GEP (NORTH) LIMITED

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

    Company NameGEP (NORTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05443044
    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 GEP (NORTH) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GEP (NORTH) LIMITED located?

    Registered Office Address
    C/O B&C Associates Limited Concorde House
    Grenville Place
    NW7 3SA Mill Hill
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEP (NORTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2017

    What are the latest filings for GEP (NORTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 06, 2018

    15 pagesLIQ03

    Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on Jan 05, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 07, 2017

    LRESEX

    Accounts for a small company made up to May 31, 2017

    17 pagesAA

    Director's details changed for Mr Eddie Zakay on Apr 01, 2017

    2 pagesCH01

    Confirmation statement made on May 04, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to May 31, 2016

    18 pagesAA

    Annual return made up to May 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

    1 pagesAD02

    Full accounts made up to May 31, 2015

    19 pagesAA

    Termination of appointment of Clive Edward Bush as a director on Sep 30, 2015

    1 pagesTM01

    Annual return made up to May 04, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to May 31, 2014

    19 pagesAA

    Termination of appointment of Cheryl Frances Moharm as a director on Nov 03, 2014

    1 pagesTM01

    Appointment of Clive Edward Bush as a director on Nov 03, 2014

    2 pagesAP01

    Appointment of Mark Simon Kingston as a director on Nov 03, 2014

    2 pagesAP01

    Termination of appointment of Thomas Richard Betts as a director on Nov 03, 2014

    1 pagesTM01

    Termination of appointment of Sol Zakay as a director on Nov 03, 2014

    1 pagesTM01

    Director's details changed for Mrs Cheryl Frances Moharm on May 22, 2014

    2 pagesCH01

    Appointment of Mr Thomas Richard Betts as a director

    2 pagesAP01

    Termination of appointment of Clive Bush as a director

    1 pagesTM01

    Who are the officers of GEP (NORTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Secretary
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    British74265400001
    KINGSTON, Mark Simon
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritishReal Estate Professional182691450001
    ZAKAY, Eddie
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    MonacoBritishCompany Director8477470005
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    BETTS, Thomas Richard
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritishReal Estate Finance187859870001
    BUSH, Clive Edward
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritishChartered Surveyor62062860002
    BUSH, Clive Edward
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    EnglandBritishChartered Surveyor62062860002
    MOHARM, Cheryl Frances
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritishCompany Secretary74265400006
    WILDEN, Nichola Jane
    12c Elsworthy Terrace
    NW3 3DR London
    Director
    12c Elsworthy Terrace
    NW3 3DR London
    EnglandBritishFinance Director24856300002
    ZAKAY, Sol
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    Director
    105 Wigmore Street
    W1U 1QY London
    Second Floor
    United Kingdom
    United KingdomBritishCompany Director26053220007
    ZAKAY, Sol
    46 Avenue Road
    NW8 6HS London
    Director
    46 Avenue Road
    NW8 6HS London
    United KingdomBritishCompany Director26053220007
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of GEP (NORTH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christopher George White
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Apr 06, 2016
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Haim Judah Michael Levy
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Apr 06, 2016
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GEP (NORTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Jul 29, 2005
    Delivered On Aug 11, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the lender on any account whatsoever
    Short particulars
    All rights,titles,benefits and interests of the company to the rents,the full benefit of any guarantee or security for the preformance thereof now or at any time hereafter given together with all claims,actions and damages arising in connection therwith and any proceeds of the foregoing. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited (The "Trustee")
    Transactions
    • Aug 11, 2005Registration of a charge (395)
    Deed of charge over collection account
    Created On Jul 21, 2005
    Delivered On Jul 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from topland group holdings limited and/or any group member to the chargee on any account whatsoever
    Short particulars
    All moneys standing to the credit of the collection account. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance LTD
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    Deed of assignment
    Created On Jul 21, 2005
    Delivered On Jul 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from topland group holdings limited or any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/S. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    Legal charge
    Created On Jul 21, 2005
    Delivered On Jul 28, 2005
    Outstanding
    Amount secured
    All monies due or to become due from topland group holdings limited or any group member to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 23 newgate street bishop auckland durham t/n DU247669, f/h 9 beastfair pontefract t/n WYK693718, f/h land to the north and south of princes street dewsbury t/n WYK694921 for details of further property charged please refer to form 395 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 28, 2005Registration of a charge (395)
    Standard security which was presented for registration in scotland on 11 august 2005 and
    Created On Jul 18, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from any group member to the chargee or any lender on any account whatsoever
    Short particulars
    The properties - 33 hamilton way, greenock t/no ren 107102. 37 port street, stirling t/no stg 37835. 72/80 king street, kilmarnock KA1 1PB t/no ayr 39616 for details of further properties charged please refer to form 395, including all buildings, erections and fixtures and fittings and fixed plant. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders (The Trustee)
    Transactions
    • Aug 18, 2005Registration of a charge (395)

    Does GEP (NORTH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 07, 2017Commencement of winding up
    Apr 16, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeffrey Mark Brenner
    Concorde House Grenville Place
    Mill Hill
    NW7 3SA London
    practitioner
    Concorde House Grenville Place
    Mill Hill
    NW7 3SA 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