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

G & M POWER PLANT LIMITED

LONDON, ENGLAND, EC4M,
Company Registration Number
04094653
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About G & M Power Plant Ltd
G & M POWER PLANT LIMITED was founded on 2000-10-23 and had its registered office in London. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
G & M POWER PLANT LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
BIGFISH VENTURES LIMITED22/06/2005
Filing Information
Company Number 04094653
Date formed 2000-10-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-04-18
Type of accounts FULL
Last Datalog update: 2018-01-24 09:45:01
Primary Source:Companies House
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.

Company Officers of G & M POWER PLANT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN RUSSELL SHAW
Company Secretary 2014-09-30
GREGORY PAUL CHADWICK
Director 2005-06-30
ROBERT ANTHONY POLLARD
Director 2008-06-01
STEPHEN RUSSELL SHAW
Director 2014-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY IAN MACLEOD
Director 2005-08-31 2015-07-23
DUNCAN PERRY
Company Secretary 2010-05-12 2014-09-30
DUNCAN PERRY
Director 2010-05-12 2014-09-30
JULIAN EDWARD PEREGRINE COOPER
Director 2005-05-31 2011-05-25
STUART WILLIAM YATES
Director 2000-10-23 2011-05-25
STUART WILLIAM YATES
Company Secretary 2007-11-08 2010-05-12
SEAN CHARLES WEST
Company Secretary 2007-08-03 2007-11-08
MARK JEFFREY WHEELER
Company Secretary 2005-06-30 2007-08-03
MARK JEFFREY WHEELER
Director 2005-06-30 2007-08-03
STUART WILLIAM YATES
Company Secretary 2000-10-23 2005-09-09
WILLIAM HUGH YATES
Director 2000-10-23 2005-05-31
NOMINEE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-10-23 2000-10-23
NOMINEE COMPANY DIRECTORS LIMITED
Nominated Director 2000-10-23 2000-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY PAUL CHADWICK G&M ACOUSTIC SOLUTIONS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-08-27
GREGORY PAUL CHADWICK COUNTRYMAN POWER LIMITED Director 2005-06-30 CURRENT 2005-05-04 Dissolved 2016-05-24
ROBERT ANTHONY POLLARD DLP NORTH WEST LIMITED Director 2016-10-25 CURRENT 2013-09-20 Active - Proposal to Strike off
ROBERT ANTHONY POLLARD CMM LOGISTICS LTD Director 2015-06-15 CURRENT 2015-06-15 Active
ROBERT ANTHONY POLLARD SERACS DEVELOPMENTS LTD Director 2015-03-27 CURRENT 2015-03-27 Liquidation
ROBERT ANTHONY POLLARD PLARD LTD Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-05-17
ROBERT ANTHONY POLLARD CHALET INTERIORS LIMITED Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2014-03-11
ROBERT ANTHONY POLLARD G&M ACOUSTIC SOLUTIONS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2016-08-27
ROBERT ANTHONY POLLARD KNOTT MILL MANAGEMENT LIMITED Director 2010-04-07 CURRENT 2003-11-13 Active
ROBERT ANTHONY POLLARD POLROB LTD Director 2009-06-08 CURRENT 2009-06-08 Dissolved 2013-10-04
ROBERT ANTHONY POLLARD COUNTRYMAN POWER LIMITED Director 2008-06-01 CURRENT 2005-05-04 Dissolved 2016-05-24
STEPHEN RUSSELL SHAW COUNTRYMAN POWER LIMITED Director 2014-10-21 CURRENT 2005-05-04 Dissolved 2016-05-24
STEPHEN RUSSELL SHAW G&M ACOUSTIC SOLUTIONS LIMITED Director 2014-10-21 CURRENT 2012-06-01 Dissolved 2016-08-27
STEPHEN RUSSELL SHAW KESGRAVE HIGH SCHOOL Director 2011-06-24 CURRENT 2011-06-24 Active - Proposal to Strike off

