G & P HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameG & P HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05101057
    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 G & P HOLDINGS LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is G & P HOLDINGS LTD located?

    Registered Office Address
    Charlestown House Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G & P HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for G & P HOLDINGS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for G & P HOLDINGS LTD?

    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

    Annual return made up to Mar 25, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Ian Heaven as a director

    1 pagesTM01

    Appointment of Ms Gail Louise Teasdale as a director

    2 pagesAP01

    Secretary's details changed for Mr Matthew Sugden on Nov 01, 2013

    1 pagesCH03

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Mar 25, 2013 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Mar 25, 2012 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Annual return made up to Mar 25, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Director's details changed for Mr Ian Christopher Heaven on Apr 29, 2010

    2 pagesCH01

    Annual return made up to Mar 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Ian Christopher Heaven on Oct 27, 2009

    2 pagesCH01

    Appointment of Mr Ian Christopher Heaven as a director

    2 pagesAP01

    Termination of appointment of Graham Johnston as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Apr 30, 2007

    13 pagesAA

    Who are the officers of G & P HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SUGDEN, Matthew
    Woodturners Close
    Sutton-In-Craven
    BD20 8DG Keighley
    18
    West Yorkshire
    United Kingdom
    Secretary
    Woodturners Close
    Sutton-In-Craven
    BD20 8DG Keighley
    18
    West Yorkshire
    United Kingdom
    BritishSolicitor124384850002
    TEASDALE, Gail Louise
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    EnglandBritishGroup Finance Director153520720001
    KELLY, Martin Paul
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    Secretary
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    British104943290002
    PIKE, Barry Martin
    Springfield
    South View Road
    HA5 3YB Pinner
    Middx
    Secretary
    Springfield
    South View Road
    HA5 3YB Pinner
    Middx
    British113982980001
    GOLDSTONE, Paul Andrew
    3 Highview
    HA5 3NZ Pinner
    Middx
    Director
    3 Highview
    HA5 3NZ Pinner
    Middx
    EnglandBritishDirector111742750001
    HEAVEN, Ian Christopher
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    Director
    Acorn Park Industrial Estate
    Charlestown
    BD17 7SW Shipley
    Charlestown House
    West Yorkshire
    United Kingdom
    EnglandEnglishDirector Of Corporate & Shared Services83694740003
    JOHNSTON, Graham Stirling
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    Director
    32 Cumberland Avenue
    Fixby
    HD2 2JJ Huddersfield
    West Yorkshire
    BritishGroup Finance Director86813340001
    KELLY, Martin Paul
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    Director
    Browfield
    13 Raines Lane
    BD23 5NJ Grassington
    North Yorkshire
    EnglandBritishChief Executive104943290002
    PIKE, Barry Martin
    Springfield
    South View Road
    HA5 3YB Pinner
    Middx
    Director
    Springfield
    South View Road
    HA5 3YB Pinner
    Middx
    EnglandBritishDirector113982980001
    TURNBULL, Brian George
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    Director
    Bridale Manor
    Thornton-Le-Dale
    YO18 7SF Pickering
    North Yorkshire
    BritishFinance Director3567880001

    Does G & P HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed legal charge
    Created On May 17, 2007
    Delivered On May 25, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the principal debtor (accent assets limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a charlestown house otley road shipley west yorkshire (t/no WYK28175).
    Persons Entitled
    • Paul Andrew Goldstone, Sharon Goldstone and Shaw Spencer International Group Limited
    Transactions
    • May 25, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 16, 2006
    Delivered On Mar 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charlestown house, otley road, shipley, west yorkshire t/n WYK28175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 2006Registration of a charge (395)
    • Jun 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 2004
    Delivered On Oct 06, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property charlestown house otley road baildon shipley west yorkshire t/n WYK28175 and described in the property register as land lying to the south east of otley road baildon bradford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 06, 2004Registration of a charge (395)
    • Jan 16, 2007Statement of satisfaction of a charge in full or part (403a)

    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