G PARK (STROOD) LIMITED
Overview
Company Name | G PARK (STROOD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06409414 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of G PARK (STROOD) LIMITED?
- Development of building projects (41100) / Construction
Where is G PARK (STROOD) LIMITED located?
Registered Office Address | 50 New Bond Street W1S 1BJ London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G PARK (STROOD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for G PARK (STROOD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of Shane Roger Kelly as a secretary on Jun 27, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Shane Roger Kelly as a director on Jun 27, 2023 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Director's details changed for Mr Shane Roger Kelly on Mar 11, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 22, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Termination of appointment of Alexander Christopher Verbeek as a director on Jan 24, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Change of details for Gazeley Uk Limited as a person with significant control on Jul 05, 2019 | 2 pages | PSC05 | ||||||||||
Cessation of Pearl Income Investments Uk Limited as a person with significant control on Dec 20, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Pearl Income Holdings Uk Limited as a person with significant control on Dec 20, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Bruce Alistair Topley as a director on Aug 01, 2019 | 2 pages | AP01 | ||||||||||
Registered office address changed from 6th Floor 99 Bishopsgate London EC2M 3XD to 50 New Bond Street London W1S 1BJ on Jul 05, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Pearl Income Investments Uk Limited as a person with significant control on Dec 20, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Pearl Income Holdings Uk Limited as a person with significant control on Dec 20, 2017 | 2 pages | PSC02 | ||||||||||
Who are the officers of G PARK (STROOD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TOPLEY, Bruce Alistair | Director | New Bond Street W1S 1BJ London 50 | England | British | Director | 261055080001 | ||||
BEHRENS, James Henry John | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | Other | 140186420001 | ||||||
BERKOFF, Stuart Charles | Secretary | Green Lane HA8 7QA Edgware 68 Middlesex England | 161302890001 | |||||||
BERKOFF, Stuart Charles | Secretary | Green Lane HA8 7QA Edgware 68 Middlesex | British | 125709190002 | ||||||
FERNANDEZ, Michelle | Secretary | 1 Milesmere Two Mile Ash MK8 8DP Milton Keynes Buckinghamshire | British | 98129630001 | ||||||
KELLY, Shane Roger | Secretary | New Bond Street W1S 1BJ London 50 | 186656940001 | |||||||
YOUNG, Craig Robert | Secretary | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | 157184850001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BERKOFF, Stuart Charles | Director | Green Lane HA8 7QA Edgware 68 Middlesex | United Kingdom | British | Finance Director | 125709190002 | ||||
BLAKE, Charles James | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | United Kingdom | British | Chartered Surveyor | 150333770001 | ||||
GODFREY, Nigel William John | Director | The Weather House MK18 5LX Shalstone Buckinghamshire | United Kingdom | United Kingdom | Development Director | 73234830001 | ||||
GOMERSALL, Peter Anthony | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | Company Director | 12359850001 | ||||
HASAN, Mahmood Iqbal | Director | Palace Street Cardinal Place SW1E 5JQ London 16 United Kingdom | England | British | Chief Finance Officer | 164450370001 | ||||
KELLY, Shane Roger | Director | New Bond Street W1S 1BJ London 50 | United Kingdom | British | Director | 179642130002 | ||||
REDWOOD, Nicholas Paul Kenneth | Director | Avenue Road AL1 3QQ St Albans 6 Hertfordshire | United Kingdom | British | Company Director | 107118750001 | ||||
THOMPSON, Geoffrey Alan | Director | Over Wallop SO20 8HT Stockbridge Overbrook House Hampshire United Kingdom | United Kingdom | British | Chief Operations Officer | 140186250001 | ||||
VERBEEK, Alexander Christopher | Director | New Bond Street W1S 1BJ London 50 | United Kingdom | British | Chartered Surveyor | 146788800001 |
Who are the persons with significant control of G PARK (STROOD) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pearl Income Holdings Uk Limited | Dec 20, 2017 | St. James's Square Suite 1, 3rd Floor SW1Y 4LB London 11-12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pearl Income Investments Uk Limited | Dec 20, 2017 | St. James's Square Suite 1, 3rd Floor SW1Y 4LB London 11-12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gazeley Uk Limited | Dec 20, 2017 | New Bond Street W1S 1BJ London 50 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Brookfield Asset Management Inc | Apr 06, 2016 | 181 Bay Street Suite 300 Toronto, M5j 2t3 Brookfield Place Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does G PARK (STROOD) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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