In Administration
Administrative Receiver
Administrative Receiver
Company Information for GPL GROUP (MANCHESTER) LIMITED
4TH FLOOR ABBEY HOUSE, BOOTH STREET, MANCHESTER, M2 4AB,
|
Company Registration Number
07669509
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
GPL GROUP (MANCHESTER) LIMITED | |
Legal Registered Office | |
4TH FLOOR ABBEY HOUSE BOOTH STREET MANCHESTER M2 4AB Other companies in OL5 | |
Company Number | 07669509 | |
---|---|---|
Company ID Number | 07669509 | |
Date formed | 2011-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/03/2017 | |
Account next due | 29/12/2018 | |
Latest return | 14/06/2016 | |
Return next due | 12/07/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 14:45:20 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SEAN PATRICK GALLAGHER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GVC REALISATIONS (2018) LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | In Administration/Administrative Receiver | |
GPL UTILITIES LIMITED | Director | 2014-12-12 | CURRENT | 2014-12-12 | Active - Proposal to Strike off | |
GPL PLANT LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Liquidation | |
GPL SPECIAL PROJECTS LIMITED | Director | 2011-06-13 | CURRENT | 2011-06-13 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM C/O Frp Advisory Llp 98 King Street 7th Floor Ship Canal House Manchester Greater Manchester M2 4WU | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/18 FROM Kennedy House Cheltenham Street Salford M6 6WY England | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076695090006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076695090003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076695090002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 21/03/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076695090005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076695090004 | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 250000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET MARY GALLAGHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 18/06/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/06/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sean Patrick Gallagher on 2016-05-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/16 FROM 4 the Moorings Mossley Ashton-Under-Lyne Lancashire OL5 9BZ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/07/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/03/2014 | |
LATEST SOC | 19/07/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 14/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076695090002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076695090003 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 14/06/12 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2012 TO 31/12/2011 | |
SH01 | 16/06/11 STATEMENT OF CAPITAL GBP 250000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2018-08-24 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
Outstanding | SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER | ||
DEBENTURE | Outstanding | SANTANDER UK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 1,100 |
---|
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 GPL GROUP (MANCHESTER) LIMITED
Called Up Share Capital | 2012-01-01 | £ 250,000 |
---|---|---|
Fixed Assets | 2012-01-01 | £ 251,100 |
Shareholder Funds | 2012-01-01 | £ 250,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as GPL GROUP (MANCHESTER) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | GPL GROUP (MANCHESTER) LIMITED | Event Date | 2018-08-17 |
In the High Court of Justice Names and Addresses of Administrators: Benny Woolrych (IP No. 10550 ) and Anthony Collier (IP No. 18910 ) both of FRP Advisory LLP , 7th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU : Further details contact: The Joint Administrators, Tel: 0161 359 7103 Ag XF51551 | |||
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. |