Company Information for GMG INVESTCO LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
03978213
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GMG INVESTCO LIMITED | ||
Legal Registered Office | ||
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in N1P | ||
Previous Names | ||
|
Company Number | 03978213 | |
---|---|---|
Company ID Number | 03978213 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/04/2016 | |
Account next due | 31/12/2017 | |
Latest return | 09/05/2016 | |
Return next due | 06/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 02:07:16 |
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 | ||
---|---|---|---|---|
GMG INVESTCO 3 LIMITED | KINGS PLACE 90 YORK WAY LONDON ENGLAND N1 9GU | Active | Company formed on the 2003-05-18 | |
GMG INVESTCO 2 LIMITED | 92 LONDON STREET READING BERKSHIRE RG1 4SJ | Liquidation | Company formed on the 1998-11-24 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JAMES KERR |
||
DAVID SKIPWITH PEMSEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANDREA DAVIS |
Director | ||
GRAINNE BRANKIN |
Company Secretary | ||
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 | ||
NICHOLAS CASTRO |
Director | ||
ANDREW ZELOUF |
Director | ||
IAN STANLEY ASHCROFT |
Director | ||
NICHOLAS CASTRO |
Director | ||
ARTHUR VINCENT TOWNSEND |
Director | ||
ARTHUR VINCENT TOWNSEND |
Company Secretary | ||
A B & C SECRETARIAL LIMITED |
Nominated Secretary | ||
INHOCO FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SCOTT TRUST LIMITED | Director | 2015-09-17 | CURRENT | 2008-09-24 | Active | |
GMG INVESTCO 2 LIMITED | Director | 2015-08-12 | CURRENT | 1998-11-24 | Liquidation | |
GMG B2B LIMITED | Director | 2015-07-30 | CURRENT | 2010-03-23 | Active | |
GUARDIAN NEWS & MEDIA LIMITED | Director | 2015-07-30 | CURRENT | 1967-06-14 | Active | |
GUARDIAN MEDIA GROUP PLC | Director | 2015-07-01 | CURRENT | 1907-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2018:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SKIPWITH PEMSEL / 25/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIS | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 451441804.7238 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MR RICHARD JAMES KERR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAINNE BRANKIN | |
SH01 | 29/03/17 STATEMENT OF CAPITAL GBP 451441804.7238 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 30/03/17 STATEMENT OF CAPITAL GBP 1.988445 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/03/17 | |
RES13 | CANCELLATION OF SHARE PREMIUM ACCOUNT 29/03/2017 | |
RES06 | REDUCE ISSUED CAPITAL 29/03/2017 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP TRANTER | |
AP03 | SECRETARY APPOINTED MS GRAINNE BRANKIN | |
AA | FULL ACCOUNTS MADE UP TO 03/04/16 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 40001970.7238 | |
AR01 | 09/05/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER | |
AP01 | DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 40001970.7238 | |
AR01 | 09/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/14 | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 40001970.72 | |
AR01 | 09/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 09/05/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN | |
AA | FULL ACCOUNTS MADE UP TO 01/04/12 | |
AP03 | SECRETARY APPOINTED PHILIP MARK TRANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN | |
AR01 | 09/05/12 FULL LIST | |
AR01 | 14/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 03/04/11 | |
AP01 | DIRECTOR APPOINTED DARREN DAVID SINGER | |
RES13 | APPOINTED 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 / ANDREW ARTHUR MILLER / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALAN BUCKLEY / 15/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG | |
AA | FULL ACCOUNTS MADE UP TO 28/03/10 | |
AR01 | 09/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/03/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO | |
AP01 | DIRECTOR APPOINTED ANDREW ARTHUR MILLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BUCKLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/08 | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 01/04/07 | |
363a | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
RES13 | FACILITY AGREEMENT 15/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 164 DEANSGATE MANCHESTER LANCASHIRE M3 3GG | |
AA | FULL ACCOUNTS MADE UP TO 02/04/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 03/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
122 | DIV 24/03/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | DIVISION 24/03/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | CONSO 24/03/05 | |
RES13 | RE-CONSOLIDATION 24/03/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 24/03/05 | |
RES13 | RE SUB DIVISION 24/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 28/03/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/02 |
Notices to | 2017-06-05 |
Resolution | 2017-06-05 |
Appointmen | 2017-06-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 GMG INVESTCO LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GMG INVESTCO LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GMG INVESTCO LIMITED | Event Date | 2017-05-31 |
At a general meeting of the members of the above named Company, duly convened and held at Kings Place, 90 York Way, London N1P 9GU , on 22 May 2017 , the following resolutions were duly passed as a special resolution and an ordinary resolution respectively: That the Company 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: Donna Kirkpatrick, E-mail: donna.kirkpatrick@wilkinskennedy.com or telephone 01189 512131 . Ag JF30007 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GMG INVESTCO LIMITED | Event Date | 2017-05-22 |
We, 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 give notice that we were appointed joint liquidators of the above named Company on 22 May 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 22 July 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 it it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. For further details contact: Donna Kirkpatrick, E-mail: donna.kirkpatrick@wilkinskennedy.com, Tel: 0118 951 2131. Ag JF30007 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GMG INVESTCO LIMITED | Event Date | 2017-05-22 |
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: Donna Kirkpatrick, E-mail: donna.kirkpatrick@wilkinskennedy.com or telephone 01189 512131 . Ag JF30007 | |||
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. |