Company NameG & G Engineering Mechanical Services Limited
DirectorsMichael Grain and Micala Marshall
Company StatusActive
Company Number04314064
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Grain
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Shireoak Drive
Elsecar
Barnsley
South Yorkshire
S74 8HU
Secretary NameMr Michael Grain
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Shireoak Drive
Elsecar
Barnsley
South Yorkshire
S74 8HU
Secretary NameMrs Micala Jane Marshall
StatusCurrent
Appointed26 November 2011(10 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressUnit 3 Wath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameMrs Micala Marshall
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 3 Wath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
Director NameStephen Grain
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lifford Place
Elsecar
Barnsley
South Yorkshire
S74 8AB
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websiteg-g-engineering.com
Telephone01226 747684
Telephone regionBarnsley

Location

Registered AddressUnit 3 Wath Road
Elsecar
Barnsley
South Yorkshire
S74 8HJ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardHoyland Milton
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

30 at £1Michael Grain
30.00%
Ordinary
30 at £1Stephen Grain
30.00%
Ordinary
15 at £1L.m. Grain
15.00%
Ordinary
15 at £1S.s. Grain
15.00%
Ordinary
10 at £1Mrs M.j. Marshall
10.00%
Ordinary

Financials

Year2014
Net Worth£161,912
Cash£20,516
Current Liabilities£368,590

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

2 December 2011Delivered 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 2002Delivered 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

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023First Gazette notice for compulsory strike-off (1 page)
7 September 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
7 September 2023Appointment of Mr Lee Grain as a director on 1 September 2023 (2 pages)
7 September 2023Appointment of Mrs Shaun Grain as a director on 1 September 2023 (2 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
9 September 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
3 September 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
3 September 2021Termination of appointment of Stephen Grain as a director on 30 September 2020 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
25 June 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 31 October 2019 with updates (4 pages)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 January 2019Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 June 2018Appointment of Mrs Micala Marshall as a director on 1 October 2017 (2 pages)
8 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 January 2018Confirmation statement made on 31 October 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 December 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 200
(3 pages)
9 December 2016Statement of capital following an allotment of shares on 1 October 2016
  • GBP 200
(3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
22 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(6 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 March 2013Registered office address changed from Unit 5 Rockingham Business Park Rockingham Row Birdwell Barnsley S70 5TW on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Unit 5 Rockingham Business Park Rockingham Row Birdwell Barnsley S70 5TW on 21 March 2013 (1 page)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 November 2011Appointment of Mrs Micala Jane Marshall as a secretary (1 page)
29 November 2011Appointment of Mrs Micala Jane Marshall as a secretary (1 page)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Stephen Grain on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Michael Grain on 31 October 2009 (2 pages)
20 January 2010Director's details changed for Stephen Grain on 31 October 2009 (2 pages)
20 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
20 January 2010Director's details changed for Michael Grain on 31 October 2009 (2 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
26 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 January 2008Return made up to 31/10/07; no change of members (7 pages)
22 January 2008Return made up to 31/10/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 May 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
9 May 2006Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
20 December 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(8 pages)
20 December 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
(8 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 October 2004Return made up to 31/10/04; full list of members (8 pages)
30 October 2004Return made up to 31/10/04; full list of members (8 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
22 December 2003Ad 20/01/03--------- £ si 98@1 (2 pages)
22 December 2003Ad 20/01/03--------- £ si 98@1 (2 pages)
12 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
12 December 2003Return made up to 31/10/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
4 September 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
22 January 2003Return made up to 31/10/02; full list of members (7 pages)
22 January 2003Return made up to 31/10/02; full list of members (7 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002Registered office changed on 17/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
31 October 2001Incorporation (12 pages)
31 October 2001Incorporation (12 pages)