London
E14 2DF
Director Name | Wayne Shipman |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 week after company formation) |
Appointment Duration | 15 years (resigned 22 July 2013) |
Role | Lagger |
Country of Residence | England |
Correspondence Address | New Farm East North Shoebury Road, Shoeburyness Southend On Sea Essex SS3 8UH |
Secretary Name | Kathleen Bradbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 47 Rowley Road Orsett Grays Essex RM16 3ET |
Secretary Name | Wayne Shipman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 July 2013) |
Role | Lagger |
Country of Residence | England |
Correspondence Address | New Farm East North Shoebury Road, Shoeburyness Southend On Sea Essex SS3 8UH |
Director Name | Mr Nigel Luff |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2010(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Station Court Station Approach Wickford Essex SS11 7AT |
Director Name | Mr Timothy John Allen |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Mr Jamie Appleton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(15 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5b Horndon Industrial Park West Horndon Brentwood Essex CM13 3XL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1998(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | www.gti.uk.com |
---|---|
Telephone | 01277 812861 |
Telephone region | Brentwood |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
41 at £1 | Wayne Alan Shipman 41.00% Ordinary |
---|---|
35 at £1 | Mark Andrew Shipman 35.00% Ordinary |
12 at £1 | Jamie Appleton 12.00% Ordinary |
12 at £1 | Timothy John Allen 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,238 |
Cash | £777 |
Current Liabilities | £454,779 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 March 2014 | Delivered on: 10 March 2014 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
6 December 2007 | Delivered on: 12 December 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
19 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2019 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
13 February 2018 | Liquidators' statement of receipts and payments to 9 January 2018 (12 pages) |
25 January 2017 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 25 January 2017 (1 page) |
19 January 2017 | Statement of affairs with form 4.19 (8 pages) |
19 January 2017 | Statement of affairs with form 4.19 (8 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
19 January 2017 | Resolutions
|
19 January 2017 | Appointment of a voluntary liquidator (1 page) |
18 November 2016 | Termination of appointment of Jamie Appleton as a director on 5 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Jamie Appleton as a director on 5 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Timothy John Allen as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Timothy John Allen as a director on 18 November 2016 (1 page) |
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
7 October 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 July 2014 (10 pages) |
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
10 March 2014 | Registration of charge 035868940002 (24 pages) |
10 March 2014 | Registration of charge 035868940002 (24 pages) |
18 November 2013 | Appointment of Mr Jamie Appleton as a director (2 pages) |
18 November 2013 | Appointment of Mr Jamie Appleton as a director (2 pages) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
31 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Termination of appointment of Wayne Shipman as a secretary (1 page) |
30 July 2013 | Termination of appointment of Wayne Shipman as a director on 22 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Wayne Shipman as a director on 22 July 2013 (1 page) |
30 July 2013 | Termination of appointment of Wayne Shipman as a secretary (1 page) |
25 July 2013 | Termination of appointment of Wayne Shipman as a secretary (1 page) |
25 July 2013 | Termination of appointment of Wayne Shipman as a director (1 page) |
25 July 2013 | Termination of appointment of Wayne Shipman as a director (1 page) |
25 July 2013 | Termination of appointment of Wayne Shipman as a secretary (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 October 2012 | Appointment of Mr Timothy John Allen as a director (2 pages) |
17 October 2012 | Termination of appointment of Nigel Luff as a director (1 page) |
17 October 2012 | Appointment of Mr Timothy John Allen as a director (2 pages) |
17 October 2012 | Termination of appointment of Nigel Luff as a director (1 page) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 November 2010 | Appointment of Mr Nigel Luff as a director (2 pages) |
5 November 2010 | Appointment of Mr Nigel Luff as a director (2 pages) |
15 July 2010 | Director's details changed for Mark Andrew Shipman on 21 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mark Andrew Shipman on 21 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Wayne Shipman on 21 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Wayne Shipman on 21 June 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 September 2009 | Company name changed grays thermal insulation engineers LIMITED\certificate issued on 05/09/09 (2 pages) |
4 September 2009 | Company name changed grays thermal insulation engineers LIMITED\certificate issued on 05/09/09 (2 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Return made up to 24/06/07; full list of members (3 pages) |
4 October 2007 | Return made up to 24/06/07; full list of members (3 pages) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: endway house the endway benfleet essex SS7 2AN (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: endway house the endway benfleet essex SS7 2AN (1 page) |
28 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 June 2006 | Return made up to 24/06/06; full list of members (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 14 lytton road chadwell st mary grays essex RM16 4EU (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 14 lytton road chadwell st mary grays essex RM16 4EU (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
13 December 2005 | Amended accounts made up to 31 July 2004 (7 pages) |
13 December 2005 | Amended accounts made up to 31 July 2004 (7 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
22 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
17 June 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
20 July 2004 | Return made up to 24/06/04; full list of members
|
20 July 2004 | Return made up to 24/06/04; full list of members
|
9 July 2004 | Partial exemption accounts made up to 31 July 2003 (11 pages) |
9 July 2004 | Partial exemption accounts made up to 31 July 2003 (11 pages) |
18 May 2004 | Return made up to 24/06/03; full list of members
|
18 May 2004 | Return made up to 24/06/03; full list of members
|
15 May 2003 | Partial exemption accounts made up to 31 July 2002 (11 pages) |
15 May 2003 | Partial exemption accounts made up to 31 July 2002 (11 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (7 pages) |
22 March 2002 | Partial exemption accounts made up to 31 July 2001 (11 pages) |
22 March 2002 | Partial exemption accounts made up to 31 July 2001 (11 pages) |
23 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
23 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
2 May 2001 | Full accounts made up to 31 July 2000 (11 pages) |
16 November 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
16 November 2000 | Accounting reference date extended from 30/06/00 to 31/07/00 (1 page) |
12 July 2000 | Return made up to 24/06/00; full list of members
|
12 July 2000 | Return made up to 24/06/00; full list of members
|
12 July 2000 | Ad 28/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 July 2000 | Ad 28/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
7 June 2000 | Full accounts made up to 30 June 1999 (12 pages) |
21 September 1999 | Return made up to 24/06/99; full list of members (8 pages) |
21 September 1999 | Return made up to 24/06/99; full list of members (8 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: avalon grosvenor road grays essex RM16 3BT (1 page) |
10 August 1998 | Ad 03/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Ad 03/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: avalon grosvenor road grays essex RM16 3BT (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Secretary resigned (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 June 1998 | Director resigned (1 page) |
24 June 1998 | Incorporation (13 pages) |
24 June 1998 | Incorporation (13 pages) |