GIPPING PARK LIMITED
Overview
Company Name | GIPPING PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03084559 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIPPING PARK LIMITED?
Company Name | From | Until |
---|---|---|
BANDPRIZE LIMITED | Jul 27, 1995 | Jul 27, 1995 |
What are the latest accounts for GIPPING PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GIPPING PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 13, 2020 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 13, 2019 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2017 with updates | 6 pages | CS01 | ||||||||||
Change of details for Mr Colin James Barker as a person with significant control on May 24, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Gordon Mcmeechan as a person with significant control on Mar 17, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mr Colin James Barker on May 24, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Gordon Mcmeechan on Mar 17, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Aug 10, 2016 with updates | 8 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Gordon Mcmeechan on Jun 30, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 27, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Aug 29, 2014
| 4 pages | SH01 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Who are the officers of GIPPING PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCMEECHAN, Gordon | Secretary | Pelham House Low Street Bardwell IP31 1AS Bury St Edmunds Suffolk | British | Accountant | 32424620004 | |||||
BARKER, Colin James | Director | London City Road Wilby IP21 5LT Eye Belgravia Suffolk United Kingdom | United Kingdom | British | Director | 32163020004 | ||||
MCMEECHAN, Gordon | Director | Low Street Bardwell IP31 1AR Bury St Edmunds Lavendar Barn Suffolk United Kingdom | England | British | Director | 32424620006 | ||||
ROBERTS, Stephen Arthur | Director | The Clock House Cransford IP17 2EA Saxmundham Suffolk | United Kingdom | British | Director | 32312510002 | ||||
SHAWE-TAYLOR, Richard Arland | Director | The Old Vicarage Great Bricett IP7 7DN Ipswich Suffolk | United Kingdom | British | Director | 32163030001 | ||||
SLYTHE, Brian Frederick | Director | Old Hall Avenue Littleover DE23 6EN Derby Apartment 4 Derbyshire | United Kingdom | British | Director | 29898920003 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
FAIRSERVICE, Gavin Douglas | Director | Parr House 2 Wolsey Close Wimbledon SW20 0DD London | British | Investment Banker | 2136240004 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GIPPING PARK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Colin James Barker | 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
| |||
Mr Gordon Mcmeechan | 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
| |||
Mr Stephen Arthur Roberts | Apr 06, 2016 | IP17 2EA Saxmundham The Clock House Cransford Suffolk United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Richard Arland Shawe-Taylor | 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
| |||
Mr Brian Frederick Slythe | 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
|
Does GIPPING PARK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does GIPPING PARK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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