Company NameG-T-P Group Ltd
Company StatusDissolved
Company Number04651546
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)
Dissolution Date6 April 2016 (8 years ago)
Previous NameHallco 856 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Helen Jayne Elizabeth Child
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(4 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Seawell Gardens
The Cliffs
Morecambe
Lancashire
LA3 1NQ
Secretary NameMr Roger Fieldhouse
NationalityBritish
StatusClosed
Appointed27 June 2003(4 months, 4 weeks after company formation)
Appointment Duration12 years, 9 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Silverdale
Lancaster Road
Southport
PR8 2LF
Director NameDavid William Kendall
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2006(3 years, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 06 April 2016)
RoleRetired Company Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Albion Street
London
W2 2AU
Director NameMr Christopher George Scott
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 Lady Byron Lane
Knowle
Solihull
West Midlands
B93 9BA
Director NameRobert Anthony Way
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 2004)
RoleCompany Director
Correspondence Address1 Holt End Barn
Beoley Lane
Beoley
Worcestershire
B98 9DJ
Director NameMr William Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elizabeth Court
Henry Street
Lancaster
Lancashire
LA1 1BY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitewww.g-t-p.com

Location

Registered Address3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£1,549,556
Gross Profit£1,216,078
Net Worth-£2,794,360
Cash£936,356
Current Liabilities£1,115,675

