UPP (GILL STREET) HOLDINGS LIMITED

UPP (GILL STREET) HOLDINGS LIMITED

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

    Company NameUPP (GILL STREET) HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04797932
    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 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 AddressNo

    What were the previous names of UPP (GILL STREET) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JARVISHELF 59 LIMITEDJun 13, 2003Jun 13, 2003

    What are the latest accounts for UPP (GILL STREET) HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for UPP (GILL STREET) HOLDINGS 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

    1 pagesDS01

    Confirmation statement made on Jun 13, 2018 with updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 13, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Aug 31, 2016

    2 pagesAA

    Annual return made up to Jun 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2016

    Statement of capital on Jun 13, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2015

    8 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    8 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Aug 31, 2012

    9 pagesAA

    Annual return made up to Jun 13, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Aug 31, 2011

    1 pagesAA

    legacy

    3 pagesMG02

    Director's details changed for Mr Julian Christopher William Benkel on Mar 14, 2011

    2 pagesCH01

    Secretary's details changed for Mr Julian Christopher William Benkel on Mar 14, 2011

    1 pagesCH03

    Director's details changed for Mr Sean O'shea on Mar 14, 2011

    2 pagesCH01

    Annual return made up to Jun 13, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Fourth Floor Weston House 246 High Holborn London WC1V 7EX* on Mar 14, 2011

    1 pagesAD01

    Full accounts made up to Aug 31, 2010

    12 pagesAA

    Annual return made up to Jun 13, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of UPP (GILL STREET) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Secretary
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    British101959400002
    BENKEL, Julian Christopher William
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritish101959400002
    O'SHEA, Sean
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish101959370002
    SECRETARIAT SERVICES LIMITED
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    Secretary
    Meridian House
    The Crescent
    YO24 1AW York
    North Yorkshire
    70053320013
    ALLEN, Mark
    7 Southvale Road
    Blackheath
    SE3 0TP London
    Director
    7 Southvale Road
    Blackheath
    SE3 0TP London
    EnglandBritish101959410001
    BENKEL, Julian Christopher William
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    Director
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    EnglandBritish101959400002
    CRAWFORD, Clive Wilson
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    Director
    5 Leaver Gardens
    Western Avenue, Greenford
    UB6 8EN London
    EnglandBritish67610070002
    HOWARD, Geoffrey Keith
    Downing House
    Lower Road, Croydon
    SG8 0EG Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road, Croydon
    SG8 0EG Royston
    Cambridgeshire
    British90311480001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    MAY, Andrew John
    Villa Way
    Wootton Fields
    NN4 6JH Northampton
    5
    Northamptonshire
    Director
    Villa Way
    Wootton Fields
    NN4 6JH Northampton
    5
    Northamptonshire
    United KingdomBritish101959430003
    MCCLATCHEY, Robert Sean
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    Director
    Condor House
    St Paul's Churchyard
    EC4M 8AL London
    United KingdomBritish140441450001
    MELLOR, Margaret Louise
    51 Forest Side
    Chingford
    E4 6BA London
    Director
    51 Forest Side
    Chingford
    E4 6BA London
    United KingdomBritish80354780001
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritish110729740001

    Who are the persons with significant control of UPP (GILL STREET) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upp Group Limited
    Gracechurch Street
    EC3V 0BT London
    40
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BT London
    40
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number06218832
    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 UPP (GILL STREET) HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Ireland as Security Trustee for the Beneficiaries (Thesecurity Trustee)
    Transactions
    • Oct 27, 2003Registration of a charge (395)
    • Oct 31, 2011Statement of satisfaction of a charge in full or part (MG02)

    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