G & M POWER PLANT LIMITED

Register to unlock more data on OkredoRegister

G & M POWER PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04094653

Incorporation date

22/10/2000

Size

Full

Contacts

Registered address

Registered address

2 Fleet Place, London EC4M 7RFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2000)
dot icon17/04/2017
Final Gazette dissolved following liquidation
dot icon17/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon04/01/2016
Administrator's progress report to 2015-12-10
dot icon04/01/2016
Appointment of a voluntary liquidator
dot icon09/12/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/10/2015
Statement of affairs with form 2.14B/2.15B
dot icon04/10/2015
Result of meeting of creditors
dot icon15/09/2015
Statement of administrator's proposal
dot icon19/08/2015
Termination of appointment of Gregory Ian Macleod as a director on 2015-07-23
dot icon11/08/2015
Appointment of an administrator
dot icon30/07/2015
Registered office address changed from Magnet House 31 Anson Road Martlesham Heath Ipswich Suffolk IP5 3RG to 2 Fleet Place London EC4M 7RF on 2015-07-31
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon21/10/2014
Appointment of Mr Stephen Russell Shaw as a director on 2014-10-21
dot icon30/09/2014
Appointment of Mr Stephen Russell Shaw as a secretary on 2014-09-30
dot icon29/09/2014
Termination of appointment of Duncan Perry as a director on 2014-09-30
dot icon29/09/2014
Termination of appointment of Duncan Perry as a secretary on 2014-09-30
dot icon22/12/2013
Full accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon07/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon09/07/2012
Full accounts made up to 2012-03-31
dot icon04/12/2011
Full accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon21/06/2011
Termination of appointment of Stuart Yates as a director
dot icon21/06/2011
Termination of appointment of Julian Cooper as a director
dot icon27/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon07/06/2010
Full accounts made up to 2010-03-31
dot icon01/06/2010
Appointment of Mr Duncan Perry as a director
dot icon01/06/2010
Appointment of Mr Duncan Perry as a secretary
dot icon01/06/2010
Registered office address changed from 3Rd Floor Albemarle House 1 Albemarle Street London W1S 4HA on 2010-06-02
dot icon31/05/2010
Termination of appointment of Stuart Yates as a secretary
dot icon21/10/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon21/10/2009
Director's details changed for Stuart William Yates on 2009-10-22
dot icon21/10/2009
Director's details changed for Robert Anthony Pollard on 2009-10-22
dot icon21/10/2009
Director's details changed for Gregory Paul Chadwick on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Gregory Ian Macleod on 2009-10-22
dot icon21/10/2009
Director's details changed for Mr Julian Edward Peregrine Cooper on 2009-10-22
dot icon16/07/2009
Resolutions
dot icon16/07/2009
Ad 27/05/09\gbp si 140037@1=140037\gbp si [email protected]=1200\gbp ic 450000/591237\
dot icon16/07/2009
Nc inc already adjusted 27/05/09
dot icon16/07/2009
Resolutions
dot icon16/07/2009
Ad 27/05/09\gbp si 375000@1=375000\gbp ic 75000/450000\
dot icon16/07/2009
Nc inc already adjusted 27/05/09
dot icon16/07/2009
Resolutions
dot icon05/06/2009
Full accounts made up to 2008-03-31
dot icon05/06/2009
Full accounts made up to 2009-03-31
dot icon17/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon19/11/2008
Return made up to 23/10/08; full list of members
dot icon03/06/2008
Director appointed robert anthony pollard
dot icon16/03/2008
Return made up to 23/10/07; no change of members
dot icon16/03/2008
Appointment terminated secretary sean west
dot icon07/03/2008
Secretary appointed stuart william yates
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/08/2007
Secretary resigned;director resigned
dot icon12/08/2007
New secretary appointed
dot icon23/01/2007
Return made up to 23/10/06; full list of members
dot icon13/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/06/2006
Particulars of mortgage/charge
dot icon08/05/2006
Statement of affairs
dot icon08/05/2006
Ad 31/03/06--------- £ si 65500@1=65500 £ ic 9500/75000
dot icon08/05/2006
Nc inc already adjusted 30/03/06
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon15/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon06/12/2005
Return made up to 23/10/05; full list of members
dot icon15/09/2005
Secretary resigned
dot icon04/09/2005
New director appointed
dot icon28/07/2005
Particulars of mortgage/charge
dot icon25/07/2005
Ad 16/06/05--------- £ si 9490@1=9490 £ ic 10/9500
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
Resolutions
dot icon25/07/2005
£ nc 1000/10000 11/06/05
dot icon09/07/2005
New secretary appointed;new director appointed
dot icon09/07/2005
New director appointed
dot icon30/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Ad 16/06/05--------- £ si 8@1=8 £ ic 2/10
dot icon21/06/2005
Certificate of change of name
dot icon17/06/2005
New director appointed
dot icon07/06/2005
Director resigned
dot icon26/05/2005
Registered office changed on 27/05/05 from: upper farm house milton lilbourne pewsey wiltshire SN9 5LQ
dot icon09/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon28/10/2004
Return made up to 23/10/04; full list of members
dot icon18/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon19/11/2003
Return made up to 23/10/03; full list of members
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon29/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/11/2001
Return made up to 23/10/01; full list of members
dot icon19/07/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon07/11/2000
Registered office changed on 08/11/00 from: midlands company services - LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU
dot icon07/11/2000
New secretary appointed;new director appointed
dot icon07/11/2000
New director appointed
dot icon24/10/2000
Director resigned
dot icon24/10/2000
Secretary resigned
dot icon22/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
dot iconNext due on
30/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Stuart William
Director
22/10/2000 - 24/05/2011
33
Perry, Duncan
Director
11/05/2010 - 29/09/2014
32
NOMINEE COMPANY SECRETARIES LIMITED
Nominee Secretary
22/10/2000 - 22/10/2000
461
Nominee Company Directors Limited
Nominee Director
22/10/2000 - 22/10/2000
442
Pollard, Robert Anthony
Director
01/06/2008 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About G & M POWER PLANT LIMITED

G & M POWER PLANT LIMITED is an(a) Dissolved company incorporated on 22/10/2000 with the registered office located at 2 Fleet Place, London EC4M 7RF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G & M POWER PLANT LIMITED?

toggle

G & M POWER PLANT LIMITED is currently Dissolved. It was registered on 22/10/2000 and dissolved on 17/04/2017.

Where is G & M POWER PLANT LIMITED located?

toggle

G & M POWER PLANT LIMITED is registered at 2 Fleet Place, London EC4M 7RF.

What does G & M POWER PLANT LIMITED do?

toggle

G & M POWER PLANT LIMITED operates in the Manufacture of electric motors generators and transformers (27.11 - SIC 2007) sector.

What is the latest filing for G & M POWER PLANT LIMITED?

toggle

The latest filing was on 17/04/2017: Final Gazette dissolved following liquidation.