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

GAUGEMASTER HOLDINGS LIMITED

The Silverworks, 69-71 Northwood Street, Birmingham, WEST MIDLANDS, B3 1TX,
Company Registration Number
02495199
Private Limited Company
Liquidation

Company Overview

About Gaugemaster Holdings Ltd
GAUGEMASTER HOLDINGS LIMITED was founded on 1990-04-24 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Gaugemaster Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GAUGEMASTER HOLDINGS LIMITED
 
Legal Registered Office
The Silverworks
69-71 Northwood Street
Birmingham
WEST MIDLANDS
B3 1TX
Other companies in WV6
 
Filing Information
Company Number 02495199
Company ID Number 02495199
Date formed 1990-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-05-31
Account next due 28/02/2022
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-24 11:55:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAUGEMASTER HOLDINGS LIMITED
The accountancy firm based at this address is CGM1949 LIMITED
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 GAUGEMASTER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE BALL
Company Secretary 1994-05-26
JACQUELINE BALL
Director 2001-05-03
MICHAEL SHEASBY
Director 2001-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD SHEASBY
Director 1992-04-24 2009-04-17
RICHARD SHEASBY
Company Secretary 1992-04-24 1994-05-26
BRIAN THOMPSON
Director 1992-04-24 1994-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE BALL GAUGEMASTER COMPANY LIMITED Company Secretary 1994-05-26 CURRENT 1960-05-24 Liquidation
JACQUELINE BALL GAUGEMASTER DEVELOPMENT ENGINEERING LIMITED Company Secretary 1994-05-26 CURRENT 1985-02-08 Active - Proposal to Strike off
JACQUELINE BALL GAUGEMASTER COMPANY LIMITED Director 2001-05-03 CURRENT 1960-05-24 Liquidation
JACQUELINE BALL GAUGEMASTER DEVELOPMENT ENGINEERING LIMITED Director 2001-05-03 CURRENT 1985-02-08 Active - Proposal to Strike off
MICHAEL SHEASBY GAUGEMASTER COMPANY LIMITED Director 2001-05-03 CURRENT 1960-05-24 Liquidation
MICHAEL SHEASBY GAUGEMASTER DEVELOPMENT ENGINEERING LIMITED Director 2001-05-03 CURRENT 1985-02-08 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
2023-10-24Final Gazette dissolved via compulsory strike-off
2023-07-24Voluntary liquidation. Notice of members return of final meeting
2023-03-09Voluntary liquidation Statement of receipts and payments to 2023-01-27
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM 30 st Pauls Square Birmingham West Midlands B3 1QZ
2022-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-27
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM C/O Haines Watts Chartered Accountants Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA
2021-01-29600Appointment of a voluntary liquidator
2021-01-29LRESSPResolutions passed:
  • Special resolution to wind up on 2021-01-28
2021-01-29LIQ01Voluntary liquidation declaration of solvency
2020-12-14AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28PSC04Change of details for Mr Michael Sheasby as a person with significant control on 2020-08-28
2020-08-28CH01Director's details changed for Mr Michael Sheasby on 2020-08-28
2020-08-06PSC04Change of details for Mrs Jacqueline Ball as a person with significant control on 2020-08-06
2020-08-06CH01Director's details changed for Mrs Jacqueline Ball on 2020-08-06
2020-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE BALL on 2020-08-06
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-02-27AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 163332
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SHEASBY
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BALL
2017-12-19AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 163332
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 163332
2016-05-27AR0120/04/16 ANNUAL RETURN FULL LIST
2016-01-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-15CH01Director's details changed for Mrs Jacqueline Ball on 2015-07-15
2015-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE BALL on 2015-07-15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 163332
2015-05-19AR0120/04/15 ANNUAL RETURN FULL LIST
2014-12-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 163332
2014-05-21AR0120/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/13 FROM C/O Hw Chartered Accountants Keepers Lane the Wergs, Wolverhampton West Midlands WV6 8UA
2013-04-23AR0120/04/13 ANNUAL RETURN FULL LIST
2013-01-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AR0120/04/12 ANNUAL RETURN FULL LIST
2012-03-28CH01Director's details changed for Mrs Jacqueline Ball on 2012-03-28
2011-10-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-07AR0120/04/11 ANNUAL RETURN FULL LIST
2011-01-12AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-23AR0120/04/10 ANNUAL RETURN FULL LIST
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JACQUELINE BALL / 01/12/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE BALL / 01/12/2009
2009-06-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SHEASBY
2009-06-01169CAPITALS NOT ROLLED UP
2009-05-01363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE FRASER / 01/07/2008
2009-02-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-05-09363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2007-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: THE WERGS GOLF CLUB, KEEPERS LANE, THE WERGS WOLVERHAMPTON WEST MIDLANDS WV6 8UA
2007-05-25353LOCATION OF REGISTER OF MEMBERS
2007-05-25363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-05-22169£ SR 81666@1 22/09/05
2006-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-05-12363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-04-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-22363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-01-21287REGISTERED OFFICE CHANGED ON 21/01/05 FROM: WELLINGTON HOUSE WATERLOO ROAD WOLVERHAMPTON WV1 4UZ
2004-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-12-01287REGISTERED OFFICE CHANGED ON 01/12/03 FROM: STERLING HOUSE 97 LICHFIELD STREET TAMWORTH STAFFORDSHIRE B79 7QF
2003-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2003-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-14363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-05-08363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2002-02-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 19 VICTORIA ROAD TAMWORTH STAFFORDSHIRE B79 7HU
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-15363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/05/00
2000-05-12363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-10-22AAFULL GROUP ACCOUNTS MADE UP TO 31/05/99
1999-05-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-05-05363sRETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS
1998-08-12AAFULL GROUP ACCOUNTS MADE UP TO 31/05/98
1998-05-05363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1998-03-16AAFULL GROUP ACCOUNTS MADE UP TO 31/05/97
1997-06-12363bRETURN MADE UP TO 20/04/97; NO CHANGE OF MEMBERS
1996-09-12AAFULL GROUP ACCOUNTS MADE UP TO 31/05/96
1996-08-07363sRETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS
1996-08-07288DIRECTOR RESIGNED
1996-08-07363sRETURN MADE UP TO 20/04/95; FULL LIST OF MEMBERS
1996-08-07288DIRECTOR RESIGNED
1996-08-07288NEW SECRETARY APPOINTED
1996-08-07363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-07363(288)SECRETARY RESIGNED
1995-10-11AAFULL GROUP ACCOUNTS MADE UP TO 31/05/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GAUGEMASTER HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-02-01
Notices to2021-02-01
Appointmen2021-02-01
Fines / Sanctions
No fines or sanctions have been issued against GAUGEMASTER HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1990-09-01 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-05-31 £ 164,089
Creditors Due Within One Year 2013-05-31 £ 521,877
Creditors Due Within One Year 2012-05-31 £ 357,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31

