Company Information for G P SUPPLIES LIMITED
C/O GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
04074035
Private Limited Company
Liquidation |
Company Name | |
---|---|
G P SUPPLIES LIMITED | |
Legal Registered Office | |
C/O GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in NW10 | |
Company Number | 04074035 | |
---|---|---|
Company ID Number | 04074035 | |
Date formed | 2000-09-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2021 | |
Account next due | 30/09/2023 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB761327928 |
Last Datalog update: | 2024-04-06 16:35:46 |
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 | ||
---|---|---|---|---|
G P SUPPLIES UK LIMITED | Dominion House 665,North Circular Road London NW2 7AX | Active | Company formed on the 2003-07-11 |
Officer | Role | Date Appointed |
---|---|---|
SHILA SHAH |
||
KAMALKUMAR SHAH |
||
SHILA SHAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARE HOMES SUPPLIES (UK) LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
CARE HOMES SUPPLIES LIMITED | Company Secretary | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
NURSING HOME SUPPLIES LIMITED | Company Secretary | 2005-03-21 | CURRENT | 2005-03-21 | Active | |
G P SUPPLIES UK LIMITED | Company Secretary | 2003-07-11 | CURRENT | 2003-07-11 | Active | |
MYRIAD HOLDINGS LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Active - Proposal to Strike off | |
MYRIAD MEDICAL SUPPLIES LIMITED | Company Secretary | 1998-05-12 | CURRENT | 1998-05-12 | Active - Proposal to Strike off | |
GP MEDICAL SUPPLIES LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
CARE HOMES SUPPLIES (UK) LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
CARE HOMES SUPPLIES LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
NURSING HOME SUPPLIES LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Active | |
G P SUPPLIES UK LIMITED | Director | 2003-07-11 | CURRENT | 2003-07-11 | Active | |
MYRIAD HOLDINGS LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Active - Proposal to Strike off | |
MYRIAD MEDICAL SUPPLIES LIMITED | Director | 1998-05-12 | CURRENT | 1998-05-12 | Active - Proposal to Strike off | |
GP MEDICAL SUPPLIES LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off | |
CARE HOMES SUPPLIES (UK) LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
CARE HOMES SUPPLIES LIMITED | Director | 2005-12-02 | CURRENT | 2005-12-02 | Active - Proposal to Strike off | |
NURSING HOME SUPPLIES LIMITED | Director | 2005-03-21 | CURRENT | 2005-03-21 | Active | |
MYRIAD MEDICAL SUPPLIES LIMITED | Director | 1998-05-12 | CURRENT | 1998-05-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 23/03/24 FROM Dominion House 665,North Circular Road London NW2 7AX England | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory winding up order | ||
Director's details changed for Mr Nachum Yoel Weinberger on 2023-05-03 | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM 10 Warwick Road Borehamwood WD6 1GS England | ||
CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM 10 Warwick Road Borehamwood WD6 1US England | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM 10 Warwick Road Borehamwood WD6 1US England | |
REGISTERED OFFICE CHANGED ON 02/09/22 FROM Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/09/22 FROM Unit 2, Staples Corner Business Park 1000 North Circular Road London NW2 7JP England | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/19 FROM Concept House 6 Mcnicol Drive London NW10 7AW | |
TM02 | Termination of appointment of Shila Shah on 2019-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAMALKUMAR SHAH | |
AP01 | DIRECTOR APPOINTED MR NACHUM YOEL WEINBERGER | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/12/12 TO 30/09/12 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS | |
AR01 | 19/09/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
MISC | Section 519 | |
AR01 | 19/09/09 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
287 | Registered office changed on 03/10/2008 from unit 1 amc business centre 12 cumberland avenue park royal london NW10 7QL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KAMALKUMAR SHAH / 01/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHILA SHAH / 01/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHILA SHAH / 01/10/2008 | |
225 | CURREXT FROM 30/09/2008 TO 31/12/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: UNIT 1 AMC BUSINESS CENTRE 12 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7QL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: UNIT 1 AMC BUSINESS CENTRE 12 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7QL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 13/08/04 | |
ELRES | S366A DISP HOLDING AGM 13/08/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
325 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: UNIT 1 AMC HOUSE 12 CUMBERLAND AVENUE PARK ROYAL LONDON NW10 7QL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/06/02 FROM: UNIT 4, AMC BUSINESS CENTRE 12 CUMBERLAND AVENUE LONDON NW10 7QL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-03-08 |
Winding-Up Orders | 2023-09-27 |
Petitions to Wind Up (Companies) | 2023-09-15 |
Dismissal of Winding Up Petition | 2023-07-24 |
Petitions to Wind Up (Companies) | 2023-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.22 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46460 - Wholesale of pharmaceutical goods
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G P SUPPLIES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Expenses |
The Borough of Calderdale | |
|
Expenses |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
DRUGS & MED REQUISITES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
DRUGS & MED REQUISITES |
The Borough of Calderdale | |
|
Equipment Furniture And Materials |
The Borough of Calderdale | |
|
Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |