Dissolved
Dissolved 2018-06-08
Company Information for GMS STONE SUPPLIES LIMITED
TORONTO STREET, LEEDS, LS1,
|
Company Registration Number
06477392
Private Limited Company
Dissolved Dissolved 2018-06-08 |
Company Name | |
---|---|
GMS STONE SUPPLIES LIMITED | |
Legal Registered Office | |
TORONTO STREET LEEDS | |
Company Number | 06477392 | |
---|---|---|
Date formed | 2008-01-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2018-06-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 17:49:47 |
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 |
---|---|---|
ALLISON LOUISE SCHOLEFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER LISTER |
Director | ||
ANDREW MARTIN GARSIDE |
Director | ||
GRAHAM CARTER |
Director | ||
ADAM JAMES SYLVESTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GB CONSTRUCTION HOLDINGS LIMITED | Company Secretary | 2008-12-11 | CURRENT | 2008-12-11 | Active | |
GB CONSTRUCTION SUPPLIES LIMITED | Company Secretary | 2006-11-19 | CURRENT | 1996-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LISTER | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 36 CLARE ROAD HALIFAX WEST YORKSHIRE HX1 2HX UNITED KINGDOM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/02/2014 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM THE BARN HARE PARK LANE LIVERSEDGE WF15 8EP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GARSIDE | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 18/01/11 FULL LIST | |
AR01 | 18/01/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GARSIDE / 20/10/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM CARTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ADAM SYLVESTER | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/09 TO 30/06/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2013-03-14 |
Appointment of Liquidators | 2013-03-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED |
|
|
|
|
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 GMS STONE SUPPLIES LIMITED
The top companies supplying to UK government with the same SIC code (23700 - Cutting, shaping and finishing of stone) as GMS STONE SUPPLIES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GMS STONE SUPPLIES LTD | Event Date | 2013-02-27 |
The registered office of the Company is at 36 Clare Road, Halifax HX1 2HX and its principal trading address was at Gypsy Pond Farm, Lindley Moor Road, Huddersfield HD3 3TE. At a General Meeting of the Members of the above-named Company, duly convened and held at the offices of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax HX1 2HX on 27 February 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Peter Sargent and Julian N R Pitts of Begbies Traynor (Central) LLP, 36 Clare Road, Halifax HX1 2HX be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Peter Sargent (IP Number 8636) and Julian N R Pitts (IP Number 7851). Dated 27 February 2013 Christopher Lister Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GMS STONE SUPPLIES LTD | Event Date | 2013-02-27 |
Peter Sargent and Julian N R Pitts both of Begbies Traynor (Central) LLP , 36 Clare Road, Halifax HX1 2HX : | |||
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. |