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
2017-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/12/2015
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-102.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-10-292.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-10-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-09-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MACLEOD
2015-08-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM MAGNET HOUSE 31 ANSON ROAD MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RG
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 591237
2014-12-03AR0108/11/14 FULL LIST
2014-10-22AP01DIRECTOR APPOINTED MR STEPHEN RUSSELL SHAW
2014-10-01AP03SECRETARY APPOINTED MR STEPHEN RUSSELL SHAW
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PERRY
2014-09-30TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN PERRY
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 591237
2013-11-08AR0108/11/13 FULL LIST
2012-11-08AR0108/11/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-25AR0125/10/11 FULL LIST
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART YATES
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COOPER
2010-10-28AR0122/10/10 FULL LIST
2010-06-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 3RD FLOOR ALBEMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA
2010-06-02AP01DIRECTOR APPOINTED MR DUNCAN PERRY
2010-06-02AP03SECRETARY APPOINTED MR DUNCAN PERRY
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY STUART YATES
2009-10-22AR0122/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM YATES / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY POLLARD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY IAN MACLEOD / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN EDWARD PEREGRINE COOPER / 22/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PAUL CHADWICK / 22/10/2009
2009-07-17RES01ADOPT MEMORANDUM 23/06/2009
2009-07-17123NC INC ALREADY ADJUSTED 27/05/09
2009-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-17RES01ADOPT ARTICLES 27/05/2009
2009-07-17123NC INC ALREADY ADJUSTED 27/05/09
2009-07-17RES12VARYING SHARE RIGHTS AND NAMES
2009-07-17RES01ADOPT ARTICLES 27/05/2009
2009-07-1788(2)AD 27/05/09 GBP SI 140037@1=140037 GBP SI 1200000@0.001=1200 GBP IC 450000/591237
2009-07-1788(2)AD 27/05/09 GBP SI 375000@1=375000 GBP IC 75000/450000
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-11-20363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED ROBERT ANTHONY POLLARD
2008-03-17363sRETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY SEAN WEST
2008-03-08288aSECRETARY APPOINTED STUART WILLIAM YATES
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-13288aNEW SECRETARY APPOINTED
2007-01-24363sRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09SASHARES AGREEMENT OTC
2006-05-09123NC INC ALREADY ADJUSTED 30/03/06
2006-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-0988(2)RAD 31/03/06--------- £ SI 65500@1=65500 £ IC 9500/75000
2006-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-07363sRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-09-16288bSECRETARY RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26RES04NC INC ALREADY ADJUSTED 10/06/05
2005-07-26123£ NC 1000/10000 11/06/05
2005-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-10288aNEW DIRECTOR APPOINTED
2005-07-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22CERTNMCOMPANY NAME CHANGED BIGFISH VENTURES LIMITED CERTIFICATE ISSUED ON 22/06/05
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-05-27287REGISTERED OFFICE CHANGED ON 27/05/05 FROM: UPPER FARM HOUSE MILTON LILBOURNE PEWSEY WILTSHIRE SN9 5LQ
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
271 - Manufacture of electric motors, generators, transformers and electricity distribution and control apparatus
27110 - Manufacture of electric motors, generators and transformers




Licences & Regulatory approval
We could not find any licences issued to G & M POWER PLANT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-02
Notice of Intended Dividends2016-09-30
Appointment of Liquidators2015-12-17
Meetings of Creditors2015-09-10
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-09-10
Appointment of Administrators2015-08-05
Fines / Sanctions
No fines or sanctions have been issued against G & M POWER PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-18 Outstanding GREGORY IAN MACLEOD
RENT DEPOSIT DEED 2006-06-27 Outstanding IPSWICH TRUSTEE (NO.1) LIMITED AND IPSWICH TRUSTEE (NO.2) LIMITED AS TRUSTES OF THE IPSWICHUNIT TRUST
DEBENTURE 2005-07-29 Outstanding HSBC BANK PLC
DEBENTURE 2005-07-01 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 G & M POWER PLANT LIMITED

