GPI REALISATIONS LIMITED

GPI REALISATIONS LIMITED

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

    Company NameGPI REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03582743
    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 GPI REALISATIONS LIMITED?

    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Renting and leasing of trucks and other heavy vehicles (77120) / Administrative and support service activities

    Where is GPI REALISATIONS LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of GPI REALISATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HANBURY RIVERSIDE LIMITEDJan 04, 2000Jan 04, 2000
    CHRISTCHURCH ASSET FINANCE LIMITEDJun 17, 1998Jun 17, 1998

    What are the latest accounts for GPI REALISATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GPI REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 27, 2022

    17 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 27, 2021

    13 pagesLIQ03

    Registered office address changed from C/O Bdo Llp Two Snowhill Snow Hill Queensway Birmingham B4 6GA to 5 Temple Square Temple Street Liverpool L2 5RH on Oct 13, 2021

    2 pagesAD01

    Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jul 22, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Nov 27, 2020

    13 pagesLIQ03

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Nov 27, 2019

    14 pagesLIQ03

    Registered office address changed from 19 C/O Landex 19 Holywells Road Ipswich IP3 0DL England to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on Jan 10, 2019

    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 28, 2018

    LRESSP

    Termination of appointment of Lee Patrick Smith as a director on Jul 31, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 07, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 31, 2018

    RES15

    Registered office address changed from Hanbury Riverside Oliver Close Grays Essex RM20 3EE to 19 C/O Landex 19 Holywells Road Ipswich IP3 0DL on Aug 07, 2018

    1 pagesAD01

    Satisfaction of charge 035827430003 in full

    1 pagesMR04

    All of the property or undertaking has been released from charge 035827430003

    1 pagesMR05

    Full accounts made up to Mar 31, 2018

    26 pagesAA

    Confirmation statement made on Jun 17, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2017

    26 pagesAA

    Full accounts made up to Mar 31, 2016

    27 pagesAA

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 2
    SH01

    Who are the officers of GPI REALISATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEST, Philip Leslie
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    BritishCompany Director58602180001
    DAVIES, Thomas Glyn
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishCompany Director7457390008
    WEST, Philip Leslie
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    United KingdomBritishCompany Director58602180001
    WILSON, Ian Frederick
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishBusiness Executive110171210001
    SMITH, Lee Patrick
    C/O Landex
    19 Holywells Road
    IP3 0DL Ipswich
    19
    England
    Director
    C/O Landex
    19 Holywells Road
    IP3 0DL Ipswich
    19
    England
    United KingdomBritishCommercial Sales Director82626040002

    Who are the persons with significant control of GPI REALISATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hanbury Riverside Holdings Ltd
    Oliver Close
    RM20 3EE Grays
    Hanbury Riverside
    England
    Apr 06, 2016
    Oliver Close
    RM20 3EE Grays
    Hanbury Riverside
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Acts
    Place RegisteredCompanies House Cardiff
    Registration Number06472069
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GPI REALISATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 24, 2014
    Delivered On Oct 01, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 2014Registration of a charge (MR01)
    • Jul 31, 2018All of the property or undertaking has been released from the charge (MR05)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    Long term licence to sub-let
    Created On Feb 18, 2009
    Delivered On Mar 04, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The full benefit of the sub-letting agreements see image for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Mar 04, 2009Registration of a charge (395)
    • Oct 24, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 04, 2000
    Delivered On Feb 11, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • May 12, 2015Satisfaction of a charge (MR04)

    Does GPI REALISATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2024Due to be dissolved on
    Nov 28, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex

    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