Company NameGPC Sipp Ltd
DirectorKathryn Taylor
Company StatusIn Administration
Company Number05532587
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMs Kathryn Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2005(same day as company formation)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood End Farm Back Lane
Charnock Richard
Chorley
Lancashire
PR7 5JX
Secretary NameMs Kathryn Taylor
NationalityBritish
StatusCurrent
Appointed10 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittlewood End Farm Back Lane
Charnock Richard
Chorley
Lancashire
PR7 5JX
Director NameMr David Brian Rothwell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(same day as company formation)
RoleAccounts Manager
Correspondence AddressYew Tree Cottage
Cuerdale Lane, Samlesbury
Preston
Lancs
PR5 0XA
Director NameMs Lyn Stephanie Acomb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 June 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address10 The Meadows
Billington
Clitheroe
Lancashire
BB7 9LE
Director NameMrs Jill Eccles
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 June 2009)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address25 Redwood Drive
Chorley
Lancashire
PR7 3BW
Director NameMrs Lisa Jane Farrimond
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(3 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 June 2009)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address19 Spiredale Brow
Standish
Lancashire
WN6 0XT
Director NameJessica Aspinall
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 May 2011)
RoleSipp Team Leader
Country of ResidenceEngland
Correspondence Address16 Rowton Rise
Standish
Wigan
Lancashire
WN1 2TU

Contact

Websiteguardianpc.co.uk
Telephone01254 660333
Telephone regionBlackburn

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

54 at £1Kathryn Taylor
54.00%
Ordinary A
5 at £1Guardian Sipp Re Lyn S Acomb
5.00%
Ordinary B
4 at £1Guardian Sipp Re Graham M Eccles
4.00%
Ordinary B
2 at £1Guardian Re Graham Eccles & Guardian Re Jill Eccles
2.00%
Ordinary B
2 at £1Gurdian Sipp Re Kathryn Taylor
2.00%
Ordinary B
19 at £1Kathryn Taylor
19.00%
Ordinary B
11 at £1David Brian Rothwell
11.00%
Ordinary C
1 at £1Guardian Sipp Re Gary Acomb
1.00%
Ordinary B
1 at £1Guardian Sipp Re Jill Eccles
1.00%
Ordinary B
1 at £1Guardian Sipp Re Lisa Farrimond
1.00%
Ordinary B

Financials

Year2014
Net Worth£357,259
Cash£160,764
Current Liabilities£246,441

Accounts

Latest Accounts27 February 2018 (6 years, 1 month ago)
Next Accounts Due27 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return10 August 2018 (5 years, 8 months ago)
Next Return Due24 August 2019 (overdue)

