GPG NO.2 LIMITED

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

    Company NameGPG NO.2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05290175
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GPG NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUMBERSTAMP LIMITEDNov 18, 2004Nov 18, 2004

    What are the latest accounts for GPG NO.2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for GPG NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    20 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 25, 2020

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 25, 2019

    39 pagesLIQ03

    Termination of appointment of Jordan Cosec Limited as a secretary on Jan 03, 2019

    1 pagesTM02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2018

    LRESSP

    Satisfaction of charge 052901750004 in full

    1 pagesMR04

    Statement of capital on Oct 10, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 7,137,327
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 25, 2018

    • Capital: GBP 641
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £7136686 25/09/2018
    RES14

    Termination of appointment of Neeral Shashikant Patel as a director on Feb 28, 2018

    1 pagesTM01

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01

    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 pagesAD02

    Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN

    1 pagesAD03

    Appointment of Jordan Cosec Limited as a secretary on Dec 01, 2017

    2 pagesAP04

    Termination of appointment of Jonathan Knight as a secretary on Dec 01, 2017

    1 pagesTM02

    Termination of appointment of Emily Trace as a secretary on Dec 01, 2017

    1 pagesTM02

    Confirmation statement made on Nov 18, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    22 pagesAA

    Who are the officers of GPG NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Justin Ward
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishCompany Director117550300001
    PLATT, Harry
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    United KingdomBritishConsultant41914500003
    TEBBIT, Paul David
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    Director
    Throgmorton Avenue
    EC2N 2DL London
    12
    United Kingdom
    United KingdomBritishNone162548010001
    FAIRBAIRN, James Clifford
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    Secretary
    Marklye
    Rushlake Green
    TN21 9PN Heathfield
    E Sussex
    British5321350001
    KNIGHT, Jonathan
    Portland Place
    W1B 1PN London
    1
    England
    Secretary
    Portland Place
    W1B 1PN London
    1
    England
    165190530001
    TRACE, Emily
    Portland Place
    W1B 1PN London
    1
    England
    Secretary
    Portland Place
    W1B 1PN London
    1
    England
    179850030001
    JORDAN COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAYZER, Charles William, The Hon
    Finstock Manor
    OX7 3DG Finstock
    Oxfordshire
    Director
    Finstock Manor
    OX7 3DG Finstock
    Oxfordshire
    United KingdomBritishDirector35858830001
    HUGHES, Richard Kelvin
    32 Grosvenor Gardens
    London
    SW1W 0DH
    Director
    32 Grosvenor Gardens
    London
    SW1W 0DH
    United KingdomBritishDirector72942260001
    MASON, Ian David
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    Director
    The Stone House 21 Rose Hill
    RH4 2EA Dorking
    Surrey
    United KingdomBritishFund Manager58634410002
    PATEL, Neeral Shashikant
    Marsh Close
    Mill Hill
    NW7 4NY London
    1
    England
    Director
    Marsh Close
    Mill Hill
    NW7 4NY London
    1
    England
    United KingdomBritishAccountant85890530004
    RADCLIFFE, Paul John Joseph
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    Director
    Rudges Hill
    Ramsden
    OX7 3AT Chipping Norton
    Oxfordshire
    United KingdomBritishDirector149830630001
    SHEARDOWN, Mark Francis
    32 Grosvenor Gardens
    London
    SW1W 0DH
    Director
    32 Grosvenor Gardens
    London
    SW1W 0DH
    EnglandBritishCompany Director75056280004
    SHEARDOWN, Mark Francis
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    Director
    Poplar Hall
    Brookland
    TN29 9TD Romney Marsh
    Kent
    EnglandBritishCompany Director75056280004
    SPERBER, Marcus
    47 Northway
    NW11 6PB London
    Director
    47 Northway
    NW11 6PB London
    United KingdomBritishCompany Director69147520002
    WHEELDON, Matthew James
    Imber Park Road
    KT10 8JB Esher
    23
    Surrey
    Director
    Imber Park Road
    KT10 8JB Esher
    23
    Surrey
    United KingdomBritishDirector152246230001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GPG NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Practice Group Limited
    Throgmorton Avenue
    Blackrock Real Estate
    EC2N 2DL London
    12
    England
    Apr 06, 2016
    Throgmorton Avenue
    Blackrock Real Estate
    EC2N 2DL London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredThe Register Of Companies In England And Wales
    Registration Number3030432
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GPG NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Nov 11, 2014Registration of a charge (MR01)
    • Oct 15, 2018Satisfaction of a charge (MR04)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The General Practice Finance Corporation Limited
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Jan 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Caledonia Investments PLC
    Transactions
    • Dec 16, 2004Registration of a charge (395)
    • Jun 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does GPG NO.2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2018Commencement of winding up
    Jan 06, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Paul Rowley
    110 Cannon Street
    EC4N 6EU London
    practitioner
    110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London

    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