECTOR APPOINTED RICHARD ALAN BROWNE
2012-12-28RES01ADOPT ARTICLES 19/12/2012
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-05AA01CURREXT FROM 30/11/2013 TO 31/01/2014
2012-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GGML LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-03-22
Appointmen2019-01-04
Resolution2019-01-04
Fines / Sanctions
No fines or sanctions have been issued against GGML LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF SUBORDINATED LOAN AGREEMENT 2013-01-02 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
RECEIVABLES FINANCING DEBENTURE 2012-12-31 Outstanding BARCLAYS BANK PLC
SYNDICATED FACILITIES DEBENTURE 2012-12-27 Outstanding BARCLAYS BANK PLC (THE SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-02-02

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

Intangible Assets
Patents
We have not found any records of GGML LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GGML LIMITED
Trademarks
We have not found any records of GGML LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GGML 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 (70100 - Activities of head offices) as GGML LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GGML 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 TypeNotice of
Defending partyGGML LIMITEDEvent Date2022-03-22
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGGML LIMITEDEvent Date2018-12-19
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 TypeResolutions for Winding-up
Defending partyGGML LIMITEDEvent Date2018-12-19
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GGML 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 GGML 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.