Company NameGRP Boat Repairs Limited
Company StatusDissolved
Company Number05424152
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)
Dissolution Date3 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats

Directors

Director NameJulian Stephen Willmott
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2016)
RoleBoat Repairs
Country of ResidenceEngland
Correspondence AddressSpring Gate
Springles Lane
Titchfield
Hampshire
PO15 6RP
Secretary NameTara Julia Willmott
NationalityBritish
StatusClosed
Appointed17 November 2005(7 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 03 November 2016)
RoleGrp Boat Repairs
Country of ResidenceEngland
Correspondence AddressSpring Gate
Lee Ground
Fareham
Hampshire
PO15 6RP
Director NameKim Michael George Beazley
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address217 West Street
Fareham
Hampshire
PO16 0ET
Secretary NameAlan Bruce Martin Willmott
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Ridge House
Orchard Rise
Groombridge
Kent
TN3 9RX

Location

Registered AddressKay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth-£61,891
Cash£15,195
Current Liabilities£126,873

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2016Final Gazette dissolved following liquidation (1 page)
3 November 2016Final Gazette dissolved following liquidation (1 page)
3 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
3 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
15 June 2016Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O C/O 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages)
17 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (18 pages)
17 May 2016Liquidators' statement of receipts and payments to 11 March 2016 (18 pages)
17 May 2016Liquidators statement of receipts and payments to 11 March 2016 (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Court order insolvency:court order - removal/ replacement of liquidator (18 pages)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2016Court order insolvency:court order - removal/ replacement of liquidator (18 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (27 pages)
28 August 2015Liquidators' statement of receipts and payments to 25 June 2015 (27 pages)
28 August 2015Liquidators statement of receipts and payments to 25 June 2015 (27 pages)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
14 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 July 2015Appointment of a voluntary liquidator (1 page)
22 August 2014Liquidators statement of receipts and payments to 8 July 2014 (15 pages)
22 August 2014Liquidators statement of receipts and payments to 8 July 2014 (15 pages)
22 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (15 pages)
22 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (15 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
1 July 2014Registered office address changed from C/O Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester M2 5BE on 1 July 2014 (2 pages)
10 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
10 June 2014Appointment of a voluntary liquidator (1 page)
19 July 2013Registered office address changed from Berrywood the Studio Wintershill Hall Durley Southampton Hampshire SO32 2AL on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from Berrywood the Studio Wintershill Hall Durley Southampton Hampshire SO32 2AL on 19 July 2013 (2 pages)
18 July 2013Statement of affairs with form 4.19 (6 pages)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Appointment of a voluntary liquidator (1 page)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Statement of affairs with form 4.19 (6 pages)
18 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Amended accounts made up to 31 August 2011 (4 pages)
20 June 2013Amended accounts made up to 31 August 2011 (4 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
(4 pages)
24 May 2012Annual return made up to 14 April 2012 with a full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1
(4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 May 2009Return made up to 14/04/09; full list of members (3 pages)
26 May 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Registered office changed on 14/04/2009 from berrywood, hillsons house bottings industrial estate curdridge southampton hampshire SO30 2DY united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from berrywood, hillsons house bottings industrial estate curdridge southampton hampshire SO30 2DY united kingdom (1 page)
14 April 2009Registered office changed on 14/04/2009 from the studio wintershill hall durley southampton hampshire SO32 2AL (1 page)
14 April 2009Registered office changed on 14/04/2009 from the studio wintershill hall durley southampton hampshire SO32 2AL (1 page)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 June 2008Registered office changed on 25/06/2008 from berrywood hillsons house hillsons road bottings industrial estate botley hampshire SO30 2GE united kingdom (1 page)
25 June 2008Registered office changed on 25/06/2008 from berrywood hillsons house hillsons road bottings industrial estate botley hampshire SO30 2GE united kingdom (1 page)
21 May 2008Registered office changed on 21/05/2008 from hillsons house, hillsons road bottings industrial estate botley southampton hampshire SO30 2GE united kingdom (1 page)
21 May 2008Registered office changed on 21/05/2008 from hillsons house, hillsons road bottings industrial estate botley southampton hampshire SO30 2GE united kingdom (1 page)
19 May 2008Return made up to 14/04/08; full list of members (3 pages)
19 May 2008Return made up to 14/04/08; full list of members (3 pages)
8 April 2008Registered office changed on 08/04/2008 from 27 fawn crescent hedge end southampton SO30 2QD (1 page)
8 April 2008Registered office changed on 08/04/2008 from 27 fawn crescent hedge end southampton SO30 2QD (1 page)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
12 July 2007Return made up to 14/04/07; full list of members (6 pages)
12 July 2007Return made up to 14/04/07; full list of members (6 pages)
29 June 2007Registered office changed on 29/06/07 from: berrywood business services 18 telford gardens hedge end southampton hampshire SO30 2TG (1 page)
29 June 2007Registered office changed on 29/06/07 from: berrywood business services 18 telford gardens hedge end southampton hampshire SO30 2TG (1 page)
26 June 2007Registered office changed on 26/06/07 from: spring gate lee ground titchfield fareham hampshire PO15 6RP (1 page)
26 June 2007Registered office changed on 26/06/07 from: spring gate lee ground titchfield fareham hampshire PO15 6RP (1 page)
3 April 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
3 April 2007Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
4 May 2006Return made up to 14/04/06; full list of members (2 pages)
1 December 2005Director resigned (2 pages)
1 December 2005New secretary appointed (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Director resigned (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
30 November 2005Registered office changed on 30/11/05 from: 217 west street fareham hampshire PO16 0ET (1 page)
30 November 2005Registered office changed on 30/11/05 from: 217 west street fareham hampshire PO16 0ET (1 page)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
6 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)