GMT HOLDINGS LIMITED

⚰️Wound downdissolved
04024635 · ltd · incorporated 2000-06-30
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 15.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
62/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Activities of head offices
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 62/100 (worth a look), bankability 80/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

1 live charge · oldest 15.4y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 15.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 20/100 — clean.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
23 officers (5 active, 23 linked, 15 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
14 connected companies via shared directors
87
Filing history
109 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (68 events)Click to expand
  1. 2019-05-14
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2019-05-14
    🏁
    Company dissolved
  3. 2019-04-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  4. 2019-03-31
    CORBISHLEY, Derek James resigned
    director
  5. 2019-02-26
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  6. 2019-02-19
    📄
    accounts-amended-with-accounts-type-dormant
    accounts · AAMD
  7. 2019-02-13
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  8. 2018-12-14
    📄
    accounts-amended-with-accounts-type-dormant
    accounts · AAMD
  9. 2018-12-14
    📄
    accounts-amended-with-accounts-type-dormant
    accounts · AAMD
  10. 2018-11-05
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  11. 2018-05-04
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  12. 2018-01-24
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  13. 2018-01-22
    BYRNE, Alan Michael resigned
    director
  14. 2017-12-12
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  15. 2017-07-13
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  16. 2017-07-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2017-07-11
    MCGOVERN, David appointed
    secretary
  18. 2017-07-11
    PARKIN, Michael George resigned
    secretary
  19. 2017-07-11
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  20. 2017-05-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2017-05-16
    🔓
    Charge satisfied #1
  22. 2017-02-07
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  23. 2017-02-01
    CORBISHLEY, Derek James appointed
    director
  24. 2017-01-13
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  25. 2016-10-13
    JOYCE, Martin John appointed
    director
  26. 2016-08-31
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  27. 2016-07-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  28. 2016-07-14
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  29. 2016-07-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  30. 2016-07-14
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  31. 2016-07-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  32. 2016-07-01
    DOYLE, Timothy Charles appointed
    director
  33. 2016-07-01
    MCKUNE, Colette appointed
    director
  34. 2016-07-01
    PARKIN, Michael George appointed
    director
  35. 2016-07-01
    PARKIN, Michael George appointed
    secretary
  36. 2016-07-01
    HOLMES, Martin David resigned
    director
  37. 2016-07-01
    MACLEAN, Shaun Michael David resigned
    director
  38. 2011-03-11
    BYRNE, Alan Michael appointed
    director
  39. 2010-11-12
    🔒
    Charge registered #1
    Lender: National Westminster Bank PLC
  40. 2010-07-09
    HOLMES, Martin David appointed
    director
  41. 2010-05-28
    JOHNSTONE, Lee resigned
    secretary
  42. 2010-05-28
    CATCHPOLE, Andrew Phillip resigned
    director
  43. 2010-05-28
    LIGHTOWLERS, Oliver James resigned
    director
  44. 2010-05-28
    MACLEAN, Shaun Michael David appointed
    director
  45. 2010-05-27
    JOHNSTONE, Lee appointed
    secretary
  46. 2010-05-27
    MORTON, Julia Alison resigned
    secretary
  47. 2010-05-27
    LIGHTOWLERS, Oliver James appointed
    director
  48. 2010-04-20
    CATCHPOLE, Andrew Phillip appointed
    director
  49. 2010-04-20
    MACDONALD, Andrew John resigned
    director
  50. 2010-04-20
    WILSON, Leslie resigned
    director
Showing most recent 50 of 68 events

Owner dependency

48/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.
  • +Senior director age: Director aged approximately 64 — approaching natural succession window.

Succession & seller-readiness

60/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 64. Approaching typical UK retirement age — succession thinking likely.
  • secondaryStable-but-static management: Company is 26 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2019-05-14

Group structure

Forviva holds 25-50% — a significant corporate investor but not a controlling parent.

