Dissolved
Dissolved 2016-01-19
Company Information for SPUK (GP1) LIMITED
ONE NEW CHANGE, LONDON, EC4M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-01-19 |
Company Name | ||||
---|---|---|---|---|
SPUK (GP1) LIMITED | ||||
Legal Registered Office | ||||
ONE NEW CHANGE LONDON | ||||
Previous Names | ||||
|
Company Number | 02092434 | |
---|---|---|
Date formed | 1987-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-01-19 | |
Type of accounts | FULL |
Last Datalog update: | 2016-02-11 14:05:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CBRE GLOBAL INVESTORS (UK) LIMITED |
||
VANCE GREGORY MADDOCKS |
||
JAMES WILLIAM ROUTLEDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES EDWARD AYLIFFE KING |
Director | ||
SIMON MARK FARNSWORTH |
Director | ||
FABRICE ROCHU |
Company Secretary | ||
ROBERT HOWARD ZERBST |
Director | ||
ALEX CONSTANTINOS NAFTIS |
Company Secretary | ||
ANDREW JAMES COLMAN |
Director | ||
BARRY KELVIN HOWSON |
Company Secretary | ||
ALEX CONSTANTINOS NAFTIS |
Company Secretary | ||
MARK FRANCIS CREAMER |
Director | ||
JEREMY DAVID KRAFT |
Director | ||
ROBERT ANDREW FARNES |
Director | ||
RODERICK ANDREW GRANT |
Director | ||
JOHN KENNETH SWAIN |
Company Secretary | ||
DONALD NEWELL |
Director | ||
MICHAEL ESSEX DIGBY |
Director | ||
MICHAEL JOHN HALLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CB RICHARD ELLIS PT GP LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2005-05-31 | Dissolved 2014-04-08 | |
STOCKLEY PARK (B5) NOMINEE NO. 2 LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2005-12-21 | Dissolved 2014-10-28 | |
STOCKLEY PARK (B5) NOMINEE NO. 1 LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2005-12-21 | Dissolved 2014-10-28 | |
CB RICHARD ELLIS INVESTOR PARTNER LIMITED | Company Secretary | 2013-01-16 | CURRENT | 1986-11-21 | Dissolved 2016-02-02 | |
CB-SPUK INVESTMENT ADVISER LIMITED | Company Secretary | 2013-01-16 | CURRENT | 1986-11-21 | Dissolved 2016-01-26 | |
CBRE GLOBAL INVESTORS GMM UK LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2001-01-16 | Active - Proposal to Strike off | |
OXFORD PROPERTY CONSULTANTS LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2006-06-22 | Active - Proposal to Strike off | |
CBRE INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2013-01-16 | CURRENT | 1999-07-12 | Active | |
CBRE INVESTMENT MANAGEMENT EUROPE HOLDINGS LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2004-12-06 | Active - Proposal to Strike off | |
CBRE INVESTMENT MANAGEMENT TRUSTEE LIMITED | Company Secretary | 2013-01-16 | CURRENT | 2006-10-27 | Active | |
CBRE INVESTMENT MANAGEMENT INDIRECT LIMITED | Company Secretary | 2013-01-16 | CURRENT | 1986-11-21 | Active | |
BURY ST EDMUNDS RESIDENTIAL LIMITED | Company Secretary | 2011-08-03 | CURRENT | 2008-10-13 | Active | |
BURY WM NOMINEE NO. 1 LIMITED | Company Secretary | 2010-05-24 | CURRENT | 2010-05-24 | Active | |
BURY WM NOMINEE NO. 2 LIMITED | Company Secretary | 2010-05-24 | CURRENT | 2010-05-24 | Active | |
CBRE UK RESIDENTIAL (GENERAL PARTNER) LIMITED | Company Secretary | 2008-03-17 | CURRENT | 2008-03-17 | Active - Proposal to Strike off | |
PARTNERSHIP SHARES LIMITED | Company Secretary | 2007-09-04 | CURRENT | 1999-08-17 | Active - Proposal to Strike off | |
CBRE INVESTMENT MANAGEMENT (UK INVESTMENTS) LIMITED | Company Secretary | 2006-09-22 | CURRENT | 2006-09-22 | Active | |
CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO. 2) LIMITED | Company Secretary | 2004-08-18 | CURRENT | 2004-08-18 | Dissolved 2014-12-15 | |
CBRE RETAIL PROPERTY FUND (TITLE COMPANY NO.1) LIMITED | Company Secretary | 2004-08-18 | CURRENT | 2004-08-18 | Dissolved 2014-12-15 | |
HAYMARKET TITLE (NOMINEE NO.1) LIMITED | Company Secretary | 2004-07-08 | CURRENT | 2004-01-22 | Dissolved 2014-12-15 | |
HAYMARKET TITLE (NOMINEE NO.2) LIMITED | Company Secretary | 2004-07-08 | CURRENT | 2004-01-23 | Dissolved 2014-12-15 | |
CBRE RETAIL PROPERTY FUND (GENERAL PARTNER) LIMITED | Company Secretary | 2004-06-17 | CURRENT | 2004-06-17 | Dissolved 2018-04-18 | |
LIONBROOK (STERLING MILLS) LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2004-05-21 | Active - Proposal to Strike off | |
LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED | Company Secretary | 2004-04-02 | CURRENT | 2004-04-02 | Active - Proposal to Strike off | |
LIONBROOK (CLOCK TOWERS, RUGBY) NO.1 LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-30 | Active - Proposal to Strike off | |
