Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G.I.M. SERVICES LIMITED
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 Overview

About G.i.m. Services Ltd
G.I.M. SERVICES LIMITED was founded on 1991-11-27 and has its registered office in Southend On Sea. The organisation's status is listed as "Liquidation". G.i.m. Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.I.M. SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   1ST CONTRACTOR ACCOUNTANTS LIMITED   ADVANTAGE PAYROLL SOLUTIONS LIMITED   DAVID GOLDSCHMIDT LIMITED   NEIL IMPEY & CO. LIMITED   TAX SAVING (UK) 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 G.I.M. SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KEITH WALTERS
Company Secretary 2007-03-08
GARY PETTET
Director 2000-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK JOHN WALKIN
Company Secretary 2007-01-17 2007-03-08
DAVID STENSON PILGRIM
Company Secretary 2000-10-31 2007-01-17
DEREK BAKER
Director 1994-02-10 2000-12-31
ROGER FRANK LOOKER
Company Secretary 2000-02-21 2000-10-31
COLIN MALCOLM HERRIDGE
Director 1992-12-30 2000-10-31
ROGER FRANK LOOKER
Director 2000-02-21 2000-10-31
KEVIN JAMES MICHAEL MORTIMER
Company Secretary 1993-09-19 2000-01-31
KEVIN JAMES MICHAEL MORTIMER
Director 1997-04-06 2000-01-31
MICHAEL PETER MILLS
Company Secretary 1992-05-20 1993-09-19
KEITH ANDREW MACDONALD
Director 1992-05-19 1992-12-30
KEVIN JAMES MICHAEL MORTIMER
Company Secretary 1991-12-09 1992-05-20
MICHAEL PETER MILLS
Director 1991-12-09 1992-05-20
GARY PETTET
Director 1992-03-01 1992-05-20
PETER JOHN WHITEHEAD
Director 1991-12-09 1992-05-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-11-27 1991-12-09
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1991-11-27 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY PETTET THE NEW PUB COMPANY LIMITED Director 2017-04-07 CURRENT 2009-01-06 Active - Proposal to Strike off
GARY PETTET MASH INNS LIMITED Director 2016-03-21 CURRENT 2016-02-17 Active
GARY PETTET THE LAINE ACQUISITION LIMITED Director 2014-06-27 CURRENT 2014-02-05 Liquidation
GARY PETTET MILLSPIN LIMITED Director 2012-06-21 CURRENT 2012-06-19 Active
GARY PETTET THE LAINE BREWING COMPANY LIMITED Director 2010-08-12 CURRENT 2010-08-12 Active
GARY PETTET GIM PROPERTY LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
GARY PETTET ZELGRAIN LIMITED Director 2007-04-12 CURRENT 1996-08-07 Active
GARY PETTET THE LAINE PUB COMPANY LIMITED Director 2007-03-02 CURRENT 2007-01-25 Active
GARY PETTET C-SIDE LIMITED Director 2005-01-19 CURRENT 1994-01-28 Active
GARY PETTET C-SIDE (HOLDINGS) LIMITED Director 2005-01-19 CURRENT 2001-01-19 Active

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
2016-08-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016
2016-07-19F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 1-3 HIGH STREET DUNMOW ESSEX CM6 1UU ENGLAND
2015-08-044.70DECLARATION OF SOLVENCY
2015-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-25AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2015 FROM 122 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 108080
2015-01-13AR0127/11/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-24LATEST SOC24/12/13 STATEMENT OF CAPITAL;GBP 108080
2013-12-24AR0127/11/13 FULL LIST
2013-07-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-21AR0127/11/12 FULL LIST
2012-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / KEITH WALTERS / 01/08/2012
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-02AR0127/11/11 FULL LIST
2012-02-28RES01ADOPT ARTICLES 30/09/2010
2012-02-28RES12VARYING SHARE RIGHTS AND NAMES
2012-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-26AR0128/11/10 FULL LIST
2011-06-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-23AR0127/11/10 FULL LIST
2010-06-29AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-22AR0127/11/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 26/11/2009
2009-09-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-08288bSECRETARY RESIGNED
2007-03-08288aNEW SECRETARY APPOINTED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18288aNEW SECRETARY APPOINTED
2007-01-17288bSECRETARY RESIGNED
2007-01-15363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-29363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-07-26363aRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-26287REGISTERED OFFICE CHANGED ON 26/05/05 FROM: CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1JL
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 54 HARPUR STREET BEDFORD BEDFORDSHIRE MK40 2QT
2004-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-29363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-05363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-07-01287REGISTERED OFFICE CHANGED ON 01/07/02 FROM: ROWAN HOUSE FIELD LANE TEDDINGTON MIDDLESEX TW11 9AW
2001-11-20363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-05288bDIRECTOR RESIGNED
2001-01-02363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-12-29ORES04£ NC 10000/1000000 01/1
2000-12-29288bDIRECTOR RESIGNED
2000-12-29123NC INC ALREADY ADJUSTED 01/12/00
2000-12-2988(2)RAD 01/12/00--------- £ SI 100000@1=100000 £ IC 8080/108080
2000-11-10288aNEW SECRETARY APPOINTED
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288bDIRECTOR RESIGNED
2000-11-10288bSECRETARY RESIGNED
2000-07-25AAFULL ACCOUNTS MADE UP TO 25/09/99
2000-04-20288aNEW DIRECTOR APPOINTED
2000-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-07287REGISTERED OFFICE CHANGED ON 07/02/00 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD MK40 3LE
1999-12-10363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 26/09/98
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-05-24395PARTICULARS OF MORTGAGE/CHARGE
1998-11-26363sRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-06-10AAFULL ACCOUNTS MADE UP TO 27/09/97
1998-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to G.I.M. SERVICES 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 Liquidators2015-08-11
Notices to Creditors2015-08-11
Resolutions for Winding-up2015-08-11
Fines / Sanctions
No fines or sanctions have been issued against G.I.M. SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-14 Satisfied PUNCH TAVERNS (PTL) LIMITED
RENT DEPOSIT DEED 1999-05-28 Satisfied ALLIED DOMECQ RETAILING LIMITED
DEBENTURE 1999-05-24 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1996-09-06 Satisfied IND COOPE (OXFORD & WEST) LIMITED
LEGAL CHARGE 1994-07-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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

Intangible Assets
Patents
We have not found any records of G.I.M. SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.I.M. SERVICES LIMITED
Trademarks
We have not found any records of G.I.M. SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.I.M. SERVICES 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 (56302 - Public houses and bars) as G.I.M. SERVICES LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where G.I.M. SERVICES 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 Liquidators
Defending partyG.I.M. SERVICES LIMITEDEvent Date2015-07-21
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 TypeNotices to Creditors
Defending partyG.I.M. SERVICES LIMITEDEvent Date2015-07-21
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 TypeResolutions for Winding-up
Defending partyG.I.M. SERVICES LIMITEDEvent Date2015-07-21
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.I.M. SERVICES 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 G.I.M. SERVICES 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.