GCP COMMERCIAL SOLAR 1 LIMITED

GCP COMMERCIAL SOLAR 1 LIMITED

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

    Company NameGCP COMMERCIAL SOLAR 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07952638
    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 GCP COMMERCIAL SOLAR 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GCP COMMERCIAL SOLAR 1 LIMITED located?

    Registered Office Address
    24 Savile Row
    W1S 2ES London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GCP COMMERCIAL SOLAR 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRASTRUCTURE INTERMEDIARIES NO. 4 LIMITEDFeb 16, 2012Feb 16, 2012

    What are the latest accounts for GCP COMMERCIAL SOLAR 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GCP COMMERCIAL SOLAR 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Philip William Kent as a director on Feb 04, 2020

    2 pagesAP01

    Appointment of Ms Saira Jane Johnston as a director on Feb 04, 2020

    2 pagesAP01

    Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on Mar 25, 2019

    1 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    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

    4 pagesDS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Feb 16, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    7 pagesCS01

    Full accounts made up to Mar 31, 2016

    17 pagesAA

    Director's details changed for Mr Nicholas Simon Parker on May 26, 2016

    2 pagesCH01

    Annual return made up to Feb 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Feb 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Feb 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 1,000
    SH01

    Registered office address changed from * 78 Portsmouth Road Cobham Surrey KT11 1PP England* on Dec 02, 2013

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    13 pagesAA

    Registered office address changed from * 53/54 Grosvenor Street London W1K 3HU England* on Jun 13, 2013

    1 pagesAD01

    Certificate of change of name

    Company name changed infrastructure intermediaries no. 4 LIMITED\certificate issued on 05/03/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2013

    Change company name resolution on Feb 28, 2013

    RES15
    change-of-nameMar 05, 2013

    Change of name by resolution

    NM01

    Annual return made up to Feb 16, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Wellco Secretaries Ltd as a secretary

    1 pagesTM02

    Who are the officers of GCP COMMERCIAL SOLAR 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Stephen Campbell Joseph
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish162610190001
    JOHNSTON, Saira Jane
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish242652780001
    KENT, Philip William
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish249770430001
    PARKER, Nicholas Simon
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    United KingdomBritish142554840001
    WRIGHT, Rollo Andrew Johnstone
    W1S 2ES London
    24 Savile Row
    United Kingdom
    Director
    W1S 2ES London
    24 Savile Row
    United Kingdom
    EnglandBritish158811980001
    WELLCO SECRETARIES LTD
    Portsmouth Road
    KT11 1PP Cobham
    78
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1PP Cobham
    78
    Surrey
    United Kingdom
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityUK
    166775310001

    Who are the persons with significant control of GCP COMMERCIAL SOLAR 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gcp Intermediary Holdings Limited
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    Apr 06, 2016
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredEngland And Wales
    Registration Number08435196
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GCP COMMERCIAL SOLAR 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2012
    Delivered On May 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Gravis Capital Partners LLP ("Security Trustee")
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    • Mar 14, 2019Satisfaction of a charge (MR04)

    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