GPFS 2024 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

GPFS 2024 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03337954

Incorporation date

18/03/1997

Size

Full

Contacts

Registered address

Registered address

Suite 3, Avery House, 69 North Street, Brighton BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1997)
dot icon28/11/2025
Administrator's progress report
dot icon24/10/2025
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3, Avery House 69 North Street Brighton BN41 1DH on 2025-10-24
dot icon02/06/2025
Administrator's progress report
dot icon25/03/2025
Notice of extension of period of Administration
dot icon03/12/2024
Administrator's progress report
dot icon18/07/2024
Notice of deemed approval of proposals
dot icon02/07/2024
Statement of administrator's proposal
dot icon24/05/2024
Change of name notice
dot icon24/05/2024
Certificate of change of name
dot icon14/05/2024
Appointment of an administrator
dot icon14/05/2024
Registered office address changed from 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2024-05-14
dot icon05/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/01/2024
Termination of appointment of Katherine Victoria Green as a director on 2023-11-13
dot icon02/11/2023
Registration of charge 033379540106, created on 2023-11-02
dot icon11/09/2023
Full accounts made up to 2022-06-30
dot icon03/05/2023
Appointment of Mr Paul James Dove as a director on 2023-05-02
dot icon17/03/2023
Register inspection address has been changed from Go Plant Fleet Services Ltd Leicester Road Ibstock Leicestershire LE67 6HP England to 1a Franks Road Bardon Hill Coalville LE67 1TT
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon08/12/2022
Registration of charge 033379540105, created on 2022-12-06
dot icon08/11/2022
Satisfaction of charge 033379540050 in full
dot icon08/11/2022
Satisfaction of charge 033379540052 in full
dot icon08/11/2022
Satisfaction of charge 033379540053 in full
dot icon08/11/2022
Satisfaction of charge 033379540054 in full
dot icon08/11/2022
Satisfaction of charge 033379540055 in full
dot icon08/11/2022
Satisfaction of charge 033379540056 in full
dot icon08/11/2022
Satisfaction of charge 033379540057 in full
dot icon08/11/2022
Satisfaction of charge 033379540058 in full
dot icon08/11/2022
Satisfaction of charge 033379540059 in full
dot icon08/11/2022
Satisfaction of charge 033379540060 in full
dot icon08/11/2022
Satisfaction of charge 033379540061 in full
dot icon08/11/2022
Satisfaction of charge 033379540062 in full
dot icon08/11/2022
Satisfaction of charge 033379540063 in full
dot icon08/11/2022
Satisfaction of charge 033379540065 in full
dot icon08/11/2022
Satisfaction of charge 033379540066 in full
dot icon08/11/2022
Satisfaction of charge 033379540071 in full
dot icon08/11/2022
Satisfaction of charge 033379540083 in full
dot icon08/11/2022
Satisfaction of charge 033379540085 in full
dot icon08/11/2022
Satisfaction of charge 033379540092 in full
dot icon08/11/2022
Satisfaction of charge 033379540093 in full
dot icon08/11/2022
Satisfaction of charge 033379540094 in full
dot icon08/11/2022
Satisfaction of charge 033379540095 in full
dot icon08/11/2022
Satisfaction of charge 033379540101 in full
dot icon08/11/2022
Satisfaction of charge 033379540102 in full
dot icon08/11/2022
Satisfaction of charge 033379540103 in full
dot icon08/11/2022
Satisfaction of charge 033379540087 in full
dot icon08/11/2022
Satisfaction of charge 033379540078 in full
dot icon08/11/2022
Satisfaction of charge 033379540096 in full
dot icon08/11/2022
Satisfaction of charge 033379540097 in full
dot icon08/11/2022
Satisfaction of charge 033379540089 in full
dot icon03/11/2022
Satisfaction of charge 033379540067 in full
dot icon03/11/2022
Satisfaction of charge 033379540069 in full
dot icon03/11/2022
Satisfaction of charge 033379540070 in full
dot icon03/11/2022
Satisfaction of charge 033379540074 in full
dot icon03/11/2022
Satisfaction of charge 033379540075 in full
dot icon03/11/2022
Satisfaction of charge 033379540100 in full
dot icon03/11/2022
Satisfaction of charge 033379540088 in full
dot icon03/11/2022
Satisfaction of charge 033379540076 in full