🏛️
Forviva
Corporate parent
GMT HOLDINGS LIMITED
This company · 04024635

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Forviva
Corporate entity
sig. influencesignificant influence01/07/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · L postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
10X FINANCE LIMITED
11168253 · est 2018 · no financials extracted
8y
11-17 DICKENS CLOSE RTM COMPANY LTD
10060379 · est 2016 · no financials extracted
10y
121 LEGAL RECRUITMENT LIMITED
09050074 · est 2014 · no financials extracted
11y
1611 LIMITED
11165755 · est 2018 · no financials extracted
8y
180 DEGREES LIVERPOOL CIC
16641915 · est 2025 · no financials extracted
1ST ENERGY UK LTD
12749574 · est 2020 · no financials extracted
5y
2030 VENTURES LTD.
11063387 · est 2017 · no financials extracted
8y
206 CONSULTANCY LIMITED
17091420 · est 2026 · no financials extracted
21K CONSULTANCY LTD
07977544 · est 2012 · no financials extracted
14y
31020 LTD
12131201 · est 2019 · no financials extracted
6y
3M&I LTD
16375076 · est 2025 · no financials extracted
1y
3V LEGAL LTD
13280632 · est 2021 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2000-06-30
Jurisdictionengland-wales
Primary SIC70100 — Activities of head offices

Registered office

Garden Works Charleywood Road
Knowsley Industrial Park
Liverpool
L33 7SG
England

Filing status

Accounts
Next due:
Last made up to: 2018-03-31
Confirmation statement
Next due:
Last:

Officers (0 active · 18 resigned)

MCGOVERN, David
secretary · appointed 2017-07-11
View their other companies + combined net worth →
Active
DOYLE, Timothy Charles
director · ~61y · appointed 2016-07-01
View their other companies + combined net worth →
Active
JOYCE, Martin John
director · ~64y · appointed 2016-10-13
View their other companies + combined net worth →
Active
MCKUNE, Colette
director · ~63y · appointed 2016-07-01
View their other companies + combined net worth →
Active
PARKIN, Michael George
director · ~55y · appointed 2016-07-01
View their other companies + combined net worth →
Active
JOHNSTONE, Lee
secretary · appointed 2010-05-27 · resigned 2010-05-28
Resigned
JOHNSTONE, Lee
secretary · appointed 2007-09-25 · resigned 2009-09-14
Resigned
MORTON, Julia Alison
secretary · appointed 2009-09-14 · resigned 2010-05-27
Resigned
PARKIN, Michael George
secretary · appointed 2016-07-01 · resigned 2017-07-11
Resigned
WEEDS, Anthony James
secretary · appointed 2000-07-06 · resigned 2007-09-25
Resigned
TEMPLE SECRETARIES LIMITED
corporate-nominee-secretary · appointed 2000-06-30 · resigned 2000-07-06
Resigned
BYRNE, Alan Michael
director · ~60y · appointed 2011-03-11 · resigned 2018-01-22
Resigned
CATCHPOLE, Andrew Phillip
director · ~78y · appointed 2010-04-20 · resigned 2010-05-28
Resigned
CORBISHLEY, Derek James
director · ~53y · appointed 2017-02-01 · resigned 2019-03-31
Resigned
HOLMES, Martin David
director · ~60y · appointed 2010-07-09 · resigned 2016-07-01
Resigned
LEACH, William Anthony
director · ~64y · appointed 2007-09-25 · resigned 2008-11-03
Resigned
LEWIS, Gerard Mark
director · ~61y · appointed 2007-09-25 · resigned 2008-07-08
Resigned
LIGHTOWLERS, Oliver James
director · ~54y · appointed 2010-05-27 · resigned 2010-05-28
Resigned
MACDONALD, Andrew John
director · ~68y · appointed 2000-07-06 · resigned 2010-04-20
Resigned
MACLEAN, Shaun Michael David
director · ~56y · appointed 2010-05-28 · resigned 2016-07-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
National Westminster Bank
National Westminster Bank PLC
Debenture1 property12/11/201016/05/2017

Recent filings (109 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2019-05-14
termination-director-company-with-name-termination-date
officers · TM01
2019-04-01
gazette-notice-voluntary
gazette · GAZ1(A)
2019-02-26
accounts-amended-with-accounts-type-dormant
accounts · AAMD
2019-02-19
dissolution-application-strike-off-company
dissolution · DS01
2019-02-13
accounts-amended-with-accounts-type-dormant
accounts · AAMD
2018-12-14
accounts-amended-with-accounts-type-dormant
accounts · AAMD
2018-12-14
accounts-with-accounts-type-dormant
accounts · AA
2018-11-05
confirmation-statement-with-no-updates
confirmation-statement · CS01
2018-06-13
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2018-05-04
termination-director-company-with-name-termination-date
officers · TM01
2018-01-24
accounts-with-accounts-type-dormant
accounts · AA
2017-12-12
termination-secretary-company-with-name-termination-date
officers · TM02
2017-07-13
appoint-person-director-company-with-name-date
officers · AP01
2017-07-13
appoint-person-secretary-company-with-name-date
officers · AP03
2017-07-11