Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GL AND MA PHIPPEN LIMITED
Company Information for

GL AND MA PHIPPEN LIMITED

GOODWOOD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX,
Company Registration Number
04085188
Private Limited Company
Liquidation

Company Overview

About Gl And Ma Phippen Ltd
GL AND MA PHIPPEN LIMITED was founded on 2000-10-06 and has its registered office in Taunton. The organisation's status is listed as "Liquidation". Gl And Ma Phippen Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GL AND MA PHIPPEN LIMITED
 
Legal Registered Office
GOODWOOD HOUSE
BLACKBROOK PARK AVENUE
TAUNTON
SOMERSET
TA1 2PX
Other companies in TA8
 
Filing Information
Company Number 04085188
Company ID Number 04085188
Date formed 2000-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 16:14:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GL AND MA PHIPPEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALBERT GOODMAN CBH LIMITED   JOOL (SOUTH WEST)   OWTON ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GL AND MA PHIPPEN LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY PHIPPEN
Company Secretary 2000-10-06
GRAHAM LESLIE PHIPPEN
Director 2000-10-06
MARK ANTHONY PHIPPEN
Director 2000-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-10-06 2000-10-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-10-06 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LESLIE PHIPPEN YARD COURT (OTHERY) MANAGEMENT COMPANY LIMITED Director 2017-10-18 CURRENT 2017-10-18 Active
GRAHAM LESLIE PHIPPEN THE COURT VICTORIA STREET (MANAGEMENT) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active
GRAHAM LESLIE PHIPPEN SEC PROPERTIES LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
GRAHAM LESLIE PHIPPEN TRENT COURT MANAGEMENT COMPANY LIMITED Director 1991-04-18 CURRENT 1986-11-19 Active
MARK ANTHONY PHIPPEN PHIPPEN & HODGE DEVELOPMENTS LIMITED Director 2012-01-21 CURRENT 2008-01-31 Dissolved 2014-07-22
MARK ANTHONY PHIPPEN THE COURT VICTORIA STREET (MANAGEMENT) LIMITED Director 2009-07-23 CURRENT 2009-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-07Voluntary liquidation. Notice of members return of final meeting
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-01-18
2023-03-23Voluntary liquidation Statement of receipts and payments to 2023-01-18
2022-02-02Voluntary liquidation declaration of solvency
2022-02-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-02-02Appointment of a voluntary liquidator
2022-02-02Resolution INSOLVENCY:The Liquidator be authorised to distribute assets.
2022-02-02REGISTERED OFFICE CHANGED ON 02/02/22 FROM Stonebrook House Goosenford Cheddon Fitzpaine Taunton Somerset TA2 8LH England
2022-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/22 FROM Stonebrook House Goosenford Cheddon Fitzpaine Taunton Somerset TA2 8LH England
2022-02-02LIQ MISC RESResolution INSOLVENCY:The Liquidator be authorised to distribute assets.
2022-02-02600Appointment of a voluntary liquidator
2022-02-02LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-19
2022-02-02LIQ01Voluntary liquidation declaration of solvency
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-12-20Unaudited abridged accounts made up to 2021-03-31
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-05CH01Director's details changed for Mr Graham Leslie Phippen on 2021-10-05
2021-10-05PSC04Change of details for Mr Graham Leslie Phippen as a person with significant control on 2021-10-05
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM 95 High Street Street BA16 0EZ England
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-06-22AA01Previous accounting period extended from 31/10/19 TO 31/03/20
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2018-11-15PSC07CESSATION OF MARK ANTHONY PHIPPEN AS A PERSON OF SIGNIFICANT CONTROL
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY PHIPPEN
2018-11-15TM02Termination of appointment of Mark Anthony Phippen on 2018-11-15
2018-11-12SH06Cancellation of shares. Statement of capital on 2018-10-15 GBP 95
2018-11-12SH03Purchase of own shares
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040851880007
2018-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040851880008
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM 3-5 College Street Burnham on Sea Somerset TA8 1AR
2017-04-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 191
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-09-23ANNOTATIONOther
2016-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040851880008
2016-03-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 191
2015-10-13AR0106/10/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 191
2014-10-21AR0106/10/14 ANNUAL RETURN FULL LIST
2014-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040851880007
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-12AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 191
2013-10-11AR0106/10/13 FULL LIST
2013-03-01AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-12AR0106/10/12 FULL LIST
2012-03-14CC04STATEMENT OF COMPANY'S OBJECTS
2012-03-14RES12VARYING SHARE RIGHTS AND NAMES
2012-03-14RES01ADOPT ARTICLES 13/03/2012
2012-03-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-03-14SH0113/03/12 STATEMENT OF CAPITAL GBP 191
2012-02-21AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-20AR0106/10/11 FULL LIST
2011-02-21AA31/10/10 TOTAL EXEMPTION SMALL
2010-10-12AR0106/10/10 FULL LIST
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ANTHONY PHIPPEN / 17/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PHIPPEN / 17/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY PHIPPEN / 17/09/2010
2010-03-09AA31/10/09 TOTAL EXEMPTION SMALL
2009-10-12AR0106/10/09 FULL LIST
2009-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-04-07AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-17363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-04-02AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-17363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-05-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-24363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-19363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-07-23395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-0488(2)RAD 31/10/02--------- £ SI 90@1
2003-10-24363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-17363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-02395PARTICULARS OF MORTGAGE/CHARGE
2002-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-15363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2000-11-0988(2)RAD 16/10/00--------- £ SI 99@1=99 £ IC 1/100
2000-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-11288aNEW DIRECTOR APPOINTED
2000-10-09288bSECRETARY RESIGNED
2000-10-09288bDIRECTOR RESIGNED
2000-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GL AND MA PHIPPEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2022-02-01
Resolutions for Winding-up2022-02-01
Notices to Creditors2022-02-01
Fines / Sanctions
No fines or sanctions have been issued against GL AND MA PHIPPEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Outstanding LLOYDS BANK PLC
2014-09-06 Outstanding LLOYDS BANK PLC
MORTGAGE 2009-04-17 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2008-11-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-05-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2004-07-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-31 £ 2,661
Creditors Due Within One Year 2013-10-31 £ 1,336,464
Creditors Due Within One Year 2012-10-31 £ 702,214
Creditors Due Within One Year 2012-10-31 £ 685,602
Creditors Due Within One Year 2011-10-31 £ 85,248
Provisions For Liabilities Charges 2013-10-31 £ 6,904
Provisions For Liabilities Charges 2012-10-31 £ 8,194
Provisions For Liabilities Charges 2012-10-31 £ 8,194
Provisions For Liabilities Charges 2011-10-31 £ 9,353

