About

Registered Number: 06249548
Date of Incorporation: 16/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (6 years and 11 months ago)
Registered Address: Eccleston House, Aspinall Street, Prescot, Merseyside, L34 5QQ,

 

Founded in 2007, Group Maintenance Ltd are based in Merseyside, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This business has 3 directors listed as Salmon, Marl Alan, Courtney, Diane Elizabeth, Courtney, Raymond Denis at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURTNEY, Diane Elizabeth 16 May 2007 - 1
COURTNEY, Raymond Denis 01 February 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SALMON, Marl Alan 16 May 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
L64.07 - Release of Official Receiver 23 February 2017
1.4 - Notice of completion of voluntary arrangement 04 November 2015
COCOMP - Order to wind up 22 October 2015
AA - Annual Accounts 27 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 February 2015
AD01 - Change of registered office address 04 January 2015
AR01 - Annual Return 08 August 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 18 February 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 20 March 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 February 2013
AA - Annual Accounts 29 February 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 16 January 2012
AR01 - Annual Return 03 November 2011
1.1 - Report of meeting approving voluntary arrangement 19 October 2011
LIQ MISC OC - N/A 19 October 2011
AA - Annual Accounts 28 February 2011
1.1 - Report of meeting approving voluntary arrangement 22 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 11 June 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 28 October 2008
395 - Particulars of a mortgage or charge 29 April 2008
288a - Notice of appointment of directors or secretaries 06 June 2007
288a - Notice of appointment of directors or secretaries 06 June 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 16 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.