Company NameGPL Group (Manchester) Limited
Company StatusDissolved
Company Number07669509
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date16 November 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Sean Patrick Gallagher
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKennedy House Cheltenham Street
Salford
M6 6WY

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

100k at £1Bridget Mary Gallagher
40.00%
Ordinary
50k at £1Amanda Jane Gallagher
20.00%
Ordinary
50k at £1Martin Owen Gallagher
20.00%
Ordinary
50k at £1Sean Patrick Gallagher
20.00%
Ordinary

Financials

Year2014
Turnover£20,920,796
Gross Profit£2,930,606
Net Worth£1,915,003
Cash£860,695
Current Liabilities£4,948,988

Accounts

Latest Accounts30 March 2017 (7 years ago)
Accounts CategoryGroup
Accounts Year End29 March

Charges

14 August 2018Delivered on: 15 August 2018
Persons entitled: Bibby Financial Services Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property. (I) all that freehold land known as kennedy house, cheltenham street, salford M6 6WY as the same is registered at hm land registry with title number LA58335. (Ii) all that the freehold land being land and buildings on the south west side of cheltenham street, as the same is registered at hm land registry with title number GM343267. (Iii) all that the freehold land being land on the southwest side of cheltenham street, pendleton as the same is registered at hm land registry with title number GM357763.
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.
Outstanding
27 November 2013Delivered on: 28 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: All that freehold property known as kennedy house, cheltenham street, salford, M6 6WY and registered at the land registry under title number LA58335; all that freehold property known as land and buildings on the south west side of cheltenham street, salford and registered at the land registry under title number GM343267; and all that freehold property known as land on the south west side of cheltenham street, pendleton and registered at the land registry under title number GM357763.. Notification of addition to or amendment of 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 14 June 2017 with updates (4 pages)
20 July 2017Notification of Bridget Mary Gallagher as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
18 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 250,000
(3 pages)
18 June 2016Director's details changed for Mr Sean Patrick Gallagher on 31 May 2016 (2 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)
20 August 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
5 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 250,000
(3 pages)
20 November 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
20 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 250,000
(3 pages)
28 November 2013Registration of charge 076695090002 (25 pages)
27 November 2013Registration of charge 076695090003 (25 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
(3 pages)
1 October 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)
24 June 2012Annual return made up to 14 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 250,000
(3 pages)
14 June 2011Incorporation (22 pages)