Company NameGMM Multi Utilities Limited
Company StatusDissolved
Company Number05142927
CategoryPrivate Limited Company
Incorporation Date2 June 2004(19 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 7 months ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids

Directors

Director NameGeoffrey Mark Manterfield
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cloisters Way
Monk Bretton
Barnsley
South Yorkshire
S71 2JN
Secretary NameSusan Anne Manterfield
NationalityBritish
StatusClosed
Appointed02 June 2004(same day as company formation)
RoleSecretary
Correspondence Address18 Cloisters Way
Monk Bretton
Barnsley
South Yorkshire
S71 2JN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone07 834364701
Telephone regionMobile

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

1 at £1G.m. Manterfield
50.00%
Ordinary
1 at £1G.m. Manterfield & S.a. Manterfield
50.00%
Ordinary

Financials

Year2014
Net Worth£126,264
Cash£49,478
Current Liabilities£191,236

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

8 March 2017Delivered on: 24 March 2017
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding

Filing History

10 August 2021Final Gazette dissolved following liquidation (1 page)
10 May 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
14 July 2020Notice of completion of voluntary arrangement (12 pages)
1 April 2020Registered office address changed from 5 Peel Place Barnsley South Yorkshire S71 1LU England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 1 April 2020 (2 pages)
13 March 2020Statement of affairs (8 pages)
13 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-06
(1 page)
13 March 2020Appointment of a voluntary liquidator (3 pages)
20 February 2020Satisfaction of charge 051429270001 in full (1 page)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 September 2019Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2019 (9 pages)
15 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 July 2018Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
14 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
8 May 2018Change of details for Gmm Holdings Limited as a person with significant control on 18 April 2018 (2 pages)
20 March 2018Registered office address changed from 18 Cloister Way Monk Bretton Barnsley South Yorkshire S71 2JN to 5 Peel Place Barnsley South Yorkshire S71 1LU on 20 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
24 March 2017Registration of charge 051429270001, created on 8 March 2017 (7 pages)
24 March 2017Registration of charge 051429270001, created on 8 March 2017 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Geoffrey Mark Manterfield on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Geoffrey Mark Manterfield on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Geoffrey Mark Manterfield on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Return made up to 02/06/09; full list of members (3 pages)
9 June 2009Return made up to 02/06/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
11 June 2008Return made up to 02/06/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Return made up to 02/06/07; full list of members (2 pages)
9 July 2007Return made up to 02/06/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
28 June 2006Return made up to 02/06/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Return made up to 02/06/05; full list of members (6 pages)
12 July 2005Return made up to 02/06/05; full list of members (6 pages)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
15 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
11 October 2004Secretary's particulars changed (1 page)
11 October 2004Secretary's particulars changed (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004Registered office changed on 15/06/04 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Director resigned (1 page)
2 June 2004Incorporation (16 pages)
2 June 2004Incorporation (16 pages)