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.
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 |
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 |
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 |