GKP PROJECTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGKP PROJECTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06009248
    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 GKP PROJECTS LTD?

    • Other building completion and finishing (43390) / Construction

    Where is GKP PROJECTS LTD located?

    Registered Office Address
    1st Floor Radius House
    51 Clarendon Road
    WD17 1HP Watford
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GKP PROJECTS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for GKP PROJECTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Restoration by order of the court

    3 pagesAC92

    Bona Vacantia disclaimer

    1 pagesBONA

    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 Anthony William Ernest Coates as a director on Aug 10, 2015

    1 pagesTM01

    Statement of capital following an allotment of shares on Aug 10, 2015

    • Capital: GBP 250
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 08, 2015

    • Capital: GBP 150
    3 pagesSH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Nov 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2014

    Statement of capital on Dec 05, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Mark James Henry on Nov 24, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2013

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * 64 Clarendon Road Watford WD17 1DA United Kingdom* on Apr 14, 2014

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Nov 24, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    3 pagesAA

    Annual return made up to Nov 24, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of GKP PROJECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Mark James
    Church Road
    Cranford
    TW5 9RY Hounslow
    Parkway Farm
    England
    Director
    Church Road
    Cranford
    TW5 9RY Hounslow
    Parkway Farm
    England
    United KingdomIrish73413180001
    PATEL, Chandrahas Jivabhai
    38 Dalkeith Grove
    HA7 4SF Stanmore
    Middlesex
    Secretary
    38 Dalkeith Grove
    HA7 4SF Stanmore
    Middlesex
    British12820200001
    M W DOUGLAS & COMPANY LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HP London
    Nominee Secretary
    Regent House
    316 Beulah Hill
    SE19 3HP London
    900007890001
    COATES, Anthony William Ernest
    c/o Porter
    Chandos Street
    W1U 9DQ London
    7-10
    United Kingdom
    Director
    c/o Porter
    Chandos Street
    W1U 9DQ London
    7-10
    United Kingdom
    EnglandBritish101470440003
    GADHAVI, Amratlal Mulji
    84 Hedge Lane
    Palmers Green
    N13 5SP London
    Director
    84 Hedge Lane
    Palmers Green
    N13 5SP London
    Great BritainBritish105678510001
    KARIA, Dipak Kantilal
    8 Hillview Avenue
    HA3 0UR Harrow
    Middlesex
    Director
    8 Hillview Avenue
    HA3 0UR Harrow
    Middlesex
    United KingdomBritish66135750001
    PATEL, Chandrahas Jivabhai
    38 Dalkeith Grove
    HA7 4SF Stanmore
    Middlesex
    Director
    38 Dalkeith Grove
    HA7 4SF Stanmore
    Middlesex
    Great BritainBritish12820200001
    DOUGLAS NOMINEES LIMITED
    Regent House
    316 Beulah Hill
    SE19 3HF London
    Nominee Director
    Regent House
    316 Beulah Hill
    SE19 3HF London
    900007880001

    Does GKP PROJECTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jun 13, 2011
    Delivered On Jun 30, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights to the deposit being the deposit of £500,000 and all amounts in the future credited to account number 45186014, sort code 50-41-01 with the bank.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 30, 2011Registration of a charge (MG01)
    Legal mortgage
    Created On Jun 13, 2011
    Delivered On Jun 15, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings on the south west side of melrose avenue and land and garage at the back of 147A melrose avenue cricklewood london t/nos MX170458 and MX170259.
    Persons Entitled
    • Anthony William Ernest Coates and Mark James Henry
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    Debenture
    Created On Jan 19, 2007
    Delivered On Jan 24, 2007
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 2007Registration of a charge (395)
    Legal charge
    Created On Dec 22, 2006
    Delivered On Jan 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Property k/a land and buildings on the south west side of melrose avenue cricklewood london t/no's MX170458 and MX170259.
    Persons Entitled
    • Rodger Ian Dudding
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    Legal charge
    Created On Dec 22, 2006
    Delivered On Jan 02, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and garage at the back of 147A melrose avenue and land and buildings on the south west side of melrose avenue t/no mx 170259. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 02, 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