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GL AND MA PHIPPEN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2012-10-31 £ 90,828
Cash Bank In Hand 2012-10-31 £ 90,828
Cash Bank In Hand 2011-10-31 £ 12,448
Current Assets 2013-10-31 £ 1,444,332
Current Assets 2012-10-31 £ 897,113
Current Assets 2012-10-31 £ 880,501
Current Assets 2011-10-31 £ 373,384
Debtors 2013-10-31 £ 21,753
Debtors 2012-10-31 £ 25,370
Debtors 2012-10-31 £ 8,758
Debtors 2011-10-31 £ 31,399
Secured Debts 2013-10-31 £ 0
Secured Debts 2012-10-31 £ 2,661
Secured Debts 2012-10-31 £ 2,661
Secured Debts 2011-10-31 £ 8,925
Shareholder Funds 2013-10-31 £ 135,484
Shareholder Funds 2012-10-31 £ 227,673
Shareholder Funds 2012-10-31 £ 227,673
Shareholder Funds 2011-10-31 £ 334,320
Stocks Inventory 2013-10-31 £ 1,422,579
Stocks Inventory 2012-10-31 £ 780,915
Stocks Inventory 2012-10-31 £ 780,915
Stocks Inventory 2011-10-31 £ 329,537
Tangible Fixed Assets 2013-10-31 £ 34,520
Tangible Fixed Assets 2012-10-31 £ 40,968
Tangible Fixed Assets 2012-10-31 £ 40,968
Tangible Fixed Assets 2011-10-31 £ 58,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GL AND MA PHIPPEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GL AND MA PHIPPEN LIMITED
Trademarks
We have not found any records of GL AND MA PHIPPEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GL AND MA PHIPPEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GL AND MA PHIPPEN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GL AND MA PHIPPEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GL AND MA PHIPPEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GL AND MA PHIPPEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.