Company NameGeneral Cable Projects Limited
Company StatusDissolved
Company Number03196039
CategoryPrivate Limited Company
Incorporation Date8 May 1996(27 years, 11 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)
Previous NamesPortlogo Limited and BICC Cables Projects Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Jerome Robinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2007(10 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 17 June 2017)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Kentucky
Ky 41076-9753
United States
Director NameMr Emerson Christopher Moser
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 17 June 2017)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Ky 41076-9753
United States
Secretary NameMr Scott Garden
StatusClosed
Appointed30 December 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2017)
RoleCompany Director
Correspondence AddressUnit G8, The Enterprise Centre Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameDawn Elizabeth Knight
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 23 August 1997)
RoleSolicitor
Correspondence Address2 Temperance Street
St Albans
Hertfordshire
AL3 4QA
Director NameMr Christopher Rait O'Neill Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1999)
RoleSolicitor
Correspondence AddressShirley House, 5 West Walks
Dorchester
Dorset
DT1 1RE
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2000)
RoleAccountant
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NamePeter Stephen Farrell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 February 2000)
RoleLawyer
Correspondence Address37 Ramillies Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AQ
Director NameMr Stuart Fraser Murray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 02 September 1999)
RoleSolicitor
Correspondence Address29 Binden Road
London
W12 9RJ
Director NamePeter John Louis Zinkin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 02 September 1999)
RoleDirector Of Planning & Develop
Correspondence Address2 Armitage Road
London
NW11 8RA
Secretary NamePeter Stephen Farrell
NationalityBritish
StatusResigned
Appointed02 September 1999(3 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 February 2000)
RoleLawyer
Correspondence Address37 Ramillies Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AQ
Director NameGregory Brian Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 July 2001)
RoleCompany Director
Correspondence Address7756 Tecumseh Trail
Cincinnati
Ohio 45243
United States
Secretary NameMr Michael James Downie
NationalityBritish
StatusResigned
Appointed14 February 2000(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Director NameMr Robert Joseph Siverd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2001(5 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2014)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Kentucky
Ky 41076-9753
United States
Director NameChristopher Francis Virgulak
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2001(5 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2007)
RoleFinancial Exexcutive
Correspondence Address8124 Starting Gate Lane
Cincinnati Oh 45249
Ohio Usa
Foreign
Secretary NameMr Andrew Edward Cox
NationalityBritish
StatusResigned
Appointed11 July 2001(5 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Green
Formby
Liverpool
L37 4BH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBnoms Limited (Corporation)
StatusResigned
Appointed22 May 1996(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2000)
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

31.9m at £1General Cable Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
11 August 2016Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 11 August 2016 (2 pages)
8 August 2016Appointment of a voluntary liquidator (2 pages)
8 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-21
(2 pages)
8 August 2016Declaration of solvency (3 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(6 pages)
29 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 March 2016Statement by Directors (1 page)
29 March 2016Statement of capital on 29 March 2016
  • GBP 1.00
(4 pages)
29 March 2016Solvency Statement dated 23/03/16 (1 page)
30 December 2015Termination of appointment of Andrew Edward Cox as a secretary on 30 December 2015 (1 page)
30 December 2015Appointment of Mr Scott Garden as a secretary on 30 December 2015 (2 pages)
10 December 2015Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH to 3 More London Riverside London SE1 2AQ (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 31,939,193
(6 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 31,939,193
(6 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
25 July 2014Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages)
25 July 2014Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages)
25 July 2014Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page)
25 July 2014Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 31,939,193
(6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 31,939,193
(6 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
28 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 May 2010Director's details changed for Mr Brian Jerome Robinson on 8 May 2010 (2 pages)
17 May 2010Director's details changed for Mr Robert Joseph Siverd on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Mr Brian Jerome Robinson on 8 May 2010 (2 pages)
17 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Robert Joseph Siverd on 8 May 2010 (2 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
18 November 2009Secretary's details changed for Mr Andrew Edward Cox on 18 November 2009 (1 page)
18 November 2009Director's details changed for Robert Joseph Siverd on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Brian Jerome Robinson on 18 November 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 May 2009Return made up to 08/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / robert siverd / 27/05/2009 (1 page)
5 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
20 May 2008Return made up to 08/05/08; no change of members (7 pages)
16 October 2007Full accounts made up to 31 December 2006 (9 pages)
17 June 2007Return made up to 08/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2007Registered office changed on 21/05/07 from: kempson house camomoile street london EC3A 7AN (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
13 October 2006Full accounts made up to 31 December 2005 (9 pages)
7 June 2006Return made up to 08/05/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 May 2005Return made up to 08/05/05; full list of members (7 pages)
8 September 2004Full accounts made up to 31 December 2003 (10 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 December 2002 (10 pages)
26 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 June 2003Return made up to 08/05/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (13 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 May 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2002Full accounts made up to 31 December 2000 (12 pages)
17 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: hall lane prescot merseyside L34 5TG merseyside L34 5TG (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
1 August 2001Delivery ext'd 3 mth 31/12/00 (1 page)
27 July 2001Location of register of members (1 page)
12 June 2001Return made up to 08/05/01; full list of members (6 pages)
17 January 2001Company name changed bicc cables projects LIMITED\certificate issued on 17/01/01 (2 pages)
21 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
27 October 2000Return made up to 08/05/00; full list of members
  • 363(287) ‐ Registered office changed on 27/10/00
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
21 May 1999Return made up to 08/05/99; full list of members (10 pages)
19 October 1998Amended full accounts made up to 31 December 1997 (12 pages)
21 September 1998Full accounts made up to 31 December 1997 (12 pages)
26 May 1998Return made up to 08/05/98; full list of members (9 pages)
30 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1998Ad 22/01/98--------- £ si 30251623@1=30251623 £ ic 22002/30273625 (2 pages)
30 January 1998£ nc 50000/30273625 22/01/98 (2 pages)
20 October 1997Ad 08/10/97--------- £ si 22000@1=22000 £ ic 2/22002 (2 pages)
20 October 1997£ nc 1000/50000 08/10/97 (2 pages)
20 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 September 1997Full accounts made up to 31 December 1996 (8 pages)
24 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
23 May 1997Return made up to 08/05/97; full list of members (11 pages)
6 July 1996Director resigned (1 page)
6 July 1996Secretary resigned (1 page)
3 July 1996Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page)
12 June 1996Memorandum and Articles of Association (8 pages)
4 June 1996Company name changed portlogo LIMITED\certificate issued on 05/06/96 (2 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 June 1996Director resigned (1 page)
3 June 1996New secretary appointed (1 page)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (3 pages)
8 May 1996Incorporation (9 pages)