LIONBROOK (CLOCK TOWERS, RUGBY) NO. 2 LIMITED | Company Secretary | 2004-03-31 | CURRENT | 2004-03-31 | Active - Proposal to Strike off | |
READING RETAIL PARK LIMITED | Company Secretary | 2003-08-26 | CURRENT | 2003-08-26 | Active - Proposal to Strike off | |
CBRE UKPF PAIF (GT) NOMINEE 2 LIMITED | Company Secretary | 2003-08-26 | CURRENT | 2003-08-26 | Active - Proposal to Strike off | |
CBRE PIF (NORTHAMPTON) NO.2 LIMITED | Company Secretary | 2003-05-20 | CURRENT | 2003-04-22 | Active - Proposal to Strike off | |
CBRE PIF (NORTHAMPTON) NO.1 LIMITED | Company Secretary | 2003-05-12 | CURRENT | 2003-04-10 | Active - Proposal to Strike off | |
SQUIRES GATE (BLACKPOOL) (NO.2) LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
SQUIRES GATE (BLACKPOOL) (NO.1) LIMITED | Company Secretary | 2003-03-24 | CURRENT | 2001-02-20 | Active - Proposal to Strike off | |
CBRE PIF (TITLE COMPANY) UK LIMITED | Company Secretary | 2002-08-07 | CURRENT | 1972-03-08 | Active - Proposal to Strike off | |
CBRE UKPF PAIF NOMINEE NO.1 UNLIMITED | Company Secretary | 2002-08-01 | CURRENT | 1983-08-31 | Active | |
CBRE UKPF PAIF NOMINEE NO.2 UNLIMITED | Company Secretary | 2002-08-01 | CURRENT | 1988-08-25 | Active | |
LIONBROOK PROPERTY PARTNERSHIP NOMINEE NO 2 LIMITED | Company Secretary | 2002-08-01 | CURRENT | 1993-12-10 | Active - Proposal to Strike off | |
CBRE INVESTMENT MANAGEMENT (UK FUNDS) LIMITED | Company Secretary | 2002-07-16 | CURRENT | 1995-10-02 | Active | |
CBRE UK PROPERTY FUND (GENERAL PARTNER) LIMITED | Company Secretary | 2002-07-16 | CURRENT | 1997-05-29 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (49/52A BOW LANE) NO.2 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (NETWORK PARK) NO.1 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (NETWORK PARK) NO.2 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (49/52A BOW LANE) NO.1 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (1/9 BOW LANE) NO.2 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (ST SWITHIN'S) NO.2 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active | |
LIONBROOK NOMINEE (44/48 BOW LANE) NO.2 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (ST SWITHIN'S) NO.1 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active | |
LIONBROOK NOMINEE (21-23 ST. SWITHIN'S) NO.2 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-02-01 | Active | |
LIONBROOK NOMINEE (21-23 ST.SWITHIN'S) NO.1 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2002-02-01 | Active | |
LIONBROOK NOMINEE (1/9 BOW LANE) NO.1 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
LIONBROOK NOMINEE (44/48 BOW LANE) NO.1 LIMITED | Company Secretary | 2002-07-15 | CURRENT | 2001-10-05 | Active - Proposal to Strike off | |
CB-SPUK INVESTMENT ADVISER LIMITED | Director | 2004-10-05 | CURRENT | 1986-11-21 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES KING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON FARNSWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 13/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GILES EDWARD AYLIFFE KING / 27/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK FARNSWORTH / 27/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK FARNSWORTH / 26/09/2012 | |
AP04 | CORPORATE SECRETARY APPOINTED CBRE GLOBAL INVESTORS (UK) LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FABRICE ROCHU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 21 BRYANSTON STREET LONDON W1H 7PR | |
AR01 | 13/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ZERBST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VANCE GREGORY MADDOCKS / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWARD ZERBST / 13/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM ROUTLEDGE / 13/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 64 NORTH ROW LONDON W1K 7DA | |
288b | APPOINTMENT TERMINATED SECRETARY ALEX NAFTIS | |
288a | SECRETARY APPOINTED FABRICE ROCHU | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM ST MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7HP | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ZERBST / 12/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW COLMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ZERBST / 12/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ST MARTIN'S COURT 10 PATERNOSTER ROW LONDON EC4M 7HP | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 64 NORTH ROW LONDON W1K 7DA | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/07/04 | |
363s | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SPUK (GP1) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |