Elsecar
Barnsley
South Yorkshire
S74 8HU
Secretary Name | Mr Michael Grain |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Shireoak Drive Elsecar Barnsley South Yorkshire S74 8HU |
Secretary Name | Mrs Micala Jane Marshall |
---|---|
Status | Current |
Appointed | 26 November 2011(10 years after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 3 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Mrs Micala Marshall |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 3 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
Director Name | Stephen Grain |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lifford Place Elsecar Barnsley South Yorkshire S74 8AB |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Website | g-g-engineering.com |
---|---|
Telephone | 01226 747684 |
Telephone region | Barnsley |
Registered Address | Unit 3 Wath Road Elsecar Barnsley South Yorkshire S74 8HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Hoyland Milton |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Michael Grain 30.00% Ordinary |
---|---|
30 at £1 | Stephen Grain 30.00% Ordinary |
15 at £1 | L.m. Grain 15.00% Ordinary |
15 at £1 | S.s. Grain 15.00% Ordinary |
10 at £1 | Mrs M.j. Marshall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,912 |
Cash | £20,516 |
Current Liabilities | £368,590 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
2 December 2011 | Delivered on: 6 December 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
30 October 2002 | Delivered on: 1 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
7 September 2023 | Appointment of Mr Lee Grain as a director on 1 September 2023 (2 pages) |
7 September 2023 | Appointment of Mrs Shaun Grain as a director on 1 September 2023 (2 pages) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
3 September 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
3 September 2021 | Termination of appointment of Stephen Grain as a director on 30 September 2020 (1 page) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
29 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2020 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
4 January 2019 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Mrs Micala Marshall as a director on 1 October 2017 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
3 January 2018 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 March 2013 | Registered office address changed from Unit 5 Rockingham Business Park Rockingham Row Birdwell Barnsley S70 5TW on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Unit 5 Rockingham Business Park Rockingham Row Birdwell Barnsley S70 5TW on 21 March 2013 (1 page) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 November 2011 | Appointment of Mrs Micala Jane Marshall as a secretary (1 page) |
29 November 2011 | Appointment of Mrs Micala Jane Marshall as a secretary (1 page) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
31 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Stephen Grain on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Michael Grain on 31 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Stephen Grain on 31 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Michael Grain on 31 October 2009 (2 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
22 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 May 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
9 May 2006 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
20 December 2005 | Return made up to 31/10/05; full list of members
|
20 December 2005 | Return made up to 31/10/05; full list of members
|
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
30 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
22 December 2003 | Ad 20/01/03--------- £ si 98@1 (2 pages) |
22 December 2003 | Ad 20/01/03--------- £ si 98@1 (2 pages) |
12 December 2003 | Return made up to 31/10/03; full list of members
|
12 December 2003 | Return made up to 31/10/03; full list of members
|
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
4 September 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
22 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
25 July 2002 | Secretary resigned (1 page) |
25 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Incorporation (12 pages) |
31 October 2001 | Incorporation (12 pages) |