Company NameGP Asset Realisations Limited
Company StatusDissolved
Company Number03466594
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)
Dissolution Date4 June 2014 (9 years, 10 months ago)
Previous NameGraham Porter Plumbing & Heating Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Porter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1997(same day as company formation)
RolePlumbing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Church Lane
Glentham
West Lindsey
Lincolnshire
LN8 2EL
Secretary NameChristine Anne Ronson
NationalityBritish
StatusResigned
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Wells Main Street
Craiselound Haxey
Doncaster
South Yorkshire
DN9 2NB

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Graham Porter Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,594
Current Liabilities£1,891,063

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2014Final Gazette dissolved following liquidation (1 page)
4 March 2014Notice of move from Administration to Dissolution (10 pages)
25 October 2013Administrator's progress report to 16 October 2013 (10 pages)
25 October 2013Notice of extension of period of Administration (1 page)
25 July 2013Notice of deemed approval of proposals (1 page)
10 May 2013Administrator's progress report to 16 April 2013 (10 pages)
6 December 2012Statement of administrator's proposal (22 pages)
6 November 2012Change of name notice (2 pages)
6 November 2012Company name changed graham porter plumbing & heating LIMITED\certificate issued on 06/11/12
  • RES15 ‐ Change company name resolution on 2012-10-31
(2 pages)
31 October 2012Registered office address changed from Unit 1 Sarah Court West Moor Park Armthorpe Doncaster South Yorkshire DN3 3FD on 31 October 2012 (2 pages)
30 October 2012Appointment of an administrator (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 January 2012Annual return made up to 17 November 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 10,000
(3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Termination of appointment of Christine Ronson as a secretary (1 page)
29 March 2011Compulsory strike-off action has been discontinued (1 page)
28 March 2011Annual return made up to 17 November 2010 with a full list of shareholders (13 pages)
22 March 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
3 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
8 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 February 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 December 2008Return made up to 17/11/08; full list of members (5 pages)
11 February 2008Accounts for a small company made up to 30 June 2007 (8 pages)
10 December 2007Return made up to 17/11/07; no change of members (6 pages)
2 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
8 December 2006Return made up to 17/11/06; full list of members (6 pages)
28 March 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
9 December 2005Return made up to 17/11/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 December 2004Return made up to 17/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2004Registered office changed on 21/05/04 from: unit 4 14-20 gunhills lane armthorpe doncaster south yorkshire DN3 3EB (1 page)
7 April 2004Particulars of mortgage/charge (3 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
24 February 2004Director's particulars changed (1 page)
16 December 2003Return made up to 17/11/03; full list of members (6 pages)
4 June 2003£ nc 10000/100000 02/05/03 (1 page)
4 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2003Particulars of contract relating to shares (3 pages)
4 June 2003Ad 02/05/03--------- £ si 9990@1=9990 £ ic 10/10000 (2 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
16 December 2002Return made up to 17/11/02; full list of members (6 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
13 March 2002Registered office changed on 13/03/02 from: 2 highfield road doncaster south yorkshire DN1 2UA (1 page)
4 December 2001Return made up to 17/11/01; full list of members (6 pages)
22 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 January 2001Accounts for a small company made up to 30 June 1999 (5 pages)
10 January 2001Accounts for a small company made up to 31 January 1999 (6 pages)
14 December 2000Return made up to 17/11/00; full list of members (6 pages)
5 August 2000Particulars of mortgage/charge (3 pages)
9 December 1999Return made up to 17/11/99; full list of members (6 pages)
3 August 1999Accounting reference date shortened from 31/01/00 to 30/06/99 (1 page)
23 November 1998Return made up to 17/11/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1998Particulars of mortgage/charge (4 pages)
11 December 1997Accounting reference date extended from 30/11/98 to 31/01/99 (1 page)
17 November 1997Incorporation (22 pages)