Intangible Assets
Patents
We have not found any records of G & M POWER PLANT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of G & M POWER PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G & M POWER PLANT 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 (27110 - Manufacture of electric motors, generators and transformers) as G & M POWER PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for G & M POWER PLANT LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RG 77,00001.07.2005
Suffolk Coastal District Council MARTLESHAM HEATH IPSWICH SUFFOLK IP5 3RH 22,75002.05.2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by G & M POWER PLANT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2015-05-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2015-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2015-03-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2014-11-0185371010Numerical control panels with built-in automatic data-processing machines
2014-09-0184082099Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors)
2014-06-0184
2014-06-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2014-06-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2014-04-0184082099Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors)
2014-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2014-01-0184314980Parts of machinery of heading 8426, 8429 and 8430, n.e.s.
2013-10-0184082099Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors)
2013-10-0184133080Fuel, lubricating or cooling medium pumps for internal combustion piston engine (excl. injection pumps)
2013-10-0185016400AC generators "alternators", of an output > 750 kVA
2013-10-0185371010Numerical control panels with built-in automatic data-processing machines
2013-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-09-0185030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2013-09-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-08-0184082099Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vehicles of chapter 87, of a power > 200 kW (excl. engines of subheading 8408.20.10 and engines for wheeled agricultural or forestry tractors)
2013-08-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2013-07-0185114000Starter motors and dual purpose starter-generators of a kind used for spark-ignition or compression-ignition internal combustion engines
2013-07-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-04-0183040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2013-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-02-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2013-01-0184081019Compression-ignition combustion piston engine, used, for vessels (other than for seagoing vessels of heading 8901 to 8906, tugs of subheading 8904.00.10 and warships of subheading 8906.10.00)
2013-01-0184839089Toothed wheels, chain sprockets and other transmission elements presented separately and parts of transmission shafts and cranks; bearing housings and plain shaft bearings; gears and gearing, ball or roller screws, gear boxes and other speed changers, flywheels and pulleys, clutches and shaft couplings, n.e.s. (excl. of cast iron or cast steel)
2012-12-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-10-0184
2012-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-09-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2012-09-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2012-08-0173221900Radiators for central heating, non-electrically heated, and parts thereof, of iron other than cast iron or steel (excl. parts, elsewhere specified or included, and central-heating boilers)
2012-07-0173229000Air heaters and hot-air distributors, incl. distributors which can also distribute fresh or conditioned air, non-electrically heated, incorporating a motor-driven fan or blower, and parts thereof, of iron or steel
2012-06-0184081099Compression-ignition internal combustion piston engine "diesel or semi-diesel engine" for vessels, new, of a power > 5.000 kW (excl. for seagoing vessels of heading 8901 to 8906, tugs of subheading 8904.00.10 and warships of subheading 8906.10.00)
2012-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-06-0185023980Generating sets, non-wind-powered and non-powered by spark-ignition internal combustion piston engine (excl. turbogenerators)
2012-05-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2012-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2012-03-0185371091Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines)
2012-01-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-12-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-09-0185021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2011-09-0194059900Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, n.e.s.
2011-07-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2011-04-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2011-02-0185371010Numerical control panels with built-in automatic data-processing machines
2011-01-0184
2010-12-0185021120Generating sets with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of an output <= 7,5 kVA
2010-10-0144209099Caskets and cases for jewellery or cutlery, and similar articles and articles of furniture (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de
2010-09-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-09-0185371099Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage <= 1.000 V (excl. switching apparatus for line telephony or line telegraphy, numerical control panels with built-in automatic data-processing machines and programmable memory controllers)
2010-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2010-06-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.
2010-06-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2010-05-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2010-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyG & M POWER PLANT LIMITEDEvent Date2016-09-27
Principal Trading Address: Magnet House, 31 Anson Road, Martlesham Heath, Ipswich, Suffolk, IP5 3RG Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that we Christopher Laughton and Peter John Godfrey-Evans of Fleet Place House, 2 Fleet Place, London, EC4M 7RF (IPNos. 6531 and 8794) the joint liquidators of the above named company, intend paying a final dividend to the creditors within two months of the last date of proving specified below. Creditors who have not already proved are required, on or before 21 October 2016, the last day for proving, to submit their proof of debt to us at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF and, if so requested by us, to provide such further details to produce such documentary or other evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Date of appointment: 10 December 2015. Further information can be obtained from the Joint Liquidators or the case administrator at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG & M POWER PLANT LIMITEDEvent Date2015-12-10
Christopher Laughton and Peter John Godfrey-Evans , both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . : Further information can be obtained by contacting: Louis Byrne, Tel: (020) 7236 2601.
 
Initiating party Event TypeFinal Meetings
Defending partyG & M POWER PLANT LIMITEDEvent Date2015-12-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named company will be held at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF on 06 January 2017 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of: Approving the release of the Joint Liquidators from office. Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF no later than 12 noon on 5 January 2017 to entitle you to vote by proxy at the meeting. Date of Appointment: 10 December 2015 Office Holder details: Christopher Laughton , (IP No. 6531) and Peter John Godfrey-Evans , (IP No. 8794) both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF . For further details contact: Louise Bryne, Tel: (020) 7236 2601. Christopher Laughton , Joint Liquidator :
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyG & M POWER PLANT LIMITEDEvent Date2015-09-10
On 31 July 2015 the above named company entered administration. I, Gregory Paul Chadwick of 19 Wigmore Close, Ipswich, IP2 9SW was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: G & M Tex and / or G & M Tex Ltd.
 
Initiating party Event TypeMeetings of Creditors
Defending partyG & M POWER PLANT LIMITEDEvent Date2015-09-07
In the High Court of Justice case number 5096 Notice is hereby given, as required by Rule 2.35 of the Insolvency Rules 1986, that a meeting of creditors of the Company is to take place for the purpose of considering the Joint Administrators proposals and to consider establishing a creditors committee. The meeting will be held at 60 Gresham Street, London EC2V 7BB on 24 September 2015 at 10.30 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Christopher Laughton (IP No. 6531) and Peter Godfrey-Evans (IP No. 8794) of Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF were appointed as Joint Administrators of the Company on 31 July 2015. Further information can be obtained from Louis Byrne at Mercer & Hole, Fleet Place House, 2 Fleet Place, London EC4M 7RF. Tel: 020 7236 2601.
 
Initiating party Event TypeAppointment of Administrators
Defending partyG & M POWER PLANT LIMITEDEvent Date2015-07-31
In the High Court of Justice, London case number 5096 Christopher Laughton and Peter John Godfrey-Evans (IP Nos 6531 and 8794 ), both of Mercer & Hole , Fleet Place House, 2 Fleet Place, London, EC4M 7RF Further information can be obtained from the Joint Administrators at Mercer & Hole, Fleet Place House, 2 Fleet Place, London, EC4M 7RF, Tel: 020 7236 2601. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G & M POWER PLANT 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 G & M POWER PLANT 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.