Company NameGPL Civil Engineering Limited
Company StatusDissolved
Company Number06286505
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 10 months ago)
Dissolution Date7 May 2023 (11 months, 3 weeks ago)
Previous NameO B G Transport And Plant Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMrs Bridget Mary Gallagher
NationalityIrish
StatusClosed
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMrs Bridget Mary Gallagher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2009(1 year, 11 months after company formation)
Appointment Duration13 years, 11 months (closed 07 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Sean Patrick Gallagher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 4 months (closed 07 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House Booth Street
Manchester
M2 4AB
Director NameMr Owen Benedict Gallagher
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleManaging Director
Correspondence Address92 Park Lane
Whitefield
Manchester
Lancashire
M45 7PT

Contact

Websitegplgroup.co.uk
Telephone0161 7457888
Telephone regionManchester

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

250k at £1Gpl Group (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,877,558
Gross Profit£2,361,971
Net Worth£1,524,504
Cash£859,795
Current Liabilities£4,656,946

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

19 March 2018Delivered on: 21 March 2018
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
19 March 2018Delivered on: 21 March 2018
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
19 March 2018Delivered on: 20 March 2018
Persons entitled: The Greater Manchester Combined Authority

Classification: A registered charge
Outstanding
26 November 2013Delivered on: 27 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.. Chargor acting as a bare trustee for the property.
Outstanding
20 July 2012Delivered on: 26 July 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
21 January 2011Delivered on: 28 January 2011
Satisfied on: 13 July 2011
Persons entitled: Bowdon Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied

Filing History

20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
20 July 2017Notification of Gpl Group (Manchester) Limited as a person with significant control on 6 April 2016 (1 page)
6 January 2017Full accounts made up to 31 March 2016 (24 pages)
20 June 2016Registered office address changed from 4 the Moorings, Mossley Ashton-Under-Lyne Lancashire OL5 9BZ to Kennedy House Cheltenham Street Salford M6 6WY on 20 June 2016 (1 page)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 250,000
(4 pages)
20 August 2015Full accounts made up to 31 March 2015 (20 pages)
5 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 250,000
(4 pages)
20 November 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
20 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
22 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 250,000
(4 pages)
27 November 2013Registration of charge 062865050003 (24 pages)
18 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-22
(4 pages)
20 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Secretary's details changed for Mrs Bridget Mary Gallagher on 20 June 2011 (1 page)
20 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mrs Bridget Mary Gallagher on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mrs Bridget Mary Gallagher on 1 October 2009 (2 pages)
8 February 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 January 2010Appointment of Mr Sean Patrick Gallagher as a director (2 pages)
19 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 250,000
(2 pages)
5 November 2009Particulars of contract relating to shares (2 pages)
5 November 2009Form 123 increased by 40000 beyond 10000 - same right as existing shares dated 30/09/09 (1 page)
5 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 50,000
(2 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
26 May 2009Director appointed mrs bridget mary gallagher (1 page)
26 May 2009Appointment terminated director owen gallagher (1 page)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 December 2008Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page)
5 December 2008Accounting reference date shortened from 30/06/2008 to 29/02/2008 (1 page)
5 December 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
11 August 2008Return made up to 20/06/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
6 March 2008Memorandum and Articles of Association (6 pages)
22 February 2008Company name changed o b g transport and plant LIMITED\certificate issued on 28/02/08 (2 pages)
20 June 2007Incorporation (10 pages)