Company NameGMT Europe Ltd
Company StatusDissolved
Company Number02622348
CategoryPrivate Limited Company
Incorporation Date20 June 1991(32 years, 10 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)
Previous NamesTowerobtain Limited and Geoff Martin Transport Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Brian Charles Miles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(15 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Mill Lane Dedham
Colchester
Essex
CO7 6DH
Director NameMr Andrew John Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(15 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 10 September 2022)
RoleCompany Director
Correspondence Address8 Howcombe Gardens
Napton
Southam
CV47 8PD
Secretary NameRichard Andrew McCulloch
NationalityBritish
StatusClosed
Appointed10 February 2008(16 years, 7 months after company formation)
Appointment Duration14 years, 7 months (closed 10 September 2022)
RoleAccountant
Correspondence Address11 Marshall Close
Aldridge
Walsall
West Midlands
WS9 0HQ
Director NameMr Geoffrey Richard Martin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 30 March 2007)
RoleTransport Contractor
Country of ResidenceEngland
Correspondence Address39 West Butts Road
Etchinghill
Rugeley
Staffordshire
WS15 2LS
Secretary NameLynne Martin
NationalityBritish
StatusResigned
Appointed01 November 1991(4 months, 2 weeks after company formation)
Appointment Duration15 years, 5 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 West Butts Road
Rugeley
Staffordshire
WS15 2LS
Director NameMr James Paul Martin
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2007)
RoleTraffic Supervisor
Country of ResidenceEngland
Correspondence AddressChase Views
39 West Butts Road
Rugeley
Staffordshire
WS15 2LS
Secretary NameMr Brian Charles Miles
NationalityBritish
StatusResigned
Appointed30 March 2007(15 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Mill Lane Dedham
Colchester
Essex
CO7 6DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2007
Net Worth£902,204
Cash£24,572
Current Liabilities£828,135

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 September 2022Final Gazette dissolved following liquidation (1 page)
10 June 2022Return of final meeting in a creditors' voluntary winding up (20 pages)
31 July 2021Liquidators' statement of receipts and payments to 21 May 2021 (16 pages)
30 July 2020Liquidators' statement of receipts and payments to 21 May 2020 (15 pages)
31 July 2019Liquidators' statement of receipts and payments to 21 May 2019 (16 pages)
5 December 2018Resignation of a liquidator (3 pages)
13 July 2018Liquidators' statement of receipts and payments to 21 May 2018 (16 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
3 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (21 pages)
3 August 2017Liquidators' statement of receipts and payments to 21 May 2017 (21 pages)
8 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages)
8 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 8 September 2016 (2 pages)
1 August 2016Liquidators' statement of receipts and payments to 21 May 2016 (16 pages)
1 August 2016Liquidators' statement of receipts and payments to 21 May 2016 (16 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
30 July 2015Liquidators statement of receipts and payments to 21 May 2015 (15 pages)
30 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (15 pages)
30 July 2015Liquidators' statement of receipts and payments to 21 May 2015 (15 pages)
22 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to One America Square Crosswall London EC3N 2LB on 22 July 2014 (2 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Court order insolvency:appointment of liquidator (6 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Court order insolvency:appointment of liquidator (6 pages)
18 September 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
18 September 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
18 September 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
19 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
19 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick on 1 February 2013 (2 pages)
1 February 2013Registered office address changed from Redfern House 29 Jury Street Warwick on 1 February 2013 (2 pages)
18 September 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
18 September 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
18 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
7 March 2012Liquidators statement of receipts and payments to 5 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
7 March 2012Liquidators' statement of receipts and payments to 5 February 2012 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
6 September 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
22 February 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
22 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (6 pages)
22 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (6 pages)
22 February 2011Liquidators statement of receipts and payments to 4 February 2011 (6 pages)
5 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
5 February 2010Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
7 September 2009Administrator's progress report to 2 August 2009 (9 pages)
7 September 2009Administrator's progress report to 2 August 2009 (9 pages)
7 September 2009Administrator's progress report to 2 August 2009 (9 pages)
