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

GWM DEVELOPMENTS LIMITED

1 THE EMBANKMENT, LEEDS, LS1,
Company Registration Number
02375565
Private Limited Company
Dissolved

Dissolved 2018-03-13

Company Overview

About Gwm Developments Ltd
GWM DEVELOPMENTS LIMITED was founded on 1989-04-25 and had its registered office in 1 The Embankment. The company was dissolved on the 2018-03-13 and is no longer trading or active.

Key Data
Company Name
GWM DEVELOPMENTS LIMITED
 
Legal Registered Office
1 THE EMBANKMENT
LEEDS
 
Filing Information
Company Number 02375565
Date formed 1989-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2018-03-13
Type of accounts SMALL
Last Datalog update: 2018-03-09 03:41:23
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.
Companies with same name GWM DEVELOPMENTS LIMITED
The following companies were found which have the same name as GWM DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GWM DEVELOPMENTS LIMITED UNIT 1A 252 WHITEWELL ROAD NEWTOWNABBEY CO ANTRIM BT36 7NH Active Company formed on the 1989-12-01

Company Officers of GWM DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOANNE STEVENSON
Company Secretary 2000-03-31
JOHN JOSEPH WALSH
Director 1989-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WILLIAM MEDDINGS
Director 1989-06-14 2009-03-31
ALAN MONTGOMERY
Director 2001-06-22 2007-01-31
MARTIN JOSEPH CLANCY
Director 1996-09-01 2000-09-30
EDWARD RUSSELL
Company Secretary 1996-03-31 2000-03-31
DAVID SIDNEY REEVES
Director 1991-04-25 1996-08-20
DAVID WILLIAM MEDDINGS
Company Secretary 1994-08-03 1996-03-31
MARK JAMES FINLAY
Director 1993-09-28 1996-03-31
MICHAEL COLLINS
Company Secretary 1993-09-28 1994-08-03
KENNETH ALBERT BROWN
Company Secretary 1991-04-25 1993-09-28
PATRICK JOSEPH DEVLIN
Director 1991-04-25 1993-02-05
MICHAEL JOHN CARR
Director 1991-04-25 1992-09-08
RONALD PETER MORRISON CROWTHER
Director 1991-04-25 1991-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE STEVENSON GWM BALROSSIE LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-16 In Administration/Administrative Receiver
JOANNE STEVENSON 04318344 LIMITED Company Secretary 2003-04-03 CURRENT 2001-11-07 Dissolved 2015-06-23
JOHN JOSEPH WALSH GLENVIEW NATURAL ENERGY LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN JOSEPH WALSH WIN RIVER DEVELOPMENTS LTD Director 2018-01-23 CURRENT 2017-04-12 Liquidation
JOHN JOSEPH WALSH HAWKSBILL PROPERTY CONSULTANTS LTD Director 2017-12-19 CURRENT 2014-07-10 Liquidation
JOHN JOSEPH WALSH BARNHALL LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
JOHN JOSEPH WALSH JW PROPERTY CONSULTANTS LIMITED Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2015-10-20
JOHN JOSEPH WALSH ELYSIUM HOUSING LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-10-27
JOHN JOSEPH WALSH GWM BALROSSIE LIMITED Director 2006-01-27 CURRENT 2006-01-16 In Administration/Administrative Receiver
JOHN JOSEPH WALSH 04318344 LIMITED Director 2002-01-17 CURRENT 2001-11-07 Dissolved 2015-06-23
JOHN JOSEPH WALSH SC200961 LIMITED Director 1999-11-04 CURRENT 1999-10-22 Active - Proposal to Strike off
JOHN JOSEPH WALSH GREENBACK INVESTMENTS LIMITED Director 1997-06-30 CURRENT 1997-06-30 Dissolved 2017-05-30
JOHN JOSEPH WALSH GWM INVESTMENTS LIMITED Director 1995-06-30 CURRENT 1995-06-30 Dissolved 2015-02-13
JOHN JOSEPH WALSH F C C S SHELF COMPANY (NO 5) LIMITED Director 1994-10-26 CURRENT 1994-10-26 Live but Receiver Manager on at least one charge

