Dissolved
Dissolved 2016-03-15
Company Information for GMC HOMES LIMITED
WEST NILE STREET, GLASGOW, G1,
|
Company Registration Number
SC312079
Private Limited Company
Dissolved Dissolved 2016-03-15 |
Company Name | |
---|---|
GMC HOMES LIMITED | |
Legal Registered Office | |
WEST NILE STREET GLASGOW | |
Company Number | SC312079 | |
---|---|---|
Date formed | 2006-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-11-30 | |
Date Dissolved | 2016-03-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-27 01:28:10 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GMC HOMES LIMITED | 35 BRAESIDE AVENUE MILNGAVIE GLASGOW G62 6LJ | Active - Proposal to Strike off | Company formed on the 2017-01-24 | |
GMC HOMES OF FLORIDA, LLC | 1618 PT PLEASANT AVE W BRADENTON FL 34205 | Inactive | Company formed on the 2005-03-14 | |
GMC HOMES LLC | Georgia | Unknown | ||
Gmc Homes Inc | Maryland | Unknown | ||
GMC HOMES LLC | Georgia | Unknown | ||
GMC HOMES, LLC | 13407 ROWE DR SAN ANTONIO TX 78247 | Active | Company formed on the 2013-12-18 | |
GMC HOMES, LLC | 116 PRODUCTION DRIVE YORKTOWN VA 23693 | Active | Company formed on the 2015-12-21 |
Officer | Role | Date Appointed |
---|---|---|
GERARD MCCABE |
||
GERARD MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STRATHCLYDE BUILDING LTD | Director | 2013-09-24 | CURRENT | 2013-09-24 | Dissolved 2016-05-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
2.23B(Scot) | NOTICE OF END OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 76 HAMILTON ROAD MOTHERWELL LANARKSHIRE ML1 3BY SCOTLAND | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/11/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
AR01 | 16/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/08 | |
AR01 | 16/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 43 MORRIS CRESCENT DALZIEL PARK MOTHERWELL ML1 3NH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCCABE / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2013-12-10 |
Proposal to Strike Off | 2013-11-29 |
Petitions to Wind Up (Companies) | 2013-11-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
|
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 GMC HOMES LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as GMC HOMES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GMC HOMES LIMITED | Event Date | 2013-11-29 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GMC HOMES LIMITED | Event Date | 2013-11-22 |
On 4 November 2013, a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that GMC Homes Limited, 76 Hamilton Road, Motherwell ML1 3BY (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton within 8 days of intimation, service and advertisement. M Hare , Officer of Revenue & Customs, HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1064500/GBE | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GMC HOMES LIMITED | Event Date | |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule2.19 of the Insolvency (Scotland) Rules 1986 Company Number: SC312079 Nature of Business: Building of complete constructions or part thereof: civil engineering. Company Registered Address: 76 Hamilton Road, Motherwell, Lanarkshire, ML1 3BY. Principal Trading Address: 76 Hamilton Road, Motherwell, Lanarkshire, ML1 3BY. Administrator appointed on: 27 November 2013. By notice of appointment lodged in Court of Session. Joint Administrators’ Names and Address: Paul Dounis and Kenneth W Pattullo (IP Nos9708 and 8368), both of Begbies Traynor, 10-14 West Nile Street, Glasgow G1 2PP Furtherdetails contact: Nicole Toppin, Tel: 0141 222 2230. | |||
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. |