Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GMG INVESTCO LIMITED
Company Information for

GMG INVESTCO LIMITED

92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
Company Registration Number
03978213
Private Limited Company
Liquidation

Company Overview

About Gmg Investco Ltd
GMG INVESTCO LIMITED was founded on 2000-04-20 and has its registered office in Reading. The organisation's status is listed as "Liquidation". Gmg Investco 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
GMG INVESTCO LIMITED
 
Legal Registered Office
92 LONDON STREET
READING
BERKSHIRE
RG1 4SJ
Other companies in N1P
 
Previous Names
INHOCO 2049 LIMITED10/05/2000
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GMG INVESTCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MICHAEL GEORGE & CO LIMITED   S LYALL & CO 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 GMG INVESTCO LIMITED
The following companies were found which have the same name as GMG INVESTCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GMG INVESTCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES KERR
Company Secretary 2017-04-03
DAVID SKIPWITH PEMSEL
Director 2015-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH ANDREA DAVIS
Director 2010-10-29 2017-05-23
GRAINNE BRANKIN
Company Secretary 2017-03-29 2017-04-03
PHILIP MARK TRANTER
Company Secretary 2012-06-30 2017-03-29
DARREN DAVID SINGER
Director 2011-04-18 2015-10-23
ANDREW ARTHUR MILLER
Director 2009-11-02 2015-06-30
PHILIP EDWARD BOARDMAN
Company Secretary 2001-03-23 2012-06-30
PHILIP EDWARD BOARDMAN
Director 2001-03-23 2012-06-30
SAMUEL ALAN BUCKLEY
Director 2001-12-13 2010-10-29
NICHOLAS CASTRO
Director 2003-08-21 2009-11-02
ANDREW ZELOUF
Director 2003-08-21 2005-07-01
IAN STANLEY ASHCROFT
Director 2000-05-04 2001-12-13
NICHOLAS CASTRO
Director 2001-03-23 2001-12-13
ARTHUR VINCENT TOWNSEND
Director 2000-05-04 2001-03-27
ARTHUR VINCENT TOWNSEND
Company Secretary 2000-05-04 2001-03-23
A B & C SECRETARIAL LIMITED
Nominated Secretary 2000-04-20 2000-05-04
INHOCO FORMATIONS LIMITED
Nominated Director 2000-04-20 2000-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SKIPWITH PEMSEL THE SCOTT TRUST LIMITED Director 2015-09-17 CURRENT 2008-09-24 Active
DAVID SKIPWITH PEMSEL GMG INVESTCO 2 LIMITED Director 2015-08-12 CURRENT 1998-11-24 Liquidation
DAVID SKIPWITH PEMSEL GMG B2B LIMITED Director 2015-07-30 CURRENT 2010-03-23 Active
DAVID SKIPWITH PEMSEL GUARDIAN NEWS & MEDIA LIMITED Director 2015-07-30 CURRENT 1967-06-14 Active
DAVID SKIPWITH PEMSEL GUARDIAN MEDIA GROUP PLC Director 2015-07-01 CURRENT 1907-08-09 Active

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
2018-07-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/05/2018:LIQ. CASE NO.1
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SKIPWITH PEMSEL / 25/01/2018
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2017 FROM PO BOX 68164 KINGS PLACE 90 YORK WAY LONDON N1P 2AP
2017-06-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-07LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAVIS
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 451441804.7238
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-05AP03SECRETARY APPOINTED MR RICHARD JAMES KERR
2017-05-05TM02APPOINTMENT TERMINATED, SECRETARY GRAINNE BRANKIN
2017-04-27SH0129/03/17 STATEMENT OF CAPITAL GBP 451441804.7238
2017-03-30SH20STATEMENT BY DIRECTORS
2017-03-30SH1930/03/17 STATEMENT OF CAPITAL GBP 1.988445
2017-03-30CAP-SSSOLVENCY STATEMENT DATED 29/03/17
2017-03-30RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 29/03/2017
2017-03-30RES06REDUCE ISSUED CAPITAL 29/03/2017
2017-03-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP TRANTER
2017-03-29AP03SECRETARY APPOINTED MS GRAINNE BRANKIN
2016-08-05AAFULL ACCOUNTS MADE UP TO 03/04/16
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 40001970.7238
2016-05-10AR0109/05/16 FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SINGER
2015-08-12AP01DIRECTOR APPOINTED MR DAVID SKIPWITH PEMSEL
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 40001970.7238
2015-05-20AR0109/05/15 FULL LIST
2014-07-16AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 40001970.72
2014-06-04AR0109/05/14 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-12AR0109/05/13 FULL LIST
2012-08-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN
2012-08-16AAFULL ACCOUNTS MADE UP TO 01/04/12
2012-08-14AP03SECRETARY APPOINTED PHILIP MARK TRANTER
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOARDMAN
2012-05-14AR0109/05/12 FULL LIST
2011-12-08AR0114/06/11 FULL LIST
2011-08-05AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-05-10AP01DIRECTOR APPOINTED DARREN DAVID SINGER
2011-05-10RES13APPOINTED AS A DIR 18/04/2011
2010-11-22AP01DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUCKLEY
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ARTHUR MILLER / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ALAN BUCKLEY / 15/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG
2010-06-15AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-05-18AR0109/05/10 FULL LIST
2010-01-11AAFULL ACCOUNTS MADE UP TO 29/03/09
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CASTRO
2009-11-20AP01DIRECTOR APPOINTED ANDREW ARTHUR MILLER
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ALAN BUCKLEY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP EDWARD BOARDMAN / 01/10/2009
2009-05-15363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 30/03/08
2008-05-15363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-05-22363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-12-29RES13FACILITY AGREEMENT 15/12/06
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 164 DEANSGATE MANCHESTER LANCASHIRE M3 3GG
2006-10-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-05-11363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20AAFULL ACCOUNTS MADE UP TO 03/04/05
2005-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-03MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-08-03122DIV 24/03/05
2005-08-03RES12VARYING SHARE RIGHTS AND NAMES
2005-08-03RES13DIVISION 24/03/05
2005-07-25288bDIRECTOR RESIGNED
2005-05-16363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-05-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-16122CONSO 24/03/05
2005-05-16RES13RE-CONSOLIDATION 24/03/05
2005-05-04RES12VARYING SHARE RIGHTS AND NAMES
2005-05-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-03122S-DIV 24/03/05
2005-05-03RES13RE SUB DIVISION 24/03/05
2004-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-30AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-06-01363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-09-16AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-09-10288aNEW DIRECTOR APPOINTED
2003-09-01288aNEW DIRECTOR APPOINTED
2003-04-14363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2003-03-27AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GMG INVESTCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-05
Resolution2017-06-05
Appointmen2017-06-05
Fines / Sanctions
No fines or sanctions have been issued against GMG INVESTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GMG INVESTCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-03-28

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

Intangible Assets
Patents
We have not found any records of GMG INVESTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMG INVESTCO LIMITED
Trademarks
We have not found any records of GMG INVESTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMG INVESTCO 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 (82990 - Other business support service activities n.e.c.) as GMG INVESTCO LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GMG INVESTCO 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 TypeResolutions for Winding-up
Defending partyGMG INVESTCO LIMITEDEvent Date2017-05-31
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 TypeNotices to Creditors
Defending partyGMG INVESTCO LIMITEDEvent Date2017-05-22
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 TypeAppointment of Liquidators
Defending partyGMG INVESTCO LIMITEDEvent Date2017-05-22
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMG INVESTCO 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 GMG INVESTCO 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.