GPG NO.1 LIMITED

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

    Company NameGPG NO.1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04461851
    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 GPG NO.1 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GPG NO.1 LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GPG NO.1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GPG NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 25, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2019

    38 pagesLIQ03

    Termination of appointment of Jordan Cosec Limited as a secretary on Jan 03, 2019

    1 pagesTM02

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from C/O- Blackrock Real Estate 12 Throgmorton Avenue London EC2N 2DL to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    Satisfaction of charge 044618510094 in full

    1 pagesMR04

    Statement of capital on Oct 10, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 54,234,930
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 500,101
    4 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £53734829 25/09/2018
    RES14

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Neeral Patel as a director on Feb 28, 2018

    1 pagesTM01

    Register inspection address has been changed from C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD02

    Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN

    1 pagesAD03

    Termination of appointment of Emily Trace as a secretary on Dec 01, 2017

    1 pagesTM02

    Termination of appointment of Jonathan Knight as a secretary on Dec 01, 2017

    1 pagesTM02

    Appointment of Jordan Cosec Limited as a secretary on Dec 01, 2017

    2 pagesAP04

    Who are the officers of GPG NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Justin Ward
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishCompany Director117550300001
    PLATT, Harry
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritishConsultant41914500003
    TEBBIT, Paul David
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritishNone162548010001
    FAIRBAIRN, James Clifford
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    Secretary
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    British5321350001
    KNIGHT, Jonathan
    Portland Place
    C/O Bolt Asset Management Limited
    W1B 1PN London
    1
    England
    Secretary
    Portland Place
    C/O Bolt Asset Management Limited
    W1B 1PN London
    1
    England
    165194780001
    RADCLIFFE, Paul John Joseph
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    Secretary
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    BritishAccountant149830630001
    TRACE, Emily
    Portland Place
    C/O Bolt Asset Management Limited
    W1B 1PN London
    1
    England
    Secretary
    Portland Place
    C/O Bolt Asset Management Limited
    W1B 1PN London
    1
    England
    179849930001
    JORDAN COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    KELVIN HUGHES, Richard Gordon
    2 Wellesley House
    Sloane Square
    SW1W 8AL London
    Director
    2 Wellesley House
    Sloane Square
    SW1W 8AL London
    EnglandBritishCompany Director83251200001
    MASON, Ian David
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    Director
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    United KingdomBritishFund Manager58634410002
    PATEL, Neeral
    Marsh Close
    NW7 4NY London
    1
    England
    Director
    Marsh Close
    NW7 4NY London
    1
    England
    United KingdomBritishAccountant85890530006
    RADCLIFFE, Paul John Joseph
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    Director
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    United KingdomBritishAccountant149830630001
    SHEARDOWN, Mark Francis
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    Director
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    EnglandBritishCompany Director75056280004
    SHEARDOWN, Mark Francis
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    Director
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    EnglandBritishChartered Surveyor75056280004
    SPERBER, Marcus
    47 Northway
    NW11 6PB London
    Director
    47 Northway
    NW11 6PB London
    United KingdomBritishCompany Director69147520002
    WHEELDON, Matthew James
    29 Weston Road
    KT7 0HN Thames Ditton
    Surrey
    Director
    29 Weston Road
    KT7 0HN Thames Ditton
    Surrey
    United KingdomBritishDirector79873320001
    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 GPG NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Practice Group Limited
    Throgmorton Avenue
    Blackrock Real Estate
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    Blackrock Real Estate
    EC2N 2DL London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number3030432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GPG NO.1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 03, 2014
    Delivered On Nov 11, 2014
    Satisfied
    Brief description
    (1) nightingale medical centre, old hospital site, butlers green road, haywards heath (title reference: WSX296079). (2) pulborough medical centre, london road, pulborough (title reference: WSX299103). (3) lutterworth medical centre, gilmarton road, lutterworth, leicestershire, LE17 4DZ (title reference: LT386464 and LT386429). *For details of further land charged please refer to the instrument*.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 15, 2018Satisfaction of a charge (MR04)
    Supplemental deed
    Created On Oct 16, 2007
    Delivered On Oct 19, 2007
    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
    Land lying south west of high street sunderland together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Oct 19, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Aug 23, 2007
    Delivered On Aug 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre butlers green road haywards heath west sussex. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 30, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Aug 20, 2007
    Delivered On Aug 23, 2007
    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
    Lakefield clinic market square larkfield aylesford t/no K819990 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 23, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 29, 2007
    Delivered On Jun 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever
    Short particulars
    All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the leases in respect of all that property k/a the south easterly side of woodside road halifax west yorkshire. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 30, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 05, 2007
    Delivered On Jun 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all rents (the assigned rights). See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 12, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 16, 2007
