Company NameG.S.L. Mechanical Handling Limited
DirectorRichard Brian Skinner
Company StatusActive - Proposal to Strike off
Company Number03037494
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Secretary NameMr Richard Brian Skinner
StatusCurrent
Appointed26 November 2010(15 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence Address165 Clifton Avenue
Benfleet
Essex
SS7 1DQ
Director NameMr Richard Brian Skinner
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Clifton Avenue
Benfleet
Essex
SS7 1DQ
Director NameMichael Griffiths
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Kenneth Road
Pitsea
Basildon
Essex
SS13 2BW
Director NameMalcolm Leonard
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRezendie
Harrow Road North Benfleet
Wickford
Essex
SS12 9JJ
Director NameMr Brian Skinner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address2 Crown Close
Pitsea
Basildon
Essex
SS13 2RA
Secretary NameMichael Griffiths
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Kenneth Road
Pitsea
Basildon
Essex
SS13 2BW
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleSecretary
Correspondence Address79 St John Street
London
EC1M 4DR
Secretary NameMalcolm Leonard
NationalityBritish
StatusResigned
Appointed12 February 1998(2 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRezendie
Harrow Road North Benfleet
Wickford
Essex
SS12 9JJ
Director NameMr Richard Brian Skinner
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2010(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address165 Clifton Avenue
Benfleet
Essex
SS7 1DQ
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed24 March 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£1,000
Cash£3,662
Current Liabilities£159,924

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

7 August 2012Delivered on: 10 August 2012
Satisfied on: 15 June 2020
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

25 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
15 June 2020Satisfaction of charge 1 in full (1 page)
26 May 2020Confirmation statement made on 24 March 2020 with updates (4 pages)
26 May 2020Confirmation statement made on 24 March 2018 with updates (4 pages)
26 May 2020Confirmation statement made on 24 March 2019 with no updates (3 pages)
26 May 2020Confirmation statement made on 24 March 2017 with updates (4 pages)
3 April 2020Notification of Richard Brian Skinner as a person with significant control on 13 July 2018 (2 pages)
3 April 2020Notification of Brian Skinner as a person with significant control on 6 April 2016 (2 pages)
20 March 2020Notice of completion of voluntary arrangement (13 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 April 2019Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2019 (16 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
13 July 2018Termination of appointment of Brian Skinner as a director on 13 July 2018 (1 page)
13 July 2018Appointment of Mr Richard Brian Skinner as a director on 13 July 2018 (2 pages)
10 April 2018Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2018 (15 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2017 (13 pages)
31 March 2017Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2017 (13 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
29 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2016 (11 pages)
29 March 2016Voluntary arrangement supervisor's abstract of receipts and payments to 26 February 2016 (11 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 May 2015Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 1386 London Road Leigh on Sea Essex SS9 2UJ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE to 1386 London Road Leigh on Sea Essex SS9 2UJ on 20 May 2015 (1 page)
17 March 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
17 March 2015Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
(4 pages)
10 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 300
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
11 December 2013Registered office address changed from Bushmoor Lodge Goat Hall Lane Chelmsford CM2 8PH on 11 December 2013 (1 page)
16 May 2013Termination of appointment of Richard Skinner as a director (1 page)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
16 May 2013Termination of appointment of Richard Skinner as a director (1 page)
16 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
15 May 2013Termination of appointment of Richard Skinner as a director (1 page)
15 May 2013Termination of appointment of Richard Skinner as a director (1 page)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Appointment of Mr Richard Brian Skinner as a secretary (2 pages)
2 December 2010Appointment of Mr Richard Brian Skinner as a director (2 pages)
2 December 2010Appointment of Mr Richard Brian Skinner as a director (2 pages)
2 December 2010Termination of appointment of Malcolm Leonard as a director (1 page)
2 December 2010Termination of appointment of Malcolm Leonard as a director (1 page)
2 December 2010Termination of appointment of Malcolm Leonard as a secretary (1 page)
2 December 2010Termination of appointment of Malcolm Leonard as a secretary (1 page)
2 December 2010Appointment of Mr Richard Brian Skinner as a secretary (2 pages)
27 April 2010Director's details changed for Malcolm Leonard on 24 March 2010 (2 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Malcolm Leonard on 24 March 2010 (2 pages)
27 April 2010Director's details changed for Brian Skinner on 24 March 2010 (2 pages)
27 April 2010Director's details changed for Brian Skinner on 24 March 2010 (2 pages)
27 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
8 May 2009Return made up to 24/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 April 2008Return made up to 24/03/08; full list of members (4 pages)
23 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 24/03/07; full list of members (7 pages)
24 May 2007Return made up to 24/03/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2006Return made up to 24/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
14 July 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
24 June 2005Return made up to 24/03/05; full list of members (7 pages)
24 June 2005Return made up to 24/03/05; full list of members (7 pages)
26 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
26 March 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
(7 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
9 April 2003Return made up to 24/03/03; full list of members (7 pages)
9 April 2003Return made up to 24/03/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 March 2002Return made up to 24/03/02; full list of members (6 pages)
21 March 2002Return made up to 24/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
24 December 2001Total exemption full accounts made up to 31 March 2000 (9 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
25 April 2001Return made up to 24/03/01; full list of members (6 pages)
19 May 2000Full accounts made up to 31 March 1999 (11 pages)
19 May 2000Full accounts made up to 31 March 1999 (11 pages)
4 May 2000Return made up to 24/03/00; full list of members (6 pages)
4 May 2000Return made up to 24/03/00; full list of members (6 pages)
15 November 1999Full accounts made up to 31 March 1998 (10 pages)
15 November 1999Full accounts made up to 31 March 1998 (10 pages)
28 May 1999Return made up to 24/03/99; no change of members (4 pages)
28 May 1999Return made up to 24/03/99; no change of members (4 pages)
6 May 1998Return made up to 24/03/98; full list of members (6 pages)
6 May 1998Return made up to 24/03/98; full list of members (6 pages)
3 April 1998Full accounts made up to 31 March 1997 (12 pages)
3 April 1998Full accounts made up to 31 March 1997 (12 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
21 November 1997Full accounts made up to 31 March 1996 (13 pages)
21 November 1997Full accounts made up to 31 March 1996 (13 pages)
8 June 1997Return made up to 24/03/97; no change of members (4 pages)
8 June 1997Return made up to 24/03/97; no change of members (4 pages)
7 October 1996Return made up to 24/03/96; full list of members (7 pages)
7 October 1996Return made up to 24/03/96; full list of members (7 pages)
1 October 1996Registered office changed on 01/10/96 from: 79 st john street london EC1M 4DR (1 page)
1 October 1996Registered office changed on 01/10/96 from: 79 st john street london EC1M 4DR (1 page)
10 April 1995Ad 24/03/95--------- £ si 300@1=300 £ ic 1/301 (2 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 April 1995Ad 24/03/95--------- £ si 300@1=300 £ ic 1/301 (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Director resigned;new director appointed (2 pages)
10 April 1995New director appointed (2 pages)
24 March 1995Incorporation (28 pages)
24 March 1995Incorporation (28 pages)