GPL 2024 REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

GPL 2024 REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03121752

Incorporation date

03/11/1995

Size

Full

Contacts

Registered address

Registered address

GPL 2024 REALISATIONS LIMITED, Suite 3 Avery House 69 North Street, Brighton, East Sussex BN41 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1995)
dot icon23/01/2026
Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton East Sussex BN41 1DH on 2026-01-23
dot icon28/11/2025
Administrator's progress report
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 icon29/08/2024
Satisfaction of charge 031217520030 in full
dot icon25/06/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon03/06/2024
Notice of deemed approval of proposals
dot icon30/05/2024
Miscellaneous
dot icon24/05/2024
Change of name notice
dot icon24/05/2024
Certificate of change of name
dot icon18/05/2024
Statement of administrator's proposal
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 icon10/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/01/2024
Termination of appointment of Katherine Victoria Green as a director on 2023-11-13
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 icon01/02/2023
Register inspection address has been changed from Go Plant Limited Leicester Road Ibstock LE67 6HP England to 1a Franks Road Bardon Hill Coalville LE67 1TT
dot icon01/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon07/07/2022
Full accounts made up to 2021-06-30
dot icon01/07/2022
Termination of appointment of Christopher Benjamin Gilmore as a director on 2022-06-29
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 icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon20/11/2021
Registered office address changed from Jarvis House 157 Sadler Road Lincoln LN6 3RS England to 1a Franks Road Bardon Hill Coalville Leicestershire LE67 1TT on 2021-11-20
dot icon26/07/2021
Full accounts made up to 2020-06-30
dot icon02/07/2021
Appointment of Mr Christopher Benjamin Gilmore as a director on 2021-07-01
dot icon04/02/2021
Satisfaction of charge 26 in full
dot icon19/01/2021
Appointment of Ms Katherine Victoria Green as a director on 2021-01-04
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/01/2021
Register(s) moved to registered office address Jarvis House 157 Sadler Road Lincoln LN6 3RS
dot icon13/08/2020
Full accounts made up to 2019-06-30
dot icon13/02/2020
Registration of charge 031217520035, 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 icon08/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon31/12/2019
Appointment of Mr Philip Richard Quelch as a director on 2019-12-19
dot icon05/11/2019
Registration of charge 031217520034, created on 2019-10-30
dot icon30/08/2019
Termination of appointment of Paul Langham as a director on 2019-08-29
dot icon30/04/2019
Termination of appointment of Colin Vaughan Mcleod as a director on 2019-04-26
dot icon20/03/2019
Registration of charge 031217520033, created on 2019-03-19
dot icon08/03/2019
Appointment of Mr Graham Kevin Hale as a director on 2019-03-08
dot icon25/02/2019
Full accounts made up to 2018-06-30
dot icon09/01/2019
Register inspection address has been changed from Wilson House Leicester Road Ibstock Leicestershire LE67 6HP United Kingdom to Go Plant Limited Leicester Road Ibstock LE67 6HP
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with updates
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 director on 2018-10-01
dot icon01/08/2018
Satisfaction of charge 031217520029 in full
dot icon17/07/2018
Registration of charge 031217520032, created on 2018-07-12
dot icon20/06/2018
Termination of appointment of Anthony Doherty as a director on 2018-03-12
dot icon14/03/2018
Registration of charge 031217520031, created on 2018-03-09
dot icon10/01/2018
Notification of Alpha Holdco 1 Limited as a person with significant control on 2017-07-13
dot icon10/01/2018
Confirmation statement made on 2017-12-31 with updates
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 icon23/09/2017
Registration of charge 031217520030, created on 2017-09-20
dot icon14/09/2017
Cessation of Robert Edward Charles Wilson as a person with significant control on 2016-04-06
dot icon14/09/2017
Cessation of Richard William Henry Wilson as a person with significant control on 2016-04-06
dot icon01/08/2017
Termination of appointment of James David Wilson as a director on 2017-07-13
dot icon01/08/2017
Termination of appointment of David William Wilson as a director on 2017-07-13
dot icon01/08/2017
Termination of appointment of Christian John O'connell as a director on 2017-07-13
dot icon01/08/2017
Termination of appointment of Christian John O'connell as a director on 2017-07-13
dot icon27/07/2017
Resolutions
dot icon26/07/2017
Registered office address changed from C/O Fishers Solicitors 4-8 Kilwardby Street Ashby De La Zouch Leicestershire LE65 2FU to Jarvis House 157 Sadler Road Lincoln LN6 3RS on 2017-07-26
dot icon25/07/2017
Notification of Alpha Holdco 1 Limited as a person with significant control on 2017-07-13
dot icon25/07/2017
