Company NameG.N.M. Resource Limited
Company StatusDissolved
Company Number05697199
CategoryPrivate Limited Company
Incorporation Date3 February 2006(18 years, 2 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Gerard Conleth O'Donnell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(8 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months (closed 24 May 2022)
RoleHR Director
Country of ResidenceEngland
Correspondence Address60 Mallowdale
Nunthorpe
Middlesbrough
Cleveland
TS7 0RG
Director NameMr Neil O'Donnell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 The Birches
Coulby Newham
Middlesbrough
TS8 0UA
Director NameMr Malcolm John Edward Davies
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Secretary NameMr Malcolm John Edward Davies
NationalityBritish
StatusResigned
Appointed03 February 2006(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Levington Wynd
Nunthorpe
Middlesbrough
Cleveland
TS7 0QD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegnmresource.com
Telephone01642 222440
Telephone regionMiddlesbrough

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

96 at £1Gerrard O'donnell
50.79%
Ordinary
63 at £1Neil O'donnell
33.33%
Ordinary
30 at £1Caroline O'donnell
15.87%
Ordinary

Financials

Year2014
Net Worth£4,022
Cash£25,071
Current Liabilities£479,544

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

27 January 2015Delivered on: 2 February 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
19 June 2013Delivered on: 9 July 2013
Satisfied on: 25 April 2015
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
23 March 2006Delivered on: 30 March 2006
Satisfied on: 12 January 2015
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

24 May 2022Final Gazette dissolved following liquidation (1 page)
24 February 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
6 May 2021Liquidators' statement of receipts and payments to 6 March 2021 (19 pages)
15 July 2020Registered office address changed from St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
12 May 2020Liquidators' statement of receipts and payments to 6 March 2020 (16 pages)
20 May 2019Liquidators' statement of receipts and payments to 6 March 2019 (23 pages)
22 March 2018Registered office address changed from 24 Dinsdale House North Sea Supply Base Riverside Park Road Middlesbrough Cleveland TS2 1UT to St. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 22 March 2018 (2 pages)
16 March 2018Appointment of a voluntary liquidator (4 pages)
16 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-07
(1 page)
16 March 2018Statement of affairs (12 pages)
12 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 189
(3 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 189
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 April 2015Satisfaction of charge 056971990002 in full (4 pages)
25 April 2015Satisfaction of charge 056971990002 in full (4 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 189
(4 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 189
(4 pages)
11 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 189
(4 pages)
2 February 2015Registration of charge 056971990003, created on 27 January 2015 (44 pages)
2 February 2015Registration of charge 056971990003, created on 27 January 2015 (44 pages)
12 January 2015Satisfaction of charge 1 in full (1 page)
12 January 2015Satisfaction of charge 1 in full (1 page)
21 October 2014Termination of appointment of Neil O'donnell as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Neil O'donnell as a director on 21 October 2014 (1 page)
5 September 2014Termination of appointment of Malcolm John Edward Davies as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Malcolm John Edward Davies as a secretary on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Malcolm John Edward Davies as a secretary on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Malcolm John Edward Davies as a secretary on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Malcolm John Edward Davies as a director on 4 September 2014 (1 page)
5 September 2014Termination of appointment of Malcolm John Edward Davies as a director on 4 September 2014 (1 page)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 189
(7 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 189
(7 pages)
24 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 189
(7 pages)
9 July 2013Registration of charge 056971990002 (24 pages)
9 July 2013Registration of charge 056971990002 (24 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
7 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
7 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Appointment of Mr Neil O'donnell as a director (2 pages)
8 April 2011Appointment of Mr Neil O'donnell as a director (2 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Termination of appointment of Neil O'donnell as a director (2 pages)
15 September 2010Termination of appointment of Neil O'donnell as a director (2 pages)
11 February 2010Director's details changed for Gerard O'donnell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Neil O'donnell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Malcolm John Edward Davies on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Malcolm John Edward Davies on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Neil O'donnell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Gerard O'donnell on 11 February 2010 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 03/02/09; full list of members (5 pages)
17 March 2009Return made up to 03/02/09; full list of members (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 03/02/08; full list of members (5 pages)
27 March 2008Return made up to 03/02/08; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 03/02/07; full list of members (4 pages)
19 March 2007Return made up to 03/02/07; full list of members (4 pages)
26 February 2007Ad 03/02/06--------- £ si 90@1=90 £ ic 99/189 (2 pages)
26 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 February 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
26 February 2007Ad 03/02/06--------- £ si 90@1=90 £ ic 99/189 (2 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
1 September 2006Ad 31/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 September 2006Ad 31/07/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
30 March 2006Particulars of mortgage/charge (10 pages)
30 March 2006Particulars of mortgage/charge (10 pages)
22 February 2006Director resigned (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 February 2006Incorporation (16 pages)
3 February 2006Incorporation (16 pages)