Company NameGMI Rovinian Limited
Company StatusDissolved
Company Number02346183
CategoryPrivate Limited Company
Incorporation Date10 February 1989(35 years, 2 months ago)
Dissolution Date5 June 2018 (5 years, 10 months ago)
Previous NameG.M.I. Rovinian Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter John Gilman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1993(4 years after company formation)
Appointment Duration25 years, 3 months (closed 05 June 2018)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr James Poskitt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2007(18 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 05 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
Director NameMr David Yewdall Pollock
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 June 2000)
RoleCompany Director
Correspondence AddressManton
50 Hawksworth Avenue
Guiseley
Leeds
LS20 8EJ
Director NameMr Paul Arnott Ludlow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration13 years, 4 months (resigned 03 July 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHockhams Farm Hockhams Lane
Martley
Worcestershire
WR6 6QR
Director NameMr Peter Cyril Long
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1998)
RoleAccountant
Correspondence AddressKynance
116 Meeting House Lane
Balsall Common Coventry
CV7 7GE
Secretary NameDavid William Mattin
NationalityBritish
StatusResigned
Appointed22 February 1993(4 years after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 1997)
RoleCompany Director
Correspondence AddressMoonrakers
Dark Lane Bliss Gate Rock
Kidderminster
Worcestershire
DY14 9YN
Secretary NameCaroline Lesley Wilkinson
NationalityBritish
StatusResigned
Appointed08 December 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1999)
RoleCompany Director
Correspondence Address55 Inglewood Grove
Sutton Coldfield
West Midlands
B74 3LN
Director NameMr John Stuart Richard Haynes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(9 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Main Street
Congerstone
Nuneaton
CV13 6LZ
Secretary NameDavid Chettle
NationalityBritish
StatusResigned
Appointed15 October 1999(10 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 November 2006)
RoleCompany Director
Correspondence AddressArden
4 Leire Lane
Dunton Bassett
Leicestershire
LE17 5JP
Director NameAndrew John Leake
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(12 years after company formation)
Appointment Duration1 week, 5 days (resigned 14 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameMr Mark Andrew Lewis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(17 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPenn Fields 169 Longdon Road
Knowle
Solihull
B93 9HY
Secretary NameMr Mark William Stephenson
NationalityBritish
StatusResigned
Appointed03 November 2006(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Meadows Close
Bilbrook
Codsall
Staffordshire
WV8 1GJ
Director NameMr Andrew Donald Griffiths
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(18 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 December 2007)
RoleDirector/Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCruck House
38 Main Street
Newton Linford
Leicestershire
LE6 0AD
Director NameMr Thomas George Gilman
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maples 4 Court Barton Lane
Clifford
Leeds
West Yorkshire
LS23 6SN
Secretary NameMrs Susan Margaret Brook
NationalityBritish
StatusResigned
Appointed21 December 2007(18 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bradley Lane
Rufforth
York
North Yorkshire
YO23 3QJ
Director NameAndrew John Leake
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPark House Westland Road
Leeds
West Yorkshire
LS11 5UH
Director NameMrs Deborah Doyle
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Westland Road
Leeds
West Yorkshire
LS11 5UH

Contact

Websitegmiproperty.com
Telephone0113 2460085
Telephone regionLeeds

Location

Registered Address12th Floor Basilica
2 King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Gmi Property Holdings LTD
50.00%
Ordinary A
25k at £1Gmi Property Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£30,000
Gross Profit£194,000
Net Worth£244,000
Current Liabilities£655,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