Cessation of David William Wilson as a person with significant control on 2017-07-13
dot icon25/07/2017
Cessation of Beacon Hill Group 2010 Limited as a person with significant control on 2017-07-13
dot icon25/07/2017
Cessation of James David Wilson as a person with significant control on 2017-07-13
dot icon25/07/2017
Current accounting period extended from 2017-12-31 to 2018-06-30
dot icon25/07/2017
Termination of appointment of Gregson Horace Locke as a director on 2017-07-13
dot icon25/07/2017
Termination of appointment of Christian John O'connell as a secretary on 2017-07-13
dot icon25/07/2017
Termination of appointment of Graham Marshall Brown as a director on 2017-07-13
dot icon25/07/2017
Registration of charge 031217520027, created on 2017-07-13
dot icon25/07/2017
Registration of charge 031217520028, created on 2017-07-13
dot icon25/07/2017
Registration of charge 031217520029, created on 2017-07-13
dot icon14/06/2017
Satisfaction of charge 23 in full
dot icon19/05/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/07/2016
Appointment of Mr Christian John O'connell as a secretary on 2016-07-04
dot icon13/07/2016
Appointment of Mr Christian John O'connell as a director on 2016-07-04
dot icon12/07/2016
Termination of appointment of Adrian Giles Silber as a director on 2016-06-30
dot icon12/07/2016
Termination of appointment of Adrian Giles Silber as a secretary on 2016-06-30
dot icon06/07/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Appointment of Mr Gregson Horace Locke as a director on 2016-01-01
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon13/08/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/11/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon06/10/2014
Director's details changed for Mr James David Wilson on 2014-10-06
dot icon08/08/2014
Full accounts made up to 2013-12-31
dot icon25/07/2014
Termination of appointment of Hugh Alastair Sinclair as a director on 2014-06-30
dot icon30/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2013-03-31
dot icon09/08/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon06/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon23/07/2012
Full accounts made up to 2012-03-31
dot icon08/06/2012
Particulars of a mortgage or charge / charge no: 26
dot icon10/04/2012
Termination of appointment of Malcolm Norton as a director
dot icon13/03/2012
Appointment of Mr Colin Vaughan Mcleod as a director
dot icon24/01/2012
Resolutions
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-12-22
dot icon10/01/2012
Auditor's resignation
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon18/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon17/11/2011
Appointment of Mrs Carole Ann Reed as a director
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon05/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon04/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon19/07/2011
Termination of appointment of Keith Brookes as a director
dot icon19/07/2011
Appointment of Mr Adrian Giles Silber as a director
dot icon19/07/2011
Appointment of Mr Adrian Giles Silber as a secretary
dot icon19/07/2011
Termination of appointment of Keith Brookes as a secretary
dot icon14/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/05/2011
Particulars of a mortgage or charge / charge no: 25
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 24
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 23
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 22
dot icon12/11/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon12/11/2010
Register(s) moved to registered inspection location
dot icon12/11/2010
Director's details changed for Mr David William Wilson on 2010-11-03
dot icon12/11/2010
Director's details changed for Mr James David Wilson on 2010-11-03
dot icon12/11/2010
Register inspection address has been changed
dot icon12/11/2010
Director's details changed for Hugh Alastair Sinclair on 2010-11-03
dot icon12/11/2010
Director's details changed for Malcolm Norton on 2010-11-03
dot icon12/11/2010
Director's details changed for Graham Marshall Brown on 2010-11-03
dot icon12/11/2010
Director's details changed for Paul Langham on 2010-11-03
dot icon12/11/2010
Director's details changed for Keith Robert Brookes on 2010-11-03
dot icon12/11/2010
Secretary's details changed for Keith Robert Brookes on 2010-11-03
dot icon03/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 21
dot icon05/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon04/12/2009
Termination of appointment of Patrick Tierney as a director
dot icon04/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon23/01/2009
Return made up to 03/11/08; full list of members
dot icon12/08/2008
Director appointed james david wilson
dot icon11/08/2008
Group of companies' accounts made up to 2008-03-31
dot icon31/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon21/01/2008
Resolutions
dot icon21/01/2008
Resolutions
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon17/12/2007
New director appointed
dot icon02/12/2007
Return made up to 03/11/07; full list of members
