GPG (UK) LIMITED
Overview
Company Name | GPG (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00602214 |
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 GPG (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GPG (UK) LIMITED located?
Registered Office Address | 4 Longwalk Road Stockley Park UB11 1FE Uxbridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPG (UK) LIMITED?
Company Name | From | Until |
---|---|---|
I.B.C.INVESTMENTS LIMITED | Apr 03, 1958 | Apr 03, 1958 |
What are the latest accounts for GPG (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for GPG (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Claire Thompson as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Allied Mutual Insurance Services Limited as a secretary on Sep 27, 2019 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr James Douglas Gunningham as a director on Sep 27, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew James Stockwell as a director on Sep 27, 2019 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Allied Mutual Insurance Services Limited on Jun 12, 2019 | 1 pages | CH04 | ||||||||||||||
Change of details for Gpg (Uk) Holdings Limited as a person with significant control on Jun 12, 2019 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD to 4 Longwalk Road Stockley Park Uxbridge UB11 1FE on Jun 14, 2019 | 1 pages | AD01 | ||||||||||||||
Statement of capital on Jun 06, 2019
| 3 pages | SH19 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 18, 2018
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 13 pages | AA | ||||||||||||||
Appointment of Mr Nicholas James Kidd as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charles Barlow as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of GPG (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GUNNINGHAM, James Douglas | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | Director | 204284950001 | ||||||||
KERMALLI, Arif | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | Director | 203519190001 | ||||||||
KIDD, Nicholas James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | Company Director | 189356380001 | ||||||||
THOMPSON, Claire | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | United Kingdom | British | Lawyer | 236781440001 | ||||||||
HEALY, Christopher William | Secretary | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | 186618340001 | |||||||||||
RUSSELL, James Richard | Secretary | Pall Mall SW1Y 5ES London 78 England | British | Chartered Secretary | 904390002 | |||||||||
SYMONDS, Graham Leslie | Secretary | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | 5516290001 | ||||||||||
ALLIED MUTUAL INSURANCE SERVICES LIMITED | Secretary | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England |
| 126889420001 | ||||||||||
BARLOW, Charles | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Director | 215319840001 | ||||||||
GLEAVE, Clinton John Raymond | Director | 14 Kenneth Crescent Willesden Green NW2 4PT London | England | British | Accountant | 48349150003 | ||||||||
HOWES, Richard David | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England | England | British | Company Director | 265695690001 | ||||||||
NIXON, Blake Andrew | Director | Southwood Furze Field Oxshott KT22 0UR Leatherhead Surrey | New Zealander | Investment Analyst | 5872150001 | |||||||||
RUSSELL, James Richard | Director | Pall Mall SW1Y 5ES London 78 England | England | British | Chartered Secretary | 904390002 | ||||||||
STOCKWELL, Andrew James | Director | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | England | British | Director | 79587890002 | ||||||||
SYMONDS, Graham Leslie | Director | 4 Wrensfield Boxmoor HP1 1RN Hemel Hempstead Hertfordshire | British | Chartered Secretary | 5516290001 | |||||||||
TARN, Nicholas James | Director | c/o Prism Cosec Limited Margaret Street W1W 8RL London 10 England | England | British | Accountant | 113629970001 | ||||||||
TAYLOR, Kevin Rohan | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex | England | British | Company Director | 197540030001 | ||||||||
ALLIED MUTUAL INSURANCE SERVICES LTD | Director | c/o Coats Group Plc The Square Stockley Park UB11 1TD Uxbridge 1 Middlesex England |
| 186618360001 |
Who are the persons with significant control of GPG (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gpg (Uk) Holdings Limited | Apr 06, 2016 | Longwalk Road Stockley Park UB11 1FE Uxbridge 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GPG (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 21, 1988 Delivered On Jun 21, 1988 | Satisfied | Amount secured All moneys due or to become due from the company to citibank na for itself & for the beneficiaries in respect of the secured oblidations' (as defined) | |
Short particulars All rights, titles & interests now or hereafter be charged or assigned in favour of the security agent by or pursuant to clause 3 of the debenture & the proceeds of any security created by or pursuant to the debenture-namely:- I all of the share security at the date of the debenture or at any time hereafter in existence & ii first floating charge over the whole of the guarantors undertaking & all its property & assets whatsoever present & future. (See doc for full details.). | ||||
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