GREGORY PROPERTY DEVELOPMENTS LIMITED

GREGORY PROPERTY DEVELOPMENTS LIMITED

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

    Company NameGREGORY PROPERTY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05398739
    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 PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GREGORY PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    11 Park Place
    LS1 2RX Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of GREGORY PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3191 LIMITEDMar 19, 2005Mar 19, 2005

    What are the latest accounts for GREGORY PROPERTY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for GREGORY PROPERTY DEVELOPMENTS 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

    3 pagesDS01

    Satisfaction of charge 053987390003 in full

    1 pagesMR04

    Total exemption full accounts made up to Sep 30, 2020

    6 pagesAA

    Current accounting period extended from Jun 30, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 19, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018

    1 pagesAA01

    Confirmation statement made on Mar 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Sandra June Brimblecombe as a director on Oct 03, 2016

    2 pagesAP01

    Termination of appointment of David John Brimblecombe as a director on Oct 03, 2016

    1 pagesTM01

    Termination of appointment of David John Brimblecombe as a secretary on Oct 03, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Mar 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr David John Brimblecombe as a secretary

    2 pagesAP03

    Who are the officers of GREGORY PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIMBLECOMBE, Sandra June
    Park Place
    LS1 2RX Leeds
    11
    Director
    Park Place
    LS1 2RX Leeds
    11
    EnglandBritishCompany Director82828870002
    TOVEY, Richard Simon John
    85 Kings Road
    LS29 9BZ Ilkley
    Honeybrook
    West Yorkshire
    Uk
    Director
    85 Kings Road
    LS29 9BZ Ilkley
    Honeybrook
    West Yorkshire
    Uk
    EnglandBritishDevelopment Surveyor83589980002
    BRIMBLECOMBE, David John
    Park Place
    LS1 2RX Leeds
    11
    England
    Secretary
    Park Place
    LS1 2RX Leeds
    11
    England
    186044200001
    ROBERTSON, Marjorie
    78 Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    Secretary
    78 Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    British72111170002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BRIMBLECOMBE, David John
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    Director
    Holly Ridge
    Trip Garth Linton
    LS22 4HY Wetherby
    West Yorkshire
    United KingdomBritishManaging Director51190580002
    GREGORY, George Barry
    2 The Embankment
    Sovereign Street
    LS1 4GP Leeds
    West Yorkshire
    Director
    2 The Embankment
    Sovereign Street
    LS1 4GP Leeds
    West Yorkshire
    United KingdomBritishDirector29331210001
    GREGORY, George Barry
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    Director
    The Cottage Stainburn Lane
    Leathley
    LS21 2LF Otley
    North Yorkshire
    United KingdomBritishCompany Director29331210001
    WILKINSON, Peter John Byrne
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    Director
    2 Haworth Grove
    Heaton
    BD9 5PE Bradford
    West Yorkshire
    BritishCompany Director9269380001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of GREGORY PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopland Limited
    Park Place
    LS1 2RX Leeds
    11
    England
    Apr 06, 2016
    Park Place
    LS1 2RX Leeds
    11
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05421877
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GREGORY PROPERTY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 16, 2013
    Delivered On Jul 24, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Guernsey Investments Limited
    Transactions
    • Jul 24, 2013Registration of a charge (MR01)
    • Feb 18, 2021Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jun 30, 2006
    Delivered On Jul 04, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 killingbeck science park york road leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 04, 2006Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 10, 2006
    Delivered On Jan 11, 2006
    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.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    • Jul 19, 2013Satisfaction of a charge (MR04)

    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