Company NameFj Sub Realisations Limited
Company StatusDissolved
Company Number05656270
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 4 months ago)
Dissolution Date7 November 2012 (11 years, 5 months ago)
Previous NamesGW 1237 Limited and HPJ Retailing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Fraser James Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 07 November 2012)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Cornwall Street
Plymouth
Devon
PL1 1NF
Director NameMr Malcolm Maclennan Macaulay
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2010(4 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 07 November 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressSt. James's Square
Manchester
M2 6DS
Director NameTeak Livingston Builder
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Secretary NameMr Mark Nigel Clarke
NationalityBritish
StatusResigned
Appointed13 January 2006(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 July 2008)
RoleSecretary
Correspondence Address114 St Johns Road
Congleton
Cheshire
CW12 2AX
Director NameAnne Frances Builder
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameMr Mark Nigel Clarke
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameMr Kevin Cook
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameCatherine Franklin
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleHR
Country of ResidenceEngland
Correspondence AddressHpj Retailing Ltd 79 Stafford Street
Hankley
Stoke On Trent
Staffordshire
ST1 1LW
Director NameNeil Palin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleIT
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Secretary NameMr Kevin Cook
NationalityBritish
StatusResigned
Appointed29 July 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2010)
RoleRetailer
Country of ResidenceEngland
Correspondence Address79 Stafford Street
Stoke-On-Trent
Staffordshire
ST1 1LW
Director NameGW Incorporations Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2005(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered AddressKpmg Llp
St. James's Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£27,274,208
Gross Profit£12,024,227
Net Worth-£2,691,955
Cash£679,996
Current Liabilities£1,115,312

Accounts

Latest Accounts2 May 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End01 May

Filing History

14 December 2015Bona Vacantia disclaimer (1 page)
14 December 2015Bona Vacantia disclaimer (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved following liquidation (1 page)
7 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Administrator's progress report to 9 July 2012 (20 pages)
7 August 2012Notice of move from Administration to Dissolution (24 pages)
7 August 2012Administrator's progress report to 2 August 2012 (21 pages)
7 August 2012Notice of move from Administration to Dissolution on 2 August 2012 (24 pages)
7 August 2012Administrator's progress report to 9 July 2012 (20 pages)
7 August 2012Administrator's progress report to 9 July 2012 (20 pages)
7 August 2012Administrator's progress report to 2 August 2012 (21 pages)
7 August 2012Administrator's progress report to 2 August 2012 (21 pages)
18 July 2012Notice of extension of period of Administration (1 page)
18 July 2012Notice of extension of period of Administration (1 page)
14 February 2012Notice of extension of period of Administration (1 page)
14 February 2012Administrator's progress report to 9 January 2012 (19 pages)
14 February 2012Administrator's progress report to 9 January 2012 (19 pages)
14 February 2012Administrator's progress report to 9 January 2012 (19 pages)
14 February 2012Administrator's progress report to 9 January 2012 (19 pages)
14 February 2012Notice of extension of period of Administration (1 page)
14 February 2012Administrator's progress report to 9 January 2012 (19 pages)
14 February 2012Administrator's progress report to 9 January 2012 (19 pages)
14 February 2012Notice of extension of period of Administration (1 page)
14 February 2012Notice of extension of period of Administration (1 page)
5 September 2011Administrator's progress report to 2 August 2011 (20 pages)
5 September 2011Administrator's progress report to 2 August 2011 (20 pages)
5 September 2011Administrator's progress report to 2 August 2011 (20 pages)
5 September 2011Administrator's progress report to 2 August 2011 (20 pages)
5 September 2011Administrator's progress report to 2 August 2011 (20 pages)
5 September 2011Administrator's progress report to 2 August 2011 (20 pages)
