GMA 005 LIMITED
Dissolved on 26 Jul 2016
Address
GMA 005 LIMITED
WILSON FIELD LTD THE MANOR HOUSE
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
Classification:
260 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PS
(1,773 companies also use this postcode, this might be a mail forwarding service address)
Other business support service activities not elsewhere classified
Legal Information
Company Registration No.:
07480618
Incorporation Date:
31 Dec 2010
Dissolution Date:
26 Jul 2016
Dissolved after 5 Years
Financial Year End:
31 Mar
Capital:
£10.00
on 2 Feb 2015
For period ending:
31 Mar 2014
Filed on:
14 Jan 2015
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
31 Dec 2014
Filed on:
2 Feb 2015
Purchase latest return for £4.99
Information correct as of: 25 Apr 2017 - Check for updates
Map
Notices published in the Gazette
27 Jan 2016
GMA 005 LIMITED
(Company Number 07480618)
Previous Name of Company: GAG322 Limited
Registered office: Wilson Field, The Manor House, 260 Ecclesall Road
South, Sheffield, S11 9PS
Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park,
Watford, WD25 7GS
Notice is hereby given, pursuant to Section 106 OF THE
INSOLVENCY ACT 1986 that a final meeting of the members and
creditors of the above named Company will be held at Wilson Field
Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11
9PS on 08 April 2016 at 12.00 noon to be followed at 12.15 pm by a
final meeting of creditors for the purpose of showing how the winding
up has been conducted and the property of the company disposed of
and for the purpose of laying the account before the meetings and
giving an explanation of it. A member or creditor entitled to attend and
vote is entitled to appoint a proxy to attend and vote instead of him
and such proxy need not also be a member or creditor. Proxy forms
must be returned to the offices of Wilson Field Limited, The Manor
House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than
12.00 noon on the business day before the meeting.
Date of Appointment: 26 June 2015
Office Holder details: Joanne Wright,(IP No. 15550) and Gemma
Louise Roberts,(IP No. 9701) both of Wilson Field Limited, The Manor
House, 260 Ecclesall Road South, Sheffield, S11 9PS.
Further details contact: The Joint Liquidators, Tel: 0114 2356780.
Alternative contact: Rebecca Powell.
Joanne Wright, Joint Liquidator
20 January 2016
3 Jul 2015
GMA 005 LIMITED
(Company Number 07480618)
Previous Name of Company: GAG322 Limited
Registered office: 2 Liscombe West, Liscombe Park, Soulbury,
Leighton Buzzard, LU7 0JL
Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park,
Watford, WD25 7GS
Notice is hereby given that on 26 June 2015 the following resolutions
were passed:
“That the Company be wound up voluntarily and that Joanne Wright
and Gemma Louise Roberts, both of Wilson Field Limited, The Manor
House, 260 Ecclesall Road South, Sheffield, S11 9PS, (IP Nos 15550
and 9701) be and are hereby appointed joint liquidators for the
purposes of such winding up.” The appointments of Joanne Wright
and Gemma Louise Roberts were confirmed by the creditors.
Further details contact: The Joint Liquidators, Tel: 0114 235 6780.
Alternative contact: Rebecca Powell.
Grant James Coughtrey, Director
3 Jul 2015
Company Number: 07480618
Name of Company: GMA 005 LIMITED
Previous Name of Company: GAG322 Limited
Nature of Business: Service Activities
Type of Liquidation: Creditors
Registered office: 2 Liscombe West, Liscombe Park, Soulbury,
Leighton Buzzard, LU7 0JL
Principal trading address: Suite 14, 6 Hercules Way, Leavesden Park,
Watford, WD25 7GS
Joanne Wright and Gemma Louise Roberts, both of Wilson Field
Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11
9PS.
Office Holder Numbers: 15550 and 9701.
Further details contact: The Joint Liquidators, Tel: 0114 235 6780.
Alternative contact: Rebecca Powell.
