GREGORY PARK LIMITED
Overview
| Company Name | GREGORY PARK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05124548 |
| 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 GREGORY PARK LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GREGORY PARK LIMITED located?
| Registered Office Address | 6th Floor 11 Old Jewry EC2R 8DU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GREGORY PARK LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3373RD SINGLE MEMBER SHELF TRADING COMPANY LIMITED | May 11, 2004 | May 11, 2004 |
What are the latest accounts for GREGORY PARK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for GREGORY PARK 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 | 4 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Roger Nicholas Blackall on Jun 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Bashar Jamil Barakat Rashdan on Jun 24, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Roger Nicholas Blackall on Jun 24, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ogier Corporate Services (Uk) Limited on Jun 24, 2013 | 2 pages | CH04 | ||||||||||
Registered office address changed from 41 Lothbury London EC2R 7HF England on Jun 24, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Laura Grimes on Dec 31, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Dr Raja Ali Mohamed Ahmed as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pankaj Kumar Singh as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gulfam Hussain as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rehman Tipu as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohammed Abu-Rumman as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hisham Saleh Ahmed Al-Saie as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew George Williams as a director on Sep 18, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Laura Grimes as a director on Sep 18, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mary-Ann Ann Hill as a director on Aug 30, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Appointment of Mr Andrew George Williams as a director on May 15, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul James Willing as a director on May 15, 2012 | 2 pages | AP01 | ||||||||||
Who are the officers of GREGORY PARK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OGIER CORPORATE SERVICES (UK) LIMITED | Secretary | Floor Old Jewry EC2R 8DU London 6th England |
| 121915660001 | ||||||||||
| AHMED, Raja Ali Mohamed, Dr | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Bahrain | Bahraini | 174818370001 | |||||||||
| BLACKALL, Roger Nicholas | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Bahrain | American | 135281910002 | |||||||||
| DINNING, Simon David | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | United Kingdom | British | 148162520002 | |||||||||
| HUSSAIN, Gulfam | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Bahrain | British | 173704120001 | |||||||||
| KELLAND, Darren Thomas Stephen | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Jersey | Irish | 139937780001 | |||||||||
| NEVITT, Laura Helen | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Jersey | British | 172535380002 | |||||||||
| NORMAN, Philip | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Jersey | British | 81176920001 | |||||||||
| RASHDAN, Bashar Jamil Barakat | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Kingdom Of Bahrain | Bahraini | 125906110008 | |||||||||
| SINGH, Pankaj Kumar | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Kingdom Of Bahrain | British | 163354410002 | |||||||||
| TOWNSON, Neil David | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | England | British | 46320530001 | |||||||||
| WILLING, Paul James | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Jersey | British | 89632310002 | |||||||||
| WINIFRED, Ponniah Sebastian Sahaya | Director | Floor 11 Old Jewry EC2R 8DU London 6th England | Kingdom Of Bahrain | Indian | 174788500001 | |||||||||
| WARDALE, Terence Alan Evan Wynne | Secretary | Flat 8 Craven Lodge 15-17 Craven Hill W2 3ER London | British | 21284420001 | ||||||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||||||
| ABU-RUMMAN, Mohammed | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Bahraini | 149505330006 | |||||||||
| AL-SAIE, Hisham Saleh Ahmed | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Bahraini | 125906020009 | |||||||||
| BUCHLER, David Julian | Director | 52 Bryanston Court George Street W1H 7HB London | United Kingdom | British | 77441110005 | |||||||||
| CHAUDHRY, Mahmood Ahmed | Director | Building 1937 Road 1136, Block 711 Toobli Flat 12 Bahrain | Bahrain | Pakistani | 112110150002 | |||||||||
| HILL, Mary-Ann Ann | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Australian | 134161720004 | |||||||||
| MOYE, Helen Jennifer | Director | Lothbury EC2R 7HF London 41 England | United Kingdom | Australian | 127907930009 | |||||||||
| MOYE, Stephen Charles | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Australian | 117571850021 | |||||||||
| TIPU, Rehman | Director | c/o C/O Ogier Lothbury EC2R 7HF London 41 England | Kingdom Of Bahrain | Pakistani | 149528090009 | |||||||||
| WARDALE, Terence Alan Evan Wynne | Director | Flat 8 Craven Lodge 15-17 Craven Hill W2 3ER London | England | British | 21284420001 | |||||||||
| WILLIAMS, Andrew George | Director | Lothbury EC2R 7HF London 41 England | Jersey C.I. | British | 159994510001 | |||||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Does GREGORY PARK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 01, 2004 Delivered On Dec 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The f/h property known as dogmersfield park t/n's HP514150 and HP600662 with all buildings fixtures and fittings, fixed plant and machinery, book debts and all othe rmonetary debts,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 2004 Delivered On Dec 08, 2004 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 2004 Delivered On Dec 08, 2004 | 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. 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