Basildon
Essex
SS14 3BY
LLP Designated Member Name | Helen Lisa Kimber |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bentalls Pipps Hill Industrial Park Basildon Essex SS14 3BY |
LLP Member Name | Gk Workforce Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2012(4 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 12 January 2021) |
Correspondence Address | Bentalls Pipps Hill Industrial Park Basildon Essex SS14 3BY |
Website | www.gkengineering.co.uk |
---|---|
Telephone | 01277 810400 |
Telephone region | Brentwood |
Registered Address | Bentalls Pipps Hill Industrial Park Basildon Essex SS14 3BY |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £748,952 |
Cash | £35,768 |
Current Liabilities | £586,436 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2007 | Delivered 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 |
---|
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2020 | Application to strike the limited liability partnership off the register (3 pages) |
5 October 2020 | Member's details changed for Gk Workforce Limited on 16 September 2020 (1 page) |
16 September 2020 | Registered 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 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
12 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 February 2018 | Change of details for Helen Lisa Kimber as a person with significant control on 27 February 2018 (2 pages) |
27 February 2018 | Change of details for Mr Geoffrey John Kimber as a person with significant control on 27 February 2018 (2 pages) |
27 February 2018 | Member's details changed for Mr Geoffrey John Kimber on 27 February 2018 (2 pages) |
27 February 2018 | Member's details changed for Helen Lisa Kimber on 27 February 2018 (2 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 26 February 2017 with updates (8 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages) |
7 July 2016 | Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages) |
6 July 2016 | Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages) |
6 July 2016 | Member's details changed for Mr Geoffrey John Kimber on 6 July 2016 (2 pages) |
5 July 2016 | Member's details changed for Helen Lisa Kimber on 1 July 2016 (2 pages) |
5 July 2016 | Member's details changed for Helen Lisa Kimber on 1 July 2016 (2 pages) |
17 June 2016 | Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages) |
17 June 2016 | Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages) |
17 June 2016 | Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages) |
17 June 2016 | Member's details changed for Helen Lisa Kimber on 17 June 2016 (2 pages) |
31 March 2016 | Annual return made up to 26 February 2016 (4 pages) |
31 March 2016 | Annual return made up to 26 February 2016 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 March 2015 | Annual return made up to 26 February 2015 (4 pages) |
2 March 2015 | Annual return made up to 26 February 2015 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 26 February 2014 (4 pages) |
4 March 2014 | Annual return made up to 26 February 2014 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 March 2013 | Annual return made up to 26 February 2013 (4 pages) |
6 March 2013 | Annual return made up to 26 February 2013 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 26 February 2012 (4 pages) |
22 March 2012 | Annual return made up to 26 February 2012 (4 pages) |
15 March 2012 | Appointment of Gk Workforce Limited as a member (2 pages) |
15 March 2012 | Appointment of Gk Workforce Limited as a member (2 pages) |
14 March 2012 | Change of status notice (2 pages) |
14 March 2012 | Change of status notice (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 April 2011 | Annual return made up to 26 February 2011 (3 pages) |
7 April 2011 | Annual return made up to 26 February 2011 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 March 2010 | Annual return made up to 26 February 2010 (8 pages) |
5 March 2010 | Annual return made up to 26 February 2010 (8 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 March 2009 | Annual return made up to 26/02/09 (2 pages) |
4 March 2009 | Annual return made up to 26/02/09 (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from arisdale avenue south ockendon essex RM15 5DP (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from arisdale avenue south ockendon essex RM15 5DP (1 page) |
1 March 2008 | Annual return made up to 26/02/08 (2 pages) |
1 March 2008 | Annual return made up to 26/02/08 (2 pages) |
16 October 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
16 October 2007 | Accounting reference date extended from 28/02/08 to 31/03/08 (1 page) |
19 September 2007 | Company name changed kimber manufacturing and constru ction LLP\certificate issued on 19/09/07 (3 pages) |
19 September 2007 | Company name changed kimber manufacturing and constru ction LLP\certificate issued on 19/09/07 (3 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
10 May 2007 | Particulars of mortgage/charge (9 pages) |
26 February 2007 | Incorporation (3 pages) |
26 February 2007 | Incorporation (3 pages) |