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 GAUGEMASTER HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 163,332
Called Up Share Capital 2012-05-31 £ 163,332
Secured Debts 2013-05-31 £ 147,893
Secured Debts 2012-05-31 £ 304,249
Shareholder Funds 2013-05-31 £ 528,237
Shareholder Funds 2012-05-31 £ 528,237

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GAUGEMASTER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAUGEMASTER HOLDINGS LIMITED
Trademarks
We have not found any records of GAUGEMASTER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAUGEMASTER HOLDINGS 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 (70100 - Activities of head offices) as GAUGEMASTER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GAUGEMASTER HOLDINGS 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 TypeResolution
Defending partyGAUGEMASTER HOLDINGS LIMITEDEvent Date2021-02-01
 
Initiating party Event TypeNotices to
Defending partyGAUGEMASTER HOLDINGS LIMITEDEvent Date2021-02-01
 
Initiating party Event TypeAppointmen
Defending partyGAUGEMASTER HOLDINGS LIMITEDEvent Date2021-02-01
Company Number: 02495199 Name of Company: GAUGEMASTER HOLDINGS LIMITED Nature of Business: Activities of head offices Registered office: C/O Haines Watts Chartered Accountants Keepers Lane, The Wergs,…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAUGEMASTER HOLDINGS 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 GAUGEMASTER HOLDINGS 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.