Liquidation
Company Information for GP MACHINERY LIMITED
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
|
Company Registration Number
04059790
Private Limited Company
Liquidation |
Company Name | |
---|---|
GP MACHINERY LIMITED | |
Legal Registered Office | |
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Other companies in BA8 | |
Company Number | 04059790 | |
---|---|---|
Company ID Number | 04059790 | |
Date formed | 2000-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 11:12:46 |
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 |
---|---|---|
GEOFFREY CHARLES JARVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANDREW WEBB |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SM AND GC PROPERTY SERVICES LTD | Director | 2017-11-27 | CURRENT | 2017-11-27 | Active - Proposal to Strike off | |
GROUND PREPARATION SERVICES LIMITED | Director | 2014-07-24 | CURRENT | 2014-07-24 | Liquidation | |
EGHS LIMITED | Director | 2014-01-01 | CURRENT | 2000-11-01 | Active | |
HENSTRIDGE LTD | Director | 2013-03-15 | CURRENT | 2009-10-29 | Dissolved 2014-03-18 | |
BIOVIS ENVIRO LIMITED | Director | 2013-03-15 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
HENSTRIDGE AIRFIELD LTD | Director | 2012-01-16 | CURRENT | 2012-01-16 | Active - Proposal to Strike off | |
ELM PARK DEVELOPMENT SERVICES LTD | Director | 2000-08-25 | CURRENT | 2000-08-25 | Dissolved 2014-12-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-27 | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-27 | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/16 FROM Seafire Works Henstridge Industrial Estate Henstridge Somerset BA8 0TN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/08/11 TO 30/11/11 | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WEBB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/08/10 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/08/09 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 19 PORTLAND SQUARE BRISTOL AVON BS2 8SJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 25/08/00--------- £ SI 99@1 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-07 |
Resolutions for Winding-up | 2016-10-07 |
Meetings of Creditors | 2016-09-20 |
Petitions to Wind Up (Companies) | 2016-03-30 |
Dismissal of Winding Up Petition | 2014-08-27 |
Meetings of Creditors | 2014-08-07 |
Petitions to Wind Up (Companies) | 2014-06-04 |
Proposal to Strike Off | 2012-11-27 |
Proposal to Strike Off | 2010-08-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS | Outstanding | HITACHI CAPITAL (UK) PLC T/A HITACHI CAPITAL INVOICE FINANCE |
Creditors Due Within One Year | 2011-12-01 | £ 157,023 |
---|
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 GP MACHINERY LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Current Assets | 2011-12-01 | £ 163,751 |
Debtors | 2011-12-01 | £ 86,177 |
Shareholder Funds | 2011-12-01 | £ 6,728 |
Stocks Inventory | 2011-12-01 | £ 77,574 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery n.e.c.) as GP MACHINERY LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GP MACHINERY LIMITED | Event Date | 2018-10-08 |
Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place Southampton SO15 2EA . Alternative contact: Michael Quick, 023 8023 4222 : Appointed by: Block Transfer Order | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GP MACHINERY LIMITED | Event Date | 2016-10-07 |
Shane Biddlecombe and Stephen Powell , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk, telephone number: 02380 234222 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GP MACHINERY LIMITED | Event Date | 2016-10-07 |
At a general meeting of the Company, duly convened and held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 28 September 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, that Shane Biddlecombe and Stephen Powell of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and that the joint liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 28 September 2016 Creditors: 28 September 2016 Liquidators details: Shane Biddlecombe , IP number: 9425 and Stephen Powell , IP number: 9561 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk, telephone number: 02380 234222 Geoffrey Jarvis , Director and Chairman | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GP MACHINERY LIMITED | Event Date | 2016-09-20 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 28 September 2016 at 11.15 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 26 September 2016 and 27 September 2016 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222 , Email: karl.lovatt@hjssolutions.co.uk Geoffrey Jarvis , Director : 8 September 2016 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | GP MACHINERY LIMITED | Event Date | 2016-02-10 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0753 A Petition to wind up the above-named Company, Registration Number 04059790, of ,Seafire Works, Henstridge Industrial Estate, Henstridge, Somerset, BA8 0TN, presented on 10 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 April 2016 . | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GP MACHINERY LIMITED | Event Date | 2014-05-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 3233 A Petition to wind up the above-named Company, Registration Number 4059790, of Seafire Works, Henstridge Industrial Estate, Henstridge, Somerset, BA8 0TN, principal trading address unknown presented on 1 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 16 June 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 June 2014 . | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | GP MACHINERY LIMITED | Event Date | 2014-05-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 3233 A Petition to wind up the above-named Company, Registration Number 4059790 of Seafire Works, Henstridge Industrial Estate, Henstridge, Somerset, BA8 0TN, presented on 1 May 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 4 June 2014 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 18 August 2014 . The Petition was dismissed. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GP MACHINERY LIMITED | Event Date | 2012-11-27 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GP MACHINERY LIMITED | Event Date | 2010-08-31 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GP MACHINERY LIMITED | Event Date | |
Section 98 (1) of The Insolvency Act (as amended) By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting: 14 August 2014 Time of Creditors Meeting: 12.30 pm Place of Creditors Meeting: Seafire Works, Henstridge Industrial Estate, Henstridge, Somerset BA8 0TN A full list of the names and addresses of the companys creditors may be examined free of charge at the offices of AlexanderLawsonJacobs , 1 Kings Avenue, Winchmore Hill, London N21 3NA between 10.00 am and 4.00 pm on the two business days prior to the meeting. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, including the basis on which disbursements are to be recovered from the companys assets and the meeting may receive information about, or be called upon, to approve the costs of preparing the statement of affairs and convening the meeting. Further information is available from the offices of AlexanderLawsonJacobs on 020 8370 7250 Geoffrey Charles Jarvis , Director/Chairman : | |||
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. |