Company NameGa Realisations (UK) Limited
Company StatusDissolved
Company Number04821346
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)
Dissolution Date6 February 2014 (10 years, 1 month ago)
Previous NamesMillwood Estates Limited and Grayston Automotive UK Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew John Grayston
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2004(7 months after company formation)
Appointment Duration10 years (closed 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Churchtown
Preston
Lancashire
PR3 0HQ
Director NameLorraine Barbara Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMill House
Churchtown
Preston
Lancashire
PR3 0HQ
Secretary NameMr Andrew John Grayston
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Churchtown
Preston
Lancashire
PR3 0HQ
Secretary NameSarah Stephen
NationalityBritish
StatusResigned
Appointed04 February 2004(7 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressHigher Silcock Barn 2
Catterall Lane Catterall
Preston
PR3 0PA
Director NameSarah Stephen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 2008)
RoleCompany Director
Correspondence AddressHigher Silcock Barn 2
Catterall Lane Catterall
Preston
PR3 0PA
Director NameRonald Christopher Dovey
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(4 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 October 2008)
RoleFleet Director
Correspondence Address4 Conifer Close
Durham
County Durham
DH1 1DW

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Andrew John Grayston
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,272,449
Net Worth£355,844
Cash£7,190
Current Liabilities£4,089,082

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

6 February 2014Final Gazette dissolved following liquidation (1 page)
6 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Final Gazette dissolved following liquidation (1 page)
6 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 November 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
11 October 2013Liquidators' statement of receipts and payments to 10 September 2013 (5 pages)
11 October 2013Liquidators statement of receipts and payments to 10 September 2013 (5 pages)
11 October 2013Liquidators' statement of receipts and payments to 10 September 2013 (5 pages)
8 April 2013Liquidators' statement of receipts and payments to 10 March 2013 (5 pages)
8 April 2013Liquidators' statement of receipts and payments to 10 March 2013 (5 pages)
8 April 2013Liquidators statement of receipts and payments to 10 March 2013 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 10 September 2012 (5 pages)
11 October 2012Liquidators statement of receipts and payments to 10 September 2012 (5 pages)
11 October 2012Liquidators' statement of receipts and payments to 10 September 2012 (5 pages)
30 March 2012Liquidators statement of receipts and payments to 10 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
30 March 2012Liquidators' statement of receipts and payments to 10 March 2012 (5 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
20 February 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 October 2011Liquidators statement of receipts and payments to 10 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
3 October 2011Liquidators' statement of receipts and payments to 10 September 2011 (5 pages)
1 April 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
1 April 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
13 October 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
13 October 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
11 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 September 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 September 2009Administrator's progress report to 11 September 2009 (14 pages)
11 September 2009Administrator's progress report to 11 September 2009 (14 pages)
20 May 2009Statement of affairs with form 2.14B (9 pages)
20 May 2009Statement of affairs with form 2.14B (9 pages)
24 April 2009Result of meeting of creditors (4 pages)
24 April 2009Result of meeting of creditors (4 pages)
8 April 2009Statement of administrator's proposal (3 pages)
8 April 2009Statement of administrator's proposal (3 pages)
17 February 2009Appointment of an administrator (1 page)
17 February 2009Appointment of an administrator (1 page)
16 February 2009Registered office changed on 16/02/2009 from bahama road haydock industrial est haydock st helens merseyside WA11 9XB (1 page)
16 February 2009Registered office changed on 16/02/2009 from bahama road haydock industrial est haydock st helens merseyside WA11 9XB (1 page)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 February 2009Company name changed grayston automotive uk LTD\certificate issued on 06/02/09 (2 pages)
6 February 2009Company name changed grayston automotive uk LTD\certificate issued on 06/02/09 (2 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
4 November 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
3 November 2008Appointment terminated director and secretary sarah stephen (1 page)
3 November 2008Appointment Terminated Director ronald dovey (1 page)
3 November 2008Appointment terminated director ronald dovey (1 page)
3 November 2008Appointment Terminated Director and Secretary sarah stephen (1 page)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
29 July 2008Return made up to 04/07/08; full list of members (4 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Director appointed ronald christopher dovey (2 pages)
6 May 2008Director appointed ronald christopher dovey (2 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
29 October 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
6 August 2007Return made up to 04/07/07; no change of members (7 pages)
6 August 2007Return made up to 04/07/07; no change of members (7 pages)
22 September 2006Registered office changed on 22/09/06 from: station lane nateby preston lancashire PR3 0LT (1 page)
22 September 2006Registered office changed on 22/09/06 from: station lane nateby preston lancashire PR3 0LT (1 page)
6 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
6 September 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
7 August 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 August 2006Return made up to 04/07/06; full list of members (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
9 August 2005Return made up to 04/07/05; full list of members (7 pages)
9 August 2005Return made up to 04/07/05; full list of members (7 pages)
6 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
6 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
22 March 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: mill house, churchtown preston lancashire PR3 0HQ (1 page)
14 September 2004Registered office changed on 14/09/04 from: mill house, churchtown preston lancashire PR3 0HQ (1 page)
17 August 2004Return made up to 04/07/04; full list of members (6 pages)
17 August 2004Return made up to 04/07/04; full list of members (6 pages)
3 March 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
3 March 2004Accounts made up to 31 December 2003 (3 pages)
28 February 2004Particulars of mortgage/charge (6 pages)
28 February 2004Particulars of mortgage/charge (6 pages)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
27 February 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
27 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2004Director resigned (1 page)
11 February 2004New secretary appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (2 pages)
9 February 2004Company name changed millwood estates LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed millwood estates LIMITED\certificate issued on 09/02/04 (2 pages)
4 July 2003Incorporation (12 pages)
4 July 2003Incorporation (12 pages)