GREGORY PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREGORY PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05124548
    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 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 AddressNo

    What were the previous names of GREGORY PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    3373RD SINGLE MEMBER SHELF TRADING COMPANY LIMITEDMay 11, 2004May 11, 2004

    What are the latest accounts for GREGORY PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for GREGORY PARK 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

    4 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Director's details changed for Mr Roger Nicholas Blackall on Jun 24, 2013

    2 pagesCH01

    Director's details changed for Mr Bashar Jamil Barakat Rashdan on Jun 24, 2013

    2 pagesCH01

    Director's details changed for Mr Roger Nicholas Blackall on Jun 24, 2013

    2 pagesCH01

    Secretary's details changed for Ogier Corporate Services (Uk) Limited on Jun 24, 2013

    2 pagesCH04

    Registered office address changed from 41 Lothbury London EC2R 7HF England on Jun 24, 2013

    1 pagesAD01

    Annual return made up to May 11, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2013

    Statement of capital on Jun 07, 2013

    • Capital: GBP 99
    SH01

    Director's details changed for Laura Grimes on Dec 31, 2012

    2 pagesCH01

    Appointment of Dr Raja Ali Mohamed Ahmed as a director on Dec 31, 2012

    2 pagesAP01

    Appointment of Mr Pankaj Kumar Singh as a director on Dec 31, 2012

    2 pagesAP01

    Appointment of Mr Ponniah Sebastian Sahaya Winifred as a director on Dec 31, 2012

    2 pagesAP01

    Appointment of Mr Gulfam Hussain as a director on Dec 31, 2012

    2 pagesAP01

    Termination of appointment of Rehman Tipu as a director on Dec 31, 2012

    1 pagesTM01

    Termination of appointment of Mohammed Abu-Rumman as a director on Dec 31, 2012

    1 pagesTM01

    Termination of appointment of Hisham Saleh Ahmed Al-Saie as a director on Dec 31, 2012

    1 pagesTM01

    Termination of appointment of Andrew George Williams as a director on Sep 18, 2012

    1 pagesTM01

    Appointment of Laura Grimes as a director on Sep 18, 2012

    2 pagesAP01

    Termination of appointment of Mary-Ann Ann Hill as a director on Aug 30, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    9 pagesAR01

    Appointment of Mr Andrew George Williams as a director on May 15, 2012

    2 pagesAP01

    Appointment of Mr Paul James Willing as a director on May 15, 2012

    2 pagesAP01

    Who are the officers of GREGORY PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OGIER CORPORATE SERVICES (UK) LIMITED
    Floor
    Old Jewry
    EC2R 8DU London
    6th
    England
    Secretary
    Floor
    Old Jewry
    EC2R 8DU London
    6th
    England
    Identification TypeEuropean Economic Area
    Registration Number04723839
    121915660001
    AHMED, Raja Ali Mohamed, Dr
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBahraini174818370001
    BLACKALL, Roger Nicholas
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainAmerican135281910002
    DINNING, Simon David
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    United KingdomBritish148162520002
    HUSSAIN, Gulfam
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    BahrainBritish173704120001
    KELLAND, Darren Thomas Stephen
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    JerseyIrish139937780001
    NEVITT, Laura Helen
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    JerseyBritish172535380002
    NORMAN, Philip
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    JerseyBritish81176920001
    RASHDAN, Bashar Jamil Barakat
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainBahraini125906110008
    SINGH, Pankaj Kumar
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainBritish163354410002
    TOWNSON, Neil David
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    EnglandBritish46320530001
    WILLING, Paul James
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    JerseyBritish89632310002
    WINIFRED, Ponniah Sebastian Sahaya
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Director
    Floor
    11 Old Jewry
    EC2R 8DU London
    6th
    England
    Kingdom Of BahrainIndian174788500001
    WARDALE, Terence Alan Evan Wynne
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    Secretary
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    British21284420001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    ABU-RUMMAN, Mohammed
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini149505330006
    AL-SAIE, Hisham Saleh Ahmed
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainBahraini125906020009
    BUCHLER, David Julian
    52 Bryanston Court
    George Street
    W1H 7HB London
    Director
    52 Bryanston Court
    George Street
    W1H 7HB London
    United KingdomBritish77441110005
    CHAUDHRY, Mahmood Ahmed
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    Director
    Building 1937
    Road 1136, Block 711
    Toobli
    Flat 12
    Bahrain
    BahrainPakistani112110150002
    HILL, Mary-Ann Ann
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainAustralian134161720004
    MOYE, Helen Jennifer
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    United KingdomAustralian127907930009
    MOYE, Stephen Charles
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainAustralian117571850021
    TIPU, Rehman
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    c/o C/O Ogier
    Lothbury
    EC2R 7HF London
    41
    England
    Kingdom Of BahrainPakistani149528090009
    WARDALE, Terence Alan Evan Wynne
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    Director
    Flat 8 Craven Lodge
    15-17 Craven Hill
    W2 3ER London
    EnglandBritish21284420001
    WILLIAMS, Andrew George
    Lothbury
    EC2R 7HF London
    41
    England
    Director
    Lothbury
    EC2R 7HF London
    41
    England
    Jersey C.I.British159994510001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does GREGORY PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Four Seasons Hotels and Resorts B.V.
    Transactions
    • Dec 20, 2004Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2004Registration of a charge (395)
    • Feb 08, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2004Registration of a charge (395)
    • Feb 08, 2008Statement 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