GPKF 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGPKF 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06014740
    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 GPKF 4 LIMITED?

    • Development of building projects (41100) / Construction

    Where is GPKF 4 LIMITED located?

    Registered Office Address
    105 Wigmore Street
    W1U 1QY London
    Undeliverable Registered Office AddressNo

    What were the previous names of GPKF 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWSL 548 LIMITEDNov 30, 2006Nov 30, 2006

    What are the latest accounts for GPKF 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 19, 2014

    What are the latest filings for GPKF 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 14, 2017

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Current accounting period extended from Dec 19, 2015 to Jun 19, 2016

    1 pagesAA01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1
    SH01

    Registration of charge 060147400009, created on Aug 19, 2015

    81 pagesMR01
    Annotations
    DateAnnotation
    Sep 02, 2015Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Satisfaction of charge 060147400007 in full

    4 pagesMR04

    Satisfaction of charge 060147400008 in full

    4 pagesMR04

    Full accounts made up to Dec 19, 2014

    15 pagesAA

    Appointment of Mr Nicholas George Lyndon Prior as a director on Dec 19, 2014

    2 pagesAP01

    Appointment of Mr James Philip Robert Craig as a director on Dec 19, 2014

    2 pagesAP01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr William James Killick as a director on Dec 19, 2014

    2 pagesAP01

    Termination of appointment of Stephen Roy Slocombe as a secretary on Dec 19, 2014

    1 pagesTM02

    Termination of appointment of Ian William Gatiss as a director on Dec 19, 2014

    1 pagesTM01

    Termination of appointment of William Clive O'hara as a director on Dec 19, 2014

    1 pagesTM01

    Who are the officers of GPKF 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIG, James Philip Robert
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishChartered Surveyor142649610002
    KILLICK, William James
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishBanker71352980002
    LLEWELLYN-SMITH, George Raymond Iestyn, Mr.
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishBanker166557470001
    PRIOR, Nicholas George Lyndon
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishChartered Surveyor194301550001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    BritishLegal Counsel120159380001
    SLOCOMBE, Stephen Roy
    Wigmore Street
    W1U 1QY London
    105
    England
    Secretary
    Wigmore Street
    W1U 1QY London
    105
    England
    British55097590003
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    38777080002
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishChartered Surveyor93124450002
    GATISS, Ian William
    Wigmore Street
    W1U 1QY London
    105
    England
    Director
    Wigmore Street
    W1U 1QY London
    105
    England
    EnglandBritishAsset Manager95094220003
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritishAccountant139855250001
    O'HARA, William Clive
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    Director
    9 Eglinton Drive
    G46 7NQ Glasgow
    Lanarkshire
    ScotlandBritishCompany Director73042150001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritishCompany Director133539850001
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanishFinance Director123133150001
    WALKER, Benjamin Michael
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritishChartered Surveyor81730440003
    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

    What are the latest statements on persons with significant control for GPKF 4 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person

    Does GPKF 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2015
    Delivered On Sep 02, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • Sep 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Colby Capital Ii S.a R.L.
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Brief description
    1. cowpen road, blyth, registered under title number ND93380. 2. mcmullen road, darlington, registered under title number DU234144. 3. 3 landsdowne road, middlesbrough, registered under title number CE167318 and CE167319. For details of further land charge please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Colby Capital Ii S.a R.L.
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Aug 27, 2015Satisfaction of a charge (MR04)
    Standard security executed on 9 january 2012
    Created On Jan 12, 2012
    Delivered On Jan 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects being the area of ground lying to the northwest of the esplanade at 182 esplanade, kirkcaldy t/no FFE84761.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 25, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security executed on 9 january 2012
    Created On Jan 12, 2012
    Delivered On Jan 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects on the north of fullerton road, glenrothes t/no FFE84757.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 25, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security executed on 9 january 2012
    Created On Jan 12, 2012
    Delivered On Jan 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects at 110 barclay street, stonehaven t/no KNC1320.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 25, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Standard security executed on 9 january 2012
    Created On Jan 12, 2012
    Delivered On Jan 25, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects at 69B saughton road north, edinburgh t/no MID102801.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 25, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 09, 2012
    Delivered On Jan 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties 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 buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jan 12, 2012Registration of a charge (MG01)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 20, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all monies deposited in or otherwise standing to the credit of the rental account and all rental income. Assigns the benefit of and rights under the specified agreements and assigns all rental income. By way of floating charge its undertaking property rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)

    Does GPKF 4 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2017Due to be dissolved on
    Dec 09, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Murray Law Forsyth
    Sherwood House, 7 Glasgow Road
    PA4 8WF Paisley
    practitioner
    Sherwood House, 7 Glasgow Road
    PA4 8WF Paisley

    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