GUPI OC LIMITED

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

    Company NameGUPI OC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471816
    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 GUPI OC LIMITED?

    • Development of building projects (41100) / Construction
    • Hotels and similar accommodation (55100) / Accommodation and food service activities
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GUPI OC LIMITED located?

    Registered Office Address
    Unit 1 First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of GUPI OC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GURNARD PINES HOLDINGS LIMITEDAug 21, 2000Aug 21, 2000
    LAKEPLOT LIMITEDNov 26, 1997Nov 26, 1997

    What are the latest accounts for GUPI OC LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GUPI OC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 15, 2018

    19 pagesLIQ03

    Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 11, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 15, 2016

    16 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Notice of ceasing to act as a voluntary liquidator

    2 pages4.40

    Liquidators' statement of receipts and payments to Oct 15, 2015

    19 pages4.68

    Liquidators' statement of receipts and payments to Oct 15, 2014

    17 pages4.68

    Liquidators' statement of receipts and payments to Oct 16, 2013

    17 pages4.68

    Certificate of removal of voluntary liquidator

    1 pages4.38

    Registered office address changed from * St Ann's Manor 6-8 St Ann Street Salisbury Wiltshire SP1 2DN* on Oct 28, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from * 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom* on Feb 15, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Terry Prosser as a secretary

    1 pagesTM02

    Certificate of change of name

    Company name changed gurnard pines holdings LIMITED\certificate issued on 17/08/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2012

    Change company name resolution on Aug 17, 2012

    RES15
    change-of-nameAug 17, 2012

    Change of name by resolution

    NM01

    Registered office address changed from * 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom* on Jul 04, 2012

    1 pagesAD01

    Termination of appointment of Shaen Gaber as a director

    1 pagesTM01

    Termination of appointment of Shaen Gaber as a secretary

    1 pagesTM02

    Appointment of Mr Terry John Prosser as a secretary

    2 pagesAP03

    Appointment of Mr Gary Thomas Lever as a director

    2 pagesAP01

    Registered office address changed from * Finsbury House, New Street Chipping Norton Oxon OX7 5LL* on Jun 22, 2012

    1 pagesAD01

    Who are the officers of GUPI OC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEVER, Gary Thomas
    Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    20
    United Kingdom
    Director
    Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    20
    United Kingdom
    United KingdomBritish83224530001
    COCKETT, Hayley Jane
    43 Hartland Road
    SM4 6LZ Morden
    Surrey
    Secretary
    43 Hartland Road
    SM4 6LZ Morden
    Surrey
    British76473740002
    GABER, Shaen
    189-193 Earls Court Road
    SW5 9AN London
    1st Floor Office
    United Kingdom
    Secretary
    189-193 Earls Court Road
    SW5 9AN London
    1st Floor Office
    United Kingdom
    British127949340001
    PROSSER, Terry John
    Curzon Way
    Chelmer Village
    CM2 6PF Chelmsford
    32
    Essex
    United Kingdom
    Secretary
    Curzon Way
    Chelmer Village
    CM2 6PF Chelmsford
    32
    Essex
    United Kingdom
    170097260001
    PROSSER, Terry John
    2 Hopkins Mead
    Chelmer Village
    CM2 6SS Chelmsford
    Essex
    Secretary
    2 Hopkins Mead
    Chelmer Village
    CM2 6SS Chelmsford
    Essex
    British84299200001
    THOMAS, Ieuan Lewis James
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    Secretary
    10b Beulah Hill
    Upper Norwood
    SE19 3LS London
    British40604490001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    EVANS, Eric
    Finsbury House, New Street
    Chipping Norton
    OX7 5LL Oxon
    Director
    Finsbury House, New Street
    Chipping Norton
    OX7 5LL Oxon
    United KingdomBritish124223670002
    GABER, Shaen
    189-193 Earls Court Road
    SW5 9AN London
    1st Floor Office
    United Kingdom
    Director
    189-193 Earls Court Road
    SW5 9AN London
    1st Floor Office
    United Kingdom
    United KingdomBritish127949340001
    LEVER, Gary Thomas
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    Director
    20 Richmond Mansions
    250 Old Brompton Road
    SW5 9HN London
    United KingdomBritish83224530001
    REYNOLDS, Quentin
    The Gate House Gurnard Pines
    Cockleton Lane
    PO31 8QE Cowes
    Isle Of Wight
    Director
    The Gate House Gurnard Pines
    Cockleton Lane
    PO31 8QE Cowes
    Isle Of Wight
    British71691600001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does GUPI OC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2009
    Delivered On Nov 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 04, 2009Registration of a charge (MG01)
    Legal charge
    Created On Nov 15, 2007
    Delivered On Nov 21, 2007
    Outstanding
    Amount secured
    £4 million due or to become due from the company to
    Short particulars
    Gurnard pines holiday village cockleton lane cowes isle of wight t/no's IW23317, IW32449 and IW13264.
    Persons Entitled
    • Channel Hotels and Properties Limited
    Transactions
    • Nov 21, 2007Registration of a charge (395)
    Legal mortgage
    Created On Jul 19, 2007
    Delivered On Jul 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Gurnard pines holiday village cockleton lane cowes isle of wight t/nos IW23317 IW32449 IW13264 and IW32231. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2007Registration of a charge (395)
    Legal charge
    Created On Dec 20, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as gurnard pines holiday village, cockleton lane, gurnard, cownes t/n IW23317. See the mortgage charge document for full details.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Dec 20, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rent and other payments due at any time hereafter under the terms of leases and tenancy agreements of the property.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Jun 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does GUPI OC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2012Commencement of winding up
    May 20, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin James Wilson Weir
    97 Leigh Road
    SO50 9DR Eastleigh
    Hampshire
    practitioner
    97 Leigh Road
    SO50 9DR Eastleigh
    Hampshire
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Solomon Cohen
    St Martin'S House The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    St Martin'S House The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex

    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