LIMCO GPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLIMCO GPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00264964
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIMCO GPE LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is LIMCO GPE LIMITED located?

    Registered Office Address
    33 Cavendish Square
    London
    W1G 0PW
    Undeliverable Registered Office AddressNo

    What were the previous names of LIMCO GPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIMCO GPE PUBLIC LIMITED COMPANYApr 17, 2013Apr 17, 2013
    LIMCO GROUP PUBLIC LIMITED COMPANYMar 01, 1982Mar 01, 1982
    LONDON INVESTMENT & MORTGAGE CO.LIMITED(THE)Apr 29, 1932Apr 29, 1932

    What are the latest accounts for LIMCO GPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for LIMCO GPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Jul 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2013

    Statement of capital on Aug 28, 2013

    • Capital: GBP 611,791
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Apr 19, 2013

    • Capital: GBP 2.00
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name and re-registration from Public Limited Company to Private

    1 pagesCERT11

    Re-registration of Memorandum and Articles

    13 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 16, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nicholas James Sanderson as a director

    2 pagesAP01

    Termination of appointment of Nicholas Drakesmith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Neil Thompson on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Nicholas Timon Drakesmith on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Mr Toby Augustine Courtauld on Jul 30, 2010

    2 pagesCH01

    Who are the officers of LIMCO GPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Desna Lee
    33 Cavendish Square
    London
    W1G 0PW
    Secretary
    33 Cavendish Square
    London
    W1G 0PW
    British62162550004
    COURTAULD, Toby Augustine
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritishCompany Director46882260005
    SANDERSON, Nicholas James
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritishAccountant160806430001
    THOMPSON, Neil
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritishDirector114074230001
    BARRETT, Christopher Jeremy Richard
    Flat 17 18 Broad Court
    WC2B 5QU London
    Secretary
    Flat 17 18 Broad Court
    WC2B 5QU London
    British14920070001
    FRYER, Carolyn Jane
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    Secretary
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    British18355770002
    DRAKESMITH, Nicholas Timon
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritishDirector30973710004
    GITTENS, Paul Alexander
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    Director
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    BritishChartered Surveyor14920090001
    HALL, Patrick Oliver
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    Director
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    United KingdomBritishChartered Surveyor28459940001
    NOEL, Robert Montague
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    United KingdomBritishCompany Director31743030007
    PESKIN, Richard Martin
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    Director
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    EnglandBritishManagement Executive35018930001
    SHAW, Peter David Marley
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    Director
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    BritishChartered Surveyor74197750001
    TAYLORSON, John Albert
    28 Viewpoint
    Sandbourne Road Alum Chyne
    BH4 8JP Bournemouth
    Director
    28 Viewpoint
    Sandbourne Road Alum Chyne
    BH4 8JP Bournemouth
    BritishChartered Surveyor15287140002
    WHITELEY, John Howard
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    Director
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    EnglandBritishChartered Accountant48980090002

    Does LIMCO GPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First supplemental trust deed
    Created On Mar 06, 1992
    Delivered On Mar 06, 1992
    Outstanding
    Amount secured
    Principal and interest on £130,000,000 10 3/4 % first mortgage debenture stock 2021 of great portland estates limited and all other monies under this deed thetrust deed dated 5TH november 1991 the deed of release and substitution dated 28NOVEMBER 1991 and the deed of charge dated 14TH january 1992 see form 395 ref M105
    Short particulars
    All right title and interest in the benefit of all guarantees contracts and warranties relating to the design and construction of property known as weybridge business park see form 395 ref M105.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Mar 06, 1992Registration of a charge (395)
    Deed of charge
    Created On Jan 14, 1992
    Delivered On Jan 21, 1992
    Outstanding
    Amount secured
    The principal of and interest on the £100,000,000 10.75% first mortgage debenture stock 2021 of great portland estates PLC and all other moneys intended to be secured by the above mentioned deed and deeds dated 05/11/91 and 28/11/91 to which it is supplimental
    Short particulars
    Fixed charge all its right title and interest in the benefit of all contracts guarantees and warranties relating to the design or construction of the property k/a weybridge business park addlestone road weybridge surrey title nos SY464974,SY308646 and SY492742.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jan 21, 1992Registration of a charge (395)
    Instrument of charge
    Created On Aug 30, 1955
    Delivered On Sep 20, 1955
    Satisfied
    Amount secured
    All monies due or to become due from the J.H. wallace properties LTD. To the chargee on any account whatsoever.
    Short particulars
    42 albemarle street, london.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1955Registration of a charge
    Instrument of charge
    Created On Aug 30, 1955
    Delivered On Sep 20, 1955
    Satisfied
    Amount secured
    All monies due or to become due from J.H. wallace properties LTD. To the chargee on any account whatsoever.
    Short particulars
    27 grosvenor street, london. W1.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1955Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0