Company NameGS&E Realisations Limited
Company StatusLiquidation
Company Number01830124
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 9 months ago)
Previous NameGreenside Steel And Engineering Company Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Donald Keith Metcalfe
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration32 years
RoleCo Director
Correspondence AddressMardon House Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DS
Director NameMargaret Mary Metcalfe
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration32 years
RoleCo. Secretary
Correspondence AddressMardon House Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DS
Director NameMr Graham Bolsover
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 12 months
RoleProduction Director
Correspondence Address196 Upper Wortley Road
Kimberworth
Rotherham
South Yorkshire
S61 2AB
Secretary NameMargaret Mary Metcalfe
NationalityBritish
StatusCurrent
Appointed15 November 1992(8 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence AddressMardon House Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DS
Director NameWilliam Chambers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 March 1992)
RoleCompany Director
Correspondence Address7 Lingodell Close
Laughton
Sheffield
South Yorkshire
S31 7ZD
Director NameMr Peter Knight
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1993)
RoleSales Director
Correspondence Address27 Wessex Gardens
Sheffield
South Yorkshire
S17 3PQ
Director NameMrs Brenda Willson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleSecretary
Correspondence AddressWellcroft Barn
Aston
Hope Valley Shetfield
Derbyshire
S30 2RA
Director NameMr Roger David Willson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleConsultant Elect Engineer
Correspondence Address40 Cartledge Lane
Holmesfield
Sheffield
South Yorkshire
S18 5SB
Secretary NameMrs Brenda Willson
NationalityBritish
StatusResigned
Appointed15 November 1991(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence AddressWellcroft Barn
Aston
Hope Valley Shetfield
Derbyshire
S30 2RA
Secretary NameMr Donald Keith Metcalfe
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 1992)
RoleMechanical Engineer
Correspondence AddressMardon House Holymoor Road
Holymoorside
Chesterfield
Derbyshire
S42 7DS
Director NameMr Andrew William McCulloch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(7 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 September 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Gleneagles Close
Mickleover
Derby
Derbyshire
DE3 9YB
Director NameBrian Evangelista
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(9 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 1996)
RoleManaging Director
Correspondence Address2 Brincliffe Close
Walton
Chesterfield
Derbyshire
S40 3DU

Location

Registered AddressGeoffrey Martin & Co
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Next Accounts Due31 May 1996 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due29 November 2016 (overdue)

Filing History

20 January 2016Restoration by order of the court (3 pages)
20 January 2016Restoration by order of the court (3 pages)
22 May 1999Dissolved (1 page)
22 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
22 February 1999Liquidators' statement of receipts and payments (5 pages)
22 February 1999Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators statement of receipts and payments (5 pages)
20 October 1998Liquidators' statement of receipts and payments (5 pages)
23 April 1998Liquidators' statement of receipts and payments (5 pages)
23 April 1998Liquidators statement of receipts and payments (5 pages)
22 October 1997Liquidators' statement of receipts and payments (5 pages)
22 October 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Receiver's abstract of receipts and payments (2 pages)
27 May 1997Receiver ceasing to act (1 page)
27 May 1997Receiver ceasing to act (1 page)
27 May 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1996Appointment of a voluntary liquidator (1 page)
21 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 1996Appointment of a voluntary liquidator (1 page)
3 October 1996Registered office changed on 03/10/96 from: buchler phillips traynor 17 paradise square sheffield S1 2DE (1 page)
3 October 1996Registered office changed on 03/10/96 from: buchler phillips traynor 17 paradise square sheffield S1 2DE (1 page)
31 May 1996Administrative Receiver's report (16 pages)
31 May 1996Administrative Receiver's report (16 pages)
28 March 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
28 March 1996Statement of Affairs in administrative receivership following report to creditors (8 pages)
25 March 1996Company name changed greenside steel and engineering company LIMITED\certificate issued on 26/03/96 (3 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 158 hemper lane greenhill sheffield S8 7FE (1 page)
12 March 1996Registered office changed on 12/03/96 from: 158 hemper lane greenhill sheffield S8 7FE (1 page)
7 March 1996Appointment of receiver/manager (1 page)
7 March 1996Appointment of receiver/manager (1 page)
30 January 1996Registered office changed on 30/01/96 from: units 1/3 station road clowne derbyshire S43 4AB (1 page)
30 January 1996Return made up to 15/11/95; full list of members (6 pages)
30 January 1996Return made up to 15/11/95; full list of members (6 pages)
30 January 1996Registered office changed on 30/01/96 from: units 1/3 station road clowne derbyshire S43 4AB (1 page)
6 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (9 pages)