GIPPING PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGIPPING PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03084559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GIPPING PARK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GIPPING PARK LIMITED located?

    Registered Office Address
    Townshend House
    Crown Road
    NR1 3DT Norwich
    Undeliverable Registered Office AddressNo

    What were the previous names of GIPPING PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BANDPRIZE LIMITEDJul 27, 1995Jul 27, 1995

    What are the latest accounts for GIPPING PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GIPPING PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 13, 2020

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 13, 2019

    11 pagesLIQ03

    Registered office address changed from 37 Lower Brook Street Ipswich Suffolk IP4 1AQ England to Townshend House Crown Road Norwich NR1 3DT on Dec 04, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 14, 2018

    LRESSP

    Confirmation statement made on Aug 10, 2018 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 10, 2017 with updates

    6 pagesCS01

    Change of details for Mr Colin James Barker as a person with significant control on May 24, 2017

    2 pagesPSC04

    Change of details for Mr Gordon Mcmeechan as a person with significant control on Mar 17, 2017

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Director's details changed for Mr Colin James Barker on May 24, 2017

    2 pagesCH01

    Director's details changed for Gordon Mcmeechan on Mar 17, 2017

    2 pagesCH01

    Confirmation statement made on Aug 10, 2016 with updates

    8 pagesCS01

    Registered office address changed from C/O Grant Thornton Uk Llp Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to 37 Lower Brook Street Ipswich Suffolk IP4 1AQ on Jul 05, 2016

    1 pagesAD01

    Director's details changed for Gordon Mcmeechan on Jun 30, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jul 27, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 100.1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Statement of capital following an allotment of shares on Aug 29, 2014

    • Capital: GBP 100.1
    4 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Who are the officers of GIPPING PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMEECHAN, Gordon
    Pelham House Low Street
    Bardwell
    IP31 1AS Bury St Edmunds
    Suffolk
    Secretary
    Pelham House Low Street
    Bardwell
    IP31 1AS Bury St Edmunds
    Suffolk
    BritishAccountant32424620004
    BARKER, Colin James
    London City Road
    Wilby
    IP21 5LT Eye
    Belgravia
    Suffolk
    United Kingdom
    Director
    London City Road
    Wilby
    IP21 5LT Eye
    Belgravia
    Suffolk
    United Kingdom
    United KingdomBritishDirector32163020004
    MCMEECHAN, Gordon
    Low Street
    Bardwell
    IP31 1AR Bury St Edmunds
    Lavendar Barn
    Suffolk
    United Kingdom
    Director
    Low Street
    Bardwell
    IP31 1AR Bury St Edmunds
    Lavendar Barn
    Suffolk
    United Kingdom
    EnglandBritishDirector32424620006
    ROBERTS, Stephen Arthur
    The Clock House
    Cransford
    IP17 2EA Saxmundham
    Suffolk
    Director
    The Clock House
    Cransford
    IP17 2EA Saxmundham
    Suffolk
    United KingdomBritishDirector32312510002
    SHAWE-TAYLOR, Richard Arland
    The Old Vicarage
    Great Bricett
    IP7 7DN Ipswich
    Suffolk
    Director
    The Old Vicarage
    Great Bricett
    IP7 7DN Ipswich
    Suffolk
    United KingdomBritishDirector32163030001
    SLYTHE, Brian Frederick
    Old Hall Avenue
    Littleover
    DE23 6EN Derby
    Apartment 4
    Derbyshire
    Director
    Old Hall Avenue
    Littleover
    DE23 6EN Derby
    Apartment 4
    Derbyshire
    United KingdomBritishDirector29898920003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    BritishInvestment Banker2136240004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GIPPING PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin James Barker
    London City Road
    Wilby
    IP21 5LT Eye
    Belgravia
    Suffolk
    United Kingdom
    Apr 06, 2016
    London City Road
    Wilby
    IP21 5LT Eye
    Belgravia
    Suffolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Gordon Mcmeechan
    Low Street
    Bardwell
    IP31 1AR Bury St Edmunds
    Lavendar Barn
    Suffolk
    United Kingdom
    Apr 06, 2016
    Low Street
    Bardwell
    IP31 1AR Bury St Edmunds
    Lavendar Barn
    Suffolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stephen Arthur Roberts
    IP17 2EA Saxmundham
    The Clock House Cransford
    Suffolk
    United Kingdom
    Apr 06, 2016
    IP17 2EA Saxmundham
    The Clock House Cransford
    Suffolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Arland Shawe-Taylor
    IP7 7DN Ipswich
    The Old Vicarage Great Bricett
    Suffolk
    United Kingdom
    Apr 06, 2016
    IP7 7DN Ipswich
    The Old Vicarage Great Bricett
    Suffolk
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Brian Frederick Slythe
    Littleover
    DN23 6EN Derby
    Apartment 4 Elm House Old Hall Avenue
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Littleover
    DN23 6EN Derby
    Apartment 4 Elm House Old Hall Avenue
    Derbyshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GIPPING PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 29, 1995
    Delivered On Aug 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 30, 1995Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GIPPING PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 14, 2018Commencement of winding up
    Feb 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christoper Kenneth Williams
    Townshend House Crown Road
    NR1 3DT Norwich
    practitioner
    Townshend House Crown Road
    NR1 3DT Norwich

    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