Liquidation
Company Information for GUPI OC LIMITED
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
|
Company Registration Number
03471816
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GUPI OC LIMITED | ||||
Legal Registered Office | ||||
UNIT 1 FIRST FLOOR BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE UB8 2FX Other companies in HA4 | ||||
Previous Names | ||||
|
Company Number | 03471816 | |
---|---|---|
Company ID Number | 03471816 | |
Date formed | 1997-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 26/11/2011 | |
Return next due | 24/12/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-07 00:55:31 |
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 |
---|---|---|
GARY THOMAS LEVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERRY JOHN PROSSER |
Company Secretary | ||
SHAEN GABER |
Company Secretary | ||
SHAEN GABER |
Director | ||
ERIC EVANS |
Director | ||
TERRY JOHN PROSSER |
Company Secretary | ||
GARY THOMAS LEVER |
Director | ||
HAYLEY JANE COCKETT |
Company Secretary | ||
QUENTIN REYNOLDS |
Director | ||
IEUAN LEWIS JAMES THOMAS |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROMLEY AND HARRISON LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-22 | Active | |
ENTERTAINMENT APPS LTD | Director | 2017-07-12 | CURRENT | 2013-12-20 | Active | |
LEVATH ENTERPRISES LIMITED | Director | 2017-05-19 | CURRENT | 2017-05-19 | Active | |
KULIZUMBOO LIMITED | Director | 2017-05-01 | CURRENT | 2015-11-16 | Active | |
EARLY YEARS PORTFOLIO LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
RICHBOROUGH MANAGEMENT COMPANY LIMITED | Director | 2016-11-14 | CURRENT | 2016-05-03 | Active | |
RICHBOROUGH POWER STATION LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
BONZA GAMES LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA HOLDINGS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA SPORTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA CRICKET LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA FISHING LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA DARTS LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
BONZA BOWLING LIMITED | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
GUPI (NP) LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active - Proposal to Strike off | |
GUPI (TF) LIMITED | Director | 2016-05-25 | CURRENT | 2014-05-27 | Active | |
SECURE ENERGY SUPPLIES LIMITED | Director | 2016-04-30 | CURRENT | 2016-04-30 | Active | |
GTL PORTFOLIO LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | Active | |
PLANTATION WHARF PIER MANAGEMENT LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
MITRO UTILITY MANAGEMENT LIMITED | Director | 2015-08-19 | CURRENT | 2014-09-16 | Active | |
DOODLELICIOUS LIMITED | Director | 2015-04-20 | CURRENT | 2015-04-19 | Active - Proposal to Strike off | |
SUNNINGDALE (UK) LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
THANET SOLAR LIMITED | Director | 2014-06-06 | CURRENT | 2012-10-03 | Active | |
MITRO MANAGEMENT LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
PURPLE TURKEY LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active | |
REC MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active | |
PR HOUSE MANAGEMENT LIMITED | Director | 2013-06-26 | CURRENT | 2013-06-26 | Active - Proposal to Strike off | |
WESTSIDE COVENTRY LIMITED | Director | 2013-06-17 | CURRENT | 2010-02-23 | Active - Proposal to Strike off | |
29 BROADWATER ROAD MANAGEMENT LIMITED | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
PICKLED PANDA LIMITED | Director | 2012-10-19 | CURRENT | 2012-10-19 | Active - Proposal to Strike off | |
GUPI PROPERTIES LIMITED | Director | 2012-08-16 | CURRENT | 2012-08-16 | Active | |
GTL BEVAN MANSIONS LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Dissolved 2013-09-24 | |
C.G. STAMP LIMITED | Director | 2012-03-12 | CURRENT | 2012-03-12 | Active - Proposal to Strike off | |
