Gp Cars (Herts) Ltd

DataGardener
in administration
Micro

Gp Cars (herts) Ltd

07200319Private Limited With Share Capital

6Th Floor 2 London Wall Place, London, EC2Y5AU
Incorporated

23/03/2010

Company Age

16 years

Directors

1

Employees

SIC Code

45112

Risk

not scored

Company Overview

Registration, classification & business activity

Gp Cars (herts) Ltd (07200319) is a private limited with share capital incorporated on 23/03/2010 (16 years old) and registered in london, EC2Y5AU. The company operates under SIC code 45112 - sale of used cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45112
Micro
Incorporated 23/03/2010
EC2Y5AU

Financial Overview

Total Assets

£2.01M

Liabilities

£1.86M

Net Assets

£150.7K

Cash

£3.3K

Key Metrics

1

Directors

2

Shareholders

7

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

44
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:05-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-01-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-01-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-12-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:02-11-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-11-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-08-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-08-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:08-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Accounts Amended With Made Up Date
Category:Accounts
Date:02-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2011
Legacy
Category:Mortgage
Date:22-09-2010
Capital Allotment Shares
Category:Capital
Date:25-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-08-2010
Termination Director Company With Name
Category:Officers
Date:11-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2010
Incorporation Company
Category:Incorporation
Date:23-03-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date12/01/2016
Latest Accounts31/03/2015

Trading Addresses

6Th Floor 2 London Wall Place, London, EC2Y5AURegistered

Related Companies

1

Contact

gpcars.co.uk
6Th Floor 2 London Wall Place, London, EC2Y5AU