GPL 2024 REALISATIONS LIMITED
Overview
| Company Name | GPL 2024 REALISATIONS LIMITED |
|---|---|
| Company Status | In Administration |
| Legal Form | Private limited company |
| Company Number | 03121752 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GPL 2024 REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GO PLANT LIMITED | Dec 19, 1995 | Dec 19, 1995 |
| DE FACTO 437 LIMITED | Nov 03, 1995 | Nov 03, 1995 |
What are the latest accounts for GPL 2024 REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Jun 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for GPL 2024 REALISATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2024 |
| Next Confirmation Statement Due | Jan 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2023 |
| Overdue | Yes |
What are the latest filings for GPL 2024 REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Administrator's progress report | 28 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 37 pages | AM10 | ||||||||||
Satisfaction of charge 031217520030 in full | 1 pages | MR04 | ||||||||||
Statement of affairs with form AM02SOA/AM02SOC | 23 pages | AM02 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Miscellaneous Statement of fact – change of name correction. Incorrect name:gpl realisations LIMITED correct name: gpl 2024 realisations LIMITED | 1 pages | MISC | ||||||||||
| pages | ANNOTATION | |||||||||||
Certificate of change of name Company name changed go plant LIMITED\certificate issued on 24/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of administrator's proposal | 56 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Katherine Victoria Green as a director on Nov 13, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 36 pages | AA | ||||||||||
Appointment of Mr Paul James Dove as a director on May 02, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Full accounts made up to Jun 30, 2021 | 32 pages | AA | ||||||||||
Termination of appointment of Christopher Benjamin Gilmore as a director on Jun 29, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Kevin Hale as a director on Feb 24, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Richard Quelch as a director on Jan 01, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of GPL 2024 REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOVE, Paul James | Director | 69 North Street BN41 1DH Brighton Suite 3 Avery House East Sussex | England | British | 308590320001 | |||||
| GALLIMORE, Mark Robert | Director | 69 North Street BN41 1DH Brighton Suite 3 Avery House East Sussex | England | British | 240963310001 | |||||
| BROOKES, Keith Robert | Secretary | Leicester Road LE67 6HP Ibstock Wilson House Leicestershire United Kingdom | British | 61439410001 | ||||||
| O'CONNELL, Christian John | Secretary | C/O Fishers Solicitors 4-8 Kilwardby Street LE65 2FU Ashby De La Zouch Leicestershire | 210129030001 | |||||||
| SILBER, Adrian Giles | Secretary | C/O Fishers Solicitors 4-8 Kilwardby Street LE65 2FU Ashby De La Zouch Leicestershire | 161704180001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
| BROOKES, Keith Robert | Director | Leicester Road LE67 6HP Ibstock Wilson House Leicestershire United Kingdom | United Kingdom | British | 61439410001 | |||||
| BROWN, Graham Marshall | Director | Leicester Road LE67 6HP Ibstock Wilson House Leicestershire | United Kingdom | British | 9631280002 | |||||
| DOHERTY, Anthony | Director | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | England | British | 240962990001 | |||||
| GILMORE, Christopher Benjamin | Director | Franks Road Bardon Hill LE67 1TT Coalville 1a Leicestershire United Kingdom | England | British | 284866080001 | |||||
| GREEN, Katherine Victoria | Director | Franks Road Bardon Hill LE67 1TT Coalville 1a Leicestershire United Kingdom | England | British | 278720610001 | |||||
| GREENBURY, James Brett | Director | 6 Montague Road TW10 6QW Richmond Surrey | British | 13172950004 | ||||||
| HALE, Graham Kevin | Director | Franks Road Bardon Hill LE67 1TT Coalville 1a Leicestershire United Kingdom | United Kingdom | British | 67199830004 | |||||
| LANGFORD, Stuart Allan | Director | 7 Copes Drive B79 8HH Tamworth Staffordshire | United Kingdom | British | 45769400001 | |||||
| LANGHAM, Paul | Director | Leicester Road LE67 6HP Ibstock Wilson House Leicestershire United Kingdom | United Kingdom | British | 122926950001 | |||||
| LOCKE, Gregson Horace | Director | C/O Fishers Solicitors 4-8 Kilwardby Street LE65 2FU Ashby De La Zouch Leicestershire | England | British | 40820130001 | |||||
| MCLEOD, Colin Vaughan | Director | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | England | British | 32924830001 | |||||
| NORTON, Malcolm | Director | Leicester Road LE67 6HP Ibstock Wilson House Leicestershire United Kingdom | United Kingdom | British | 122926820001 | |||||
| O'CONNELL, Christian John | Director | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | England | British | 199065370001 | |||||
| QUELCH, Philip Richard | Director | Franks Road Bardon Hill LE67 1TT Coalville 1a Leicestershire United Kingdom | England | British | 251749880002 | |||||
| REED, Carole Ann | Director | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | England | British | 124125370001 | |||||
| SILBER, Adrian Giles | Director | C/O Fishers Solicitors 4-8 Kilwardby Street LE65 2FU Ashby De La Zouch Leicestershire | United Kingdom | British | 10161590001 | |||||
| SINCLAIR, Hugh Alastair | Director | Leicester Road LE67 6HP Ibstock Wilson House Leicestershire United Kingdom | Uk | British | 122706030001 | |||||
| TIERNEY, Patrick James | Director | 14 Woodcock Close Gilmorton LE17 5SE Lutterworth Leicestershire | England | British | 45769360002 | |||||
| WILSON, David William | Director | Leicester Road LE67 6HP Ibstock Wilson House Leicestershire United Kingdom | United Kingdom | British | 205503570001 | |||||
| WILSON, James David | Director | 4-8 Kilwardby Street LE65 2FU Ashby-De-La-Zouch Fishers Solicitors Leicestershire England | England | British | 159703760001 | |||||
| YOUNG, Andrew James Bruce | Director | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | United Kingdom | British | 251115930001 | |||||
| TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
| TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of GPL 2024 REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Alpha Holdco 1 Limited | Jul 13, 2017 | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James David Wilson | 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
| |||||||||||||
| Beacon Hill Group 2010 Limited | Apr 06, 2016 | Grenville Street JE1 4HH St Helier No 2 The Forum Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David William Wilson | 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
| |||||||||||||
| Mr Richard William Henry Wilson | Apr 06, 2016 | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Edward Charles Wilson | Apr 06, 2016 | 157 Sadler Road LN6 3RS Lincoln Jarvis House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does GPL 2024 REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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