9 April 2009Result of meeting of creditors (2 pages)
9 April 2009Result of meeting of creditors (2 pages)
17 March 2009Statement of administrator's proposal (22 pages)
17 March 2009Statement of administrator's proposal (22 pages)
12 February 2009Registered office changed on 12/02/2009 from vaughan trading estate sedgley road east tipton west midlands DY4 7UJ (1 page)
12 February 2009Registered office changed on 12/02/2009 from vaughan trading estate sedgley road east tipton west midlands DY4 7UJ (1 page)
10 February 2009Appointment of an administrator (1 page)
10 February 2009Appointment of an administrator (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
17 September 2008Return made up to 20/06/08; full list of members (3 pages)
17 September 2008Return made up to 20/06/08; full list of members (3 pages)
16 September 2008Secretary's change of particulars / richard mcculloch / 01/09/2008 (1 page)
16 September 2008Secretary's change of particulars / richard mcculloch / 01/09/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
6 May 2008Registered office changed on 06/05/2008 from units 1-4 power station road rugeley staffordshire WS15 2HS (1 page)
6 May 2008Declaration of assistance for shares acquisition (10 pages)
6 May 2008Declaration of assistance for shares acquisition (10 pages)
6 May 2008Registered office changed on 06/05/2008 from units 1-4 power station road rugeley staffordshire WS15 2HS (1 page)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
16 February 2008Declaration of satisfaction of mortgage/charge (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
21 December 2007Company name changed geoff martin transport LIMITED\certificate issued on 21/12/07 (2 pages)
21 December 2007Company name changed geoff martin transport LIMITED\certificate issued on 21/12/07 (2 pages)
13 July 2007Return made up to 20/06/07; full list of members (3 pages)
13 July 2007Secretary resigned (1 page)
13 July 2007Return made up to 20/06/07; full list of members (3 pages)
13 July 2007Secretary resigned (1 page)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 April 2007Declaration of assistance for shares acquisition (7 pages)
19 April 2007Declaration of assistance for shares acquisition (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed;new director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed;new director appointed (2 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 July 2005Return made up to 20/06/05; full list of members (7 pages)
1 October 2004Total exemption full accounts made up to 31 August 2004 (14 pages)
1 October 2004Total exemption full accounts made up to 31 August 2004 (14 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
28 June 2004Return made up to 20/06/04; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
22 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
27 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(6 pages)
27 June 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 27/06/03
(6 pages)
22 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
22 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2002Return made up to 20/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
7 December 2001Accounts for a small company made up to 31 August 2001 (8 pages)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
2 July 2001Return made up to 20/06/01; full list of members (6 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
19 December 2000Accounts for a small company made up to 31 August 2000 (8 pages)
27 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Return made up to 20/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
17 January 2000Accounts for a small company made up to 31 August 1999 (8 pages)
12 August 1999Registered office changed on 12/08/99 from: end unit power station road rugeley staffs WS15 2HS (1 page)
12 August 1999Registered office changed on 12/08/99 from: end unit power station road rugeley staffs WS15 2HS (1 page)
19 July 1999Return made up to 20/06/99; no change of members (4 pages)
19 July 1999Return made up to 20/06/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
6 November 1998Accounts for a small company made up to 31 August 1998 (8 pages)
8 July 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
8 July 1998Return made up to 20/06/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
(6 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
27 April 1998Accounts for a small company made up to 31 August 1997 (8 pages)
25 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1997Return made up to 20/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 December 1996Full accounts made up to 31 August 1996 (16 pages)
2 December 1996Full accounts made up to 31 August 1996 (16 pages)
7 November 1996Registered office changed on 07/11/96 from: 40 carter street uttoxeter staffs ST14 8EU (1 page)
7 November 1996Registered office changed on 07/11/96 from: 40 carter street uttoxeter staffs ST14 8EU (1 page)
27 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1995Full accounts made up to 31 August 1995 (15 pages)
26 October 1995Full accounts made up to 31 August 1995 (15 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)
27 June 1995Return made up to 20/06/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
27 November 1991Memorandum and Articles of Association (8 pages)
27 November 1991Memorandum and Articles of Association (8 pages)