GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED

GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED

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

    Company NameGREENWICH DEVONPORT CONFERENCE CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03863908
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED located?

    Registered Office Address
    University Of Greenwich, Old Royal Naval College Park Row
    Greenwich
    SE10 9LS London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Jan 31, 2022

    15 pagesAA

    Change of details for Gdcc Newco ("G") Limited as a person with significant control on Aug 15, 2018

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Jul 31, 2021 to Jan 31, 2022

    1 pagesAA01

    Accounts for a small company made up to Jul 31, 2020

    17 pagesAA

    Appointment of Professor Jane Harrington as a director on May 18, 2021

    2 pagesAP01

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Christopher Michael Mcdermott as a director on Feb 24, 2020

    2 pagesAP01

    Accounts for a small company made up to Jul 31, 2019

    17 pagesAA

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Per Andrew Reiff-Musgrove as a director on Sep 01, 2019

    1 pagesTM01

    Current accounting period shortened from Aug 14, 2019 to Jul 31, 2019

    1 pagesAA01

    Accounts for a small company made up to Aug 14, 2018

    20 pagesAA

    Register(s) moved to registered office address University of Greenwich, Old Royal Naval College Park Row Greenwich London SE10 9LS

    1 pagesAD04

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Mr Peter Edward Taylor as a director on Feb 21, 2019

    2 pagesAP01

    Termination of appointment of Katherine Anne Poulson as a director on Jan 01, 2019

    1 pagesTM01

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Minimum number of directors 08/08/2018
    RES13

    Appointment of Mr Craig David Mcwilliam as a director on Aug 14, 2018

    2 pagesAP01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Who are the officers of GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARROD, Peter Douglas
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Secretary
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    249464500001
    HARRINGTON, Jane, Professor
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Director
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    EnglandBritishUniversity Vice-Chancellor283351820001
    MCDERMOTT, Christopher Michael
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Director
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    EnglandBritishAssistant Director Of Finance267610570001
    MCWILLIAM, Craig David
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Director
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    EnglandBritishChief Executive249629160001
    TAYLOR, Peter Edward
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Director
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    EnglandBritishHigher Education Manager250556920001
    COOK, Roisin Joan
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    Secretary
    17 Broadacres
    LU2 7YF Luton
    Bedfordshire
    IrishAccountant91219780001
    HURLEY, Cornelius Killian
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    Secretary
    28 Millenium Wharf
    WD3 1AZ Rickmansworth
    Hertfordshire
    IrishDirector47179960002
    MILLER, David Raymond
    North Leigh
    OX29 6PN Witney
    Eynsham Hall
    Oxfordshire
    United Kingdom
    Secretary
    North Leigh
    OX29 6PN Witney
    Eynsham Hall
    Oxfordshire
    United Kingdom
    193081970001
    O'REILLY, John Andrew
    St. Thomas's Church
    St. Thomas Street
    SE1 9RY London
    Secretary
    St. Thomas's Church
    St. Thomas Street
    SE1 9RY London
    160044380001
    RUDD, Andrew James
    St. Thomas's Church
    St. Thomas Street
    SE1 9RY London
    Secretary
    St. Thomas's Church
    St. Thomas Street
    SE1 9RY London
    British138471350001
    SCOTT, Christopher Richard
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    Secretary
    Crow Plain Oast House
    Crow Plain Collier Street
    TN12 9PU Tonbridge
    Kent
    British81998190003
    STEVENS, Philip Martin
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    Secretary
    Forge House Maiden Street
    Weston
    SG4 7AA Hitchin
    Hertfordshire
    British102528350001
    YOUNG, Michelle Elizabeth
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Secretary
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    203067690001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BENNETT, Barry John
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Director
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    United KingdomIrishDirector14707370002
    DICKINSON, Michael John
    Holly Lodge 19 Dresden Way
    KT13 9AU Weybridge
    Surrey
    Director
    Holly Lodge 19 Dresden Way
    KT13 9AU Weybridge
    Surrey
    BritishCompany Secretary641300001
    HURLEY, Cornelius Killian
    St. Thomas's Church
    St. Thomas Street
    SE1 9RY London
    Director
    St. Thomas's Church
    St. Thomas Street
    SE1 9RY London
    EnglandIrishDirector47179960006
    POULSON, Katherine Anne
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Director
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    EnglandBritishChief Operating Officer249457150001
    REIFF-MUSGROVE, Per Andrew
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    Director
    Park Row
    Greenwich
    SE10 9LS London
    University Of Greenwich, Old Royal Naval College
    England
    EnglandBritishAccountant249457530001
    SORRELL, Andrew Derek
    31 Copperfields
    SS15 5RP Basildon
    Essex
    Director
    31 Copperfields
    SS15 5RP Basildon
    Essex
    BritishParalegal71878260001
    UPTON, Richard
    High Street
    TN5 7AS Ticehurst
    The Bell In Ticehurst
    East Sussex
    United Kingdom
    Director
    High Street
    TN5 7AS Ticehurst
    The Bell In Ticehurst
    East Sussex
    United Kingdom
    EnglandBritishDirector204950320001

    Who are the persons with significant control of GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Royal Naval College
    Park Row
    SE10 9LS London
    University Of Greenwich
    United Kingdom
    Apr 06, 2016
    Old Royal Naval College
    Park Row
    SE10 9LS London
    University Of Greenwich
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnite Kingdom
    Place RegisteredCompanies House
    Registration Number4378656
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREENWICH DEVONPORT CONFERENCE CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over management agreement
    Created On Nov 14, 2001
    Delivered On Nov 22, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 21ST august 2001 and an addundum of 1ST october 2001 or under the charge
    Short particulars
    All the company's interest in the devonport house management agreement dated 4TH april 2001 between the company and initial style conferences limited and all related right thereof under the deed.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 22, 2001Registration of a charge (395)
    • Aug 17, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 14, 2001
    Delivered On Nov 21, 2001
    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
    • Nov 21, 2001Registration of a charge (395)
    • Aug 17, 2018Satisfaction of a charge (MR04)

    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