About

Registered Number: 04589452
Date of Incorporation: 13/11/2002 (21 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Bell Advisory Tenth Floor, 3 Hardman Street, Spinningfields, Manchester, M3 3HF

 

Having been setup in 2002, G. A. Engineering Ltd are based in Spinningfields, Manchester, it's status at Companies House is "Liquidation". We don't know the number of employees at this organisation. The business has 4 directors listed as Iddon, Philip John, Murphy, Peter Joseph, Wooff, Peter Leslie, Iddon, Anthony John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IDDON, Philip John 09 December 2002 - 1
MURPHY, Peter Joseph 03 December 2002 - 1
WOOFF, Peter Leslie 03 December 2002 - 1
IDDON, Anthony John 25 November 2002 01 March 2006 1

Filing History

Document Type Date
NDISC - N/A 01 June 2020
AD01 - Change of registered office address 12 March 2020
RESOLUTIONS - N/A 11 March 2020
LIQ02 - N/A 11 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 26 November 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2010
AD01 - Change of registered office address 19 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 September 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 23 October 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 19 June 2006
395 - Particulars of a mortgage or charge 13 April 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
363s - Annual Return 05 December 2005
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 01 March 2005
287 - Change in situation or address of Registered Office 23 February 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 15 September 2004
225 - Change of Accounting Reference Date 01 March 2004
363s - Annual Return 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
RESOLUTIONS - N/A 08 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
CERTNM - Change of name certificate 04 December 2002
NEWINC - New incorporation documents 13 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2010 Outstanding

N/A

Debenture 04 April 2006 Fully Satisfied

N/A

All assets debenture 24 February 2005 Outstanding

N/A

Debenture 09 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.