BIZSPACE GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBIZSPACE GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05988149
    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 BIZSPACE GP LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BIZSPACE GP LIMITED located?

    Registered Office Address
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BIZSPACE GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 531 LIMITEDNov 03, 2006Nov 03, 2006

    What are the latest accounts for BIZSPACE GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BIZSPACE GP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BIZSPACE GP 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

    Termination of appointment of Helen Marjorie Elizabeth Wright as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Keith Desmond Woods as a director on Feb 23, 2015

    1 pagesTM01

    Termination of appointment of Michael Francis Megan as a director on Feb 23, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1
    SH01

    Previous accounting period shortened from Dec 31, 2013 to Dec 30, 2013

    1 pagesAA01

    Annual return made up to Nov 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 11, 2013

    Statement of capital on Nov 11, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Gubb as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Nov 03, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Michael Francis Megan on Feb 15, 2012

    2 pagesCH01

    Director's details changed for Ms Helen Marjorie Elizabeth Wright on Feb 06, 2012

    2 pagesCH01

    Director's details changed for Mr Keith Desmond Woods on Feb 06, 2012

    2 pagesCH01

    Director's details changed for Mr Peter Griffiths Gubb on Feb 06, 2012

    2 pagesCH01

    Director's details changed for Gareth Huw Evans on Feb 06, 2012

    2 pagesCH01

    Secretary's details changed for Steven John Payne on Feb 06, 2012

    1 pagesCH03

    Director's details changed for Mr Keith Desmond Woods on Jan 03, 2012

    2 pagesCH01

    Annual return made up to Nov 03, 2011 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Nov 03, 2010 with full list of shareholders

    8 pagesAR01

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Amendment and restatement deed 16/06/2010
    RES13

    Who are the officers of BIZSPACE GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Steven John
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    Secretary
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    BritishAccountant137264320001
    EVANS, Gareth Huw
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    Director
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    United KingdomBritishChartered Accountant79107790002
    MEGAN, Michael Francis
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    Secretary
    Highlands
    RG14 6NZ Newbury
    8
    Berkshire
    IrishAccountant46067860003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    GUBB, Peter Griffiths
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    Director
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    United KingdomBritish Chartered Surveyor6163460002
    MEGAN, Michael Francis
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    Director
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    EnglandIrishAccountant46067860003
    WOODS, Keith Desmond
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    Director
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    United KingdomBritishArchitect87234820002
    WRIGHT, Helen Marjorie Elizabeth
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    Director
    Sovereign House, 1 Albert Place
    Finchley
    N3 1QB London
    EnglandBritishChartered Surveyor56779440005
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    Does BIZSPACE GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 18, 2010
    Delivered On Jun 29, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the fee parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Fee Security Trustee")
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 30, 2007
    Delivered On Dec 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company, hxruk ii limited, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 245 coldharbour lane and 102 and 104 shakespeare road london t/no SGL276131; f/h 108 shakespeare road t/no SGL435529; f/h 99, 101 and 103 lomond grove camberwell t/no SGL331308 (for further details of properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 11, 2007Registration of a charge (395)
    Debenture
    Created On Nov 30, 2007
    Delivered On Dec 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company, hxruk ii limited, the borrowers or the group to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 11, 2007Registration of a charge (395)

    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