Accounts

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

Filing History

6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
6 January 2016Liquidators' statement of receipts and payments to 23 December 2015 (13 pages)
6 January 2016Liquidators statement of receipts and payments to 23 December 2015 (13 pages)
6 January 2016Liquidators' statement of receipts and payments to 23 December 2015 (13 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
28 October 2015Liquidators' statement of receipts and payments to 17 October 2015 (13 pages)
28 October 2015Liquidators statement of receipts and payments to 17 October 2015 (13 pages)
28 October 2015Liquidators' statement of receipts and payments to 17 October 2015 (13 pages)
20 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (11 pages)
20 November 2014Liquidators' statement of receipts and payments to 17 October 2014 (11 pages)
20 November 2014Liquidators statement of receipts and payments to 17 October 2014 (11 pages)
21 October 2013Liquidators' statement of receipts and payments to 17 October 2013 (10 pages)
21 October 2013Liquidators statement of receipts and payments to 17 October 2013 (10 pages)
21 October 2013Liquidators' statement of receipts and payments to 17 October 2013 (10 pages)
24 December 2012Liquidators' statement of receipts and payments to 17 October 2012 (18 pages)
24 December 2012Liquidators' statement of receipts and payments to 17 October 2012 (18 pages)
24 December 2012Liquidators statement of receipts and payments to 17 October 2012 (18 pages)
1 November 2011Registered office address changed from White Cross Lancaster Lancashire LA1 4XE on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from White Cross Lancaster Lancashire LA1 4XE on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from White Cross Lancaster Lancashire LA1 4XE on 1 November 2011 (2 pages)
18 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
18 October 2011Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
27 June 2011Administrator's progress report to 23 May 2011 (16 pages)
27 June 2011Administrator's progress report to 23 May 2011 (16 pages)
15 February 2011Statement of affairs with form 2.14B (21 pages)
15 February 2011Statement of affairs with form 2.14B (21 pages)
7 February 2011Notice of deemed approval of proposals (71 pages)
7 February 2011Notice of deemed approval of proposals (71 pages)
4 February 2011Notice of deemed approval of proposals (1 page)
4 February 2011Notice of deemed approval of proposals (1 page)
20 January 2011Statement of administrator's proposal (71 pages)
20 January 2011Statement of administrator's proposal (71 pages)
30 November 2010Appointment of an administrator (1 page)
30 November 2010Appointment of an administrator (1 page)
9 February 2010Termination of appointment of William Wilson as a director (1 page)
9 February 2010Termination of appointment of William Wilson as a director (1 page)
9 February 2010Director's details changed for David William Kendall on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,147,078.3
(8 pages)
9 February 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1,147,078.3
(8 pages)
9 February 2010Director's details changed for David William Kendall on 1 October 2009 (2 pages)
9 February 2010Director's details changed for David William Kendall on 1 October 2009 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
18 June 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
18 June 2009Group of companies' accounts made up to 31 December 2007 (28 pages)
1 May 2009Director's change of particulars / william wilson / 27/04/2009 (2 pages)
1 May 2009Director's change of particulars / william wilson / 27/04/2009 (2 pages)
17 February 2009Return made up to 29/01/09; full list of members (7 pages)
17 February 2009Return made up to 29/01/09; full list of members (7 pages)
17 February 2009Capitals not rolled up (2 pages)
17 February 2009Capitals not rolled up (2 pages)
27 February 2008Return made up to 29/01/08; full list of members (6 pages)
27 February 2008Return made up to 29/01/08; full list of members (6 pages)
26 February 2008Director's change of particulars / helen child / 31/12/2007 (2 pages)
26 February 2008Director's change of particulars / helen child / 31/12/2007 (2 pages)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
8 January 2008Ad 27/12/07--------- £ si [email protected]=4298 £ ic 1142780/1147078 (2 pages)
8 January 2008Nc inc already adjusted 17/12/07 (2 pages)
8 January 2008Ad 27/12/07--------- £ si [email protected]=4298 £ ic 1142780/1147078 (2 pages)
8 January 2008Nc inc already adjusted 17/12/07 (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
20 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
8 June 2007Full accounts made up to 30 June 2006 (19 pages)
8 June 2007Full accounts made up to 30 June 2006 (19 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
26 February 2007Return made up to 29/01/07; full list of members (5 pages)
26 February 2007Return made up to 29/01/07; full list of members (5 pages)
11 January 2007Particulars of contract relating to shares (3 pages)
11 January 2007Ad 15/12/06--------- £ si 1000000@1=1000000 £ ic 142780/1142780 (2 pages)
11 January 2007Particulars of contract relating to shares (3 pages)
11 January 2007Ad 15/12/06--------- £ si 1000000@1=1000000 £ ic 142780/1142780 (2 pages)
8 January 2007New director appointed (2 pages)
8 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Nc inc already adjusted 15/12/06 (1 page)
7 January 2007S-div 15/12/06 (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2007Nc inc already adjusted 15/12/06 (1 page)
7 January 2007S-div 15/12/06 (1 page)
7 January 2007New director appointed (2 pages)
7 January 2007New director appointed (2 pages)
7 January 2007Director resigned (1 page)
7 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
23 December 2006Particulars of mortgage/charge (6 pages)
20 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
20 December 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2006Ad 23/10/06--------- £ si 12500@1=12500 £ ic 130280/142780 (2 pages)
16 November 2006Particulars of contract relating to shares (2 pages)
16 November 2006Particulars of contract relating to shares (2 pages)
16 November 2006Ad 23/10/06--------- £ si 12500@1=12500 £ ic 130280/142780 (2 pages)
8 June 2006Accounts for a small company made up to 31 August 2005 (9 pages)
8 June 2006Accounts for a small company made up to 31 August 2005 (9 pages)
23 February 2006Return made up to 29/01/06; full list of members (4 pages)
23 February 2006Return made up to 29/01/06; full list of members (4 pages)
21 February 2006Ad 21/10/05--------- £ si 35835@1=35835 £ ic 94445/130280 (2 pages)
21 February 2006Return made up to 29/01/05; full list of members; amend (9 pages)
21 February 2006Ad 21/10/05--------- £ si 35835@1=35835 £ ic 94445/130280 (2 pages)
21 February 2006Return made up to 29/01/05; full list of members; amend (9 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 November 2005Nc inc already adjusted 20/10/05 (1 page)
23 November 2005Particulars of contract relating to shares (4 pages)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
23 November 2005Nc inc already adjusted 20/10/05 (1 page)
23 November 2005Ad 21/10/05--------- £ si 8953@1=8953 £ ic 130280/139233 (2 pages)
23 November 2005Particulars of contract relating to shares (4 pages)
23 November 2005Ad 21/10/05--------- £ si 8953@1=8953 £ ic 130280/139233 (2 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
24 June 2005Group of companies' accounts made up to 31 August 2004 (18 pages)
24 June 2005Group of companies' accounts made up to 31 August 2004 (18 pages)
2 March 2005Return made up to 29/01/05; full list of members (9 pages)
2 March 2005Return made up to 29/01/05; full list of members (9 pages)
30 November 2004Director resigned (1 page)
30 November 2004Director resigned (1 page)
2 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Particulars of mortgage/charge (3 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
5 July 2004Group of companies' accounts made up to 31 August 2003 (22 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
26 April 2004Statement of affairs (13 pages)
26 April 2004Ad 27/06/03--------- £ si 65143@1 (2 pages)
26 April 2004Ad 27/06/03--------- £ si 65143@1 (2 pages)
26 April 2004Statement of affairs (13 pages)
2 March 2004Return made up to 29/01/04; full list of members (8 pages)
2 March 2004Return made up to 29/01/04; full list of members (8 pages)
25 September 2003Minutes (1 page)
25 September 2003Ad 27/06/03--------- £ si 20347@1=20347 £ ic 2/20349 (2 pages)
25 September 2003Ad 27/06/03--------- £ si 20347@1=20347 £ ic 2/20349 (2 pages)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003Director resigned (1 page)
25 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003Secretary resigned (1 page)
25 September 2003Minutes (1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2003Nc inc already adjusted 27/06/03 (1 page)
25 September 2003Nc inc already adjusted 27/06/03 (1 page)
25 September 2003Director resigned (1 page)
25 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
15 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
15 August 2003Registered office changed on 15/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
15 August 2003Registered office changed on 15/08/03 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
15 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
25 July 2003Company name changed hallco 856 LIMITED\certificate issued on 25/07/03 (3 pages)
25 July 2003Company name changed hallco 856 LIMITED\certificate issued on 25/07/03 (3 pages)
14 July 2003Particulars of mortgage/charge (7 pages)
14 July 2003Particulars of mortgage/charge (7 pages)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)