13 March 2009Delivered on: 21 March 2009
Persons entitled: Gmi Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 December 1996Delivered on: 4 January 1997
Satisfied on: 9 January 2008
Persons entitled: Severn Trent Property Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H/ l/h properties 16 crosby road leeds 9 brompton grove leeds 16 westbourne place leeds. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 March 1994Delivered on: 13 April 1994
Satisfied on: 9 January 2008
Persons entitled: Severn Trent Property Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 3RD february 1994.
Particulars: The rights of the company to receive payments referred to in clauses 4 and 5 of a development agreement. See the mortgage charge document for full details.
Fully Satisfied
19 March 1991Delivered on: 28 March 1991
Satisfied on: 9 January 2008
Persons entitled: Severn Trent Property Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of or letter of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 May 1989Delivered on: 10 February 1989
Satisfied on: 15 December 1992
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 August 2017Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on 4 August 2017 (1 page)
30 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Termination of appointment of Susan Margaret Brook as a secretary on 31 March 2017 (1 page)
6 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
23 August 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(5 pages)
20 July 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
16 March 2015Director's details changed for Mr James Poskitt on 1 September 2014 (2 pages)
16 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(5 pages)
16 March 2015Director's details changed for Mr James Poskitt on 1 September 2014 (2 pages)
1 December 2014Full accounts made up to 31 March 2014 (11 pages)
6 May 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(5 pages)
6 May 2014Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Park House Westland Road Leeds West Yorkshire LS11 5UH on 6 May 2014 (1 page)
19 December 2013Full accounts made up to 31 March 2013 (11 pages)
11 March 2013Termination of appointment of Deborah Doyle as a director (1 page)
11 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
11 October 2012Full accounts made up to 31 March 2012 (11 pages)
5 April 2012Annual return made up to 21 February 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 31 March 2011 (11 pages)
29 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
29 March 2011Director's details changed for Peter John Gilman on 1 March 2011 (2 pages)
29 March 2011Director's details changed for Peter John Gilman on 1 March 2011 (2 pages)
22 December 2010Full accounts made up to 31 March 2010 (10 pages)
3 September 2010Termination of appointment of Thomas Gilman as a director (2 pages)
14 May 2010Termination of appointment of Andrew Leake as a director (2 pages)
16 April 2010Appointment of Andrew John Leake as a director (3 pages)
14 April 2010Appointment of Deborah Doyle as a director (3 pages)
23 February 2010Director's details changed for Thomas George Gilman on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Thomas George Gilman on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
13 January 2010Full accounts made up to 31 March 2009 (10 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
1 October 2008Full accounts made up to 31 March 2008 (10 pages)
25 March 2008Location of debenture register (1 page)
25 March 2008Return made up to 21/02/08; full list of members (4 pages)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from park house westland road leeds west yorkshire LS11 5UH (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (3 pages)
14 January 2008Registered office changed on 14/01/08 from: 1 monkspath hall road solihull west midlands B90 4FY (1 page)
14 January 2008Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New secretary appointed (2 pages)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
9 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 December 2007Full accounts made up to 3 November 2006 (18 pages)
17 December 2007Full accounts made up to 3 November 2006 (18 pages)
17 April 2007Accounting reference date extended from 03/11/07 to 31/12/07 (1 page)
16 April 2007Accounting reference date shortened from 31/03/07 to 03/11/06 (1 page)
22 February 2007Return made up to 21/02/07; full list of members (3 pages)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
16 February 2007Location of register of members (1 page)
16 February 2007Location of debenture register (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: 2297 coventry road birmingham B26 3PU (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Auditor's resignation (1 page)
21 December 2006New director appointed (2 pages)
20 December 2006New secretary appointed (2 pages)
28 September 2006Full accounts made up to 31 March 2006 (19 pages)
5 July 2006Director resigned (1 page)
21 February 2006Auditor's resignation (1 page)
13 January 2006Full accounts made up to 31 March 2005 (15 pages)
6 January 2006Company name changed G.M.I. rovinian LIMITED\certificate issued on 06/01/06 (2 pages)
4 January 2006Return made up to 11/12/05; full list of members (3 pages)
12 January 2005Full accounts made up to 31 March 2004 (15 pages)
5 January 2005Return made up to 11/12/04; full list of members (3 pages)
7 October 2004Secretary's particulars changed (1 page)
14 April 2004Director's particulars changed (1 page)
29 March 2004Secretary's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (17 pages)
30 December 2003Return made up to 11/12/03; full list of members (7 pages)
1 October 2003Secretary's particulars changed (1 page)
29 May 2003Director's particulars changed (1 page)
20 May 2003Auditor's resignation (1 page)
10 March 2003Return made up to 22/02/03; full list of members (6 pages)
23 December 2002Full accounts made up to 31 March 2002 (15 pages)
17 May 2002Return made up to 22/02/02; full list of members (6 pages)
5 February 2002Return made up to 11/12/01; full list of members (6 pages)
9 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 June 2001Director's particulars changed (1 page)
15 May 2001Return made up to 22/02/01; full list of members (6 pages)
10 May 2001Secretary's particulars changed (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
15 March 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 February 2001Return made up to 11/12/00; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
12 December 2000Full accounts made up to 31 March 2000 (14 pages)
22 November 2000Secretary's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
21 July 2000Director resigned (1 page)
22 March 2000Return made up to 22/02/00; full list of members (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (16 pages)
10 November 1999New secretary appointed (2 pages)
8 November 1999Secretary resigned (1 page)
21 April 1999Director's particulars changed (1 page)
18 March 1999Return made up to 22/02/99; full list of members (11 pages)
15 January 1999Full accounts made up to 31 March 1998 (16 pages)
14 October 1998Auditor's resignation (1 page)
18 September 1998New director appointed (2 pages)
16 September 1998Director resigned (1 page)
2 September 1998Director's particulars changed (1 page)
16 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 22/02/98; full list of members (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
5 January 1998Secretary resigned (1 page)
5 January 1998New secretary appointed (2 pages)
18 March 1997Return made up to 22/02/97; full list of members (11 pages)
27 February 1997Registered office changed on 27/02/97 from: 2308 coventry road birmingham B26 3JZ (1 page)
18 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 February 1997Memorandum and Articles of Association (15 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
9 November 1996Full accounts made up to 31 March 1996 (16 pages)
20 March 1996Return made up to 22/02/96; full list of members (8 pages)
4 January 1996Location of register of members (non legible) (1 page)
4 January 1996Location of register of directors' interests (1 page)
15 November 1995Full accounts made up to 31 March 1995 (17 pages)
8 March 1995Return made up to 22/02/95; full list of members (16 pages)
8 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
22 March 1991Return made up to 22/02/91; full list of members (8 pages)
11 December 1990Return made up to 19/10/90; full list of members (6 pages)
30 October 1989Ad 16/10/89--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
13 March 1989Wd 03/03/89 ad 10/02/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1989Incorporation (16 pages)