Company NameGeneral Metal Haverhill Limited
Company StatusDissolved
Company Number01282432
CategoryPrivate Limited Company
Incorporation Date20 October 1976(47 years, 6 months ago)
Dissolution Date24 November 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameDerek Charles Rose
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(14 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 24 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Half Acres
Bishops Stortford
Herts
CM23 2QP
Director NameMr William David Rose
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 February 1991(14 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 24 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHawbush Cottage Hawbush Road
Stradishall
Newmarket
Suffolk
CB8 8PU
Secretary NameDerek Charles Rose
NationalityBritish
StatusClosed
Appointed20 February 1991(14 years, 4 months after company formation)
Appointment Duration26 years, 9 months (closed 24 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Half Acres
Bishops Stortford
Herts
CM23 2QP
Director NameNorman Leslie Baxter
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(14 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1996)
RoleEngineer
Correspondence AddressMonks Orchard
Helions Bumpstead
Haverhill
Suffolk
CB9 7AW
Director NameMr William Aurelius King Rose
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(14 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 22 November 2004)
RoleEngineer
Correspondence Address49 Woodcote Park Avenue
Purley
Surrey
CR8 3NS

Contact

Websitegmcgroup.co.uk
Telephone01440 703537
Telephone regionHaverhill

Location

Registered AddressMarsh Hammond Limited Peek House
20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

70 at £1Mr Derek Charles Rose
23.33%
Ordinary B
70 at £1Mr William David Rose
23.33%
Ordinary B
50 at £1Mr Derek Charles Rose
16.67%
Ordinary
50 at £1Mr William David Rose
16.67%
Ordinary
30 at £1Mrs Maureen Rose
10.00%
Ordinary B
30 at £1Mrs Susan Rose
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,369,640
Cash£23,960
Current Liabilities£88,368

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

28 September 2007Delivered on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 51 hollands road haverhill suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 May 1998Delivered on: 27 May 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F.h 51 hollands road haverhill suffolk. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 February 1989Delivered on: 22 February 1989
Satisfied on: 25 October 1995
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property at 51 holland road haverhill suffolk parchmore road thornton heath surrey.
Fully Satisfied

Filing History

24 August 2017Return of final meeting in a members' voluntary winding up (15 pages)
7 January 2017Liquidators' statement of receipts and payments to 21 December 2016 (11 pages)
7 January 2017Resignation of a liquidator (1 page)
15 April 2016Total exemption small company accounts made up to 30 September 2015 (12 pages)
11 April 2016Registered office address changed from 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL England to Marsh Hammond Limited Peek House 20 Eastcheap London EC3M 1EB on 11 April 2016 (2 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
(1 page)
18 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 300
(6 pages)
14 March 2016Satisfaction of charge 3 in full (2 pages)
13 November 2015Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU to 51 Hollands Road Hollands Road Haverhill Suffolk CB9 8PL on 13 November 2015 (1 page)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (11 pages)
13 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 300
(6 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (11 pages)
28 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 300
(6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
23 April 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
7 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
28 May 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
16 April 2010Director's details changed for Mr William David Rose on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr William David Rose on 2 October 2009 (2 pages)
7 April 2009Return made up to 20/02/09; full list of members (5 pages)
12 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 March 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
27 February 2008Return made up to 20/02/08; full list of members (5 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
23 April 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 20/02/07; full list of members (3 pages)
21 March 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
16 March 2006Return made up to 20/02/06; full list of members (8 pages)
26 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2005£ nc 5000/6000 12/08/05 (1 page)
30 August 2005Ad 12/08/05--------- £ si 200@1=200 £ ic 100/300 (2 pages)
10 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 March 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
6 December 2004Director resigned (1 page)
31 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2003Return made up to 20/02/03; full list of members (7 pages)
9 February 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
17 June 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
8 March 2002Return made up to 20/02/02; full list of members (7 pages)
30 March 2001Full accounts made up to 30 September 2000 (6 pages)
2 March 2001Return made up to 20/02/01; full list of members (7 pages)
17 March 2000Full accounts made up to 30 September 1999 (6 pages)
18 February 2000Return made up to 20/02/00; full list of members (7 pages)
18 May 1999Full accounts made up to 30 September 1998 (5 pages)
17 March 1999Return made up to 20/02/99; no change of members (4 pages)
27 March 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
16 February 1998Return made up to 20/02/98; full list of members (6 pages)
11 June 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
4 March 1997Return made up to 20/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 1996Director resigned (1 page)
22 May 1996Return made up to 20/02/96; full list of members (6 pages)
1 May 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
15 February 1996Accounts for a dormant company made up to 30 September 1990 (4 pages)
13 February 1996Return made up to 20/02/93; full list of members (8 pages)
13 February 1996Director's particulars changed (1 page)
13 February 1996Return made up to 20/02/95; full list of members (8 pages)
13 February 1996Return made up to 20/02/92; full list of members (8 pages)
13 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 February 1996Accounts for a dormant company made up to 30 September 1992 (3 pages)
13 February 1996Accounts for a dormant company made up to 30 September 1991 (3 pages)
13 February 1996Return made up to 20/02/90; full list of members (8 pages)
13 February 1996Return made up to 31/12/89; full list of members (8 pages)
13 February 1996Accounts for a dormant company made up to 30 September 1993 (3 pages)
13 February 1996Director's particulars changed (1 page)
13 February 1996Full accounts made up to 30 September 1989 (3 pages)
13 February 1996Accounts for a dormant company made up to 30 September 1994 (12 pages)
13 February 1996Return made up to 20/02/94; full list of members (8 pages)
13 February 1996Return made up to 20/02/91; full list of members (8 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)