Prestwich
Lancashire
M25 0EQ
Director Name | Mr Michael Charles Robin Renshaw |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2006(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hale View Ashley Road Hale Altrincham Cheshire WA14 2UY |
Director Name | Stephen George Warrener |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(33 years, 12 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Piccadilly Place Manchester M1 3BG |
Secretary Name | Desmond Robert Gardner |
---|---|
Status | Closed |
Appointed | 01 September 2012(37 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | 2 Piccadilly Place Manchester M1 3BG |
Director Name | Leslie Hyman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 05 July 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Spinney Ringley Road Whitefield Manchester M25 7LZ |
Director Name | Mr Geoffrey Stuart Inskip |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 November 2006) |
Role | Director Of Finance Gmpte |
Country of Residence | United Kingdom |
Correspondence Address | Prestbury Cottage New Road, Prestbury Macclesfield Cheshire SK10 4HP |
Director Name | Mr Anthony Paul Livesey |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 November 2006) |
Role | Secretary |
Correspondence Address | 15 Darley Road Hazel Grove Stockport Cheshire SK7 6DZ |
Director Name | Christopher James Mulligan |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 October 1993) |
Role | Director General |
Correspondence Address | 18 Lyndhurst Road Didsbury Manchester M20 6AA |
Director Name | Timothy Henry Tristram |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 July 2004) |
Role | Secretary And Solicitor |
Correspondence Address | 132 St Lane Leeds West Yorkshire LS8 2BW |
Secretary Name | Mr Anthony Paul Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 15 Darley Road Hazel Grove Stockport Cheshire SK7 6DZ |
Director Name | John Roger Hall |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1993(18 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 13 November 2006) |
Role | Company Director |
Correspondence Address | 30 Willow Green Mereheath Park Knutsford Cheshire WA16 6AX |
Secretary Name | Ms Moira Suringar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belwood Road Manchester Lancashire M21 9FN |
Website | gmpte.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2 Piccadilly Place Manchester M1 3BG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
18k at £1 | Greater Manchester Pte 89.91% Preference |
---|---|
1k at £1 | Mr S. Grant 5.04% Preference |
800 at £1 | Greater Manchester Pte 4.00% Preferred |
210 at £1 | Greater Manchester Pte 1.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £66,638 |
Gross Profit | £44,554 |
Net Worth | £3,855,339 |
Cash | £34,546 |
Current Liabilities | £15,457 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
12 March 1986 | Delivered on: 2 April 1986 Satisfied on: 11 November 2015 Persons entitled: Chemco Equipment Finance Limited. Classification: Security assignment Secured details: All monies due or to become due from quay street leasing limited the purchase agreement of even date and/or the company under the charge. Particulars: Absolute assignment by way of security of all the company's right, title, benefit and interest to and in clause 6 (c) and 6 (d) and 11 (see doc M35 for details). Fully Satisfied |
---|---|
19 September 1985 | Delivered on: 26 September 1985 Satisfied on: 11 November 2015 Persons entitled: Chemical Bank and Chemco Equipment Finance Limited Classification: Charge over a bank account Secured details: All moneys due or to become due from the company and the leasing subsidiaries (as defined) to the chemical bank and chemco equipment finance limited (the mortgagees) under the terms of the charge and all monies due or to become due from the lessees (as defined) to the mortgagees under or in respect of the collateralised leases (as defined). Particulars: First legal mortgage over all sums deposited or to be deposited in account number 384208 with chemical bank at 180 strand, london WCZB1ET together with all interest credited thereto ("the cash deposit"). (See doc M33 and schedule for full details). Fully Satisfied |
18 March 1985 | Delivered on: 1 April 1985 Satisfied on: 11 November 2015 Persons entitled: Chemical Bank. Classification: Security assignment of warranties. Secured details: All monies due or to become due from st. John's leasing limited to the chargee under the terms of a facility letter dated 18-3-1985 & all monies due or to become due from st. John's leasing limited & the company under the terms of the security documents as defined in the charge. Particulars: Absolute assignment by way of security, of all assignor's right, title, benefit & interest in:- a) clause 4 & clause 8 (3) of the vending agreement in so far as they relate to or are given in respect of any matter or thing affecting the leases. B) all those payments which the company may receive from the other parties to the vending agreement under or in connection with the vending agreement or the deed of indemnity made in favour of the company & st. John's leasing limited pursuant to the vending agreement. (See doc M33 for full details). Fully Satisfied |
