Dissolved
Dissolved 2014-04-08
Company Information for GPL LIMITED
THE PARSONAGE CHAMBERS, MANCHESTER, M3,
|
Company Registration Number
02120564
Private Limited Company
Dissolved Dissolved 2014-04-08 |
Company Name | ||
---|---|---|
GPL LIMITED | ||
Legal Registered Office | ||
THE PARSONAGE CHAMBERS MANCHESTER | ||
Previous Names | ||
|
Company Number | 02120564 | |
---|---|---|
Date formed | 1987-04-07 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2014-04-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB213913432 |
Last Datalog update: | 2015-05-31 03:33:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GPL | COMPASSVALE DRIVE Singapore 542215 | Dissolved | Company formed on the 2016-10-11 | |
GPL (AUST) PTY LTD | QLD 4000 | Active | Company formed on the 1996-01-22 | |
GPL (BRISBANE) PTY LTD | QLD 4000 | Active | Company formed on the 1993-04-23 | |
GPL (GILES PROPERTY LAND) CORP. | 928 BLACKMUD CREEK CRESCENT EDMONTON ALBERTA T6W 1J2 | Active | Company formed on the 2010-11-24 | |
GPL (HK) LIMITED | Active | Company formed on the 2008-09-03 | ||
GPL (HOLDINGS) 2014 LTD | 1 GRACECHURCH STREET LONDON EC3V 0DD | Active | Company formed on the 2014-11-12 | |
GPL (VIC) LIMITED | NSW 2060 | Active | Company formed on the 1982-01-04 | |
GPL (WA) PTY LTD | Active | Company formed on the 2007-06-28 | ||
GPL & ASSOCIATES, INC. | 3400 S. JONES #5 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1998-06-15 | |
GPL & CO., LLC | Dissolved | Company formed on the 2000-04-25 | ||
GPL & PARTNERS LTD | 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW | Dissolved | Company formed on the 2013-02-19 | |
GPL 1523, LLC | 1981 Marcus AVE Suite C129 New Hyde Park NY 11042 | Active | Company formed on the 2023-02-01 | |
GPL 1530 LEAVENWORTH LLC | California | Unknown | ||
GPL 1800-1801 LLC | 1320 Pearl St Ste 300 Boulder CO 80302 | Good Standing | Company formed on the 2019-11-11 | |
GPL 2 REAL ESTATE INC | Georgia | Unknown | ||
GPL 2 REAL ESTATE INC | Georgia | Unknown | ||
GPL 2007 LIMITED | Sapphire Court Walsgrave Triangle Coventry CV2 2TX | Active - Proposal to Strike off | Company formed on the 1997-11-18 | |
GPL 2014 LTD | 1 GRACECHURCH STREET LONDON EC3V 0DD | Active | Company formed on the 2014-11-12 | |
GPL 50 LLC | 749 BIRCHWOOD DRIVE Nassau WESTBURY NY 11590 | Active | Company formed on the 2016-02-23 | |
GPL ACQUISITION CORPORATION | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
EDWARD OTTO BROSSLER |
||
CHRISTINA ALLEN |
||
EDWARD BROSSLER |
||
MARTIN JOHN CLAYTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CLIVE ROBERTS |
Director | ||
ROBERT DONNELLY |
Company Secretary | ||
ROBERT DONNELLY |
Director | ||
HUGH MICHAEL PELL |
Company Secretary | ||
HUGH MICHAEL PELL |
Director | ||
ROGER MARTIN SIMON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TERRA GEOLOGICAL LIMITED | Director | 2013-02-28 | CURRENT | 2013-02-28 | Liquidation | |
105 PRIORY ROAD LIMITED | Director | 2017-10-17 | CURRENT | 1991-09-09 | Active | |
GEOPLAN LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2013 FROM UNIT 7 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
RES15 | CHANGE OF NAME 26/02/2013 | |
CERTNM | COMPANY NAME CHANGED GEOPLAN LIMITED CERTIFICATE ISSUED ON 04/03/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS | |
AP03 | SECRETARY APPOINTED MR EDWARD OTTO BROSSLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DONNELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT DONNELLY | |
LATEST SOC | 24/07/12 STATEMENT OF CAPITAL;GBP 1064 | |
AR01 | 24/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DONNELLY / 24/07/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW CLIVE ROBERTS | |
AR01 | 24/07/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH PELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DONNELLY / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN CLAYTON / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BROSSLER / 01/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA ALLEN / 01/07/2010 | |
AP03 | SECRETARY APPOINTED DR ROBERT DONNELLY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HUGH PELL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
88(2) | AD 02/07/09 GBP SI 266@1=266 GBP IC 1065/1331 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 60 BANK ROAD MATLOCK DERBYSHIRE DE4 3GL | |
RES01 | ADOPT ARTICLES 17/11/2008 | |
288a | DIRECTOR APPOINTED ROBERT DONNELLY | |
363s | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
169 | GBP IC 1330/1065 25/02/08 GBP SR 265@1=265 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER SIMON | |
363s | RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/10000 01/04/ | |
88(2)R | AD 01/04/05--------- £ SI 332@1=332 £ IC 998/1330 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/04/03--------- £ SI 995@1=995 £ IC 3/998 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.19 | 9 |
MortgagesNumMortOutstanding | 0.13 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities
The top companies supplying to UK government with the same SIC code (74901 - Environmental consulting activities) as GPL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |