GBM-MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

GBM-MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01284029

Incorporation date

29/10/1976

Size

Full

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon13/12/2023
Final Gazette dissolved following liquidation
dot icon13/09/2023
Return of final meeting in a creditors' voluntary winding up
dot icon01/04/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/03/2022
Administrator's progress report
dot icon11/10/2021
Result of meeting of creditors
dot icon30/09/2021
Statement of administrator's proposal
dot icon28/09/2021
Statement of affairs with form AM02SOA
dot icon16/08/2021
Registered office address changed from No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4BN United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2021-08-16
dot icon16/08/2021
Appointment of an administrator
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/06/2021
Full accounts made up to 2020-08-31
dot icon12/05/2021
Termination of appointment of Simon Rowley as a director on 2021-05-12
dot icon11/03/2021
Termination of appointment of Stefan Gackowski as a secretary on 2021-03-11
dot icon30/11/2020
Previous accounting period extended from 2020-02-28 to 2020-08-31
dot icon31/08/2020
Resolutions
dot icon10/08/2020
Termination of appointment of Andrew Shaw as a director on 2020-07-30
dot icon10/07/2020
Satisfaction of charge 012840290010 in full
dot icon10/07/2020
Satisfaction of charge 012840290012 in full
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/03/2020
Termination of appointment of Malcolm Jeremy Prentice as a director on 2020-03-20
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon28/10/2019
Registered office address changed from No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4AP England to No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4BN on 2019-10-28
dot icon07/10/2019
Registered office address changed from Garrandale Limited Alfreton Road Derby Derbyshire DE21 4AP to No.7 Northedge Business Park Alfreton Road Derby Derbyshire DE21 4AP on 2019-10-07
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon19/09/2018
Full accounts made up to 2018-02-28
dot icon18/09/2018
Second filing for the appointment of Andrew Shaw as a director
dot icon17/09/2018
Satisfaction of charge 012840290011 in full
dot icon09/08/2018
Appointment of Mr David Ian Heeks as a director on 2018-07-29
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/06/2018
Register(s) moved to registered office address Garrandale Limited Alfreton Road Derby Derbyshire DE21 4AP
dot icon01/06/2018
Termination of appointment of Paul Stewart Jenkins as a director on 2018-05-31
dot icon28/03/2018
Resolutions
dot icon12/03/2018
Appointment of Mr Paul Stewart Jenkins as a director on 2018-03-12
dot icon24/02/2018
Part of the property or undertaking has been released and no longer forms part of charge 012840290012
dot icon15/01/2018
Appointment of Mr Stefan Gackowski as a secretary on 2018-01-15
dot icon05/07/2017
Notification of Alfreton Holdings Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Director's details changed for Simon Rowley on 2017-06-20
dot icon26/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon20/06/2017
Full accounts made up to 2017-02-28
dot icon19/04/2017
Director's details changed for Mr Malcolm Jeremy Prentice on 2017-04-19
dot icon19/04/2017
Director's details changed for Mr Malcolm Jeremy Prentice on 2017-04-19
dot icon14/02/2017
Termination of appointment of Andrew Millington as a director on 2017-02-10
dot icon26/01/2017
Resolutions
dot icon11/01/2017
Appointment of Mr Andrew Shaw as a director on 2017-01-09
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon04/07/2016
Termination of appointment of Cherril Prentice as a director on 2016-04-15
dot icon04/07/2016
Termination of appointment of Margaret Ann Foxcroft as a director on 2016-04-15
dot icon09/06/2016
Register(s) moved to registered inspection location First Floor 15 Colmore Row Birmingham B3 2BH
dot icon20/05/2016
Appointment of Mr Timothy James Brown as a director on 2016-04-15
dot icon20/05/2016