21 February 1985 | Delivered on: 8 March 1985 Persons entitled: Chemical Bank. Classification: Security assignment Secured details: All monies due or to become due from yorkshire bank industrial leasing limited (ybil) to the chargee under the ybil facility letter & ybil security assignment both dated 21-2-85 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Absolute assignment by way of security of all assignors right, title, benefit & interest to & in (a) clause 6 (c) & 6 (d) of a principal agreement made in 21-2-85 between yorkshire bank PLC, the company & greater manchester passenger transport executive & (b) all those payments which the company may receive from the other parties to the principal agreement under or in connection with either the prncipal agreement or the banks deed of indemnity (being a deed of indemnity made by yorkshire bank PLC on 21-2-85 in favor of the company and yorkshire bank industrial leasing limited. Fully Satisfied |
21 February 1985 | Delivered on: 8 March 1985 Persons entitled: Chemical Bank. Classification: Charge over a bank account Secured details: All monies due or to become due from yorkshire bank industrial leasing limited (ybil) to the chargee under the ybil facility letter & ybil security assignment both dated 21-2-85 & all monies due or to become due from the company (chl) to the chargee under the chl security assignment dated 21-2-85. Particulars: First legal mortgage over all sums deposited or to be deposited in account no 384608 with the bank together with all interest credited thereto ("the cash deposit"). Fully Satisfied |
19 September 1984 | Delivered on: 10 October 1984 Satisfied on: 11 November 2015 Persons entitled: Chemco Equipment Finance Limited. Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 17-2-84 & an agreement dated 13-6-84. Particulars: First legal mortgage over the benefit of & all the companys right, title, benefit & interest to & in certain warranties given by redland PLC to the company under an agreement dated 17-2-84 & certain warranties given by dixons group PLC to the company under an agreement dated 13-6-84, including without limitation any monies whatsoever payable to or an account of the company under those warranties, & all other rights & benefits whatsoever thereby accruing to the company. Fully Satisfied |
19 September 1984 | Delivered on: 10 October 1984 Satisfied on: 11 November 2015 Persons entitled: Chemco Equipment Finance Limited. Classification: Charge over a bank account Secured details: All monies due or to become due from the company and/or dashtone finance limited to the chargee pursuant to the agreement of evendate on any account whatsoever. Particulars: First legal mortgage over all sums deposited or to be deposited in a/c no 384208 with chemical bank london branch. Together with all interest credited thereto. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
24 November 2015 | Resolutions
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Solvency Statement dated 09/11/15 (1 page) |
24 November 2015 | Statement by Directors (1 page) |
24 November 2015 | Statement of capital on 24 November 2015
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Statement by Directors (1 page) |
24 November 2015 | Statement of capital on 24 November 2015
|
24 November 2015 | Solvency Statement dated 09/11/15 (1 page) |
24 November 2015 | Resolutions
|
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Change of share class name or designation (2 pages) |
16 November 2015 | Statement by Directors (1 page) |
16 November 2015 | Statement of capital on 16 November 2015
|
16 November 2015 | Resolutions
|
16 November 2015 | Solvency Statement dated 09/11/15 (1 page) |
16 November 2015 | Resolutions
|
16 November 2015 | Solvency Statement dated 09/11/15 (1 page) |
16 November 2015 | Statement by Directors (1 page) |
16 November 2015 | Statement of capital on 16 November 2015
|
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 November 2015 | Satisfaction of charge 5 in full (4 pages) |
11 November 2015 | Satisfaction of charge 7 in full (4 pages) |
11 November 2015 | Satisfaction of charge 7 in full (4 pages) |
11 November 2015 | Satisfaction of charge 6 in full (4 pages) |
11 November 2015 | Satisfaction of charge 2 in full (4 pages) |
11 November 2015 | Satisfaction of charge 2 in full (4 pages) |
11 November 2015 | Satisfaction of charge 5 in full (4 pages) |
11 November 2015 | Satisfaction of charge 1 in full (4 pages) |
9 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
9 April 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
14 October 2014 | Group of companies' accounts made up to 31 March 2014 (21 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
19 September 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary (1 page) |
27 September 2012 | Appointment of Desmond Robert Gardner as a secretary (1 page) |
27 September 2012 | Termination of appointment of Moira Suringar as a secretary (1 page) |
27 September 2012 | Termination of appointment of Moira Suringar as a secretary (1 page) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
12 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 November 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
17 November 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
26 November 2010 | Group of companies' accounts made up to 31 March 2010 (18 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
