Company NameG.P. Auto Limited
Company StatusDissolved
Company Number01325718
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 7 months ago)
Dissolution Date20 May 2018 (5 years, 10 months ago)
Previous NamePeter Nill And Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Peter Michael Nill
Date of BirthNovember 1938 (Born 85 years ago)
NationalityGerman
StatusClosed
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration27 years, 4 months (closed 20 May 2018)
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMrs Shirley Ann Nill
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration27 years, 4 months (closed 20 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRed Gable Challacombe Close
Hutton
Brentwood
Essex
CM13 2LU
Secretary NameMrs Shirley Ann Nill
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 4 months after company formation)
Appointment Duration27 years, 4 months (closed 20 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMr David Farrar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(31 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address119 Victoria Road
Romford
Essex
RM1 2LX

Contact

Websitegpauto.co.uk

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mrs S.a. Nill
50.00%
Ordinary
50 at £1P.m. Nill
50.00%
Ordinary

Financials

Year2014
Net Worth£617,816
Cash£283,049
Current Liabilities£71,022

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
20 February 2018Return of final meeting in a members' voluntary winding up (13 pages)
23 March 2017Registered office address changed from C/O Mr & Mrs P. and S. Nill 3 Challacombe Close Challacombe Close Hutton Brentwood CM13 2LU England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from C/O Mr & Mrs P. and S. Nill 3 Challacombe Close Challacombe Close Hutton Brentwood CM13 2LU England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 23 March 2017 (2 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Declaration of solvency (3 pages)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
(1 page)
17 March 2017Declaration of solvency (3 pages)
17 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
(1 page)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 January 2017Registered office address changed from 119 Victoria Road Romford Essex RM1 2LX to C/O Mr & Mrs P. and S. Nill 3 Challacombe Close Challacombe Close Hutton Brentwood CM13 2LU on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Registered office address changed from 119 Victoria Road Romford Essex RM1 2LX to C/O Mr & Mrs P. and S. Nill 3 Challacombe Close Challacombe Close Hutton Brentwood CM13 2LU on 9 January 2017 (1 page)
9 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
6 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
19 April 2016Termination of appointment of David Farrar as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of David Farrar as a director on 31 March 2016 (1 page)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(5 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2010Director's details changed for David Farrar on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mrs Shirley Ann Nill on 12 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mrs Shirley Ann Nill on 19 January 2010 (1 page)
19 January 2010Director's details changed for Mrs Shirley Ann Nill on 12 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Peter Michael Nill on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Peter Michael Nill on 19 January 2010 (2 pages)
19 January 2010Director's details changed for David Farrar on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Mrs Shirley Ann Nill on 19 January 2010 (1 page)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2009Director appointed david farrar (1 page)
9 March 2009Director appointed david farrar (1 page)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
15 January 2009Return made up to 29/12/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
8 January 2008Return made up to 29/12/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
16 January 2007Return made up to 29/12/06; full list of members (2 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 January 2006Return made up to 29/12/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
10 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 January 2004Return made up to 29/12/03; full list of members (7 pages)
31 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
13 January 2003Return made up to 29/12/02; full list of members (7 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
12 September 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
23 January 2002Return made up to 29/12/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
24 October 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
31 January 2001Accounts for a small company made up to 30 April 2000 (3 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 January 2001Return made up to 29/12/00; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 January 2000Return made up to 29/12/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
5 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
20 January 1999Return made up to 29/12/98; no change of members (4 pages)
29 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
29 September 1998Accounts for a small company made up to 30 April 1998 (4 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
13 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
23 October 1997Accounts for a small company made up to 30 April 1997 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (4 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
7 January 1997Return made up to 29/12/96; full list of members (6 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)
8 January 1996Return made up to 29/12/95; no change of members (4 pages)