Company NameGPUK Realisations Limited
Company StatusDissolved
Company Number03613087
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date25 November 2016 (7 years, 5 months ago)
Previous NameGem Plastics (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDorothy Joan Milligan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed06 August 1998(1 day after company formation)
Appointment Duration18 years, 3 months (closed 25 November 2016)
RoleDirector/Company Secretary
Country of ResidenceIreland
Correspondence AddressRegaskin
Cavan
County Cavan
Irish
Director NameWilliam Alexander Milligan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed06 August 1998(1 day after company formation)
Appointment Duration18 years, 3 months (closed 25 November 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRegaskin
Cavan
County Cavan
Ireland
Secretary NameMaura Burke
NationalityIrish
StatusClosed
Appointed30 May 2008(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 25 November 2016)
RoleCompany Director
Correspondence AddressKeadue
Ballyhaise
County Cavan
Irish
Secretary NameDorothy Joan Milligan
NationalityIrish
StatusResigned
Appointed06 August 1998(1 day after company formation)
Appointment Duration6 years (resigned 09 August 2004)
RoleDirector/Company Secretary
Country of ResidenceIreland
Correspondence AddressRegaskin
Cavan
County Cavan
Irish
Secretary NameKevin McCabe
NationalityIrish
StatusResigned
Appointed09 August 2004(6 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2008)
RoleFinancial Controller
Correspondence AddressShankill
Cavan
County Cavan
Irish
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2008
Turnover£9,207,663
Gross Profit£1,593,945
Net Worth-£203,531
Cash£2,079
Current Liabilities£4,731,165

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

25 November 2016Final Gazette dissolved following liquidation (1 page)
25 August 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
9 November 2015Liquidators' statement of receipts and payments to 3 September 2015 (17 pages)
9 November 2015Liquidators statement of receipts and payments to 3 September 2015 (17 pages)
9 November 2015Liquidators statement of receipts and payments to 3 September 2015 (17 pages)
26 August 2015Appointment of a voluntary liquidator (5 pages)
15 June 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2015Company name changed gem plastics (U.K.) LIMITED\certificate issued on 13/03/15
  • RES15 ‐ Change company name resolution on 2015-02-23
(2 pages)
13 March 2015Change of name notice (2 pages)
18 September 2014Administrator's progress report to 4 September 2014 (17 pages)
18 September 2014Administrator's progress report to 4 September 2014 (17 pages)
12 September 2014Appointment of a voluntary liquidator (5 pages)
4 September 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 August 2014Administrator's progress report to 18 July 2014 (18 pages)
3 March 2014Notice of extension of period of Administration (1 page)
17 February 2014Administrator's progress report to 18 January 2014 (18 pages)
13 August 2013Administrator's progress report to 18 July 2013 (14 pages)
22 February 2013Administrator's progress report to 18 January 2013 (15 pages)
22 February 2013Notice of extension of period of Administration (1 page)
15 February 2013Administrator's progress report to 18 January 2013 (15 pages)
13 August 2012Administrator's progress report to 8 June 2012 (13 pages)
13 August 2012Administrator's progress report to 8 June 2012 (13 pages)
29 February 2012Administrator's progress report to 18 January 2012 (13 pages)
29 February 2012Notice of extension of period of Administration (1 page)
15 February 2012Administrator's progress report to 9 August 2011 (14 pages)
15 February 2012Administrator's progress report to 9 August 2011 (14 pages)
14 September 2011Notice of extension of period of Administration (1 page)
26 May 2011Registered office address changed from the Zenith Building 26 Spring Gardens Manchester M2 1AB on 26 May 2011 (2 pages)
15 April 2011Administrator's progress report to 13 March 2011 (16 pages)
11 March 2011Registered office address changed from C/O Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 11 March 2011 (2 pages)
25 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 2,000,000
(6 pages)
25 November 2010Capitals not rolled up (2 pages)
25 November 2010Annual return made up to 6 August 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 2,000,000
(6 pages)
25 November 2010Capitals not rolled up (2 pages)
2 November 2010Statement of administrator's proposal (29 pages)
25 October 2010Statement of affairs with form 2.14B (12 pages)
23 September 2010Registered office address changed from 5 Mill Hill North West Industrial Estate Peterlee County Durham SR8 2HR on 23 September 2010 (2 pages)
23 September 2010Appointment of an administrator (1 page)
2 September 2010Director's details changed for Dorothy Joan Milligan on 5 August 2010 (2 pages)
2 September 2010Director's details changed for Dorothy Joan Milligan on 5 August 2010 (2 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
2 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 September 2009Return made up to 05/08/09; full list of members (4 pages)
16 April 2009Secretary appointed maura burke (1 page)
16 April 2009Secretary appointed maura burke logged form (2 pages)
6 November 2008Full accounts made up to 31 December 2007 (16 pages)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary kevin mccabe (1 page)
27 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 September 2007Ad 01/01/06-31/12/06 £ si 999900@1 (2 pages)
12 September 2007Return made up to 05/08/07; full list of members
  • 363(287) ‐ Registered office changed on 12/09/07
(7 pages)
1 April 2007Nc inc already adjusted 22/02/07 (1 page)
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 March 2007Ad 22/02/07--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Particulars of mortgage/charge (5 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
12 September 2006Return made up to 05/08/06; full list of members (7 pages)
16 November 2005Return made up to 05/08/05; full list of members (5 pages)
7 November 2005Secretary resigned (1 page)
7 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Return made up to 05/08/04; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 September 2004Accounts for a small company made up to 31 December 2003 (8 pages)
25 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
26 September 2003Return made up to 05/08/03; no change of members (7 pages)
27 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
11 October 2002Return made up to 05/08/02; full list of members (7 pages)
11 October 2002Ad 30/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 May 2002Registered office changed on 14/05/02 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 September 2001Return made up to 05/08/01; full list of members (6 pages)
6 September 2000Return made up to 05/08/00; full list of members (5 pages)
21 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 November 1999Return made up to 05/08/99; full list of members (5 pages)
15 July 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
1 September 1998New secretary appointed;new director appointed (2 pages)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Director resigned (1 page)
5 August 1998Incorporation (18 pages)