dot icon03/11/2022
Satisfaction of charge 033379540077 in full
dot icon03/11/2022
Satisfaction of charge 033379540081 in full
dot icon03/11/2022
Satisfaction of charge 033379540079 in full
dot icon03/11/2022
Satisfaction of charge 033379540080 in full
dot icon03/11/2022
Satisfaction of charge 033379540082 in full
dot icon03/11/2022
Satisfaction of charge 033379540084 in full
dot icon03/11/2022
Satisfaction of charge 033379540072 in full
dot icon03/11/2022
Satisfaction of charge 033379540073 in full
dot icon20/09/2022
Registration of charge 033379540104, created on 2022-08-31
dot icon07/07/2022
Full accounts made up to 2021-06-30
dot icon20/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon11/03/2022
Termination of appointment of Graham Kevin Hale as a director on 2022-02-24
dot icon05/01/2022
Termination of appointment of Philip Richard Quelch as a director on 2022-01-01
dot icon20/11/2021
Registered office address changed from Jarvis House 157 Sadler Road Lincoln LN6 3RS United Kingdom to 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 2021-11-20
dot icon13/08/2021
Registration of charge 033379540103, created on 2021-08-12
dot icon11/08/2021
Satisfaction of charge 033379540099 in part
dot icon26/07/2021
Full accounts made up to 2020-06-30
dot icon13/07/2021
Registration of charge 033379540102, created on 2021-07-05
dot icon19/05/2021
Registration of charge 033379540101, created on 2021-05-18
dot icon30/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon29/01/2021
Satisfaction of charge 033379540098 in full
dot icon19/01/2021
Appointment of Ms Katherine Victoria Green as a director on 2021-01-04
dot icon19/01/2021
Director's details changed for Mr Andrew Iain Cope on 2020-11-01
dot icon14/01/2021
Registration of charge 033379540100, created on 2021-01-11
dot icon23/12/2020
Registration of charge 033379540098, created on 2020-12-23
dot icon23/12/2020
Registration of charge 033379540099, created on 2020-12-23
dot icon17/12/2020
Registration of charge 033379540097, created on 2020-12-15
dot icon09/12/2020
Registration of charge 033379540096, created on 2020-12-09
dot icon02/12/2020
Registration of charge 033379540095, created on 2020-12-02
dot icon01/12/2020
Registration of charge 033379540094, created on 2020-11-30
dot icon29/10/2020
Registration of charge 033379540093, created on 2020-10-28
dot icon06/10/2020
Registration of charge 033379540092, created on 2020-10-02
dot icon27/08/2020
Registration of charge 033379540091, created on 2020-08-18
dot icon13/08/2020
Full accounts made up to 2019-06-30
dot icon23/03/2020
Confirmation statement made on 2020-03-18 with no updates
dot icon07/02/2020
Registration of charge 033379540090, created on 2020-02-07
dot icon03/02/2020
Termination of appointment of Andrew James Bruce Young as a director on 2020-01-15
dot icon31/12/2019
Appointment of Mr Philip Richard Quelch as a director on 2019-12-19
dot icon30/08/2019
Termination of appointment of Paul Terence Langham as a director on 2019-08-29
dot icon10/07/2019
Registration of charge 033379540089, created on 2019-07-05
dot icon30/04/2019
Termination of appointment of Colin Vaughan Mcleod as a director on 2019-04-26
dot icon05/04/2019
Registration of charge 033379540088, created on 2019-03-29
dot icon04/04/2019
Registration of charge 033379540087, created on 2019-03-20
dot icon02/04/2019
Register inspection address has been changed to Go Plant Fleet Services Ltd Leicester Road Ibstock Leicestershire LE67 6HP
dot icon01/04/2019
Full accounts made up to 2018-06-30
dot icon01/04/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon08/03/2019
Appointment of Mr Graham Kevin Hale as a director on 2019-03-08
dot icon04/10/2018
Termination of appointment of Carole Ann Reed as a director on 2018-10-01
dot icon04/10/2018
Appointment of Mr Andrew James Bruce Young as a director on 2018-10-01
dot icon04/10/2018
Termination of appointment of Carole Ann Reed as a secretary on 2018-10-01
dot icon29/09/2018
Registration of charge 033379540086, created on 2018-09-25
dot icon17/09/2018
Registration of charge 033379540085, created on 2018-09-11
dot icon23/08/2018