dot icon12/07/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 03/07/07 from: 88 hawcliffe road mountsorrel loughborough leicestershire LE12 7AH
dot icon30/05/2007
Resolutions
dot icon14/05/2007
Miscellaneous
dot icon02/04/2007
Ad 17/05/06--------- £ si [email protected]
dot icon02/03/2007
Registered office changed on 02/03/07 from: mountsorrel depot granite way mountsorrel loughborough leicestershire LE12 7AZ
dot icon07/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 03/11/06; full list of members
dot icon08/05/2006
Resolutions
dot icon08/05/2006
Resolutions
dot icon25/04/2006
Ad 31/03/06--------- £ si [email protected]=1066 £ ic 28031/29097
dot icon05/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon09/12/2005
Return made up to 03/11/05; full list of members
dot icon02/03/2005
Group of companies' accounts made up to 2004-03-31
dot icon28/01/2005
£ ic 29998/28032 22/12/04 £ sr [email protected]=1966
dot icon14/01/2005
Resolutions
dot icon14/01/2005
Resolutions
dot icon06/12/2004
Return made up to 03/11/04; full list of members
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon04/12/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon02/12/2004
Particulars of mortgage/charge
dot icon27/11/2004
Particulars of mortgage/charge
dot icon15/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon05/12/2003
Return made up to 03/11/03; no change of members
dot icon10/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon05/12/2002
Return made up to 03/11/02; change of members
dot icon16/09/2002
Resolutions
dot icon10/09/2002
Director resigned
dot icon02/02/2002
Group of companies' accounts made up to 2001-03-31
dot icon16/11/2001
Return made up to 03/11/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Return made up to 03/11/00; full list of members
dot icon09/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon09/03/2000
Particulars of mortgage/charge
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon08/12/1999
Return made up to 03/11/99; full list of members
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon30/10/1999
Particulars of mortgage/charge
dot icon30/10/1999
Particulars of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon12/07/1999
Particulars of mortgage/charge
dot icon17/02/1999
Full accounts made up to 1998-03-31
dot icon04/12/1998
Return made up to 03/11/98; full list of members
dot icon14/09/1998
£ ic 29998/29473 06/08/98 £ sr [email protected]=525
dot icon14/09/1998
Resolutions
dot icon27/05/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 03/11/97; no change of members
dot icon03/09/1997
Full accounts made up to 1997-03-31
dot icon16/12/1996
Return made up to 03/11/96; full list of members
dot icon08/02/1996
Particulars of mortgage/charge
dot icon22/01/1996
Memorandum and Articles of Association
dot icon11/01/1996
New director appointed
dot icon02/01/1996
Particulars of mortgage/charge
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon28/12/1995
Resolutions
dot icon22/12/1995
Nc inc already adjusted 11/12/95
dot icon22/12/1995
Ad 18/12/95--------- £ si [email protected]=29998 £ ic 2/30000
dot icon22/12/1995
S-div 11/12/95
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Particulars of mortgage/charge
dot icon21/12/1995
Memorandum and Articles of Association
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New secretary appointed
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Secretary resigned;director resigned
dot icon19/12/1995
Certificate of change of name
dot icon08/12/1995
Registered office changed on 08/12/95 from: 10 snow hill london EC1A 2AL
dot icon08/12/1995
Accounting reference date notified as 31/03
dot icon03/11/1995
Incorporation
dot icon-
-
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
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reed, Carole Ann
Director
01/07/2011 - 01/10/2018
56
Wilson, David William
Director
05/06/2007 - 13/07/2017
78
Gallimore, Mark Robert
Director
07/12/2017 - Present
13
Hale, Graham Kevin
Director
08/03/2019 - 24/02/2022
15
Mrs Katherine Victoria Green
Director
04/01/2021 - 13/11/2023
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 GPL 2024 REALISATIONS LIMITED

GPL 2024 REALISATIONS LIMITED is an(a) In Administration company incorporated on 03/11/1995 with the registered office located at GPL 2024 REALISATIONS LIMITED, Suite 3 Avery House 69 North Street, Brighton, East Sussex BN41 1DH. There are currently 2 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 GPL 2024 REALISATIONS LIMITED?

toggle

GPL 2024 REALISATIONS LIMITED is currently In Administration. It was registered on 03/11/1995 .

Where is GPL 2024 REALISATIONS LIMITED located?

toggle

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

What does GPL 2024 REALISATIONS LIMITED do?

toggle

GPL 2024 REALISATIONS LIMITED operates in the Renting and leasing of trucks and other heavy vehicles (77.12 - SIC 2007) sector.

What is the latest filing for GPL 2024 REALISATIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Suite 3 Avery House 69 North Street Brighton East Sussex BN41 1DH on 2026-01-23.