Dissolved
Dissolved 2015-11-05
Company Information for G.P.A. SERVICES STAFFORDSHIRE LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
05709484
Private Limited Company
Dissolved Dissolved 2015-11-05 |
Company Name | |
---|---|
G.P.A. SERVICES STAFFORDSHIRE LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 05709484 | |
---|---|---|
Date formed | 2006-02-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-02-28 | |
Date Dissolved | 2015-11-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 06:38:50 |
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 |
---|---|---|
KENNETH LEE MICHAEL NOBLE |
||
JOHN MICHAEL PARRY |
||
MARION TERESA PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RJM ROOFING & CLADDING LIMITED | Company Secretary | 2009-06-01 | CURRENT | 1995-03-27 | Dissolved 2013-10-18 | |
VIKING BARS (CANNOCK) LIMITED | Company Secretary | 2008-07-29 | CURRENT | 2008-07-28 | Dissolved 2014-05-13 | |
BESPOKE EXECUTIVE SOLUTIONS LIMITED | Company Secretary | 2008-05-28 | CURRENT | 2008-05-13 | Dissolved 2013-11-19 | |
CLA ACQUISITIONS LIMITED | Company Secretary | 2007-11-13 | CURRENT | 2007-11-06 | Liquidation | |
CLA (RISK SOLUTIONS) LIMITED | Company Secretary | 2007-01-22 | CURRENT | 2004-02-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL PARRY | |
AR01 | 14/02/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/03/2010 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARION TERESA PARRY / 01/10/2009 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL | |
363a | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-05-22 |
Appointment of Liquidators | 2014-12-08 |
Resolutions for Winding-up | 2014-12-08 |
Meetings of Creditors | 2014-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 G.P.A. SERVICES STAFFORDSHIRE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as G.P.A. SERVICES STAFFORDSHIRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | G.P.A. SERVICES STAFFORDSHIRE LIMITED | Event Date | 2014-12-02 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | G.P.A. SERVICES STAFFORDSHIRE LIMITED | Event Date | 2014-12-02 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 02 December 2014 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 2 December 2014, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. John Michael Parry , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | G.P.A. SERVICES STAFFORDSHIRE LIMITED | Event Date | 2014-12-02 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 22 July 2015 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 21 May 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 02 December 2014 Office Holder details: Roderick Graham Butcher , (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP . For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001 Roderick Graham Butcher , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | G.P.A. SERVICES STAFFORDSHIRE LIMITED | Event Date | 2014-11-17 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP , on 02 December 2014 , at 11.00 am or the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the liquidators remuneration and the costs of convening the meeting. For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk Tel: 0121 236 6001 | |||
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. |