Registration of charge 033379540083, created on 2018-08-21
dot icon23/08/2018
Registration of charge 033379540084, created on 2018-08-21
dot icon06/08/2018
Registration of charge 033379540082, created on 2018-08-02
dot icon01/08/2018
Satisfaction of charge 033379540045 in full
dot icon01/08/2018
Satisfaction of charge 033379540051 in full
dot icon26/07/2018
Registration of charge 033379540081, created on 2018-07-24
dot icon18/07/2018
Registration of charge 033379540080, created on 2018-07-17
dot icon17/07/2018
Registration of charge 033379540079, created on 2018-07-12
dot icon04/07/2018
Registration of charge 033379540078, created on 2018-06-21
dot icon20/06/2018
Termination of appointment of Anthony Doherty as a director on 2018-03-12
dot icon13/06/2018
Registration of charge 033379540076, created on 2018-06-12
dot icon13/06/2018
Registration of charge 033379540077, created on 2018-06-12
dot icon01/06/2018
Registration of charge 033379540075, created on 2018-05-31
dot icon18/05/2018
Registration of charge 033379540073, created on 2018-05-15
dot icon18/05/2018
Registration of charge 033379540074, created on 2018-05-16
dot icon08/05/2018
Registration of charge 033379540072, created on 2018-05-01
dot icon26/04/2018
Satisfaction of charge 033379540064 in full
dot icon20/04/2018
Registration of charge 033379540070, created on 2018-04-18
dot icon20/04/2018
Registration of charge 033379540071, created on 2018-04-10
dot icon06/04/2018
Full accounts made up to 2017-06-30
dot icon30/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon26/03/2018
Registration of charge 033379540069, created on 2018-03-20
dot icon19/03/2018
Registration of charge 033379540067, created on 2018-02-27
dot icon14/03/2018
Registration of charge 033379540068, created on 2018-03-09
dot icon09/02/2018
Registration of charge 033379540063, created on 2018-02-07
dot icon09/02/2018
Registration of charge 033379540064, created on 2018-02-07
dot icon09/02/2018
Registration of charge 033379540065, created on 2018-02-07
dot icon09/02/2018
Registration of charge 033379540066, created on 2018-02-07
dot icon07/12/2017
Appointment of Mr Anthony Doherty as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Mark Robert Gallimore as a director on 2017-12-07
dot icon07/12/2017
Appointment of Mr Paul Terence Langham as a director on 2017-12-07
dot icon07/12/2017
Registration of charge 033379540062, created on 2017-12-05
dot icon04/12/2017
Appointment of Mr Colin Vaughan Mcleod as a director on 2017-11-30
dot icon01/12/2017
Resolutions
dot icon29/11/2017
Registration of charge 033379540061, created on 2017-11-09
dot icon15/11/2017
Termination of appointment of Gregory Michael Taylor as a director on 2017-10-16
dot icon15/11/2017
Termination of appointment of Edgar William Hummel as a director on 2017-09-30
dot icon17/10/2017
Registration of charge 033379540060, created on 2017-10-16
dot icon10/10/2017
Registration of charge 033379540058, created on 2017-10-02
dot icon10/10/2017
Registration of charge 033379540059, created on 2017-10-09
dot icon25/09/2017
Registration of charge 033379540057, created on 2017-09-18
dot icon25/09/2017
Registration of charge 033379540055, created on 2017-09-18
dot icon25/09/2017
Registration of charge 033379540056, created on 2017-09-18
dot icon25/09/2017
Registration of charge 033379540054, created on 2017-09-18
dot icon15/09/2017
Registration of charge 033379540053, created on 2017-09-13
dot icon15/09/2017
Registration of charge 033379540052, created on 2017-09-13
dot icon15/08/2017
Appointment of Mrs Carole Ann Reed as a director on 2017-08-14
dot icon31/07/2017
Appointment of Mrs Carole Ann Reed as a secretary on 2017-07-31
dot icon31/07/2017
Termination of appointment of Alan Gary Lyons as a director on 2017-07-31
dot icon25/07/2017
Registration of charge 033379540051, created on 2017-07-13
dot icon13/07/2017
Appointment of Mr Andrew Iain Cope as a director on 2017-07-13
dot icon04/07/2017
Termination of appointment of David Alexander Liston as a director on 2017-07-04
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon29/03/2017
Appointment of Mr Gregory Michael Taylor as a director on 2017-03-29
