Liquidation
Company Information for G. A. ENGINEERING LTD.
Third Floor, 196 Deansgate, Manchester, M3 3WF,
|
Company Registration Number
04589452
Private Limited Company
Liquidation |
Company Name | |
---|---|
G. A. ENGINEERING LTD. | |
Legal Registered Office | |
Third Floor 196 Deansgate Manchester M3 3WF Other companies in SK8 | |
Company Number | 04589452 | |
---|---|---|
Company ID Number | 04589452 | |
Date formed | 2002-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-12-31 | |
Account next due | 31/12/2020 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-04-04 11:59:28 |
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. A. ENGINEERING (SOUTH EAST) LIMITED | 95 ROWLANDS AVENUE PINNER HA5 4AW | Active | Company formed on the 2012-03-29 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PIERS IDDON |
||
JONATHAN PIERS IDDON |
||
PHILIP JOHN IDDON |
||
PETER JOSEPH MURPHY |
||
PETER LESLIE WOOFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JOHN IDDON |
Director | ||
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-03 | |
REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-03 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/20 FROM Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/10 FROM Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE WOOFF / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOSEPH MURPHY / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN IDDON / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PIERS IDDON / 13/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: UNIT G BARTON HALL IND EST HARDY STREET ECCLES MANCHESTER M30 5NB | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/05 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 09/12/02--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/02 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED P.M.Y. LTD. CERTIFICATE ISSUED ON 04/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-03-09 |
Appointmen | 2020-03-09 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2011-12-31 | £ 6,566 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 348,306 |
Creditors Due Within One Year | 2011-12-31 | £ 524,180 |
Provisions For Liabilities Charges | 2012-12-31 | £ 122,905 |
Provisions For Liabilities Charges | 2011-12-31 | £ 5,476 |
Creditors and other liabilities
|
|
|
|
|
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. A. ENGINEERING LTD.
Cash Bank In Hand | 2012-12-31 | £ 45,430 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 9,936 |
Current Assets | 2012-12-31 | £ 418,211 |
Current Assets | 2011-12-31 | £ 472,112 |
Debtors | 2012-12-31 | £ 218,793 |
Debtors | 2011-12-31 | £ 398,327 |
Fixed Assets | 2012-12-31 | £ 140,491 |
Fixed Assets | 2011-12-31 | £ 140,956 |
Secured Debts | 2012-12-31 | £ 79,441 |
Secured Debts | 2011-12-31 | £ 210,493 |
Shareholder Funds | 2012-12-31 | £ 87,491 |
Shareholder Funds | 2011-12-31 | £ 76,846 |
Stocks Inventory | 2012-12-31 | £ 153,988 |
Stocks Inventory | 2011-12-31 | £ 63,849 |
Tangible Fixed Assets | 2012-12-31 | £ 49,441 |
Tangible Fixed Assets | 2011-12-31 | £ 74,306 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28150 - Manufacture of bearings, gears, gearing and driving elements) as G. A. ENGINEERING LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | G. A. ENGINEERING LTD. | Event Date | 2020-03-09 |
Initiating party | Event Type | Appointmen | |
Defending party | G. A. ENGINEERING LTD. | Event Date | 2020-03-09 |
Name of Company: G. A. ENGINEERING LTD. Company Number: 04589452 Nature of Business: Gear Cutters Specialising Automotive Parts Registered office: C/O Bell Advisory, Tenth Floor, 3 Hardman Street, Spiā¦ | |||
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. |