Date of Appointment: 26 June 2015
By whom Appointed: Members and Creditors
16 Jun 2015
GMA 005 LIMITED
(Company Number 07480618)
Previous Name of Company: GAG322 Limited
Registered office: 2 Liscombe West, Liscombe Park, Soulbury,
Leighton Buzzard LU7 0JL
Principal trading address: 2 Liscombe West, Liscombe Park,
Soulbury, Leighton Buzzard LU7 0JL
Notice is hereby given, pursuant to Section 98 OF THE INSOLVENCY
ACT 1986,that a Meeting of the Creditors of the above named
Company will be held at Hamilton House, Ground Floor, Mabledon
Place, Euston, London WC1H 9BB on 26 June 2015 at 12.30 pm for
the purposes mentioned in Sections 99, 100 and 101 of the said Act.
Joanne Wright and Gemma Louise Roberts, (IP Nos 15550 and 9701),
of Wilson Field Limited, The Manor House, 260 Ecclesall Road South,
Sheffield, S11 9PS, are qualified to act as insolvency practitioners in
relation to the above and will furnish creditors, free of charge, with
such information concerning the Company’s affairs as is reasonably
required. Resolutions to be passed at the meeting may include a
resolution specifying the terms on which the Liquidator is to be
remunerated and the meeting may receive information about, or be
called upon to approve, the costs of preparing the statement of affairs
and convening of the meeting. Notice is further given that a list of the
names and addresses of the Company’s creditors may be inspected,
free of charge, at Wilson Field Limited, The Manor House, 260
Ecclesall Road South, Sheffield, S11 9PS, between 10.00 am and
4.00 pm on the two business days preceding the date of the meeting
stated above.
Further details contact: Blair Lomax, Tel: 0114 2356780.
Grant Coughtrey, Director
10 June 2015
Recently Filed Documents - 1917 available
- Second notification of strike-off action in London Gazette (Section 1000) - £4.99
- Return of Final Meeting in a Creditors' Voluntary Winding-Up - £4.99
- Change of registered office address - £4.99
- Statement of Company's Affairs - £4.99
- Notice of appointment of Liquidator in a voluntary winding up - £4.99
Directors and Secretaries
G.m. Associate Services (Uk) Limited | |
19 Jan 2011 ⇒ Company Dissolved / Closed | Director |
Previous Company Names
GAG322 LIMITED
Changed 25 Jan 2011
Previous Addresses
2 LISCOMBE WEST LISCOMBE PARK
SOULBURY
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0JL
SOULBURY
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 0JL
Changed 9 Jul 2015
THE PRIORY HIGH STREET
REDBOURN
HERTFORDSHIRE
AL3 7LZ
ENGLAND
REDBOURN
HERTFORDSHIRE
AL3 7LZ
ENGLAND
Changed 7 Oct 2014
SUITE 14 6 HERCULES WAY
LEAVESDEN
WATFORD
WD25 7GS
LEAVESDEN
WATFORD
WD25 7GS
Changed 12 Jun 2014
DEVONSHIRE HOUSE MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
UNITED KINGDOM
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
UNITED KINGDOM
Changed 10 Nov 2013
OLD SCHOOL THE COMMON
REDBOURN
ST. ALBANS
HERTFORDSHIRE
AL3 7NG
REDBOURN
ST. ALBANS
HERTFORDSHIRE
AL3 7NG
Changed 8 Dec 2011
80 GUILDHALL STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1QB
ENGLAND
BURY ST EDMUNDS
SUFFOLK
IP33 1QB
ENGLAND
Changed 31 Jan 2011
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2014 | 14 Jan 2015 | 10 |
31 Dec 2012 | 4 Oct 2013 | 10 |
31 Dec 2011 | 2 Oct 2012 | 10 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 14
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Public Sector Suppliers With Similar Names
Companies With Similar Names
Companies With Similar Director Names
Companies With Same Post Code
- J. & J. HARKIN LIMITED
- PLUMBSHOP LIMITED
- TATE CONSULTING ENGINEERS LIMITED
- NORKING ALUMINIUM LIMITED
- ARCHCOURT LIMITED
- More...
Activity
This company viewed 55 times in the last few years