dot icon27/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon27/03/2017
Termination of appointment of Raymond O’Toole as a director on 2017-02-21
dot icon02/02/2017
Registration of charge 033379540050, created on 2017-01-30
dot icon13/10/2016
Registration of charge 033379540049, created on 2016-10-03
dot icon12/10/2016
Registration of charge 033379540048, created on 2016-10-03
dot icon15/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr David Alexander Liston on 2016-04-15
dot icon15/04/2016
Director's details changed for Raymond O’Toole on 2016-04-15
dot icon07/04/2016
Full accounts made up to 2015-06-30
dot icon14/12/2015
Appointment of Mr Edgar William Hummel as a director on 2015-11-11
dot icon14/12/2015
Appointment of Mr Alan Gary Lyons as a director on 2015-11-11
dot icon26/08/2015
Registration of charge 033379540047, created on 2015-08-24
dot icon24/07/2015
Auditor's resignation
dot icon24/07/2015
Satisfaction of charge 3 in full
dot icon24/07/2015
Satisfaction of charge 38 in full
dot icon22/07/2015
Registered office address changed from Endless Llp 3 Whitehall Quay Leeds LS1 4BF United Kingdom to Jarvis House 157 Sadler Road Lincoln LN6 3RS on 2015-07-22
dot icon20/07/2015
Resolutions
dot icon16/07/2015
Appointment of Raymond O’Toole as a director on 2015-07-01
dot icon15/07/2015
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to Endless Llp 3 Whitehall Quay Leeds LS1 4BF on 2015-07-15
dot icon13/07/2015
Miscellaneous
dot icon13/07/2015
Termination of appointment of Matthew Armitage as a secretary on 2015-07-01
dot icon13/07/2015
Termination of appointment of Jonathan David Wilkinson as a director on 2015-07-01
dot icon13/07/2015
Termination of appointment of John Joseph Flood as a director on 2015-07-01
dot icon13/07/2015
Appointment of Mr David Alexander Liston as a director on 2015-07-01
dot icon08/07/2015
Certificate of change of name
dot icon08/07/2015
Registration of charge 033379540045, created on 2015-07-01
dot icon08/07/2015
Registration of charge 033379540044, created on 2015-07-01
dot icon08/07/2015
Registration of charge 033379540046, created on 2015-07-01
dot icon27/05/2015
Termination of appointment of Andrew Peter Sleigh as a director on 2015-05-27
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon13/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon25/02/2015
Satisfaction of charge 23 in full
dot icon25/02/2015
Satisfaction of charge 10 in full
dot icon25/02/2015
Satisfaction of charge 28 in full
dot icon25/02/2015
Satisfaction of charge 25 in full
dot icon25/02/2015
Satisfaction of charge 7 in full
dot icon23/12/2014
Appointment of Mr Matthew Armitage as a secretary on 2014-12-22
dot icon23/12/2014
Termination of appointment of Deborah Pamela Hamilton as a secretary on 2014-09-22
dot icon18/08/2014
Appointment of Mr John Joseph Flood as a director on 2014-08-11
dot icon24/07/2014
Satisfaction of charge 41 in full
dot icon16/06/2014
Resolutions
dot icon09/06/2014
Auditor's resignation
dot icon16/04/2014
Registration of charge 033379540043
dot icon18/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon18/03/2014
Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England
dot icon06/03/2014
Current accounting period extended from 2014-03-31 to 2014-06-30
dot icon28/02/2014
Full accounts made up to 2013-03-31
dot icon14/10/2013
Termination of appointment of Claudio Veritiero as a director
dot icon03/10/2013
Termination of appointment of Michael Baldwin as a director
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Statement of company's objects
dot icon01/08/2013
Appointment of Mr Andrew Peter Sleigh as a director
dot icon01/08/2013
Termination of appointment of Neil Chidgey as a director
dot icon11/07/2013
Registered office address changed from Translinc Limited Trowse Norwich Norfolk NR14 8SZ United Kingdom on 2013-07-11
dot icon10/07/2013
Certificate of change of name
dot icon09/07/2013
Appointment of Neil John Chidgey as a director
dot icon09/07/2013
Appointment of Mr Claudio Veritiero as a director
dot icon09/07/2013
Appointment of Deborah Pamela Hamilton as a secretary
dot icon08/07/2013
Appointment of Jonathan David Wilkinson as a director
