Dissolved 2018-06-09
Company Information for G & M MACHINERY SALES LTD
LYSAGHTS WAY, SCUNTHORPE, DN15,
|
Company Registration Number
07971122
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | |
---|---|
G & M MACHINERY SALES LTD | |
Legal Registered Office | |
LYSAGHTS WAY SCUNTHORPE | |
Company Number | 07971122 | |
---|---|---|
Date formed | 2012-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-06-26 23:35:40 |
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 |
---|---|---|
RONALD BENTLEY |
||
COLLEEN ANN HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD RAITHBY |
Director | ||
BENJAMIN SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLASS PROCESSING MACHINERY LIMITED | Director | 2016-12-13 | CURRENT | 2016-12-13 | Active - Proposal to Strike off |
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 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM UNIT 1 THE MOORINGS THORESBY ROAD TETNEY LINCOLNSHIRE DN36 5JT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RAITHBY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 1800 | |
SH01 | 31/03/16 STATEMENT OF CAPITAL GBP 1800 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/02/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD RAITHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SMITH | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN SMITH / 01/03/2015 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH01 | 28/02/13 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MRS COLLEEN ANN HALL | |
AR01 | 28/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 57 KINGSWAY CLEETHORPES N E LINCOLNSHIRE DN35 0AD UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-03 |
Appointment of Liquidators | 2017-03-03 |
Meetings of Creditors | 2017-01-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.10 | 9 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment
Creditors Due Within One Year | 2013-03-31 | £ 7,478 |
---|
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 G & M MACHINERY SALES LTD
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Current Assets | 2013-03-31 | £ 8,426 |
Debtors | 2013-03-31 | £ 7,957 |
Fixed Assets | 2013-03-31 | £ 1,635 |
Shareholder Funds | 2013-03-31 | £ 2,490 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as G & M MACHINERY SALES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | G & M MACHINERY SALES LIMITED | Event Date | 2017-02-16 |
The Insolvency Act 1986 At a general meeting of the above named company duly convened and held at Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , on 16 February 2017 the following resolutions were 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 John William Butler and Andrew James Nichols of Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG , be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding up and that the Joint Liquidators may act jointly or severally in all matters relating to the conduct of the liquidation of the Company. R Bentley , Chairman : Dated 16 February 2017 Liquidators Details: John William Butler and Andrew James Nichols of Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . Contact number: 01724 230060 Office holder numbers: 9591 and 8367 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | G & M MACHINERY SALES LIMITED | Event Date | 2017-02-16 |
Liquidator's name and address: John William Butler and Andrew James Nichols of Redman Nichols Butler , Suite 8b, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG . (T: 01724 230060 ) : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G & M MACHINERY SALES LIMITED | Event Date | 2016-12-29 |
Section 98 of the Insolvency Act 1986 (Rule 4.53D) 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 Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG on 16 February 2017 at 3.45 pm for the purposes mentioned in Sections 99 to 101 of the said Act. J W Butler ( 9591 ) and A J Nichols ( 8367 ), of Redman Nichols Butler , Licensed Insolvency Practitioners, Normanby Gateway, Lysaghts Way, Scunthorpe DN15 9YG (T: 01724 230 060) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
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. |