UPP (GILL STREET) HOLDINGS LIMITED
Overview
| Company Name | UPP (GILL STREET) HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04797932 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UPP (GILL STREET) HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is UPP (GILL STREET) HOLDINGS LIMITED located?
| Registered Office Address | 40 Gracechurch Street EC3V 0BT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UPP (GILL STREET) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JARVISHELF 59 LIMITED | Jun 13, 2003 | Jun 13, 2003 |
What are the latest accounts for UPP (GILL STREET) HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2017 |
What are the latest filings for UPP (GILL STREET) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 13, 2018 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 1 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Julian Christopher William Benkel on Mar 14, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Julian Christopher William Benkel on Mar 14, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Sean O'shea on Mar 14, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Fourth Floor Weston House 246 High Holborn London WC1V 7EX* on Mar 14, 2011 | 1 pages | AD01 | ||||||||||
Full accounts made up to Aug 31, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of UPP (GILL STREET) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENKEL, Julian Christopher William | Secretary | Gracechurch Street EC3V 0BT London 40 United Kingdom | British | 101959400002 | ||||||
| BENKEL, Julian Christopher William | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | 101959400002 | |||||
| O'SHEA, Sean | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 101959370002 | |||||
| SECRETARIAT SERVICES LIMITED | Secretary | Meridian House The Crescent YO24 1AW York North Yorkshire | 70053320013 | |||||||
| ALLEN, Mark | Director | 7 Southvale Road Blackheath SE3 0TP London | England | British | 101959410001 | |||||
| BENKEL, Julian Christopher William | Director | 8 St Heliers Avenue BN3 5RE Hove East Sussex | England | British | 101959400002 | |||||
| CRAWFORD, Clive Wilson | Director | 5 Leaver Gardens Western Avenue, Greenford UB6 8EN London | England | British | 67610070002 | |||||
| HOWARD, Geoffrey Keith | Director | Downing House Lower Road, Croydon SG8 0EG Royston Cambridgeshire | British | 90311480001 | ||||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||
| MAY, Andrew John | Director | Villa Way Wootton Fields NN4 6JH Northampton 5 Northamptonshire | United Kingdom | British | 101959430003 | |||||
| MCCLATCHEY, Robert Sean | Director | Condor House St Paul's Churchyard EC4M 8AL London | United Kingdom | British | 140441450001 | |||||
| MELLOR, Margaret Louise | Director | 51 Forest Side Chingford E4 6BA London | United Kingdom | British | 80354780001 | |||||
| SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | 110729740001 |
Who are the persons with significant control of UPP (GILL STREET) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upp Group Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 40 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does UPP (GILL STREET) HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Share charge | Created On Oct 15, 2003 Delivered On Oct 27, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or the borrower to any senior creditor and any subordinated shareholder loan provider under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all of the shares and all of the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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