GFPII LIMITED

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

    Company NameGFPII LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09427160
    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 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 AddressNo

    What are the latest accounts for GFPII LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for GFPII LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 27, 2022

    LRESEX

    Confirmation statement made on Feb 06, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2020

    46 pagesAA

    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 pagesAD01

    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 pagesAD01

    Satisfaction of charge 094271600005 in full

    1 pagesMR04

    Confirmation statement made on Feb 06, 2021 with no updates

    3 pagesCS01

    Registration of charge 094271600005, created on Oct 01, 2020

    14 pagesMR01

    Termination of appointment of David Philip Geoffrey Bates as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of Henry Roscoe Townshend as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of Nicholas Talbot Morgan as a director on Oct 02, 2020

    1 pagesTM01

    Satisfaction of charge 094271600004 in full

    1 pagesMR04

    Satisfaction of charge 094271600003 in full

    1 pagesMR04

    Satisfaction of charge 094271600001 in full

    1 pagesMR04

    Satisfaction of charge 094271600002 in full

    1 pagesMR04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Feb 06, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to May 31, 2019

    42 pagesAA

    Group of companies' accounts made up to May 31, 2018

    31 pagesAA

    Who are the officers of GFPII LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGINS, David Kenneth
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd (Edinburgh Office)
    Director
    110 Cannon Street
    EC4N 6EU London
    C/O Frp Advisory Trading Ltd (Edinburgh Office)
    United KingdomBritishDirector255153930001
    ENTRACT, Jonathan Mark
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    United KingdomBritishDirector86046470002
    GARCIA, Carlos Abuin
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandSpanishDirector255117650001
    HALL-SMITH, James Edward
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritishInvestment Banker128011730001
    BEAUMONT, Neil
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England And Wales
    United Kingdom
    Secretary
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England And Wales
    United Kingdom
    195625660001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    BATES, David Philip Geoffrey
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    Director
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    United KingdomBritishChartered Accountant250911000001
    BEAUMONT, Neil Geoffrey
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    United Kingdom
    Director
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    United Kingdom
    EnglandBritishAccountant79181260001
    BELLIZIA, Giulio
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomItalianInvestment Executive126613980003
    CRAIG, Gareth Irons
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England And Wales
    United Kingdom
    Director
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England And Wales
    United Kingdom
    EnglandBritishDirector43896700002
    JONES, Mark Wesley
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    United Kingdom
    Director
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    United Kingdom
    EnglandBritishOperations Director128781930001
    MORGAN, Nicholas Talbot
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    Director
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    EnglandBritishDirector260191880001
    STONE, Andrew Peter
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England And Wales
    United Kingdom
    Director
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England And Wales
    United Kingdom
    EnglandBritishDirector165340210001
    TAYLOR, Jeremy William Kirwan
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    United Kingdom
    Director
    Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17 The Courtyard
    United Kingdom
    EnglandBritishChief Executive158053860001
    TOWNSHEND, Henry Roscoe
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    Director
    Coleshill Road
    B37 7HG Birmingham
    Ts2, Pinewood Business Park
    England
    EnglandBritishDirector224440470001

    Who are the persons with significant control of GFPII LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06475352
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    Apr 06, 2016
    The Courtyard, Gorsey Lane
    Coleshill
    B46 1JA Birmingham
    17
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09428186
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does GFPII LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Conrad (Emerald) Limited
    Transactions
    • Oct 16, 2020Registration of a charge (MR01)
    • May 05, 2021Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (As Security Trustee)
    Transactions
    • May 10, 2019Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC (As Security Trustee)
    Transactions
    • Feb 13, 2019Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 17, 2018Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2015
    Delivered On Aug 07, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (The Security Trustee)
    Transactions
    • Aug 07, 2015Registration of a charge (MR01)
    • Oct 08, 2020Satisfaction of a charge (MR04)

    Does GFPII LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2022Commencement of winding up
    Nov 10, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Chad Griffin
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh

    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