G I CONTRACTORS LIMITED
HAMPSHIRE

Hellopages » Hampshire » Portsmouth » PO4 0RN

Company number 03062422
Status Active
Incorporation Date 30 May 1995
Company Type Private Limited Company
Address C/O THE ROYAL BEACH HOTEL, ST HELENS PARADE SOUTHSEA, HAMPSHIRE, PO4 0RN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 ; Director's details changed for Mr Grant Murphy on 10 May 2016. The most likely internet sites of G I CONTRACTORS LIMITED are www.gicontractors.co.uk, and www.g-i-contractors.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty years and five months. G I Contractors Limited is a Private Limited Company. The company registration number is 03062422. G I Contractors Limited has been working since 30 May 1995. The present status of the company is Active. The registered address of G I Contractors Limited is C O The Royal Beach Hotel St Helens Parade Southsea Hampshire Po4 0rn. The company`s financial liabilities are £507.95k. It is £-174.32k against last year. The cash in hand is £2.14k. It is £1.44k against last year. And the total assets are £2298.78k, which is £1203.26k against last year. MURPHY, Grant is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MURPHY, Deborah Jane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


g i contractors Key Finiance

LIABILITIES £507.95k
-26%
CASH £2.14k
+206%
TOTAL ASSETS £2298.78k
+109%
All Financial Figures

Current Directors

Director
MURPHY, Grant
Appointed Date: 30 May 1995
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 May 1995
Appointed Date: 30 May 1995

Secretary
MURPHY, Deborah Jane
Resigned: 05 May 2011
Appointed Date: 30 May 1995

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 May 1995
Appointed Date: 30 May 1995
71 years old

G I CONTRACTORS LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 June 2015
25 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 May 2016
Director's details changed for Mr Grant Murphy on 10 May 2016
24 Mar 2016
Previous accounting period shortened from 27 June 2015 to 26 June 2015
22 Jun 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 105 more events
19 Oct 1995
Registered office changed on 19/10/95 from: 196 kingston road portsmouth hampshire PO2 7LP
07 Jun 1995
Secretary resigned;new secretary appointed
07 Jun 1995
Director resigned;new director appointed
07 Jun 1995
Registered office changed on 07/06/95 from: 61 fairview avenue gillingham kent ME8 0QP
30 May 1995
Incorporation

G I CONTRACTORS LIMITED Charges

14 February 2013
First legal charge
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Turnoak Properties Limited
Description: Land at 17A and 19 orchardleigh road shanklin isle of wight.
29 January 2009
Legal charge
Delivered: 6 February 2009
Status: Satisfied on 26 April 2012
Persons entitled: Co-Operative Bank PLC
Description: The magpie 66 fratton road portsmouth t/n HP485952 a…
23 April 2008
Legal charge
Delivered: 26 April 2008
Status: Satisfied on 1 April 2009
Persons entitled: Co-Operative Bank PLC
Description: The magpie, 66 fratton road, portsmouth t/no. HP485952. A…
10 February 2006
Legal charge
Delivered: 16 February 2006
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fighting cocks main road tadley. By way of fixed charge the…
14 November 2005
Legal charge
Delivered: 24 November 2005
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Sandringham house hotel osborne road southsea hampshire. By…
3 June 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Artillery arms 178 brockhurst road gosport hampshire. By…
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 cranewater park, southsea, hampshire. By way of fixed…
10 December 2004
Legal charge
Delivered: 23 December 2004
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 craneswater park, southsea, hampshire. By way of fixed…
14 April 2004
Legal charge
Delivered: 17 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 tower street portsmouth hampshire. By way of fixed charge…
14 April 2004
Legal charge
Delivered: 17 April 2004
Status: Satisfied on 26 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: The old house at home 33 jubilee avenue paulsgrove…
22 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 28 May 2004
Persons entitled: Norman Betts
Description: The beehive, 52 ludlow road, paulsgrove, portsmouth…
22 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 28 May 2004
Persons entitled: Norman Betts
Description: The old house at home, 33 jubilee avenue, paulsgrove…
10 September 2002
Legal charge
Delivered: 13 September 2002
Status: Satisfied on 28 May 2004
Persons entitled: Stuart James Heaton Waring
Description: Land and buildings on the west side of hamledon road…
21 August 2002
Mortgage registered pursuant to a court order dated 27TH november 2002
Delivered: 7 December 2002
Status: Satisfied on 28 May 2004
Persons entitled: Turnoak Property Limited
Description: 61 clarence parade southsea portsmouth hants.
1 February 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 28 May 2004
Persons entitled: Keith Whitbread
Description: The land comprised in t/no.HP498239 and part of the land…
22 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a the railway tavern station road…
19 April 2001
Legal charge
Delivered: 24 April 2001
Status: Satisfied on 28 May 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a the former dolphin hotel 10 western…
30 March 2001
Debenture
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 2000
Legal charge
Delivered: 4 February 2000
Status: Satisfied on 16 May 2001
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a dolphins hotel 10 and 11 western…
28 January 2000
Debenture
Delivered: 4 February 2000
Status: Satisfied on 16 May 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2000
Mortgage
Delivered: 8 February 2000
Status: Satisfied on 28 May 2004
Persons entitled: Thannon Jarullah Al-Mahrouq and Sylvia Joy Al-Mahrouq
Description: The pendragon hotel 57-60 clarence parade southsea…
29 September 1998
Legal charge
Delivered: 30 September 1998
Status: Satisfied on 26 April 2001
Persons entitled: Ashpress Limited
Description: 6 outram road southsea portsmouth hampshire.
1 April 1998
Mortgage (legal charge)
Delivered: 4 April 1998
Status: Satisfied on 26 April 2001
Persons entitled: D W Settlement 1998
Description: The propeerty k/a 17 west street fareham hampshire…
11 November 1997
Legal mortgage
Delivered: 15 November 1997
Status: Satisfied on 26 April 2001
Persons entitled: Midland Bank PLC
Description: 63 station road hayling island hampshire. With the benefit…
9 September 1997
Legal charge
Delivered: 13 September 1997
Status: Satisfied on 26 April 2001
Persons entitled: David Eric Younghusband James Stuart Meeke Peter Howard Madden
Description: 32 castle road southsea portsmouth hampshire.
9 September 1997
Legal charge
Delivered: 13 September 1997
Status: Satisfied on 26 April 2001
Persons entitled: Henry Cooper
Description: 32 castle road southsea portsmouth hampshire.
13 May 1997
Legal mortgage
Delivered: 15 May 1997
Status: Satisfied on 26 April 2001
Persons entitled: Midland Bank PLC
Description: The freehold property 6-10 st georges way portsea…
18 December 1996
Legal mortgage
Delivered: 19 December 1996
Status: Satisfied on 26 April 2001
Persons entitled: Midland Bank PLC
Description: 153 london rd,north end,portsmouth hampshire (f/hold) with…
29 March 1996
Legal mortgage
Delivered: 30 March 1996
Status: Satisfied on 26 April 2001
Persons entitled: Midland Bank PLC
Description: The property at st patricks court eastfield road southsea…
13 November 1995
Fixed and floating charge
Delivered: 17 November 1995
Status: Satisfied on 26 April 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…