Termination of appointment of John Spencer Foxcroft as a secretary on 2016-04-15
dot icon20/05/2016
Termination of appointment of John Spencer Foxcroft as a director on 2016-04-15
dot icon21/12/2015
Satisfaction of charge 6 in full
dot icon21/12/2015
Satisfaction of charge 5 in full
dot icon21/12/2015
Satisfaction of charge 1 in full
dot icon21/12/2015
Satisfaction of charge 012840290009 in full
dot icon21/12/2015
Satisfaction of charge 8 in full
dot icon05/10/2015
Registration of charge 012840290010, created on 2015-09-29
dot icon05/10/2015
Registration of charge 012840290011, created on 2015-09-29
dot icon05/10/2015
Registration of charge 012840290012, created on 2015-09-29
dot icon07/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon11/06/2015
Full accounts made up to 2015-02-28
dot icon10/02/2015
Satisfaction of charge 7 in full
dot icon08/12/2014
Registration of charge 012840290009, created on 2014-11-28
dot icon15/07/2014
Full accounts made up to 2014-02-28
dot icon27/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon12/11/2013
Register inspection address has been changed
dot icon01/07/2013
Appointment of Mrs Cherril Prentice as a director
dot icon26/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon04/06/2013
Full accounts made up to 2013-02-28
dot icon20/05/2013
Previous accounting period extended from 2012-10-30 to 2013-02-28
dot icon08/05/2013
Satisfaction of charge 2 in full
dot icon08/05/2013
Satisfaction of charge 4 in full
dot icon20/12/2012
Termination of appointment of William Summ as a director
dot icon24/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-10-31
dot icon06/01/2012
Termination of appointment of Arthur Woollands as a director
dot icon06/01/2012
Termination of appointment of Christopher Moore as a director
dot icon06/01/2012
Termination of appointment of Diane Woollands as a director
dot icon06/01/2012
Particulars of a mortgage or charge / charge no: 8
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 7
dot icon29/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon16/06/2011
Appointment of Mr Andrew Millington as a director
dot icon03/05/2011
Termination of appointment of Antony Hart as a director
dot icon04/03/2011
Accounts for a small company made up to 2010-10-31
dot icon10/01/2011
Appointment of William Henry Summ as a director
dot icon09/12/2010
Appointment of Mr Malcolm Jeremy Prentice as a director
dot icon03/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon30/07/2010
Accounts for a small company made up to 2009-10-31
dot icon30/07/2010
Director's details changed for Margaret Ann Foxcroft on 2009-10-01
dot icon29/07/2010
Director's details changed for Simon Rowley on 2009-10-01
dot icon29/07/2010
Director's details changed for Antony Hart on 2009-10-01
dot icon29/07/2010
Director's details changed for Diane Rosalind Woollands on 2009-10-01
dot icon29/07/2010
Director's details changed for John Spencer Foxcroft on 2009-10-01
dot icon29/07/2010
Secretary's details changed for John Spencer Foxcroft on 2009-10-01
dot icon29/07/2010
Director's details changed for Arthur Paul Woollands on 2009-10-01
dot icon29/07/2010
Director's details changed for Christopher Noel Moore on 2009-10-01
dot icon30/07/2009
Return made up to 20/06/09; full list of members
dot icon07/05/2009
Accounts for a medium company made up to 2008-10-31
dot icon21/03/2009
Registered office changed on 21/03/2009 from the mills canal street derby DE1 2RJ
dot icon21/03/2009
Appointment terminated director kevin grebby
dot icon19/12/2008
Auditor's resignation
dot icon27/06/2008
Return made up to 20/06/08; full list of members
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/05/2008
Appointment terminated director malcolm harper
dot icon13/03/2008
Accounts for a medium company made up to 2007-10-31
dot icon17/07/2007
Director's particulars changed
dot icon16/07/2007
Return made up to 20/06/07; full list of members
dot icon14/05/2007
Accounts for a medium company made up to 2006-10-31
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Resolutions
dot icon10/07/2006
Return made up to 20/06/06; full list of members
dot icon09/03/2006
