Company NameG K Engineering & Design Llp
Company StatusDissolved
Company NumberOC326279
CategoryLimited Liability Partnership
Incorporation Date26 February 2007(17 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameKimber Manufacturing And Construction Llp

Directors

LLP Designated Member NameMr Geoffrey John Kimber
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY
LLP Designated Member NameHelen Lisa Kimber
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBentalls Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY
LLP Member NameGk Workforce Limited (Corporation)
StatusClosed
Appointed01 January 2012(4 years, 10 months after company formation)
Appointment Duration9 years (closed 12 January 2021)
Correspondence AddressBentalls Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY

Contact

Websitewww.gkengineering.co.uk
Telephone01277 810400
Telephone regionBrentwood

Location

Registered AddressBentalls
Pipps Hill Industrial Park
Basildon
Essex
SS14 3BY
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£748,952
Cash£35,768
Current Liabilities£586,436

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 May 2007Delivered on: 10 May 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
15 October 2020Application to strike the limited liability partnership off the register (3 pages)
5 October 2020Member's details changed for Gk Workforce Limited on 16 September 2020 (1 page)
16 September 2020Registered office address changed from Unit 35 Horndon Industrial Park Station Road West Horndon Essex CM13 3XL to Bentalls Pipps Hill Industrial Park Basildon Essex SS14 3BY on 16 September 2020 (1 page)
2 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
27 February 2018Change of details for Helen Lisa Kimber as a person with significant control on 27 February 2018 (2 pages)
27 February 2018Change of details for Mr Geoffrey John Kimber as a person with significant control on 27 February 2018 (2 pages)
27 February 2018Member's details changed for Mr Geoffrey John Kimber on 27 February 2018 (2 pages)
27 February 2018Member's details changed for Helen Lisa Kimber on 27 February 2018 (2 pages)
8 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 26 February 2017 with updates (8 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages)
7 July 2016Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages)
6 July 2016Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages)
6 July 2016Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages)
5 July 2016Member's details changed for Helen Lisa Kimber on 1 July 2016 (2 pages)
5 July 2016Member's details changed for Helen Lisa Kimber on 1 July 2016 (2 pages)
17 June 2016Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages)
17 June 2016Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages)
17 June 2016Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages)
17 June 2016Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages)
31 March 2016Annual return made up to 26 February 2016 (4 pages)
31 March 2016Annual return made up to 26 February 2016 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 March 2015Annual return made up to 26 February 2015 (4 pages)
2 March 2015Annual return made up to 26 February 2015 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 March 2014Annual return made up to 26 February 2014 (4 pages)
4 March 2014Annual return made up to 26 February 2014 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 26 February 2013 (4 pages)
6 March 2013Annual return made up to 26 February 2013 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 26 February 2012 (4 pages)
22 March 2012Annual return made up to 26 February 2012 (4 pages)
15 March 2012Appointment of Gk Workforce Limited as a member (2 pages)
15 March 2012Appointment of Gk Workforce Limited as a member (2 pages)
14 March 2012Change of status notice (2 pages)
14 March 2012Change of status notice (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 April 2011Annual return made up to 26 February 2011 (3 pages)
7 April 2011Annual return made up to 26 February 2011 (3 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 26 February 2010 (8 pages)
5 March 2010Annual return made up to 26 February 2010 (8 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Annual return made up to 26/02/09 (2 pages)
4 March 2009Annual return made up to 26/02/09 (2 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Registered office changed on 25/03/2008 from arisdale avenue south ockendon essex RM15 5DP (1 page)
25 March 2008Registered office changed on 25/03/2008 from arisdale avenue south ockendon essex RM15 5DP (1 page)
1 March 2008Annual return made up to 26/02/08 (2 pages)
1 March 2008Annual return made up to 26/02/08 (2 pages)
16 October 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
16 October 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
19 September 2007Company name changed kimber manufacturing and constru ction LLP\certificate issued on 19/09/07 (3 pages)
19 September 2007Company name changed kimber manufacturing and constru ction LLP\certificate issued on 19/09/07 (3 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
10 May 2007Particulars of mortgage/charge (9 pages)
26 February 2007Incorporation (3 pages)
26 February 2007Incorporation (3 pages)