Liquidation
Company Information for GMGRM SOUTH LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
00079926
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
GMGRM SOUTH LIMITED | ||||||
Legal Registered Office | ||||||
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in N1P | ||||||
Previous Names | ||||||
|
Company Number | 00079926 | |
---|---|---|
Company ID Number | 00079926 | |
Date formed | 1904-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/04/2016 | |
Account next due | 31/12/2017 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-07 03:13:48 |
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 |
---|---|---|
DAVID SKIPWITH PEMSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANDREA DAVIS |
Director | ||
PHILIP MARK TRANTER |
Company Secretary | ||
DARREN DAVID SINGER |
Director | ||
ANDREW ARTHUR MILLER |
Director | ||
PHILIP EDWARD BOARDMAN |
Company Secretary | ||
PHILIP EDWARD BOARDMAN |
Director | ||
SAMUEL ALAN BUCKLEY |
Director | ||
JOHN WILLIAM CATTELL |
Company Secretary | ||
JOHN WILLIAM CATTELL |
Director | ||
MARK DODSON |
Director | ||
JAMES HARRIS |
Director | ||
ANDREW MURRILL |
Director | ||
DAVID MORRIS SHARROCK |
Director | ||
NICHOLAS CASTRO |
Director | ||
JOANNE NEWELL |
Director | ||
CHRISTOPHER JOHN ROBERTS |
Director | ||
IAN GEORGE MCEWAN |
Director | ||
MICHAEL TOOKE |
Company Secretary | ||
IAN STANLEY ASHCROFT |
Director | ||
THOMAS PETER PEAK |
Director | ||
ALISTAIR GORDON SHERET |
Director | ||
RICHARD DAVID OWEN |
Director | ||
ROBERT WESTON PHILLIS |
Director | ||
GRAHAM ROBERT COLLYER |
Director | ||
RAYMOND JOHN GOSLING |
Director | ||
GEOFFREY ROBERT HOYLE |
Director | ||
LAWRENCE PAUL TAYLOR |
Director | ||
NEIL ASHLEY CANETTY CLARKE |
Director | ||
JOHN SLATER TUCKER |
Company Secretary | ||
JOHN SLATER TUCKER |
Director | ||
JAMES CHARLES MARKWICK |
Director | ||
RAYMOND STANLEY TINDLE |
Director | ||
HENRY JOHN ROCHE |
Director | ||
STANLEY PORTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH FASHION COUNCIL | Director | 2016-03-24 | CURRENT | 1986-08-28 | Active | |
GMG INVESTCO 3 LIMITED | Director | 2015-08-12 | CURRENT | 2003-05-18 | Active | |
CONTRIBUTORIA LIMITED | Director | 2015-07-30 | CURRENT | 2014-05-16 | Liquidation | |
N0TICE LIMITED | Director | 2015-07-30 | CURRENT | 2014-05-16 | Liquidation | |
THE NEWSPAPER ORGANISATION LIMITED | Director | 2015-06-26 | CURRENT | 2014-03-27 | Active | |
SKIPWITH CONSULTANCY LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2017 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP TRANTER | |
AA | FULL ACCOUNTS MADE UP TO 03/04/16 | |
LATEST SOC | 15/06/16 STATEMENT OF CAPITAL;GBP 3932130 | |
AR01 | 14/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER | |
AP01 | DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 3932130 | |
AR01 | 14/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 3932130 | |
AR01 | 14/06/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 14/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/04/12 | |
AP03 | SECRETARY APPOINTED PHILIP MARK TRANTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN | |
AR01 | 14/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/04/11 | |
AR01 | 14/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DARREN DAVID SINGER | |
RES13 | APPOINT AS A DIR 18/04/2011 | |
AP01 | DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUCKLEY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALAN BUCKLEY / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR MILLER / 15/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM 1 SCOTT PLACE MANCHESTER M3 3GG | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 14/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM STOKE MILL HOUSE WOKING ROAD GUILDFORD SURREY GU1 1QA | |
AP01 | DIRECTOR APPOINTED MR SAMUEL ALAN BUCKLEY | |
AP03 | SECRETARY APPOINTED PHILIP EDWARD BOARDMAN | |
AP01 | DIRECTOR APPOINTED PHILIP EDWARD BOARDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARNIE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CATTELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CATTELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHARROCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DODSON | |
RES15 | CHANGE OF NAME 26/03/2010 | |
CERTNM | COMPANY NAME CHANGED SURREY & BERKSHIRE MEDIA LIMITED CERTIFICATE ISSUED ON 29/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARNIE SUSAN WILSON / 28/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO | |
AP01 | DIRECTOR APPOINTED ANDREW ARTHUR MILLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CATTELL / 28/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM CATTELL / 28/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURRILL / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DODSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRIS SHARROCK / 01/10/2009 | |
363a | RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/07 | |
363s | RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SURREY & BERKSHIRE NEWSPAPERS LI MITED CERTIFICATE ISSUED ON 27/10/06 | |
AA | FULL ACCOUNTS MADE UP TO 02/04/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | B T PROPERTY LIMITED | |
MORTGAGE | Satisfied | ABBEY NATIONAL BUILDING SOCIETY. |
|
|
|
|
|
|
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 GMGRM SOUTH LIMITED
GMGRM SOUTH LIMITED owns 1 domain names.
woking.co.uk
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as GMGRM SOUTH LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GMGRM SOUTH LIMITED | Event Date | 2017-03-24 |
We, David William Tann and Matthew John Waghorn of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ, give notice that we were appointed Joint Liquidators of the above-named Company on 23 March 2017 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 03 May 2017 to prove their debts by sending to the undersigned David William Tann of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this 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 the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Office Holder details: David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409 | |||
Initiating party | Event Type | ||
Defending party | GMGRM SOUTH LIMITED | Event Date | 2017-03-23 |
David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ . : Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409 | |||
Initiating party | Event Type | ||
Defending party | GMGRM SOUTH LIMITED | Event Date | 2017-03-23 |
At a general meeting of the members of the above named Companies, duly convened and held at the offices of Guardian Media Group Plc, Kings Place 90 York Way, London, N1 9GU, on 23 March 2017 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that David William Tann , (IP No. 008101) and Matthew John Waghorn , (IP No. 009432) both of Wilkins Kennedy LLP , 92 London Street, Reading, Berkshire, RG1 4SJ be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up and that they may act jointly and severally. Further information can be obtained by contacting: Rachel Narraway at rachel.narraway@wilkinskennedy.com or on 01189 512131. Ag GF123409 | |||
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. |