GTL PROPERTIES LIMITED | Director | 2011-12-16 | CURRENT | 2011-12-16 | Active - Proposal to Strike off | |
GEM RENEWABLE TECHNOLOGIES LIMITED | Director | 2011-11-30 | CURRENT | 2011-10-19 | Dissolved 2017-09-19 | |
ANGLESEY BUSINESS CENTRE LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Dissolved 2015-10-06 | |
GUJO LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active - Proposal to Strike off | |
PORTPATRICK HARBOUR LIMITED | Director | 2011-10-03 | CURRENT | 1986-10-22 | Dissolved 2014-02-21 | |
WEST OF ENGLAND HARBOURS LIMITED | Director | 2011-10-03 | CURRENT | 2002-11-28 | Dissolved 2014-05-20 | |
OYSTER PIER MANAGEMENT LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
RICHBOROUGH ENERGY COMPANY LTD | Director | 2010-07-30 | CURRENT | 2010-07-30 | Active - Proposal to Strike off | |
GTL HOLIDAY HOMES LIMITED | Director | 2010-06-30 | CURRENT | 2010-06-30 | Dissolved 2014-11-11 | |
ARMWORTH HOUSE (UK) LIMITED | Director | 2010-06-25 | CURRENT | 2010-06-25 | Active | |
MITRO HOLDINGS LIMITED | Director | 2010-05-17 | CURRENT | 2010-05-17 | Active - Proposal to Strike off | |
F C VENTURES LIMITED | Director | 2009-12-03 | CURRENT | 2009-12-03 | Dissolved 2016-08-23 | |
RICHBOROUGH A LIMITED | Director | 2009-08-05 | CURRENT | 2009-08-05 | Active | |
SIDFORD HIGH STREET LIMITED | Director | 2009-02-16 | CURRENT | 2009-02-16 | Active - Proposal to Strike off | |
6 ALBERT COURT LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2015-03-24 | |
64 ALBERT COURT LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
GTL PROPERTY MANAGEMENT LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2017-09-19 | |
SECURE POWER GENERATION LIMITED | Director | 2008-11-07 | CURRENT | 2008-11-07 | Active | |
DETTLING DEVELOPMENTS LIMITED | Director | 2008-10-01 | CURRENT | 1998-07-17 | Active | |
SCARBOROUGH POWER LIMITED | Director | 2008-01-16 | CURRENT | 2006-07-10 | Dissolved 2018-01-16 | |
GIIT REALISATIONS 5 LIMITED | Director | 2008-01-01 | CURRENT | 2003-04-11 | Dissolved 2014-09-30 | |
BEACONTREE ESTATES LIMITED | Director | 2008-01-01 | CURRENT | 1988-08-31 | Dissolved 2016-09-29 | |
CNC (CITY) LIMITED | Director | 2008-01-01 | CURRENT | 1988-05-13 | Dissolved 2016-09-29 | |
NCNA PROPERTIES LIMITED | Director | 2008-01-01 | CURRENT | 1887-01-19 | Dissolved 2016-10-20 | |
RAINBOW HOTEL LIMITED | Director | 2008-01-01 | CURRENT | 2004-07-13 | Dissolved 2016-10-20 | |
MAPLE PARK (WENTWORTH) LIMITED | Director | 2008-01-01 | CURRENT | 2005-03-11 | Active | |
GTL PROPERTY FUND MANAGEMENT LIMITED | Director | 2007-07-04 | CURRENT | 2007-07-04 | Active | |
BB NEWCO LIMITED | Director | 2007-06-13 | CURRENT | 2007-06-13 | Dissolved 2018-02-13 | |
LIVING RIVER LIMITED | Director | 2007-06-12 | CURRENT | 1994-08-24 | Dissolved 2015-09-25 | |
MAROON MONKEY LIMITED | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2015-12-08 | |
FINO VENTURES LIMITED | Director | 2005-09-22 | CURRENT | 2005-04-06 | Active | |
KHH LIMITED | Director | 2005-03-22 | CURRENT | 2005-02-10 | Active | |
GOLDEN LION (HARLEY STREET) LIMITED | Director | 2005-03-04 | CURRENT | 2005-03-04 | Liquidation | |
MITCHELL ROBINSON LIMITED | Director | 2004-12-07 | CURRENT | 2004-11-26 | Dissolved 2015-10-06 | |
T.N. PROPERTIES LIMITED | Director | 2004-12-01 | CURRENT | 1998-07-17 | Dissolved 2016-03-17 | |
URBANRAIL LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
ENVIRO FUELS LIMITED | Director | 2003-03-17 | CURRENT | 2003-03-07 | Active | |
CLOSELINK LIMITED | Director | 2002-02-03 | CURRENT | 2002-01-17 | Active | |
WASTEC LIMITED | Director | 2001-11-28 | CURRENT | 2001-11-06 | Active | |
JGH RESIDENTIAL LIMITED | Director | 2001-10-22 | CURRENT | 1994-11-02 | Active - Proposal to Strike off | |
NEARGRANGE LIMITED | Director | 2001-05-10 | CURRENT | 2001-05-04 | Liquidation | |
NUBBH LIMITED | Director | 2001-03-13 | CURRENT | 1963-07-08 | Active - Proposal to Strike off | |
