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

GMI WATERSIDE SHIPLEY LIMITED

LEEDS, ENGLAND, LS1,
Company Registration Number
05122399
Private Limited Company
Dissolved

Dissolved 2017-10-24

Company Overview

About Gmi Waterside Shipley Ltd
GMI WATERSIDE SHIPLEY LIMITED was founded on 2004-05-07 and had its registered office in Leeds. The company was dissolved on the 2017-10-24 and is no longer trading or active.

Key Data
Company Name
GMI WATERSIDE SHIPLEY LIMITED
 
Legal Registered Office
LEEDS
ENGLAND
 
Previous Names
GMI WOMBWELL LIMITED25/10/2007
GMI 2180 LIMITED10/11/2004
INHOCO 3083 LIMITED21/06/2004
Filing Information
Company Number 05122399
Date formed 2004-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-03-31
Date Dissolved 2017-10-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-10-18 18:52:36
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.

Company Officers of GMI WATERSIDE SHIPLEY LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN GILMAN
Director 2004-11-03
JAMES POSKITT
Director 2004-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN MARGARET BROOK
Company Secretary 2004-11-03 2017-03-31
DEBORAH DOYLE
Director 2004-11-03 2012-07-31
A G SECRETARIAL LIMITED
Company Secretary 2004-05-07 2004-11-03
INHOCO FORMATIONS LIMITED
Nominated Director 2004-05-07 2004-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN GILMAN WADE LANE DEVELOPMENTS LIMITED Director 2015-08-14 CURRENT 2004-07-13 Active - Proposal to Strike off
PETER JOHN GILMAN GMI WADE LANE LTD. Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-09-12
PETER JOHN GILMAN LOW MILLS FARM LIMITED Director 2012-06-27 CURRENT 2012-06-20 Dissolved 2017-09-12
PETER JOHN GILMAN LEWCOMBE PROPERTIES (CLIFFORD) LIMITED Director 2011-11-22 CURRENT 2004-09-17 Dissolved 2015-02-24
PETER JOHN GILMAN LEWCOMBE (DR) LIMITED Director 2011-11-09 CURRENT 1998-11-24 Dissolved 2015-02-17
PETER JOHN GILMAN GMI HOLBECK LAND (MALTON) LIMITED Director 2011-04-14 CURRENT 2011-03-30 Active
PETER JOHN GILMAN GMI LUGA LIMITED Director 2010-07-09 CURRENT 2006-03-30 Active - Proposal to Strike off
PETER JOHN GILMAN LANDMARK HEALTHCARE DEVELOPMENTS LIMITED Director 2009-04-20 CURRENT 2009-04-20 Active - Proposal to Strike off
PETER JOHN GILMAN GMI DEVELOPMENTS LIMITED Director 2008-06-06 CURRENT 2007-01-31 Active
PETER JOHN GILMAN GMI 2015 LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2016-02-16
PETER JOHN GILMAN WHARFEDALE NURSERIES MANAGEMENT COMPANY LIMITED Director 2007-04-19 CURRENT 2004-11-09 Active
PETER JOHN GILMAN GMI INVESTMENTS LIMITED Director 2007-02-16 CURRENT 2007-01-05 Active
PETER JOHN GILMAN GMI ROVINIAN (E) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2014-06-17
PETER JOHN GILMAN WALSALL FOOTBALL CLUB,LIMITED(THE) Director 2006-08-14 CURRENT 1920-12-11 Active
PETER JOHN GILMAN GMI PROJECT MANAGEMENT LIMITED Director 2006-05-23 CURRENT 2006-03-28 Dissolved 2014-06-17
PETER JOHN GILMAN GMI PROPERTY COMPANY LIMITED Director 2004-11-03 CURRENT 2004-09-16 Active
PETER JOHN GILMAN GMI THORPE PARK LIMITED Director 2003-11-24 CURRENT 2003-10-16 Dissolved 2017-02-21
PETER JOHN GILMAN GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 Active
PETER JOHN GILMAN EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2003-03-28 CURRENT 2002-07-14 Dissolved 2015-07-21
PETER JOHN GILMAN ELDC (TRIANGLE) LIMITED Director 2002-10-22 CURRENT 2002-07-14 Dissolved 2017-02-21
PETER JOHN GILMAN GMI 2012 LIMITED Director 2001-03-02 CURRENT 2001-01-15 Dissolved 2014-07-01
PETER JOHN GILMAN SCHOLES DEVELOPMENT COMPANY LIMITED Director 2000-06-20 CURRENT 1993-10-06 Active
PETER JOHN GILMAN GMI LANDMARK MANAGEMENT LIMITED Director 1997-05-21 CURRENT 1997-04-22 Dissolved 2017-02-21
PETER JOHN GILMAN GMI HOLDINGS LIMITED Director 1997-05-21 CURRENT 1997-05-02 Active
PETER JOHN GILMAN GMI ROVINIAN LIMITED Director 1993-02-22 CURRENT 1989-02-10 Dissolved 2018-06-05
PETER JOHN GILMAN LEWCOMBE HOMES LIMITED Director 1992-09-11 CURRENT 1992-07-31 Active
PETER JOHN GILMAN GMI 2013 LIMITED Director 1992-01-14 CURRENT 1985-05-29 Dissolved 2015-02-17
PETER JOHN GILMAN ANCAMAIN LIMITED Director 1991-05-10 CURRENT 1986-12-02 Active
JAMES POSKITT EAST LEEDS DEVELOPMENT COMPANY LIMITED Director 2007-12-21 CURRENT 2002-07-14 Dissolved 2015-07-21
JAMES POSKITT GMI ROVINIAN LIMITED Director 2007-12-21 CURRENT 1989-02-10 Dissolved 2018-06-05
JAMES POSKITT KELLINGTON ESTATES LIMITED Director 2007-11-30 CURRENT 2007-11-30 Active
