GPL 2024 REALISATIONS LIMITED

GPL 2024 REALISATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGPL 2024 REALISATIONS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 03121752
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GPL 2024 REALISATIONS LIMITED?

    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is GPL 2024 REALISATIONS LIMITED located?

    Registered Office Address
    GPL 2024 REALISATIONS LIMITED
    Suite 3 Avery House 69 North Street
    BN41 1DH Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of GPL 2024 REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GO PLANT LIMITEDDec 19, 1995Dec 19, 1995
    DE FACTO 437 LIMITEDNov 03, 1995Nov 03, 1995

    What are the latest accounts for GPL 2024 REALISATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for GPL 2024 REALISATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2024
    Next Confirmation Statement DueJan 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2023
    OverdueYes

    What are the latest filings for GPL 2024 REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton East Sussex BN41 1DH on Jan 23, 2026

    3 pagesAD01

    Administrator's progress report

    26 pagesAM10

    Administrator's progress report

    28 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    37 pagesAM10

    Satisfaction of charge 031217520030 in full

    1 pagesMR04

    Statement of affairs with form AM02SOA/AM02SOC

    23 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Miscellaneous

    Statement of fact – change of name correction. Incorrect name:gpl realisations LIMITED correct name: gpl 2024 realisations LIMITED
    1 pagesMISC
    pagesANNOTATION

    Certificate of change of name

    Company name changed go plant LIMITED\certificate issued on 24/05/24
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 14, 2024

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of administrator's proposal

    56 pagesAM03

    Registered office address changed from 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on May 14, 2024

    3 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Katherine Victoria Green as a director on Nov 13, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    36 pagesAA

    Appointment of Mr Paul James Dove as a director on May 02, 2023

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Go Plant Limited Leicester Road Ibstock LE67 6HP England to 1a Franks Road Bardon Hill Coalville LE67 1TT

    1 pagesAD02

    Full accounts made up to Jun 30, 2021

    32 pagesAA

    Termination of appointment of Christopher Benjamin Gilmore as a director on Jun 29, 2022

    1 pagesTM01

    Termination of appointment of Graham Kevin Hale as a director on Feb 24, 2022

    1 pagesTM01

    Termination of appointment of Philip Richard Quelch as a director on Jan 01, 2022

    1 pagesTM01

    Who are the officers of GPL 2024 REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOVE, Paul James
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    East Sussex
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    East Sussex
    EnglandBritish308590320001
    GALLIMORE, Mark Robert
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    East Sussex
    Director
    69 North Street
    BN41 1DH Brighton
    Suite 3 Avery House
    East Sussex
    EnglandBritish240963310001
    BROOKES, Keith Robert
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    Secretary
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    British61439410001
    O'CONNELL, Christian John
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Secretary
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    210129030001
    SILBER, Adrian Giles
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Secretary
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    161704180001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BROOKES, Keith Robert
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    United KingdomBritish61439410001
    BROWN, Graham Marshall
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    Director
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United KingdomBritish9631280002
    DOHERTY, Anthony
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Director
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    EnglandBritish240962990001
    GILMORE, Christopher Benjamin
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    EnglandBritish284866080001
    GREEN, Katherine Victoria
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    EnglandBritish278720610001
    GREENBURY, James Brett
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    Director
    6 Montague Road
    TW10 6QW Richmond
    Surrey
    British13172950004
    HALE, Graham Kevin
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    United KingdomBritish67199830004
    LANGFORD, Stuart Allan
    7 Copes Drive
    B79 8HH Tamworth
    Staffordshire
    Director
    7 Copes Drive
    B79 8HH Tamworth
    Staffordshire
    United KingdomBritish45769400001
    LANGHAM, Paul
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    United KingdomBritish122926950001
    LOCKE, Gregson Horace
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Director
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    EnglandBritish40820130001
    MCLEOD, Colin Vaughan
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Director
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    EnglandBritish32924830001
    NORTON, Malcolm
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    United KingdomBritish122926820001
    O'CONNELL, Christian John
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Director
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    EnglandBritish199065370001
    QUELCH, Philip Richard
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    Director
    Franks Road
    Bardon Hill
    LE67 1TT Coalville
    1a
    Leicestershire
    United Kingdom
    EnglandBritish251749880002
    REED, Carole Ann
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Director
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    EnglandBritish124125370001
    SILBER, Adrian Giles
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Director
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    United KingdomBritish10161590001
    SINCLAIR, Hugh Alastair
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    UkBritish122706030001
    TIERNEY, Patrick James
    14 Woodcock Close
    Gilmorton
    LE17 5SE Lutterworth
    Leicestershire
    Director
    14 Woodcock Close
    Gilmorton
    LE17 5SE Lutterworth
    Leicestershire
    EnglandBritish45769360002
    WILSON, David William
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    Director
    Leicester Road
    LE67 6HP Ibstock
    Wilson House
    Leicestershire
    United Kingdom
    United KingdomBritish205503570001
    WILSON, James David
    4-8 Kilwardby Street
    LE65 2FU Ashby-De-La-Zouch
    Fishers Solicitors
    Leicestershire
    England
    Director
    4-8 Kilwardby Street
    LE65 2FU Ashby-De-La-Zouch
    Fishers Solicitors
    Leicestershire
    England
    EnglandBritish159703760001
    YOUNG, Andrew James Bruce
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Director
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    United KingdomBritish251115930001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of GPL 2024 REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alpha Holdco 1 Limited
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Jul 13, 2017
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09496091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr James David Wilson
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Apr 06, 2016
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Beacon Hill Group 2010 Limited
    Grenville Street
    JE1 4HH St Helier
    No 2 The Forum
    Jersey
    Apr 06, 2016
    Grenville Street
    JE1 4HH St Helier
    No 2 The Forum
    Jersey
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJersey Registry
    Registration NumberFc029718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David William Wilson
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Apr 06, 2016
    C/O Fishers Solicitors
    4-8 Kilwardby Street
    LE65 2FU Ashby De La Zouch
    Leicestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard William Henry Wilson
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Apr 06, 2016
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Edward Charles Wilson
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Apr 06, 2016
    157 Sadler Road
    LN6 3RS Lincoln
    Jarvis House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GPL 2024 REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2024Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathan Charles Marston
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    practitioner
    Suite 3 Regency House 91 Western Road
    BN1 2NW Brighton
    East Sussex
    Michael Thomas Denny
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton
    practitioner
    Suite 3 Regency House
    91 Western Road
    BN1 2NW Brighton

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0