About

Registered Number: 02640560
Date of Incorporation: 23/08/1991 (32 years and 8 months ago)
Company Status: Liquidation
Registered Address: Bdo Llp, 55 Baker Street, London, W1U 7EU

 

Gml Construction Ltd was founded on 23 August 1991 and are based in London, it has a status of "Liquidation". The business has 3 directors listed as Barnes, Trevor Harold Aston, Crysell, Elizabeth Mary, Crysell, Martin Ernest at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Trevor Harold Aston 01 January 2005 31 December 2012 1
CRYSELL, Elizabeth Mary 23 September 1991 09 October 1991 1
CRYSELL, Martin Ernest 31 January 1997 31 December 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 February 2020
LIQ MISC - N/A 31 May 2019
LIQ03 - N/A 12 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2019
LIQ10 - N/A 13 February 2019
LIQ MISC - N/A 14 May 2018
LIQ03 - N/A 15 March 2018
LIQ10 - N/A 12 February 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 February 2018
AD01 - Change of registered office address 23 November 2017
4.68 - Liquidator's statement of receipts and payments 28 February 2017
4.68 - Liquidator's statement of receipts and payments 10 March 2016
LIQ MISC - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2015
LIQ MISC OC - N/A 02 June 2015
4.40 - N/A 02 June 2015
4.68 - Liquidator's statement of receipts and payments 13 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 January 2014
2.24B - N/A 16 January 2014
2.34B - N/A 07 January 2014
2.24B - N/A 16 August 2013
2.23B - N/A 09 April 2013
2.17B - N/A 12 March 2013
AD01 - Change of registered office address 30 January 2013
2.12B - N/A 25 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
AP01 - Appointment of director 30 November 2012
TM01 - Termination of appointment of director 29 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 January 2012
AP01 - Appointment of director 18 July 2011
AAMD - Amended Accounts 09 June 2011
AA - Annual Accounts 20 April 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 15 February 2010
SH01 - Return of Allotment of shares 12 February 2010
RESOLUTIONS - N/A 10 February 2010
AP01 - Appointment of director 22 January 2010
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 03 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
353 - Register of members 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 19 October 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288b - Notice of resignation of directors or secretaries 16 July 2007
AA - Annual Accounts 15 July 2007
395 - Particulars of a mortgage or charge 12 June 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363a - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 15 April 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
363s - Annual Return 19 January 2005
287 - Change in situation or address of Registered Office 24 June 2004
CERTNM - Change of name certificate 14 June 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 26 January 2004
395 - Particulars of a mortgage or charge 04 July 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2000
AA - Annual Accounts 01 August 2000
395 - Particulars of a mortgage or charge 22 July 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 18 January 1999
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 02 October 1997
395 - Particulars of a mortgage or charge 19 July 1997
288a - Notice of appointment of directors or secretaries 02 April 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 03 June 1996
363s - Annual Return 28 February 1996
AA - Annual Accounts 28 September 1995
363s - Annual Return 17 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 24 December 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 13 October 1993
363s - Annual Return 30 August 1993
288 - N/A 04 September 1992
363s - Annual Return 04 September 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1991
288 - N/A 04 November 1991
288 - N/A 11 October 1991
288 - N/A 11 October 1991
287 - Change in situation or address of Registered Office 11 October 1991
NEWINC - New incorporation documents 23 August 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage 09 January 2008 Outstanding

N/A

Mortgage 18 October 2007 Outstanding

N/A

Legal charge 11 June 2007 Outstanding

N/A

Security agreement 26 June 2003 Outstanding

N/A

Debenture deed 10 July 2000 Outstanding

N/A

Debenture 15 July 1997 Fully Satisfied

N/A

Debenture 20 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.