Company NameG. A. Engineering Ltd.
Company StatusDissolved
Company Number04589452
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date4 April 2023 (1 year ago)
Previous NameP.M.Y. Ltd.

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Secretary NameJonathan Piers Iddon
NationalityBritish
StatusClosed
Appointed25 November 2002(1 week, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Road
Cheadle Hulme
Cheshire
SK8 7DQ
Director NameJonathan Piers Iddon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(2 weeks, 6 days after company formation)
Appointment Duration20 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Road
Cheadle Hulme
Cheshire
SK8 7DQ
Director NamePeter Joseph Murphy
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(2 weeks, 6 days after company formation)
Appointment Duration20 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Congleton Road
Sandbach
Cheshire
CW11 1DW
Director NamePeter Leslie Wooff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2002(2 weeks, 6 days after company formation)
Appointment Duration20 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cranborne Close
Lostock
Bolton
Lancashire
BL6 4JG
Director NameMr Philip John Iddon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2002(3 weeks, 5 days after company formation)
Appointment Duration20 years, 4 months (closed 04 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heysbank Road
Disley
Stockport
Cheshire
SK12 2BJ
Director NameAnthony John Iddon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2006)
RoleManager
Correspondence Address3 Selwyn Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7HA
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitegaeng.co.uk

Location

Registered AddressThird Floor
196 Deansgate
Manchester
M3 3WF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

30 at £1Jonathan Piers Iddon
30.00%
Ordinary
30 at £1Phillip John Iddon
30.00%
Ordinary
20 at £1Peter Joseph Murphy
20.00%
Ordinary
20 at £1Peter Leslie Wooff
20.00%
Ordinary

Financials

Year2014
Net Worth£7,821
Cash£20,790
Current Liabilities£405,634

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 October 2010Delivered on: 26 October 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 February 2005Delivered on: 1 March 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 13 April 2006
Satisfied on: 22 October 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 December 2002Delivered on: 24 December 2002
Satisfied on: 22 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 April 2023Final Gazette dissolved following liquidation (1 page)
4 January 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
11 April 2022Liquidators' statement of receipts and payments to 3 March 2022 (17 pages)
11 January 2022Registered office address changed from C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 11 January 2022 (2 pages)
5 May 2021Liquidators' statement of receipts and payments to 3 March 2021 (15 pages)
1 June 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
12 March 2020Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to C/O Bell Advisory Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 12 March 2020 (2 pages)
11 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Statement of affairs (9 pages)
11 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
(1 page)
19 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(7 pages)
19 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(7 pages)
19 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(7 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
17 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (7 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 19 October 2010 (1 page)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Jonathan Piers Iddon on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Peter Leslie Wooff on 13 November 2009 (2 pages)
3 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Peter Joseph Murphy on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Peter Leslie Wooff on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Jonathan Piers Iddon on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Philip John Iddon on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Peter Joseph Murphy on 13 November 2009 (2 pages)
3 December 2009Director's details changed for Philip John Iddon on 13 November 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 November 2008Return made up to 13/11/08; full list of members (5 pages)
18 November 2008Return made up to 13/11/08; full list of members (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 December 2007Return made up to 13/11/07; no change of members (8 pages)
1 December 2007Return made up to 13/11/07; no change of members (8 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 13/11/06; full list of members (9 pages)
5 January 2007Return made up to 13/11/06; full list of members (9 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
13 April 2006Particulars of mortgage/charge (5 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
5 December 2005Return made up to 13/11/05; full list of members (10 pages)
5 December 2005Return made up to 13/11/05; full list of members (10 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
1 March 2005Particulars of mortgage/charge (7 pages)
23 February 2005Registered office changed on 23/02/05 from: unit g barton hall ind est hardy street eccles manchester M30 5NB (1 page)
23 February 2005Registered office changed on 23/02/05 from: unit g barton hall ind est hardy street eccles manchester M30 5NB (1 page)
24 January 2005Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(9 pages)
24 January 2005Return made up to 13/11/04; full list of members
  • 363(287) ‐ Registered office changed on 24/01/05
(9 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 March 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
1 March 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 January 2004Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2004Ad 09/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
8 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Secretary resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
6 December 2002New director appointed (2 pages)
4 December 2002Company name changed P.M.Y. LTD.\certificate issued on 04/12/02 (2 pages)
4 December 2002Company name changed P.M.Y. LTD.\certificate issued on 04/12/02 (2 pages)
13 November 2002Incorporation (7 pages)
13 November 2002Incorporation (7 pages)