Accounts for a medium company made up to 2005-10-31
dot icon07/07/2005
Return made up to 20/06/05; full list of members
dot icon12/05/2005
New director appointed
dot icon13/04/2005
Accounts for a medium company made up to 2004-10-31
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon10/02/2005
Director resigned
dot icon21/07/2004
Return made up to 20/06/04; full list of members
dot icon04/03/2004
Accounts for a medium company made up to 2003-10-31
dot icon14/01/2004
New director appointed
dot icon09/10/2003
Accounts for a medium company made up to 2002-10-31
dot icon30/06/2003
Return made up to 20/06/03; full list of members
dot icon06/03/2003
New director appointed
dot icon14/07/2002
Return made up to 20/06/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-10-31
dot icon19/09/2001
Accounts for a medium company made up to 2000-10-31
dot icon03/07/2001
Return made up to 20/06/01; full list of members
dot icon07/07/2000
Return made up to 20/06/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-10-31
dot icon08/07/1999
Return made up to 20/06/99; no change of members
dot icon06/07/1999
Accounts for a medium company made up to 1998-10-31
dot icon22/06/1998
Return made up to 20/06/98; no change of members
dot icon18/06/1998
Accounts for a medium company made up to 1997-10-31
dot icon08/07/1997
Return made up to 20/06/97; full list of members
dot icon11/06/1997
Accounts for a small company made up to 1996-10-31
dot icon23/07/1996
Accounts for a small company made up to 1995-10-31
dot icon28/06/1996
Return made up to 20/06/96; no change of members
dot icon26/06/1995
Return made up to 20/06/95; no change of members
dot icon04/05/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Accounts for a small company made up to 1993-10-31
dot icon06/07/1994
Return made up to 20/06/94; full list of members
dot icon07/09/1993
Accounts for a small company made up to 1992-10-31
dot icon07/07/1993
Return made up to 20/06/93; full list of members
dot icon23/07/1992
Return made up to 20/06/92; no change of members
dot icon10/07/1992
Accounts for a small company made up to 1991-10-31
dot icon28/05/1992
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Return made up to 20/06/91; full list of members
dot icon03/10/1991
Accounts for a small company made up to 1990-10-31
dot icon13/03/1991
Registered office changed on 13/03/91 from: century house bold lane derby DE1 3NT
dot icon18/09/1990
Accounts for a small company made up to 1989-10-31
dot icon18/09/1990
Return made up to 20/06/90; full list of members
dot icon31/07/1989
Accounts for a small company made up to 1988-10-31
dot icon31/07/1989
Return made up to 20/03/89; full list of members
dot icon27/09/1988
Accounts for a small company made up to 1987-10-31
dot icon27/09/1988
Return made up to 01/08/88; full list of members
dot icon23/03/1988
Director resigned
dot icon04/02/1988
Particulars of mortgage/charge
dot icon19/06/1987
Accounts for a small company made up to 1986-10-31
dot icon19/06/1987
Return made up to 06/03/87; full list of members
dot icon05/02/1987
Particulars of mortgage/charge
dot icon30/04/1986
Accounts for a small company made up to 1985-10-31
dot icon30/04/1986
Return made up to 12/03/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
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

0

No officers data available.

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 GBM-MANUFACTURING LIMITED

GBM-MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 29/10/1976 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently no 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 GBM-MANUFACTURING LIMITED?

toggle

GBM-MANUFACTURING LIMITED is currently Dissolved. It was registered on 29/10/1976 and dissolved on 13/12/2023.

Where is GBM-MANUFACTURING LIMITED located?

toggle

GBM-MANUFACTURING LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does GBM-MANUFACTURING LIMITED do?

toggle

GBM-MANUFACTURING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for GBM-MANUFACTURING LIMITED?

toggle

The latest filing was on 13/12/2023: Final Gazette dissolved following liquidation.