dot icon08/07/2013
Termination of appointment of Simon Howell as a secretary
dot icon08/07/2013
Termination of appointment of Donald Macdiarmid as a director
dot icon08/07/2013
Termination of appointment of Mark Hazlewood as a director
dot icon30/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon08/02/2013
Full accounts made up to 2012-03-31
dot icon11/09/2012
Termination of appointment of Philip Fellowes-Prynne as a director
dot icon10/09/2012
Appointment of Mr Donald William Macdiarmid as a director
dot icon07/07/2012
Particulars of a mortgage or charge / charge no: 42
dot icon02/04/2012
Certificate of change of name
dot icon28/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon28/03/2012
Register inspection address has been changed
dot icon21/03/2012
Appointment of Mark Antony Hazlewood as a director
dot icon14/03/2012
Termination of appointment of Matthew Stevens as a director
dot icon05/12/2011
Miscellaneous
dot icon02/12/2011
Appointment of Mr Philip Windover Fellowes-Prynne as a director
dot icon02/12/2011
Appointment of Mr Matthew Stevens as a director
dot icon01/12/2011
Termination of appointment of Mark Werrell as a director
dot icon01/12/2011
Termination of appointment of David Foulds as a director
dot icon01/12/2011
Termination of appointment of Joe Cleary as a director
dot icon01/12/2011
Termination of appointment of Paul Wood as a director
dot icon01/12/2011
Termination of appointment of David Foulds as a secretary
dot icon01/12/2011
Appointment of Mr Simon John Howell as a secretary
dot icon01/12/2011
Appointment of Mr Michael Baldwin as a director
dot icon30/11/2011
Registered office address changed from , Jarvis House, 157 Sadler Road, Lincoln, LN6 3RS on 2011-11-30
dot icon30/11/2011
Current accounting period extended from 2012-02-28 to 2012-03-31
dot icon24/11/2011
Miscellaneous
dot icon24/11/2011
Auditor's resignation
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/11/2011
Particulars of a mortgage or charge / charge no: 41
dot icon07/11/2011
Full accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon11/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/07/2010
Full accounts made up to 2010-02-28
dot icon10/06/2010
Resolutions
dot icon21/04/2010
Appointment of Mr Joe Cleary as a director
dot icon19/04/2010
Memorandum and Articles of Association
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Mark Werrell on 2010-04-08
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 40
dot icon26/09/2009
Full accounts made up to 2009-02-28
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon25/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon19/08/2009
Director appointed mr mark werrell
dot icon19/08/2009
Appointment terminated director paul roberts
dot icon15/06/2009
Appointment terminated director margaret serna
dot icon23/03/2009
Return made up to 18/03/09; full list of members
dot icon17/03/2009
Director appointed mr paul spencer wood
dot icon23/12/2008
Appointment terminated director john soulby
dot icon03/07/2008
Full accounts made up to 2008-02-29
dot icon22/05/2008
Return made up to 18/03/08; full list of members
dot icon29/01/2008
Director resigned
dot icon10/10/2007
Full accounts made up to 2007-02-28
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New director appointed
dot icon13/09/2007
New secretary appointed;new director appointed
dot icon01/08/2007
Return made up to 18/03/07; full list of members
dot icon26/07/2007
Declaration of assistance for shares acquisition
dot icon26/07/2007
Resolutions
dot icon26/07/2007
Resolutions
dot icon22/07/2007
Resolutions
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon13/07/2007
Particulars of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon07/07/2007
Declaration of satisfaction of mortgage/charge
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Secretary resigned
dot icon02/07/2007
New director appointed
dot icon02/07/2007
New secretary appointed;new director appointed
dot icon27/06/2007
Declaration of assistance for shares acquisition
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/05/2007
Resolutions
dot icon21/05/2007
Resolutions
