Manchester
M2 4AB
Director Name | Mrs Bridget Mary Gallagher |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 May 2009(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 07 May 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Sean Patrick Gallagher |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 07 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Owen Benedict Gallagher |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 92 Park Lane Whitefield Manchester Lancashire M45 7PT |
Website | gplgroup.co.uk |
---|---|
Telephone | 0161 7457888 |
Telephone region | Manchester |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
250k at £1 | Gpl Group (Manchester) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,877,558 |
Gross Profit | £2,361,971 |
Net Worth | £1,524,504 |
Cash | £859,795 |
Current Liabilities | £4,656,946 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 March |
19 March 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 20 March 2018 Persons entitled: The Greater Manchester Combined Authority Classification: A registered charge Outstanding |
26 November 2013 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
---|---|
20 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Gpl Group (Manchester) Limited as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (24 pages) |
20 June 2016 | Registered 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 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 August 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
20 November 2014 | Accounts for a medium company made up to 31 March 2014 (20 pages) |
20 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 November 2013 | Registration of charge 062865050003 (24 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
20 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
26 July 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
24 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Secretary's details changed for Mrs Bridget Mary Gallagher on 20 June 2011 (1 page) |
20 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mrs Bridget Mary Gallagher on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mrs Bridget Mary Gallagher on 1 October 2009 (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 January 2010 | Appointment of Mr Sean Patrick Gallagher as a director (2 pages) |
19 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
5 November 2009 | Particulars of contract relating to shares (2 pages) |
5 November 2009 | Form 123 increased by 40000 beyond 10000 - same right as existing shares dated 30/09/09 (1 page) |
5 November 2009 | Resolutions
|
5 November 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
22 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
26 May 2009 | Director appointed mrs bridget mary gallagher (1 page) |
26 May 2009 | Appointment terminated director owen gallagher (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 December 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
5 December 2008 | Accounting reference date shortened from 30/06/2008 to 29/02/2008 (1 page) |
5 December 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
11 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
8 August 2008 | Location of register of members (1 page) |
6 March 2008 | Memorandum and Articles of Association (6 pages) |
22 February 2008 | Company name changed o b g transport and plant LIMITED\certificate issued on 28/02/08 (2 pages) |
20 June 2007 | Incorporation (10 pages) |