Company Information for GMT TRACK PRODUCTS LIMITED
7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
09541348
Private Limited Company
Liquidation |
Company Name | |
---|---|
GMT TRACK PRODUCTS LIMITED | |
Legal Registered Office | |
7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS | |
Company Number | 09541348 | |
---|---|---|
Company ID Number | 09541348 | |
Date formed | 2015-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 12:45:26 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK JONATHAN WILKINSON WAIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL BRAMLEY |
Company Secretary | ||
NIGEL CHARLES BRAMLEY |
Director | ||
PETER GARDNER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PG 2014 LIMITED | Director | 2016-01-08 | CURRENT | 2014-12-11 | Liquidation | |
GMT MANUFACTURING LTD | Director | 2016-01-08 | CURRENT | 1996-11-12 | Liquidation | |
TRACKWORK PLANT LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Dissolved 2016-01-19 | |
BIOMASS POWER PLANT LIMITED | Director | 2011-09-22 | CURRENT | 2011-09-22 | Active | |
TRACKWORK MOLL LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-01 | Active | |
HALLRAIL HOLDINGS LIMITED | Director | 2011-04-01 | CURRENT | 2006-09-19 | Liquidation | |
HALLRAIL LIMITED | Director | 2011-04-01 | CURRENT | 1976-12-01 | Liquidation | |
NEW HORIZONS APPRENTICES LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Active | |
BIOFLAME LIMITED | Director | 2009-01-05 | CURRENT | 2001-03-27 | Liquidation | |
TRACKWORK GROUP LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
TRACKWORK RESOURCES LIMITED | Director | 2004-01-01 | CURRENT | 1982-10-28 | Active | |
TRACKWORK INSTALLATIONS LIMITED | Director | 2004-01-01 | CURRENT | 1984-02-22 | Active | |
TRACKWORK SERVICES LIMITED | Director | 2002-09-30 | CURRENT | 2002-09-30 | Dissolved 2013-11-19 | |
TRACKWORK HOLDINGS LIMITED | Director | 2000-03-31 | CURRENT | 1989-03-06 | Active | |
TRACKWORK LIMITED | Director | 1997-10-01 | CURRENT | 1976-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM PO BOX 139 SANDALL LANE KIRK SANDALL INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN3 1WZ ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA01 | PREVSHO FROM 30/04/2017 TO 30/09/2016 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 10 GRANGE ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 4HA ENGLAND | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN WILKINSON WAIND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BRAMLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BRAMLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GARDNER | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 GMT TRACK PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GMT TRACK PRODUCTS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GMT TRACK PRODUCTS LIMITED | Event Date | 2017-11-20 |
Notice is hereby given that creditors of the above Companies are required to prove their debts by sending the undersigned, Claire Foster of Revive Business Recovery Limited, 7 Jetstream Drive, Auckley, Doncaster DN9 3QS the Liquidator of the above company, written statements of the amounts they claim be due to them before 27 December 2017. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. The Companies are able to pay all their known creditors in full. Further Details: Claire Foster, info@revivebusinessrecovery.co.uk Office Holder: Claire Louise Foster , Liquidator , Office Holder Number: 9423 , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Date of Appointment: 20 November 2017 : | |||
Initiating party | Event Type | ||
Defending party | GMT TRACK PRODUCTS LIMITED | Event Date | 2017-11-20 |
Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Further Details: Claire Foster, claire@revivebusinessrecovery.co.uk : | |||
Initiating party | Event Type | ||
Defending party | GMT TRACK PRODUCTS LIMITED | Event Date | |
At a General Meeting of the above named companies, convened and held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 20 November 2017 at 10.15 am, 10.30 am and 10.45 am, the following Special and Ordinary resolutions were passed for each company: (a) That the Company be wound up and that Claire Louise Foster (IP No. 9423) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. (b) That the Liquidator be authorised to distribute all or part of the assets of the Company to the Shareholders in such proportion as they mutually agree and that the Liquidators be authorised under the provisions of Section 165(2) (a) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Mark Jonathan Wilkinson Waind , Chairman : | |||
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. |