ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gregory Projects (Bingley Street) Limited

Gregory Projects (Bingley Street) Limited is a liquidation company incorporated on 5 April 2018 with the registered office located in Halifax, West Yorkshire. Gregory Projects (Bingley Street) Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
11293343
Private limited company
Age
7 years
Incorporated 5 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 April 2025 (7 months ago)
Next confirmation dated 4 April 2026
Due by 18 April 2026 (4 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Dlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Address changed on 19 May 2025 (6 months ago)
Previous address was Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1955
Secretary
Gregory Projects (Residential) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gregory Property Group Limited
John Patrick McGhee is a mutual person.
Active
Gregory Properties (Leeds) Limited
John Patrick McGhee is a mutual person.
Active
York City Football Club Foundation
John Patrick McGhee is a mutual person.
Active
Gregory Robinson Developments Limited
John Patrick McGhee is a mutual person.
Active
Abbeystone Gardens Limited
John Patrick McGhee is a mutual person.
Active
ULF York Propco Limited
John Patrick McGhee is a mutual person.
Active
Gregory Projects (Barnsley) Limited
John Patrick McGhee is a mutual person.
Active
Gregory Property Investments Limited
John Patrick McGhee is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£20K
Same as previous period
Total Liabilities
-£20K
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Registered Address Changed
6 Months Ago on 19 May 2025
Voluntary Liquidator Appointed
6 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 8 Apr 2025
Dormant Accounts Submitted
9 Months Ago on 19 Feb 2025
Gregory Projects (Residential) Limited (PSC) Details Changed
1 Year Ago on 14 Nov 2024
Registered Address Changed
1 Year Ago on 11 Nov 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 25 Mar 2024
Mr John Patrick Mcghee Appointed
2 Years 4 Months Ago on 6 Jul 2023
George Barry Gregory Resigned
2 Years 4 Months Ago on 6 Jul 2023
Get Credit Report
Discover Gregory Projects (Bingley Street) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 19 May 2025
Submitted on 19 May 2025
Appointment of a voluntary liquidator
Submitted on 19 May 2025
Resolutions
Submitted on 19 May 2025
Statement of affairs
Submitted on 19 May 2025
Confirmation statement made on 4 April 2025 with no updates
Submitted on 8 Apr 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 19 Feb 2025
Change of details for Gregory Projects (Residential) Limited as a person with significant control on 14 November 2024
Submitted on 21 Nov 2024
Registered office address changed from 12 Cardale Court, Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 11 November 2024
Submitted on 11 Nov 2024
Confirmation statement made on 4 April 2024 with no updates
Submitted on 9 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year