HIGHLAND HOUSE INVESTMENTS LIMITED | Director | 1999-03-30 | CURRENT | 1986-02-27 | Liquidation | |
LAWGRADE LIMITED | Director | 1999-02-09 | CURRENT | 1999-02-04 | Dissolved 2018-04-17 | |
ABBEYCLONE LIMITED | Director | 1998-03-23 | CURRENT | 1998-03-18 | Liquidation | |
CROWN LODGE SECURITIES LIMITED | Director | 1996-08-19 | CURRENT | 1996-08-14 | Active | |
GAINWAY LIMITED | Director | 1994-01-11 | CURRENT | 1994-01-10 | Liquidation | |
TERMHOUSE (RICHMOND MANSIONS WEST) MANAGEMENT LIMITED | Director | 1993-02-25 | CURRENT | 1976-12-03 | Active | |
CHANNEL HOTELS & PROPERTIES (UK) LIMITED | Director | 1991-10-12 | CURRENT | 1988-05-18 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/10/2013 | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM ST ANN'S MANOR 6-8 ST ANN STREET SALISBURY WILTSHIRE SP1 2DN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERRY PROSSER | |
RES15 | CHANGE OF NAME 17/08/2012 | |
CERTNM | COMPANY NAME CHANGED GURNARD PINES HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/08/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 1ST FLOOR OFFICE 189-193 EARLS COURT ROAD LONDON SW5 9AN UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAEN GABER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAEN GABER | |
AP03 | SECRETARY APPOINTED MR TERRY JOHN PROSSER | |
AP01 | DIRECTOR APPOINTED MR GARY THOMAS LEVER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM FINSBURY HOUSE, NEW STREET CHIPPING NORTON OXON OX7 5LL | |
LATEST SOC | 22/12/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC EVANS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 26/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MISC | SECTION 519 | |
AUD | AUDITOR'S RESIGNATION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SHAEN GABER / 27/11/2009 | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHAEN GABER / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC EVANS / 26/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ERIC EVANS / 09/01/2009 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 18/08/08 | |
363s | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS; AMEND | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 1ST FLOOR OFFICES 189-193 EARLS COURT ROAD LONDON SW5 9AN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/09/06 FROM: 159 GLOUCESTER ROAD SOUTH KENSINGTON LONDON SW7 4TH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2013-10-29 |
Resolutions for Winding-up | 2012-12-12 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL CHARGE | Outstanding | CHANNEL HOTELS AND PROPERTIES LIMITED | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEED OF RENTAL ASSIGNMENT | Satisfied | INVESTEC BANK (UK) LIMITED | |
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GUPI OC LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GUPI OC LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GUPI OC LIMITED | Event Date | 2013-10-16 |
Julie Swan and Solomon Cohen both of PCR , St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE . Further details contact: Gareth Price, PCR, St Martins House, The Runway, South Ruislip, Middlesex HA4 6SE or email: garethprice@pcrllp.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GUPI OC LIMITED | Event Date | 2012-12-05 |
At a General Meeting of the Members of the above named Company convened and held at Hilton Portsmouth Hotel, Eastern Road, Farlington, Portsmouth, PO6 1UN on 05 December 2012 at 2.15 pm, the following Special Resolution and Ordinary Resolution were passed: That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily and that Kevin James Wilson Weir , of Benedict Mackenzie , 97 Leigh Road, Eastleigh, Hampshire, SO50 9DR , (IP No. 9332) be and is hereby appointed Liquidator for the purposes of the voluntary winding up. Further details contact Tel: 02380 629551 Gary Lever , Chairperson : | |||
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. |