Company NameG.P. Services (U.K.) Limited
DirectorJon Stuart Phillips
Company StatusLiquidation
Company Number02953736
CategoryPrivate Limited Company
Incorporation Date28 July 1994(29 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 20412Manufacture of cleaning and polishing preparations
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Jon Stuart Phillips
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Vicar Lane Misson
Doncaster
South Yorkshire
DN10 6EG
Secretary NameMr Jon Stuart Phillips
NationalityBritish
StatusCurrent
Appointed29 July 1994(1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Vicar Lane Misson
Doncaster
South Yorkshire
DN10 6EG
Director NameGeorge Raymond Phillips
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(1 day after company formation)
Appointment Duration16 years, 5 months (resigned 18 January 2011)
RoleCompany Director
Correspondence AddressEvery Penny
Front Street, Laxton
Goole
East Yorkshire
DN14 7TS
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitegpservicesuk.co.uk

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

5k at £1Mr Jon Stuart Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£648,981
Cash£327,421
Current Liabilities£374,586

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 July 2020 (3 years, 9 months ago)
Next Return Due11 August 2021 (overdue)

Charges

29 June 2001Delivered on: 6 July 2001
Satisfied on: 3 October 2012
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property former bt depot,off churchill road,wheatley,doncaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 April 1996Delivered on: 24 April 1996
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
27 August 2019Satisfaction of charge 1 in full (1 page)
29 July 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates (4 pages)
25 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(4 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000
(4 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 5,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 October 2013Registered office address changed from Riverside House Churchill Road Doncaster DN1 2QF on 23 October 2013 (1 page)
23 October 2013Registered office address changed from Riverside House Churchill Road Doncaster DN1 2QF on 23 October 2013 (1 page)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
21 July 2011Termination of appointment of George Phillips as a director (2 pages)
21 July 2011Termination of appointment of George Phillips as a director (2 pages)
18 July 2011Termination of appointment of George Phillips as a director (1 page)
18 July 2011Termination of appointment of George Phillips as a director (1 page)
12 May 2011Purchase of own shares. (3 pages)
12 May 2011Purchase of own shares. (3 pages)
4 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 April 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
5 August 2009Return made up to 28/07/09; full list of members (5 pages)
5 August 2009Return made up to 28/07/09; full list of members (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 August 2008Return made up to 28/07/08; full list of members (5 pages)
26 August 2008Return made up to 28/07/08; full list of members (5 pages)
13 May 2008Return made up to 28/07/07; full list of members (5 pages)
13 May 2008Return made up to 28/07/07; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
11 August 2006Return made up to 28/07/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
7 October 2005Return made up to 28/07/05; full list of members (5 pages)
7 October 2005Return made up to 28/07/05; full list of members (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 November 2004Return made up to 28/07/04; full list of members (5 pages)
25 November 2004Return made up to 28/07/04; full list of members (5 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
24 February 2004Accounts for a small company made up to 30 April 2003 (8 pages)
29 October 2003Return made up to 28/07/03; full list of members (7 pages)
29 October 2003Return made up to 28/07/03; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (7 pages)
24 July 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
6 July 2001Particulars of mortgage/charge (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 August 2000Return made up to 28/07/00; full list of members (6 pages)
29 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
10 September 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (5 pages)
11 August 1998Return made up to 28/07/98; full list of members (6 pages)
11 August 1998Return made up to 28/07/98; full list of members (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
18 September 1997Return made up to 28/07/97; full list of members (6 pages)
18 September 1997Return made up to 28/07/97; full list of members (6 pages)
18 July 1997Ad 28/04/97--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
18 July 1997Ad 28/04/97--------- £ si 8000@1=8000 £ ic 2000/10000 (2 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1997Particulars of contract relating to shares (3 pages)
18 July 1997£ nc 10000/100000 28/04/97 (1 page)
18 July 1997£ nc 10000/100000 28/04/97 (1 page)
18 July 1997Particulars of contract relating to shares (3 pages)
18 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1996Return made up to 28/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1996Return made up to 28/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
9 July 1996Ad 01/05/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
9 July 1996Ad 01/05/96--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
9 July 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
13 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1996Accounts for a dormant company made up to 31 July 1995 (6 pages)
24 April 1996Particulars of mortgage/charge (9 pages)
24 April 1996Particulars of mortgage/charge (9 pages)
17 March 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
17 March 1996Accounting reference date shortened from 30/06 to 30/04 (1 page)
9 October 1995Return made up to 28/07/95; full list of members (6 pages)
9 October 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
9 October 1995Accounting reference date shortened from 31/07 to 30/06 (1 page)
9 October 1995Return made up to 28/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
28 July 1994Incorporation (10 pages)
28 July 1994Incorporation (10 pages)