JAMES POSKITT GMI DEVELOPMENTS LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JAMES POSKITT GMI LUGA LIMITED Director 2006-05-23 CURRENT 2006-03-30 Active - Proposal to Strike off
JAMES POSKITT GMI PROPERTY HOLDINGS LIMITED Director 2003-11-14 CURRENT 2003-07-10 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
2017-10-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2017 FROM 41 2ND FLOOR ST. PAULS STREET LEEDS LS1 2JG ENGLAND
2017-07-26DS01APPLICATION FOR STRIKING-OFF
2017-06-29AA31/03/17 TOTAL EXEMPTION FULL
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN BROOK
2016-08-23AA31/03/16 TOTAL EXEMPTION FULL
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2016 FROM MIDDLETON HOUSE WESTLAND ROAD LEEDS LS11 5UH
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 4
2016-05-16AR0107/05/16 FULL LIST
2015-08-05AA31/03/15 TOTAL EXEMPTION FULL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-29AR0107/05/15 FULL LIST
2015-07-29AD02SAIL ADDRESS CHANGED FROM: PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH UNITED KINGDOM
2015-05-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES POSKITT / 06/08/2014
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-09AR0107/05/14 FULL LIST
2014-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2014 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH ENGLAND
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-10AR0107/05/13 FULL LIST
2013-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH DOYLE
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AR0107/05/12 FULL LIST
2011-12-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-10AR0107/05/11 FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-08AR0107/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GILMAN / 01/01/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH DOYLE / 01/01/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-13363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-05-13190LOCATION OF DEBENTURE REGISTER
2009-05-13353LOCATION OF REGISTER OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM PARK HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-04363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2007-12-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25CERTNMCOMPANY NAME CHANGED GMI WOMBWELL LIMITED CERTIFICATE ISSUED ON 25/10/07
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-17363sRETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS
2006-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-02-21225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-08287REGISTERED OFFICE CHANGED ON 08/07/05 FROM: MIDDLETON HOUSE WESTLAND ROAD LEEDS WEST YORKSHIRE LS11 5UH
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-30395PARTICULARS OF MORTGAGE/CHARGE
2005-06-2488(2)RAD 06/06/05--------- £ SI 3@1=3 £ IC 1/4
2005-05-10363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-02-22225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-11-19288aNEW SECRETARY APPOINTED
2004-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-12288bSECRETARY RESIGNED
2004-11-12288bDIRECTOR RESIGNED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12288aNEW DIRECTOR APPOINTED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2004-11-10CERTNMCOMPANY NAME CHANGED GMI 2180 LIMITED CERTIFICATE ISSUED ON 10/11/04
2004-06-21CERTNMCOMPANY NAME CHANGED INHOCO 3083 LIMITED CERTIFICATE ISSUED ON 21/06/04
2004-05-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GMI WATERSIDE SHIPLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GMI WATERSIDE SHIPLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE (OWN ACCOUNT) 2007-12-06 Satisfied CLYDESDALE BANK PLC
CHARGE OVER BANK ACCOUNT 2005-06-24 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
DEBENTURE 2005-06-24 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
LEGAL CHARGE 2005-06-24 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
Intangible Assets
Patents
We have not found any records of GMI WATERSIDE SHIPLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GMI WATERSIDE SHIPLEY LIMITED
Trademarks
We have not found any records of GMI WATERSIDE SHIPLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GMI WATERSIDE SHIPLEY 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 (68100 - Buying and selling of own real estate) as GMI WATERSIDE SHIPLEY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GMI WATERSIDE SHIPLEY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GMI WATERSIDE SHIPLEY 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 GMI WATERSIDE SHIPLEY 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