Filing History

6 July 2023Administrator's progress report (30 pages)
10 January 2023Administrator's progress report (32 pages)
1 December 2022Notice of extension of period of Administration (3 pages)
31 August 2022Change of membership of creditors or liquidation committee (11 pages)
7 July 2022Administrator's progress report (31 pages)
6 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 6 July 2022 (2 pages)
11 January 2022Administrator's progress report (33 pages)
14 July 2021Administrator's progress report (33 pages)
16 June 2021Notice of extension of period of Administration (3 pages)
12 January 2021Administrator's progress report (29 pages)
15 July 2020Administrator's progress report (31 pages)
19 May 2020Notice of extension of period of Administration (3 pages)
13 January 2020Administrator's progress report (31 pages)
10 December 2019Statement of administrator's proposal (47 pages)
8 October 2019Establishment of creditors or liquidation committee (7 pages)
9 September 2019Result of meeting of creditors (5 pages)
20 August 2019Statement of affairs with form AM02SOA (9 pages)
2 July 2019Registered office address changed from Guardian House Capricorn Business Park Blakewater Road Blackburn Lancashire BB1 5QR to 25 Moorgate London EC2R 6AY on 2 July 2019 (2 pages)
1 July 2019Appointment of an administrator (3 pages)
23 January 2019Total exemption full accounts made up to 27 February 2018 (11 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
20 April 2018Previous accounting period extended from 30 August 2017 to 27 February 2018 (1 page)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 August 2016 (6 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
30 May 2017Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (10 pages)
27 November 2015Company name changed the gpc sipp LTD\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
27 November 2015Company name changed the gpc sipp LTD\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-24
(3 pages)
25 November 2015Company name changed guardian pension consultants LTD\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-24
(3 pages)
25 November 2015Company name changed guardian pension consultants LTD\certificate issued on 25/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-24
(3 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
5 January 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 July 2014Notice of removal of form from company record (1 page)
1 July 2014Notice of removal of form from company record (1 page)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (13 pages)
21 January 2014Total exemption small company accounts made up to 31 August 2013 (13 pages)
14 August 2013Secretary's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages)
14 August 2013Director's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Secretary's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(5 pages)
14 August 2013Director's details changed for Ms Kathryn Taylor on 16 August 2012 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 August 2012Director's details changed for Ms Kathryn Taylor on 13 March 2012 (2 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
31 August 2012Director's details changed for Ms Kathryn Taylor on 13 March 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Ms Kathryn Taylor on 7 March 2010 (2 pages)
10 August 2011Director's details changed for Ms Kathryn Taylor on 7 March 2010 (2 pages)
10 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Ms Kathryn Taylor on 7 March 2010 (2 pages)
13 May 2011Termination of appointment of Jessica Aspinall as a director (1 page)
13 May 2011Termination of appointment of Jessica Aspinall as a director (1 page)
7 March 2011Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Ms Kathryn Taylor on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Jessica Aspinall on 7 March 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
30 July 2010Appointment of Jessica Aspinall as a director (3 pages)
30 July 2010Appointment of Jessica Aspinall as a director (3 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 August 2009Return made up to 10/08/09; full list of members (4 pages)
13 August 2009Return made up to 10/08/09; full list of members (4 pages)
9 June 2009Appointment terminated director lyn acomb (1 page)
9 June 2009Appointment terminated director lyn acomb (1 page)
9 June 2009Appointment terminated director lisa farrimond (1 page)
9 June 2009Appointment terminated director jill eccles (1 page)
9 June 2009Appointment terminated director jill eccles (1 page)
9 June 2009Appointment terminated director lisa farrimond (1 page)
24 October 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
24 October 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
21 October 2008Appointment terminated director david rothwell (1 page)
21 October 2008Director appointed jill eccles (1 page)
21 October 2008Appointment terminated director david rothwell (1 page)
21 October 2008Director appointed lyn stephenie acomb (1 page)
21 October 2008Director appointed lisa farrimond (1 page)
21 October 2008Director appointed jill eccles (1 page)
21 October 2008Director appointed lyn stephenie acomb (1 page)
21 October 2008Director appointed lisa farrimond (1 page)
20 August 2008Return made up to 10/08/08; full list of members (4 pages)
20 August 2008Return made up to 10/08/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
14 August 2007Return made up to 10/08/07; full list of members (3 pages)
2 February 2007Registered office changed on 02/02/07 from: investment house capricorn park blakewater road blackburn lancashire BB1 5QR (1 page)
2 February 2007Registered office changed on 02/02/07 from: investment house capricorn park blakewater road blackburn lancashire BB1 5QR (1 page)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 December 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
9 December 2006Accounting reference date shortened from 30/11/06 to 31/08/06 (1 page)
14 September 2006Return made up to 10/08/06; full list of members (3 pages)
14 September 2006Return made up to 10/08/06; full list of members (3 pages)
3 July 2006Company name changed guardian pensioneer trustee & co nsultancy LTD\certificate issued on 03/07/06 (2 pages)
3 July 2006Company name changed guardian pensioneer trustee & co nsultancy LTD\certificate issued on 03/07/06 (2 pages)
14 February 2006Registered office changed on 14/02/06 from: 2C phoenix park, blakewater road blackburn lancashire BB1 5RW (1 page)
14 February 2006Registered office changed on 14/02/06 from: 2C phoenix park, blakewater road blackburn lancashire BB1 5RW (1 page)
19 December 2005Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2005Ad 14/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2005Resolutions
  • RES13 ‐ Determine share rights 14/09/05
(1 page)
19 December 2005Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
19 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 December 2005Resolutions
  • RES13 ‐ Determine share rights 14/09/05
(1 page)
19 December 2005Ad 14/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 2005Incorporation (20 pages)
10 August 2005Incorporation (20 pages)