Background WavePink WaveYellow Wave

G & M HOLDINGS LIMITED (06640663)

G & M HOLDINGS LIMITED (06640663) is a dissolved UK company. incorporated on 8 July 2008. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G & M HOLDINGS LIMITED has been registered for 17 years. Current directors include BARTRAM, Adam Amos, BARTRAM, Paula Frances.

Company Number
06640663
Status
dissolved
Type
ltd
Incorporated
8 July 2008
Age
17 years
Address
Cash's Business Centre 1st Floor, Coventry, CV1 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARTRAM, Adam Amos, BARTRAM, Paula Frances
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G & M HOLDINGS LIMITED

G & M HOLDINGS LIMITED is an dissolved company incorporated on 8 July 2008 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G & M HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

dissolved

Active since 17 years ago

Company No

06640663

LTD Company

Age

17 Years

Incorporated 8 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 4 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

KEELEX 331 LIMITED
From: 8 July 2008To: 27 January 2009
Contact
Address

Cash's Business Centre 1st Floor 228 Widdrington Road Coventry, CV1 4PB,

Previous Addresses

Westgate Aldridge Walsall West Midlands WS9 8BS
From: 8 July 2008To: 12 October 2020
Timeline

9 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Jul 08
Share Issue
Feb 17
New Owner
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARTRAM, Adam Amos

Active
1st Floor, CoventryCV1 4PB
Born December 1968
Director
Appointed 30 Sept 2020

BARTRAM, Paula Frances

Active
1st Floor, CoventryCV1 4PB
Born December 1968
Director
Appointed 30 Sept 2020

KEELEX CORPORATE SERVICES LIMITED

Resigned
Dam Street, LichfieldWS13 6AA
Corporate secretary
Appointed 08 Jul 2008
Resigned 24 Jan 2009

NEALE, Geoffrey John

Resigned
Aldridge, WalsallWS9 8EN
Born July 1956
Director
Appointed 24 Jan 2009
Resigned 30 Sept 2020

NEALE, Margaret Mary

Resigned
AldridgeWS9 8EN
Born July 1963
Director
Appointed 24 Jan 2009
Resigned 30 Sept 2020

KEELEX FORMATIONS LIMITED

Resigned
Dam Street, LichfieldWS13 6AA
Corporate director
Appointed 08 Jul 2008
Resigned 24 Jan 2009

Persons with significant control

3

1 Active
2 Ceased
Widdrington Road, CoventryCV1 4PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020

Mr Geoffrey John Neale

Ceased
Aldridge, WalsallWS9 8EN
Born July 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020

Mrs Margaret Mary Neale

Ceased
Aldridge, WalsallWS9 8BS
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Compulsory
4 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 October 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Resolution
24 February 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
23 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
4 February 2009
88(2)Return of Allotment of Shares
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
4 February 2009
287Change of Registered Office
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 July 2008
NEWINCIncorporation