15 April 2011Result of meeting of creditors (6 pages)
15 April 2011Result of meeting of creditors (6 pages)
29 March 2011Statement of administrator's proposal (40 pages)
29 March 2011Statement of administrator's proposal (40 pages)
28 March 2011Statement of administrator's proposal (33 pages)
28 March 2011Statement of administrator's proposal (33 pages)
21 March 2011Statement of affairs with form 2.14B (9 pages)
21 March 2011Statement of affairs with form 2.14B (9 pages)
21 March 2011Statement of affairs with form 2.14B (9 pages)
21 March 2011Statement of affairs with form 2.14B (9 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed hpj retailing LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
(3 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Company name changed hpj retailing LIMITED\certificate issued on 28/02/11
  • RES15 ‐ Change company name resolution on 2011-02-18
(3 pages)
11 February 2011Appointment of an administrator (1 page)
11 February 2011Appointment of an administrator (1 page)
10 February 2011Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 96 Cornwall Street Plymouth Devon PL1 1NF on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from Kpmg Llp St. James's Square Manchester M2 6DS on 10 February 2011 (2 pages)
5 January 2011Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages)
5 January 2011Appointment of Mr. Malcolm Maclennan Macaulay as a director (3 pages)
29 December 2010Appointment of Fraser James Pearce as a director (3 pages)
29 December 2010Termination of appointment of Kevin Cook as a director (2 pages)
29 December 2010Termination of appointment of Teak Builder as a director (2 pages)
29 December 2010Appointment of Fraser James Pearce as a director (3 pages)
29 December 2010Termination of appointment of Neil Palin as a director (2 pages)
29 December 2010Termination of appointment of Teak Builder as a director (2 pages)
29 December 2010Termination of appointment of Mark Clarke as a director (2 pages)
29 December 2010Termination of appointment of Catherine Franklin as a director (2 pages)
29 December 2010Termination of appointment of Catherine Franklin as a director (2 pages)
29 December 2010Termination of appointment of Kevin Cook as a secretary (2 pages)
29 December 2010Termination of appointment of Mark Clarke as a director (2 pages)
29 December 2010Termination of appointment of Kevin Cook as a secretary (2 pages)
29 December 2010Termination of appointment of Anne Builder as a director (2 pages)
29 December 2010Termination of appointment of Kevin Cook as a director (2 pages)
29 December 2010Termination of appointment of Neil Palin as a director (2 pages)
29 December 2010Termination of appointment of Anne Builder as a director (2 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100,000
(7 pages)
8 February 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100,000
(7 pages)
4 February 2010Full accounts made up to 2 May 2009 (21 pages)
4 February 2010Full accounts made up to 2 May 2009 (21 pages)
4 February 2010Full accounts made up to 2 May 2009 (21 pages)
25 February 2009Full accounts made up to 3 May 2008 (21 pages)
25 February 2009Full accounts made up to 3 May 2008 (21 pages)
25 February 2009Full accounts made up to 3 May 2008 (21 pages)
14 January 2009Director and secretary's change of particulars / kevin cook / 18/12/2008 (1 page)
14 January 2009Director's Change of Particulars / mark clarke / 18/12/2008 / HouseName/Number was: , now: 79; Street was: 114 st johns road, now: stafford street; Post Town was: congleton, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2AX, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's Change of Particulars / neil palin / 18/12/2008 / HouseName/Number was: 41, now: 79; Street was: rushton drive, now: stafford street; Post Town was: middlewich, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW10 0NJ, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's change of particulars / mark clarke / 18/12/2008 (1 page)
14 January 2009Director's change of particulars / anne builder / 18/12/2008 (1 page)
14 January 2009Director and Secretary's Change of Particulars / kevin cook / 18/12/2008 / HouseName/Number was: , now: 79; Street was: damson barn pitcher lane, now: stafford street; Area was: brookhouse green, now: ; Post Town was: smallwood, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW11 2XE, now: ST1 1LW; Secure Officer was: (1 page)
