Company NameGPL Plant Limited
Company StatusDissolved
Company Number07667269
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date23 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Director

Director NameMr Sean Patrick Gallagher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKennedy House Cheltenham Street
Salford
M6 6WY

Location

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

Shareholders

750 at £1Gpl Group (Manchester) LTD
75.00%
Ordinary
250 at £1Sean Patrick Gallagher
25.00%
Ordinary

Financials

Year2014
Net Worth£389,126
Cash£688
Current Liabilities£1,060,043

Accounts

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

Charges

19 March 2018Delivered on: 21 March 2018
Persons entitled: Bibby Financial Servces 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
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

Filing History

20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 July 2017Confirmation statement made on 13 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)
17 January 2017Accounts for a small company made up to 31 March 2016 (7 pages)
18 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 1,000
(3 pages)
18 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 18 June 2016 (1 page)
18 June 2016Director's details changed for Mr Sean Patrick Gallagher on 31 May 2016 (2 pages)
20 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
5 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1,000
(3 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 1,000
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
23 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
5 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
16 June 2011Statement of capital following an allotment of shares on 16 June 2011
  • GBP 1,000
(3 pages)
13 June 2011Incorporation (22 pages)