3 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Stephen George Warrener on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Charles Robin Renshaw on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Michael Charles Robin Renshaw on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Stephen George Warrener on 26 January 2010 (2 pages) |
28 April 2009 | Director appointed stephen george warrener (2 pages) |
28 April 2009 | Director appointed stephen george warrener (2 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 February 2009 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
7 February 2009 | Group of companies' accounts made up to 31 March 2008 (18 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
2 February 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 2 picadilly place manchester M1 3BG (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Registered office changed on 28/01/08 from: 2 picadilly place manchester M1 3BG (1 page) |
3 February 2007 | Return made up to 31/12/06; full list of members
|
3 February 2007 | Return made up to 31/12/06; full list of members
|
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | New director appointed (2 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
23 January 2006 | Group of companies' accounts made up to 31 March 2005 (16 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Auditor's resignation (1 page) |
13 January 2005 | Auditor's resignation (1 page) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
23 December 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
13 July 2004 | Director resigned (1 page) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
30 January 2004 | Group of companies' accounts made up to 31 March 2003 (15 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
5 February 2003 | Group of companies' accounts made up to 31 March 2002 (15 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Director's particulars changed (1 page) |
7 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
6 January 2000 | Full group accounts made up to 31 March 1999 (19 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
26 January 1999 | Full group accounts made up to 31 March 1998 (19 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (14 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (15 pages) |
21 January 1998 | Full group accounts made up to 31 March 1997 (19 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
31 January 1997 | Full group accounts made up to 31 March 1996 (20 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (15 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (15 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
22 January 1996 | Return made up to 31/12/95; full list of members
|
31 March 1995 | Director's particulars changed (2 pages) |
31 March 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
23 December 1994 | Full group accounts made up to 31 March 1994 (8 pages) |
23 December 1994 | Full group accounts made up to 31 March 1994 (8 pages) |
20 January 1994 | Full group accounts made up to 31 March 1993 (22 pages) |
20 January 1994 | Full group accounts made up to 31 March 1993 (22 pages) |
8 February 1993 | Full group accounts made up to 31 March 1992 (22 pages) |
8 February 1993 | Full group accounts made up to 31 March 1992 (22 pages) |
24 February 1992 | Full group accounts made up to 31 March 1991 (23 pages) |
24 February 1992 | Full group accounts made up to 31 March 1991 (23 pages) |
14 January 1992 | Return made up to 31/12/91; full list of members (13 pages) |
14 January 1992 | Return made up to 31/12/91; full list of members (13 pages) |
4 February 1991 | Particulars of contract relating to shares (6 pages) |
4 February 1991 | Ad 02/04/90--------- £ si 20@1 (2 pages) |
4 February 1991 | Particulars of contract relating to shares (6 pages) |
4 February 1991 | Ad 02/04/90--------- £ si 20@1 (2 pages) |
29 January 1991 | Ad 02/04/90--------- £ si 20@1 (2 pages) |
29 January 1991 | Ad 02/04/90--------- £ si 20@1 (2 pages) |
9 January 1991 | Return made up to 31/12/90; full list of members (10 pages) |
9 January 1991 | Return made up to 31/12/90; full list of members (10 pages) |
10 December 1990 | Full group accounts made up to 31 March 1990 (17 pages) |
10 December 1990 | Full group accounts made up to 31 March 1990 (17 pages) |
24 April 1990 | New director appointed (5 pages) |
24 April 1990 | New director appointed (5 pages) |
9 April 1990 | £ nc 20000/20200 02/04/90 (1 page) |
9 April 1990 | £ nc 20000/20200 02/04/90 (1 page) |
9 April 1990 | Resolutions
|
19 January 1990 | Full group accounts made up to 31 March 1989 (19 pages) |
19 January 1990 | Full group accounts made up to 31 March 1989 (19 pages) |
31 January 1989 | Return made up to 31/12/88; full list of members (8 pages) |
31 January 1989 | Return made up to 31/12/88; full list of members (8 pages) |
11 March 1987 | Full accounts made up to 31 March 1986 (19 pages) |
11 March 1987 | Full accounts made up to 31 March 1986 (19 pages) |
3 January 1987 | Return made up to 31/12/86; full list of members (8 pages) |
3 January 1987 | Return made up to 31/12/86; full list of members (8 pages) |
14 September 1983 | Articles of association (10 pages) |
14 September 1983 | Articles of association (10 pages) |
24 February 1975 | Incorporation (11 pages) |
24 February 1975 | Incorporation (11 pages) |