14 January 2009Director's Change of Particulars / teak builder / 30/12/2008 / HouseName/Number was: , now: 79-81; Street was: 17 oak lane, now: stafford street; Post Town was: macclesfield, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: SK10 5BD, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's change of particulars / catherine franklin / 30/12/2008 (1 page)
14 January 2009Director's change of particulars / neil palin / 18/12/2008 (1 page)
14 January 2009Director's change of particulars / teak builder / 30/12/2008 (1 page)
14 January 2009Director's Change of Particulars / catherine franklin / 30/12/2008 / HouseName/Number was: 21, now: 79; Street was: lansdell avenue, now: stafford street; Area was: porthill, now: ; Post Town was: newcastle, now: stoke-on-trent; Post Code was: ST5 8ET, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
14 January 2009Director's Change of Particulars / anne builder / 18/12/2008 / HouseName/Number was: dell farm, now: 79; Street was: congleton road, now: stafford street; Post Town was: kermincham, now: stoke-on-trent; Region was: cheshire, now: staffordshire; Post Code was: CW12 2LP, now: ST1 1LW; Secure Officer was: false, now: true (1 page)
6 January 2009Return made up to 16/12/08; full list of members (5 pages)
6 January 2009Return made up to 16/12/08; full list of members (5 pages)
29 September 2008Director appointed mr mark nigel clarke (1 page)
29 September 2008Director appointed mr mark nigel clarke (1 page)
1 September 2008Director appointed anne frances builder (2 pages)
1 September 2008Director appointed neil andrew palin (2 pages)
1 September 2008Director appointed anne frances builder (2 pages)
1 September 2008Director appointed neil andrew palin (2 pages)
11 August 2008Secretary appointed mr kevin cook (1 page)
11 August 2008Director appointed mr kevin cook (1 page)
11 August 2008Appointment terminated secretary mark clarke (1 page)
11 August 2008Secretary appointed mr kevin cook (1 page)
11 August 2008Appointment Terminated Secretary mark clarke (1 page)
11 August 2008Director appointed mr kevin cook (1 page)
5 August 2008Director appointed catherine elaine franklin (2 pages)
5 August 2008Director appointed catherine elaine franklin (2 pages)
27 December 2007Return made up to 16/12/07; full list of members (2 pages)
27 December 2007Return made up to 16/12/07; full list of members (2 pages)
29 August 2007Full accounts made up to 28 April 2007 (20 pages)
29 August 2007Full accounts made up to 28 April 2007 (20 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
21 February 2007Particulars of mortgage/charge (4 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
12 January 2007Return made up to 16/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 January 2007Return made up to 16/12/06; full list of members (6 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
5 January 2007Particulars of mortgage/charge (3 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
22 August 2006Full accounts made up to 29 April 2006 (23 pages)
22 August 2006Full accounts made up to 29 April 2006 (23 pages)
28 June 2006£ nc 100/100000 20/06/06 (1 page)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2006£ nc 100/100000 20/06/06 (1 page)
28 June 2006Ad 20/06/06--------- £ si 99900@1=99900 £ ic 1/99901 (2 pages)
28 June 2006Ad 20/06/06--------- £ si 99900@1=99900 £ ic 1/99901 (2 pages)
28 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2006Registered office changed on 03/03/06 from: someford booths hall chelford road congleton cheshire CW12 2LQ (1 page)
3 March 2006Registered office changed on 03/03/06 from: someford booths hall chelford road congleton cheshire CW12 2LQ (1 page)
14 February 2006Accounting reference date shortened from 31/12/06 to 01/05/06 (1 page)
14 February 2006Accounting reference date shortened from 31/12/06 to 01/05/06 (1 page)
5 February 2006New director appointed (2 pages)
5 February 2006New director appointed (2 pages)
28 January 2006Particulars of mortgage/charge (7 pages)
28 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Director resigned (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Registered office changed on 25/01/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
19 January 2006Company name changed gw 1237 LIMITED\certificate issued on 19/01/06 (3 pages)
19 January 2006Company name changed gw 1237 LIMITED\certificate issued on 19/01/06 (3 pages)
16 December 2005Incorporation (17 pages)
16 December 2005Incorporation (17 pages)