Company NameGRP Building Solutions Limited
Company StatusDissolved
Company Number08763067
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date1 February 2023 (1 year, 2 months ago)
Previous NameKaizen Plastics Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Shaun Dean Palmer
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (closed 01 February 2023)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address30 Colemans Road
Hedon
Hull
HU12 8RN
Director NameMiss Katherine Carmichael
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 October 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address30 Colemans Road
Hedon
Hull
HU12 8RN
Director NameMr Darren Trice
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2021)
RoleCharetered Management Accountant
Country of ResidenceEngland
Correspondence Address9 New Fields Industrial Estate, Century Road
Saltend
Hull
East Yorkshire
HU12 8FB

Contact

Telephone01482 891183
Telephone regionHull

Location

Registered AddressUnit 5 Little Reed Street
Hull
HU2 8JL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

50 at £1Katherine Carmichael
50.00%
Ordinary
50 at £1Shaun Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£34,019
Cash£2,360

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 August 2017Delivered on: 18 August 2017
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding
26 June 2014Delivered on: 7 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

1 February 2023Final Gazette dissolved following liquidation (1 page)
1 November 2022Return of final meeting in a creditors' voluntary winding up (12 pages)
9 September 2021Registered office address changed from 9 New Fields Industrial Estate, Century Road Saltend Hull East Yorkshire HU12 8FB to Unit 5 Little Reed Street Hull HU2 8JL on 9 September 2021 (2 pages)
8 September 2021Statement of affairs (9 pages)
8 September 2021Appointment of a voluntary liquidator (3 pages)
8 September 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-01
(1 page)
5 July 2021Cessation of Darren Trice as a person with significant control on 30 June 2021 (1 page)
5 July 2021Termination of appointment of Darren Trice as a director on 30 June 2021 (1 page)
1 June 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
20 April 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 April 2021Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
6 November 2020Notification of Darren Trice as a person with significant control on 1 November 2020 (2 pages)
6 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
19 October 2020Current accounting period shortened from 30 November 2020 to 31 October 2020 (1 page)
15 February 2020Satisfaction of charge 087630670001 in full (1 page)
14 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
25 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
22 January 2019Unaudited abridged accounts made up to 30 November 2018 (10 pages)
20 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
8 October 2018Appointment of Mr Darren Trice as a director on 1 October 2018 (2 pages)
9 May 2018Unaudited abridged accounts made up to 30 November 2017 (9 pages)
5 February 2018Change of details for Mr Shaun Dean Palmer as a person with significant control on 24 October 2017 (2 pages)
29 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
15 November 2017Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page)
15 November 2017Cessation of Katherine Carmichael as a person with significant control on 24 October 2017 (1 page)
15 November 2017Termination of appointment of Katherine Carmichael as a director on 24 October 2017 (1 page)
15 November 2017Cessation of Katherine Carmichael as a person with significant control on 24 October 2017 (1 page)
18 August 2017Registration of charge 087630670002, created on 17 August 2017 (37 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
22 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 February 2015Registered office address changed from 35 Badgers Wood Cottingham North Humberside HU16 5ST to 9 New Fields Industrial Estate, Century Road Saltend Hull East Yorkshire HU12 8FB on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 35 Badgers Wood Cottingham North Humberside HU16 5ST to 9 New Fields Industrial Estate, Century Road Saltend Hull East Yorkshire HU12 8FB on 11 February 2015 (1 page)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(4 pages)
7 July 2014Registration of charge 087630670001 (8 pages)
7 July 2014Registration of charge 087630670001 (8 pages)
27 May 2014Termination of appointment of Darren Trice as a director (1 page)
27 May 2014Termination of appointment of Darren Trice as a director (1 page)
17 January 2014Appointment of Mr Shaun Palmer as a director (2 pages)
17 January 2014Appointment of Miss Katherine Carmichael as a director (2 pages)
17 January 2014Appointment of Mr Shaun Palmer as a director (2 pages)
17 January 2014Appointment of Miss Katherine Carmichael as a director (2 pages)
12 December 2013Company name changed kaizen plastics LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2013Company name changed kaizen plastics LIMITED\certificate issued on 12/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Director's details changed for Mr Darren Darren Trice on 5 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Darren Darren Trice on 5 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Darren Darren Trice on 5 November 2013 (2 pages)
26 November 2013Registered office address changed from 35 35 Badgers Wood Cottingham East Yorkshire HU16 5ST England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 35 35 Badgers Wood Cottingham East Yorkshire HU16 5ST England on 26 November 2013 (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)