GPG NO.2 LIMITED
Overview
Company Name | GPG NO.2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05290175 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GPG NO.2 LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GPG NO.2 LIMITED located?
Registered Office Address | 2nd Floor 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GPG NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
NUMBERSTAMP LIMITED | Nov 18, 2004 | Nov 18, 2004 |
What are the latest accounts for GPG NO.2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for GPG NO.2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 20 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 25, 2019 | 39 pages | LIQ03 | ||||||||||
Termination of appointment of Jordan Cosec Limited as a secretary on Jan 03, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from C/O- Blackrock Real Estate 12 Throgmorton Avenue London EC2N 2DL to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 22, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 052901750004 in full | 1 pages | MR04 | ||||||||||
Statement of capital on Oct 10, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2018
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 25, 2018
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Neeral Shashikant Patel as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN | 1 pages | AD03 | ||||||||||
Appointment of Jordan Cosec Limited as a secretary on Dec 01, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Jonathan Knight as a secretary on Dec 01, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Emily Trace as a secretary on Dec 01, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 22 pages | AA | ||||||||||
Who are the officers of GPG NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROWN, Justin Ward | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | Company Director | 117550300001 | ||||||||
PLATT, Harry | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | United Kingdom | British | Consultant | 41914500003 | ||||||||
TEBBIT, Paul David | Director | Throgmorton Avenue EC2N 2DL London 12 United Kingdom | United Kingdom | British | None | 162548010001 | ||||||||
FAIRBAIRN, James Clifford | Secretary | Marklye Rushlake Green TN21 9PN Heathfield E Sussex | British | 5321350001 | ||||||||||
KNIGHT, Jonathan | Secretary | Portland Place W1B 1PN London 1 England | 165190530001 | |||||||||||
TRACE, Emily | Secretary | Portland Place W1B 1PN London 1 England | 179850030001 | |||||||||||
JORDAN COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom |
| 128256230001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
CAYZER, Charles William, The Hon | Director | Finstock Manor OX7 3DG Finstock Oxfordshire | United Kingdom | British | Director | 35858830001 | ||||||||
HUGHES, Richard Kelvin | Director | 32 Grosvenor Gardens London SW1W 0DH | United Kingdom | British | Director | 72942260001 | ||||||||
MASON, Ian David | Director | The Stone House 21 Rose Hill RH4 2EA Dorking Surrey | United Kingdom | British | Fund Manager | 58634410002 | ||||||||
PATEL, Neeral Shashikant | Director | Marsh Close Mill Hill NW7 4NY London 1 England | United Kingdom | British | Accountant | 85890530004 | ||||||||
RADCLIFFE, Paul John Joseph | Director | Rudges Hill Ramsden OX7 3AT Chipping Norton Oxfordshire | United Kingdom | British | Director | 149830630001 | ||||||||
SHEARDOWN, Mark Francis | Director | 32 Grosvenor Gardens London SW1W 0DH | England | British | Company Director | 75056280004 | ||||||||
SHEARDOWN, Mark Francis | Director | Poplar Hall Brookland TN29 9TD Romney Marsh Kent | England | British | Company Director | 75056280004 | ||||||||
SPERBER, Marcus | Director | 47 Northway NW11 6PB London | United Kingdom | British | Company Director | 69147520002 | ||||||||
WHEELDON, Matthew James | Director | Imber Park Road KT10 8JB Esher 23 Surrey | United Kingdom | British | Director | 152246230001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GPG NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
General Practice Group Limited | Apr 06, 2016 | Throgmorton Avenue Blackrock Real Estate EC2N 2DL London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GPG NO.2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 03, 2014 Delivered On Nov 11, 2014 | Satisfied | ||
Brief description (1) beaufort road surgery, 21 beaufort road, southbourne, bournemouth, BH6 5AJ (title number: DT116281). (2) the hawthorns, 1 oxford road, redhill, surrey, RH1 1DT (title number: SY717151 and SY503291). (3) linden medical centre, 9A linden avenue, maidenhead, SL6 6JJ (title number: BK198456). *For details of further land charged please refer to the instrument*. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of legal charge | Created On Dec 09, 2004 Delivered On Dec 22, 2004 | Satisfied | Amount secured All monies due or to become due from the general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 49 ballards walk, lee chapel basildon t/no EX275527, new surgery, beaufort road, southborne, bournemouth t/no DT116281, 9 woolborough road, northgate, crawley t/no WSX92050.for details of further properties charged please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of assignment | Created On Dec 09, 2004 Delivered On Dec 22, 2004 | Satisfied | Amount secured All monies due or to become due from the general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of 49 ballards walk, basildon and 21 beaufort road, southbourne, bournemouth and 9 woolborough road, northgate, crawley. For details of further properties charged please refer to form 395. other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guaranteeor security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 09, 2004 Delivered On Dec 16, 2004 | Satisfied | Amount secured All monies due or to become due from each chargor to the chargee | |
Short particulars The property being 49 ballards walk lee chapel bassildon t/n EX275527 new surgery beaufort road southbourne bournemouth t/n DT116281 woolborough road northgate crawley t/n WSX920509 for further details of property charged please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GPG NO.2 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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