G & P HOLDINGS LTD
Overview
Company Name | G & P HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05101057 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G & P HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is G & P HOLDINGS LTD located?
Registered Office Address | Charlestown House Acorn Park Industrial Estate Charlestown BD17 7SW Shipley West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G & P HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for G & P HOLDINGS LTD?
Annual Return |
|
---|
What are the latest filings for G & P HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 25, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Heaven as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Gail Louise Teasdale as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Matthew Sugden on Nov 01, 2013 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2011 | 12 pages | AA | ||||||||||
Annual return made up to Mar 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 12 pages | AA | ||||||||||
Director's details changed for Mr Ian Christopher Heaven on Apr 29, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Ian Christopher Heaven on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Mr Ian Christopher Heaven as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Johnston as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 11 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 11 pages | AA | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Total exemption full accounts made up to Apr 30, 2007 | 13 pages | AA | ||||||||||
Who are the officers of G & P HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUGDEN, Matthew | Secretary | Woodturners Close Sutton-In-Craven BD20 8DG Keighley 18 West Yorkshire United Kingdom | British | Solicitor | 124384850002 | |||||
TEASDALE, Gail Louise | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | British | Group Finance Director | 153520720001 | ||||
KELLY, Martin Paul | Secretary | Browfield 13 Raines Lane BD23 5NJ Grassington North Yorkshire | British | 104943290002 | ||||||
PIKE, Barry Martin | Secretary | Springfield South View Road HA5 3YB Pinner Middx | British | 113982980001 | ||||||
GOLDSTONE, Paul Andrew | Director | 3 Highview HA5 3NZ Pinner Middx | England | British | Director | 111742750001 | ||||
HEAVEN, Ian Christopher | Director | Acorn Park Industrial Estate Charlestown BD17 7SW Shipley Charlestown House West Yorkshire United Kingdom | England | English | Director Of Corporate & Shared Services | 83694740003 | ||||
JOHNSTON, Graham Stirling | Director | 32 Cumberland Avenue Fixby HD2 2JJ Huddersfield West Yorkshire | British | Group Finance Director | 86813340001 | |||||
KELLY, Martin Paul | Director | Browfield 13 Raines Lane BD23 5NJ Grassington North Yorkshire | England | British | Chief Executive | 104943290002 | ||||
PIKE, Barry Martin | Director | Springfield South View Road HA5 3YB Pinner Middx | England | British | Director | 113982980001 | ||||
TURNBULL, Brian George | Director | Bridale Manor Thornton-Le-Dale YO18 7SF Pickering North Yorkshire | British | Finance Director | 3567880001 |
Does G & P HOLDINGS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed legal charge | Created On May 17, 2007 Delivered On May 25, 2007 | Outstanding | Amount secured All monies due or to become due from the principal debtor (accent assets limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H property k/a charlestown house otley road shipley west yorkshire (t/no WYK28175). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 16, 2006 Delivered On Mar 21, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charlestown house, otley road, shipley, west yorkshire t/n WYK28175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 30, 2004 Delivered On Oct 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars F/H property charlestown house otley road baildon shipley west yorkshire t/n WYK28175 and described in the property register as land lying to the south east of otley road baildon bradford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
|
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