Liquidation
Company Information for G.I.M. SERVICES LIMITED
THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND ON SEA, SS1 2EG,
|
Company Registration Number
02666455
Private Limited Company
Liquidation |
Company Name | |
---|---|
G.I.M. SERVICES LIMITED | |
Legal Registered Office | |
THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA SS1 2EG Other companies in CM2 | |
Company Number | 02666455 | |
---|---|---|
Company ID Number | 02666455 | |
Date formed | 1991-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 27/11/2014 | |
Return next due | 25/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 13:41:42 |
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 |
---|---|---|
KEITH WALTERS |
||
GARY PETTET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN WALKIN |
Company Secretary | ||
DAVID STENSON PILGRIM |
Company Secretary | ||
DEREK BAKER |
Director | ||
ROGER FRANK LOOKER |
Company Secretary | ||
COLIN MALCOLM HERRIDGE |
Director | ||
ROGER FRANK LOOKER |
Director | ||
KEVIN JAMES MICHAEL MORTIMER |
Company Secretary | ||
KEVIN JAMES MICHAEL MORTIMER |
Director | ||
MICHAEL PETER MILLS |
Company Secretary | ||
KEITH ANDREW MACDONALD |
Director | ||
KEVIN JAMES MICHAEL MORTIMER |
Company Secretary | ||
MICHAEL PETER MILLS |
Director | ||
GARY PETTET |
Director | ||
PETER JOHN WHITEHEAD |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NEW PUB COMPANY LIMITED | Director | 2017-04-07 | CURRENT | 2009-01-06 | Active - Proposal to Strike off | |
MASH INNS LIMITED | Director | 2016-03-21 | CURRENT | 2016-02-17 | Active | |
THE LAINE ACQUISITION LIMITED | Director | 2014-06-27 | CURRENT | 2014-02-05 | Liquidation | |
MILLSPIN LIMITED | Director | 2012-06-21 | CURRENT | 2012-06-19 | Active | |
THE LAINE BREWING COMPANY LIMITED | Director | 2010-08-12 | CURRENT | 2010-08-12 | Active | |
GIM PROPERTY LIMITED | Director | 2009-09-04 | CURRENT | 2009-09-04 | Active | |
ZELGRAIN LIMITED | Director | 2007-04-12 | CURRENT | 1996-08-07 | Active | |
THE LAINE PUB COMPANY LIMITED | Director | 2007-03-02 | CURRENT | 2007-01-25 | Active | |
C-SIDE LIMITED | Director | 2005-01-19 | CURRENT | 1994-01-28 | Active | |
C-SIDE (HOLDINGS) LIMITED | Director | 2005-01-19 | CURRENT | 2001-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 1-3 HIGH STREET DUNMOW ESSEX CM6 1UU ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 108080 | |
AR01 | 27/11/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/13 STATEMENT OF CAPITAL;GBP 108080 | |
AR01 | 27/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KEITH WALTERS / 01/08/2012 | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/11 FULL LIST | |
RES01 | ADOPT ARTICLES 30/09/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AR01 | 28/11/10 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 26/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/05/05 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1JL | |
287 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 54 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2QT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/02 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW | |
363s | RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS | |
ORES04 | £ NC 10000/1000000 01/1 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 01/12/00 | |
88(2)R | AD 01/12/00--------- £ SI 100000@1=100000 £ IC 8080/108080 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 25/09/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/00 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE | |
363s | RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-08-11 |
Notices to Creditors | 2015-08-11 |
Resolutions for Winding-up | 2015-08-11 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | PUNCH TAVERNS (PTL) LIMITED | |
RENT DEPOSIT DEED | Satisfied | ALLIED DOMECQ RETAILING LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | IND COOPE (OXFORD & WEST) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
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.I.M. SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as G.I.M. SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G.I.M. SERVICES LIMITED | Event Date | 2015-07-21 |
Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | G.I.M. SERVICES LIMITED | Event Date | 2015-07-21 |
The Company was placed into members voluntary liquidation on 21 July 2015 when Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ), both of Begbies Traynor (Central) LLP , of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986 , that the Joint Liquidators of the Company intend to make a first and final distribution to creditors. Creditors of the Company are required, on or before 25 August 2015 , to prove their debts by sending to Lloyd Biscoe of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG , the Joint Liquidator of the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 25 August 2015 , or who increases the claim in his proof after that date, will not be entitled to disturb, by reason that he has not participated in it, the intended distribution or any other distributions declared before his debt is proved. The Joint Liquidators intend that, after paying or providing for a first and final distribution in respect of the claims of all creditors who have proved their debts by the above date, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 . | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G.I.M. SERVICES LIMITED | Event Date | 2015-07-21 |
At a General Meeting of the members of G.I.M. Services Limited held on 21 July 2015 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Lloyd Biscoe and Wayne Macpherson both of Begbies Traynor (Central) LLP of The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Lloyd Biscoe (IP Number: 009141 ) and Wayne Macpherson (IP Number: 009445 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01702 467255 . Alternatively enquiries can be made to Lucy Sibun by e-mail at lucy.sibun@begbies-traynor.com or by telephone on 01702 467255 . | |||
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. |