Company Information for GMG FINANCIAL SERVICES LTD
HESKIN HALL FARM, WOOD LANE, HESKIN, LANCASHIRE, PR7 5PA,
|
Company Registration Number
06401193
Private Limited Company
Liquidation |
Company Name | |
---|---|
GMG FINANCIAL SERVICES LTD | |
Legal Registered Office | |
HESKIN HALL FARM WOOD LANE HESKIN LANCASHIRE PR7 5PA Other companies in BB2 | |
Company Number | 06401193 | |
---|---|---|
Company ID Number | 06401193 | |
Date formed | 2007-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2013 | |
Account next due | 30/11/2014 | |
Latest return | 30/11/2013 | |
Return next due | 28/12/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 02:07:17 |
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 FINANCIAL SERVICES, LLC | 3119 W. DELEON STREET, UNIT 17 TAMPA FL 33609 | Inactive | Company formed on the 2007-12-24 | |
GMG FINANCIAL SERVICES PTY. LTD. | VIC 3166 | Active | Company formed on the 2017-05-04 | |
GMG FINANCIAL SERVICES INCORPORATED | New Jersey | Unknown | ||
GMG FINANCIAL SERVICES INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IMRAN ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMED PATEL |
Director | ||
NOMAN ADAM PATEL |
Director | ||
MOHAMMED PATEL |
Director | ||
OMAR QAMAR |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-18 | ||
Voluntary liquidation Statement of receipts and payments to 2019-02-18 | ||
Voluntary liquidation Statement of receipts and payments to 2020-02-18 | ||
Voluntary liquidation Statement of receipts and payments to 2021-02-18 | ||
Voluntary liquidation Statement of receipts and payments to 2022-02-18 | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-18 | ||
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/15 FROM 33 King Street Suite 21 Blackburn BB2 2DH England | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PATEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOMAN PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/14 FROM 6 Chatsworth Close Blackburn Lancashire BB1 8QH | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NOMAN ADAM PATEL | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED PATEL | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED PATEL | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mohammed Patel on 2010-07-09 | |
AP01 | DIRECTOR APPOINTED MR IMRAN ALI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OMAR QAMAR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/10/2008 TO 28/02/2009 | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-21 |
Appointment of Liquidators | 2015-03-13 |
Resolutions for Winding-up | 2015-03-13 |
Meetings of Creditors | 2015-02-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
Creditors Due Within One Year | 2012-02-29 | £ 270,102 |
---|
Creditors and other liabilities
|
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 FINANCIAL SERVICES LTD
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 54,343 |
Current Assets | 2012-02-29 | £ 269,683 |
Debtors | 2012-02-29 | £ 215,340 |
Fixed Assets | 2012-02-29 | £ 36,242 |
Shareholder Funds | 2012-02-29 | £ 35,273 |
Tangible Fixed Assets | 2012-02-29 | £ 18,904 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as GMG FINANCIAL SERVICES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GMG FINANCIAL SERVICES LIMITED | Event Date | 2015-10-15 |
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 Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA on 16 December 2015 at 10.30 am, to be followed at 10.45 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. Proxies to be used at the meetings must be lodged with the Liquidator at Marshall Peters Limited, Heskin Hall Farm, Wood Lane, Heskin, Lancashire PR7 5PA no later than 12 noon on the preceding day. For further details contact: Philip Lawrence, Tel: 01257 452021 , Email: reception@marshallpeters.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GMG FINANCIAL SERVICES LIMITED | Event Date | 2015-02-19 |
Clive Morris , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Ben Singh. Contact Details: 01257 452021 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GMG FINANCIAL SERVICES LIMITED | Event Date | 2015-02-19 |
(Pursuant to Section 378 (1) of the Companies Act 1985 and 84(1)(c) and 100 of the Insolvency Act 1986). At a General Meeting of the members of the above named company, duly convened and held at the offices of AMS Accountants , Queens Court, 24 Queen Street M2 5HX on 19 February 2015 at 10.30 am the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. 2. That Clive Morris be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder: Clive Morris , Office Holder Number: 8820 , Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin PR7 5PA . Administrator: Ben Singh. Contact Details: 01257 452021 Imran Ali , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GMG FINANCIAL SERVICES LIMITED | Event Date | 2015-02-03 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Queens Court, 24 Queen Street, Manchester M2 5HX on 19 February 2015 at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the offices of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA not later than 12 noon on the day preceding the date of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Clive Morris of Marshall Peters Limited , Heskin Hall Farm, Wood Lane, Heskin, Preston PR7 5PA (IP No. 8820 ) is qualified to act as Insolvency Practitioner in relation to the Company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Company’s affairs as they may reasonably require. For further details contact: Ben Singh, Tel: 01257 452021, Email: reception@marshallpeters.co.uk | |||
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. |