dot icon12/01/2007
Full accounts made up to 2006-02-28
dot icon09/12/2006
Particulars of mortgage/charge
dot icon22/04/2006
Particulars of mortgage/charge
dot icon21/04/2006
Return made up to 18/03/06; no change of members
dot icon17/10/2005
Full accounts made up to 2005-02-28
dot icon18/04/2005
Return made up to 18/03/05; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon13/09/2004
Full accounts made up to 2004-02-29
dot icon04/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 18/03/04; change of members
dot icon16/03/2004
Particulars of mortgage/charge
dot icon03/03/2004
Particulars of mortgage/charge
dot icon12/02/2004
Particulars of mortgage/charge
dot icon30/12/2003
Full accounts made up to 2003-02-28
dot icon20/12/2003
Particulars of mortgage/charge
dot icon29/11/2003
Particulars of mortgage/charge
dot icon15/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon11/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon13/08/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon08/07/2003
Particulars of mortgage/charge
dot icon22/04/2003
Return made up to 18/03/03; change of members
dot icon10/10/2002
Particulars of mortgage/charge
dot icon04/08/2002
Full accounts made up to 2002-02-28
dot icon18/04/2002
Return made up to 18/03/02; full list of members
dot icon06/03/2002
Auditor's resignation
dot icon15/02/2002
Particulars of mortgage/charge
dot icon24/01/2002
Particulars of mortgage/charge
dot icon12/09/2001
Particulars of mortgage/charge
dot icon07/08/2001
Full accounts made up to 2001-02-28
dot icon26/03/2001
Return made up to 18/03/01; full list of members
dot icon07/12/2000
Full accounts made up to 2000-02-29
dot icon19/04/2000
Return made up to 18/03/00; full list of members
dot icon12/11/1999
Full accounts made up to 1999-02-28
dot icon19/04/1999
Return made up to 18/03/99; full list of members
dot icon12/02/1999
Registered office changed on 12/02/99 from: tokenpire business park, deacon road, lincoln, LN2 4JB
dot icon12/01/1999
Full accounts made up to 1998-02-28
dot icon19/11/1998
Particulars of mortgage/charge
dot icon25/06/1998
Ad 21/05/98--------- £ si [email protected]=70000 £ ic 252000/322000
dot icon15/04/1998
Return made up to 18/03/98; full list of members
dot icon14/04/1998
New director appointed
dot icon14/04/1998
New director appointed
dot icon19/03/1998
S-div conve 04/03/98
dot icon19/03/1998
Nc inc already adjusted 04/03/98
dot icon19/03/1998
Ad 04/03/98--------- £ si [email protected]=251791 £ ic 6/251797
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon19/03/1998
Resolutions
dot icon17/03/1998
Particulars of mortgage/charge
dot icon17/03/1998
Resolutions
dot icon17/03/1998
Resolutions
dot icon13/03/1998
Certificate of change of name
dot icon13/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon13/03/1998
Particulars of mortgage/charge
dot icon27/02/1998
Accounting reference date shortened from 31/03/98 to 28/02/98
dot icon18/03/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
17/03/2025
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'toole, Raymond
Director
01/07/2015 - 21/02/2017
80
Fellowes-Prynne, Philip Windover
Director
08/11/2011 - 06/09/2012
98
Reed, Carole Ann
Director
14/08/2017 - 01/10/2018
56
Cope, Andrew Iain
Director
13/07/2017 - Present
31
Veritiero, Claudio
Director
08/07/2013 - 14/10/2013
116

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GPFS 2024 REALISATIONS LIMITED

GPFS 2024 REALISATIONS LIMITED is an(a) In Administration company incorporated on 18/03/1997 with the registered office located at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GPFS 2024 REALISATIONS LIMITED?

toggle

GPFS 2024 REALISATIONS LIMITED is currently In Administration. It was registered on 18/03/1997 .

Where is GPFS 2024 REALISATIONS LIMITED located?

toggle

GPFS 2024 REALISATIONS LIMITED is registered at Suite 3, Avery House, 69 North Street, Brighton BN41 1DH.

What does GPFS 2024 REALISATIONS LIMITED do?

toggle

GPFS 2024 REALISATIONS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for GPFS 2024 REALISATIONS LIMITED?

toggle

The latest filing was on 28/11/2025: Administrator's progress report.