GREGORY PROPERTY DEVELOPMENTS LIMITED
Overview
Company Name | GREGORY PROPERTY DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05398739 |
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 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 Address | No |
What were the previous names of GREGORY PROPERTY DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
INHOCO 3191 LIMITED | Mar 19, 2005 | Mar 19, 2005 |
What are the latest accounts for GREGORY PROPERTY DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for GREGORY PROPERTY DEVELOPMENTS 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 053987390003 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 6 pages | AA | ||||||||||
Current accounting period extended from Jun 30, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Sandra June Brimblecombe as a director on Oct 03, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David John Brimblecombe as a director on Oct 03, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Brimblecombe as a secretary on Oct 03, 2016 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David John Brimblecombe as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of GREGORY PROPERTY DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRIMBLECOMBE, Sandra June | Director | Park Place LS1 2RX Leeds 11 | England | British | Company Director | 82828870002 | ||||
TOVEY, Richard Simon John | Director | 85 Kings Road LS29 9BZ Ilkley Honeybrook West Yorkshire Uk | England | British | Development Surveyor | 83589980002 | ||||
BRIMBLECOMBE, David John | Secretary | Park Place LS1 2RX Leeds 11 England | 186044200001 | |||||||
ROBERTSON, Marjorie | Secretary | 78 Blackmoor Lane Bardsey LS17 9DY Leeds | British | 72111170002 | ||||||
A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
BRIMBLECOMBE, David John | Director | Holly Ridge Trip Garth Linton LS22 4HY Wetherby West Yorkshire | United Kingdom | British | Managing Director | 51190580002 | ||||
GREGORY, George Barry | Director | 2 The Embankment Sovereign Street LS1 4GP Leeds West Yorkshire | United Kingdom | British | Director | 29331210001 | ||||
GREGORY, George Barry | Director | The Cottage Stainburn Lane Leathley LS21 2LF Otley North Yorkshire | United Kingdom | British | Company Director | 29331210001 | ||||
WILKINSON, Peter John Byrne | Director | 2 Haworth Grove Heaton BD9 5PE Bradford West Yorkshire | British | Company Director | 9269380001 | |||||
INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of GREGORY PROPERTY DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bishopland Limited | Apr 06, 2016 | Park Place LS1 2RX Leeds 11 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREGORY PROPERTY DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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