GFPII LIMITED
Overview
Company Name | GFPII LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09427160 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GFPII LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GFPII LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Ltd (Edinburgh Office) 110 Cannon Street EC4N 6EU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GFPII LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for GFPII LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to C/O Frp Advisory Trading Ltd (Edinburgh Office) 110 Cannon Street London EC4N 6EU on Jul 05, 2022 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2020 | 46 pages | AA | ||||||||||
Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF England to 12 Times Court Retreat Road Richmond TW9 1AF on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to 12 Times Court Retreat Road Richmond TW9 1AF on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 094271600005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 094271600005, created on Oct 01, 2020 | 14 pages | MR01 | ||||||||||
Termination of appointment of David Philip Geoffrey Bates as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Henry Roscoe Townshend as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Talbot Morgan as a director on Oct 02, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 094271600004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094271600003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094271600001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 094271600002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG England to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on Mar 12, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 17 the Courtyard, Gorsey Lane Coleshill Birmingham England and Wales B46 1JA United Kingdom to Ts2, Pinewood Business Park Coleshill Road Birmingham B37 7HG on Mar 12, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to May 31, 2019 | 42 pages | AA | ||||||||||
Group of companies' accounts made up to May 31, 2018 | 31 pages | AA | ||||||||||
Who are the officers of GFPII LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUGGINS, David Kenneth | Director | 110 Cannon Street EC4N 6EU London C/O Frp Advisory Trading Ltd (Edinburgh Office) | United Kingdom | British | Director | 255153930001 | ||||
ENTRACT, Jonathan Mark | Director | Charles Ii Street SW1Y 4QU London 12 England | United Kingdom | British | Director | 86046470002 | ||||
GARCIA, Carlos Abuin | Director | Charles Ii Street SW1Y 4QU London 12 England | England | Spanish | Director | 255117650001 | ||||
HALL-SMITH, James Edward | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | British | Investment Banker | 128011730001 | ||||
BEAUMONT, Neil | Secretary | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England And Wales United Kingdom | 195625660001 | |||||||
WYLLIE, Alison | Secretary | Charles Ii Street SW1Y 4QU London 12 United Kingdom | British | 107811220001 | ||||||
BATES, David Philip Geoffrey | Director | Coleshill Road B37 7HG Birmingham Ts2, Pinewood Business Park England | United Kingdom | British | Chartered Accountant | 250911000001 | ||||
BEAUMONT, Neil Geoffrey | Director | Gorsey Lane Coleshill B46 1JA Birmingham 17 The Courtyard United Kingdom | England | British | Accountant | 79181260001 | ||||
BELLIZIA, Giulio | Director | Charles Ii Street SW1Y 4QU London 12 United Kingdom | United Kingdom | Italian | Investment Executive | 126613980003 | ||||
CRAIG, Gareth Irons | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England And Wales United Kingdom | England | British | Director | 43896700002 | ||||
JONES, Mark Wesley | Director | Gorsey Lane Coleshill B46 1JA Birmingham 17 The Courtyard United Kingdom | England | British | Operations Director | 128781930001 | ||||
MORGAN, Nicholas Talbot | Director | Coleshill Road B37 7HG Birmingham Ts2, Pinewood Business Park England | England | British | Director | 260191880001 | ||||
STONE, Andrew Peter | Director | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England And Wales United Kingdom | England | British | Director | 165340210001 | ||||
TAYLOR, Jeremy William Kirwan | Director | Gorsey Lane Coleshill B46 1JA Birmingham 17 The Courtyard United Kingdom | England | British | Chief Executive | 158053860001 | ||||
TOWNSHEND, Henry Roscoe | Director | Coleshill Road B37 7HG Birmingham Ts2, Pinewood Business Park England | England | British | Director | 224440470001 |
Who are the persons with significant control of GFPII LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Infrared Environmental Infrastructure Gp Limited | Apr 06, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
V Holdings Limited | Apr 06, 2016 | The Courtyard, Gorsey Lane Coleshill B46 1JA Birmingham 17 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GFPII LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 01, 2020 Delivered On Oct 16, 2020 | Satisfied | ||
Brief description None. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 07, 2019 Delivered On May 10, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 08, 2019 Delivered On Feb 13, 2019 | Satisfied | ||
Brief description Real property as defined in the security document. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 12, 2018 Delivered On Apr 17, 2018 | Satisfied | ||
Brief description N/A. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 31, 2015 Delivered On Aug 07, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does GFPII LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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