GP CCC 08-10 LIMITED

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

    Company NameGP CCC 08-10 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC334004
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GP CCC 08-10 LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is GP CCC 08-10 LIMITED located?

    Registered Office Address
    Third Floor Finlay House
    10 - 14 West Nile Street
    G1 2PP Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GP CCC 08-10 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for GP CCC 08-10 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(Scot)

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Third Floor Finlay House 10 - 14 West Nile Street Glasgow G1 2PP on Dec 23, 2020

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2020

    LRESSP

    Termination of appointment of Kevin John Dunn as a director on Oct 14, 2020

    1 pagesTM01

    Termination of appointment of Ian Cooper as a director on Oct 14, 2020

    1 pagesTM01

    Termination of appointment of Jasi Hari Halai as a director on Oct 14, 2020

    1 pagesTM01

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    101 pagesAA

    Confirmation statement made on May 24, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    153 pagesAA

    Confirmation statement made on May 25, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Ian Cooper as a director on Dec 19, 2017

    2 pagesAP01

    Termination of appointment of Matthew John Shelley as a director on Dec 07, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2017

    163 pagesAA

    Confirmation statement made on May 25, 2017 with updates

    5 pagesCS01

    Termination of appointment of Ben Robert Loomes as a director on Jan 27, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    144 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Matthew John Shelley on Mar 04, 2016

    2 pagesCH01

    Termination of appointment of Andrew John Haywood as a director on Sep 04, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    18 pagesAA

    Appointment of Jasi Halai as a director on Aug 13, 2015

    3 pagesAP01

    Appointment of Matthew John Shelley as a director on Aug 13, 2015

    3 pagesAP01

    Annual return made up to Aug 06, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 1
    SH01

    Who are the officers of GP CCC 08-10 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    3I PLC
    16 Palace Street
    SW1E 5JD London
    Secretary
    16 Palace Street
    SW1E 5JD London
    113356810001
    MURPHY, Jonathan Charles
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United KingdomBritishSolicitor31065330006
    COOPER, Ian
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    EnglandBritishGroup Treasurer241314530001
    DUNN, Kevin John
    Course Horn Lane
    TN17 3NR Cranbrook
    Old Cloth Hall
    Kent
    England
    Director
    Course Horn Lane
    TN17 3NR Cranbrook
    Old Cloth Hall
    Kent
    England
    United KingdomBritishSolicitor90652510003
    HALAI, Jasi Hari
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritishFinancial Reporting200651380001
    HAYWOOD, Andrew John
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    EnglandBritishQualified Accountant154915740002
    LOOMES, Ben Robert
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritishDirector Of Strategy172701210001
    ROWLANDS, Christopher Paul
    Celandine Close
    DE15 9JX Burton Upon Trent
    11
    Staffordshire
    England
    Director
    Celandine Close
    DE15 9JX Burton Upon Trent
    11
    Staffordshire
    England
    BritishBanker61076840010
    RUSSELL, Jonathan Brian Cameron
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    EnglandBritishInvestment Capitaltist40689140003
    SHELLEY, Matthew John
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritishTreasurer200409220002
    WALLER, Paul
    Palace Street
    SW1E 5JD London
    16
    Director
    Palace Street
    SW1E 5JD London
    16
    United KingdomBritishBanker30236510004

    Who are the persons with significant control of GP CCC 08-10 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Apr 06, 2016
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2591431
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GP CCC 08-10 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2020Commencement of winding up
    Jul 27, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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