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
2018-03-13GAZ2STRUCK OFF AND DISSOLVED
2017-04-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-03-07GAZ1FIRST GAZETTE
2017-01-063.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016
2016-12-29RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008208,00006888
2016-06-163.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2016
2015-06-123.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2015
2014-06-263.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2014
2014-02-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2013
2014-02-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2012
2014-02-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2011
2014-02-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/04/2010
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-04-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-07-083.10ADMINISTRATIVE RECEIVER'S REPORT/3.2
2009-04-22405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM 50 VICTORIA EMBANKMENT LONDON BLACKFRIARS EC4Y 0LS UNITED KINGDOM
2009-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MEDDINGS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 71 QUEENSMILL ROAD LONDON SW6 6JR
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-10-17363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2008-02-19363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-21287REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 146 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2007-03-07288bDIRECTOR RESIGNED
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-07-19288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-07-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: REGENT HOUSE 5 BROADHURST GARDENS LONDON NW6 3RZ
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-08-03363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2004-06-10AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-06-02363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: LAYTONS CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 2LS
2002-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-06-12363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06122CONVE 17/01/02
2002-02-06RES12VARYING SHARE RIGHTS AND NAMES
2001-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-13395PARTICULARS OF MORTGAGE/CHARGE
2001-07-10288aNEW DIRECTOR APPOINTED
2001-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-04-30363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-30288aNEW SECRETARY APPOINTED
2001-04-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-10-18288bDIRECTOR RESIGNED
2000-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
2000-05-30363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-05-30288aNEW SECRETARY APPOINTED
1999-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-05-16363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-03-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-03-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-03-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
1999-03-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to GWM DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2009-04-16
Fines / Sanctions
No fines or sanctions have been issued against GWM DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENTS OF RENTS 2008-12-16 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-12-16 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2001-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1994-10-24 Satisfied JOHN WALSH AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES (AS DEFINED)
DEBENTURE 1994-10-24 Satisfied GEORGE PHILLIP PROPERTIES LIMITED
LEGAL CHARGE 1992-12-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE PRESENTED FOR REGISTRATION IN NORTHERN IRELAND ON 14/4/92 1992-03-27 Satisfied ROYAL TRUST BANK
MORTGAGE 1990-12-18 Satisfied ROYAL TRUST BANK
EQUITABLE DEPOSIT OF LAND CERTIFICATE 1990-12-12 Satisfied ROYAL TRUST BANK
MORTGAGE 1990-12-12 Satisfied ROYAL TRUST BANK
MORTGAGE 1990-06-07 Satisfied ROYAL TRUST BANK
MORTGAGE 1990-04-20 Satisfied ROYAL TRUST BANK
DEBENTURE 1990-04-19 Satisfied ROYAL TRUST BANK
MORTGAGE 1990-04-19 Satisfied ROYAL TRUST BANK
MORTGAGE 1990-04-19 Satisfied ROYAL TRUST BANK
MORTGAGE 1990-04-19 Satisfied ROYAL TRUST BANK
Filed Financial Reports
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

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 GWM DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GWM DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GWM DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GWM DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWM DEVELOPMENTS 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 (7487 - Other business activities) as GWM DEVELOPMENTS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where GWM DEVELOPMENTS 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 TypeAppointment of Administrative Receivers
Defending partyGWM DEVELOPMENTS LIMITEDEvent Date2009-04-07
Blair Carnegie Nimmo (IP No 8208 ), of KPMG LLP , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG and John Hansen (IP No GBNI040 ), of KPMG LLP , Stokes House, 17-25 College Square East, Belfast, BT1 6DH . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWM DEVELOPMENTS 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 GWM DEVELOPMENTS 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.
    Other companies at postcode LS1