Liquidation
Company Information for G.T.O.M. LTD
4 ST GILES COURT, SOUTHAMPTON STREET, READING, BERKSHIRE, RG1 2QL,
|
Company Registration Number
04598197
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
G.T.O.M. LTD | ||
Legal Registered Office | ||
4 ST GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL | ||
Previous Names | ||
|
Company Number | 04598197 | |
---|---|---|
Company ID Number | 04598197 | |
Date formed | 2002-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2005 | |
Account next due | 31/01/2007 | |
Latest return | 22/11/2006 | |
Return next due | 20/12/2007 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-03-06 23:03:47 |
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 |
---|---|---|
SARAH JANE FITZPATRICK |
||
SARAH JANE FITZPATRICK |
||
GRAHAM TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREMORNE NOMINEES LIMITED |
Company Secretary | ||
CARLY LOUISE PALMER |
Company Secretary | ||
CLAIRE LOUISE MCELHILL |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHAM VENTURES LTD | Director | 2018-06-26 | CURRENT | 2018-06-26 | Active | |
BEACONSFIELD | Director | 2015-11-30 | CURRENT | 1994-11-21 | Active | |
MAPPT LIMITED | Director | 2014-01-06 | CURRENT | 2012-11-02 | Active - Proposal to Strike off | |
CHILTERN OPEN AIR MUSEUM ENTERPRISES LIMITED | Director | 2010-11-03 | CURRENT | 1987-02-18 | Active | |
CHILTERN OPEN-AIR MUSEUM LIMITED | Director | 2009-05-18 | CURRENT | 1976-09-30 | Active | |
MOTIONHOUSE | Director | 1992-07-16 | CURRENT | 1990-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-03 | |
AC92 | Restoration by order of the court | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-11 | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-03 | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-03 | |
4.68 | Liquidators' statement of receipts and payments to 2009-04-03 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-03 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-03 | |
288b | Secretary resigned | |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
287 | Registered office changed on 23/03/07 from: marsham manor 7 marsham lane gerrards cross buckinghamshire SL9 8EA | |
288a | New secretary appointed | |
287 | Registered office changed on 19/02/07 from: marsham manor, 7, marsham lane gerrards cross buckinghamshire SL9 8AE | |
288b | Secretary resigned | |
363a | Return made up to 22/11/06; full list of members | |
288b | Secretary resigned | |
287 | Registered office changed on 20/12/06 from: river cottage 50 church street isleworth middlesex TW7 6BG | |
RES12 | Resolution of varying share rights or name | |
288a | New secretary appointed | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/04/06--------- £ SI 5000@.1=500 £ IC 450/950 | |
88(2)R | AD 03/04/06--------- £ SI 449@1=449 £ IC 1/450 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/05 | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 14 NENE GARDENS FELTHAM MIDDLESEX TN13 5PQ | |
CERTNM | COMPANY NAME CHANGED GRAHAM TURNER OPERATIONS MANAGEM ENT LIMITED CERTIFICATE ISSUED ON 05/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 10 LAWN ROAD UXBRIDGE MIDDLESEX UB8 2TJ | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 22/11/02--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (5274 - Repair not elsewhere classified) as G.T.O.M. LTD are:
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. |