LIMCO GPE LIMITED
Overview
Company Name | LIMCO GPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00264964 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LIMCO GPE LIMITED?
Company Name | From | Until |
---|---|---|
LIMCO GPE PUBLIC LIMITED COMPANY | Apr 17, 2013 | Apr 17, 2013 |
LIMCO GROUP PUBLIC LIMITED COMPANY | Mar 01, 1982 | Mar 01, 1982 |
LONDON INVESTMENT & MORTGAGE CO.LIMITED(THE) | Apr 29, 1932 | Apr 29, 1932 |
What are the latest accounts for LIMCO GPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for LIMCO GPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Apr 19, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name and re-registration from Public Limited Company to Private | 1 pages | CERT11 | ||||||||||
Re-registration of Memorandum and Articles | 13 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jul 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Nicholas James Sanderson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Drakesmith as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jul 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Neil Thompson on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas Timon Drakesmith on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Toby Augustine Courtauld on Jul 30, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of LIMCO GPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Desna Lee | Secretary | 33 Cavendish Square London W1G 0PW | British | 62162550004 | ||||||
COURTAULD, Toby Augustine | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | Company Director | 46882260005 | ||||
SANDERSON, Nicholas James | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | Accountant | 160806430001 | ||||
THOMPSON, Neil | Director | 33 Cavendish Square London W1G 0PW | United Kingdom | British | Director | 114074230001 | ||||
BARRETT, Christopher Jeremy Richard | Secretary | Flat 17 18 Broad Court WC2B 5QU London | British | 14920070001 | ||||||
FRYER, Carolyn Jane | Secretary | 8 Bracken Close Farnham Common SL2 3JP Slough Buckinghamshire | British | 18355770002 | ||||||
DRAKESMITH, Nicholas Timon | Director | 33 Cavendish Square London W1G 0PW | England | British | Director | 30973710004 | ||||
GITTENS, Paul Alexander | Director | 29 Woodland Way Woodford Wells IG8 0QQ Woodford Essex | British | Chartered Surveyor | 14920090001 | |||||
HALL, Patrick Oliver | Director | The Old Farm House West Park Farm Corston SN16 0HH Malmesbury Wiltshire | United Kingdom | British | Chartered Surveyor | 28459940001 | ||||
NOEL, Robert Montague | Director | 19 Tedworth Square SW3 4DR London | United Kingdom | British | Company Director | 31743030007 | ||||
PESKIN, Richard Martin | Director | 41 Circus Road St Johns Wood NW8 9JH London | England | British | Management Executive | 35018930001 | ||||
SHAW, Peter David Marley | Director | Worth Cottage 9 Batchworth Heath WD3 1QB Rickmansworth Hertfordshire | British | Chartered Surveyor | 74197750001 | |||||
TAYLORSON, John Albert | Director | 28 Viewpoint Sandbourne Road Alum Chyne BH4 8JP Bournemouth | British | Chartered Surveyor | 15287140002 | |||||
WHITELEY, John Howard | Director | 14 Fallows Green AL5 4HD Harpenden Hertfordshire | England | British | Chartered Accountant | 48980090002 |
Does LIMCO GPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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