    Delivered On Feb 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from general practice group limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of new medical centre new crown street crumlin wales. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Feb 23, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Feb 02, 2007
    Delivered On Feb 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Medical centre at the former maypole school beaconsfield road bexley together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Feb 02, 2007
    Delivered On Feb 10, 2007
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, titles, benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of medical centre maypole school beaconfield road bexley. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Feb 10, 2007Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Aug 11, 2006
    Delivered On Aug 16, 2006
    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 rights titles benefits and interests to all moneys from time to time due owing or incurred to the company under the lease in respect of orchard surgery commercial road east dereham norfolk. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Jul 18, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buildings k/a hurstpierpoint primary care centre, trinity road, hurstpierpoint including all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery. Fixed charge all moneys from time to time deposited with the trustee.. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jul 18, 2006
    Delivered On Jul 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, titles, benefits and interests of the company to all moneys from time to time due, owing or incurred to the company under the lease in respect of buildings k/a hurstpierpoint primary care centre, trinity road, hurstpierpoint (the lease) other than sums receivable by the company by way of insurance contributions service charge, payments to sinking funds or any vat payable thereon (rents). See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jul 29, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 26, 2006
    Delivered On Jul 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of the medical centre bowers place crawley down west sussex,. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed being supplemental to a deed of legal charge dated 12 september 2002 and
    Created On Jun 26, 2006
    Delivered On Jul 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h land and buildings being the new medical centre bowers place crawley down west sussex t/n WSX209883 and WSX219107, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance,. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 19, 2006
    Delivered On Jun 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, titles, benefits and interests to all monies from time to time due owing or incurred to the company under a lease in respect of the medical centre allington road paddock wood kent england. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 12, 2006
    Delivered On Jun 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever
    Short particulars
    All the rights, titles, benefits and interests to all monies from time to time due owing or incurred to the company under a lease. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment and charge
    Created On Jun 07, 2006
    Delivered On Jun 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title benefit and interest in the development agreement relating to piece of land situate on the south west side of high street, south htlton, sunderland.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Jun 07, 2006
    Delivered On Jun 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holding limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of land and buildings being 4 and 5 union street, land in union street and 3 and 5 cambria street, south hylton, other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guarantee or security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed
    Created On Jun 07, 2006
    Delivered On Jun 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property land and buildings being 4 and 5 union street, land in union street and 3 and 5 cambria street, south hylton, including all buildings erections and fixtures (including trade fixtures but excluding tenant's fixtures) and fixed plant and machinery for the time being thereon and all improvements and additions thereto and all easements rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On May 11, 2006
    Delivered On May 16, 2006
    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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • May 16, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Apr 24, 2006
    Delivered On Apr 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights titles benefits and interest to all moneys from time to time owing or incurred under the lease in respect of land together with the building erected thereon situated on the east side of thatchway angmering. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Apr 27, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Apr 11, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care holdings limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights titles benefits and interest sto all moneys from time to time owing or incurred to the company under the lease in respect of medical centre thornley street hyde manchester. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Apr 04, 2006
    Delivered On Apr 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care (holdings) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the lease in respect of medical centre london road pulborough,. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Apr 22, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed being supplemental to a deed of legal charge dated 12 september 2002 and
    Created On Apr 04, 2006
    Delivered On Apr 22, 2006
    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
    Property being a new medical centre at london road, pullborough together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. By way of fixed charge all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Apr 22, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of assignment
    Created On Mar 08, 2006
    Delivered On Mar 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from community care (holdings) limited and any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of medical centre ermine street ancaster. See the mortgage charge document for full details.
    Persons Entitled
    • The General Practice Finance Corporation Limited
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Oct 22, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does GPG NO.1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2018Commencement of winding up
    Jan 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London

    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