Dissolved 2017-09-09
Company Information for GSPP REALISATIONS 2014 LIMITED
48 WARWICK STREET, LONDON, W1B 5NL,
|
Company Registration Number
03583513
Private Limited Company
Dissolved Dissolved 2017-09-09 |
Company Name | ||||
---|---|---|---|---|
GSPP REALISATIONS 2014 LIMITED | ||||
Legal Registered Office | ||||
48 WARWICK STREET LONDON W1B 5NL Other companies in EC3N | ||||
Previous Names | ||||
|
Company Number | 03583513 | |
---|---|---|
Date formed | 1998-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-04-30 | |
Date Dissolved | 2017-09-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:41:14 |
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 |
---|---|---|
WILLIAM HARRY JARMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN STUART YOUNG |
Company Secretary | ||
PHILIPPA CHARLOTTE GILLIES |
Director | ||
ALAN STUART YOUNG |
Director | ||
DANIEL LIONEL ETHERINGTON |
Director | ||
EWAN ALEXANDER WILLIAM MACLEOD |
Director | ||
BRIAN PERRY STEPHENS |
Director | ||
RICHARD JAMES HARRIS |
Director | ||
EMCO (NOMINEES) LIMITED |
Company Secretary | ||
JEFFREY EVERARD CHARLES DAVIDSON |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OUTBOX STORAGE LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active | |
HJVFX LIMITED | Director | 2016-04-11 | CURRENT | 2016-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA GILLIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN YOUNG | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB ENGLAND | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/05/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/10/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
MISC | STATEMENT OF FACT - NAME CORRECTION -INCORRECT NAME GSPP REALISATIONS LIMITED - CORRECT NAME GSPP REALISATIONS 2014 LIMITED | |
ANNOTATION | Clarification | |
CERTNM | COMPANY NAME CHANGED GOLDEN SQUARE POST PRODUCTION LIMITED CERTIFICATE ISSUED ON 05/06/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2014 FROM 11 GOLDEN SQUARE LONDON W1F 9JB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ETHERINGTON | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/07/13 STATEMENT OF CAPITAL;GBP 470000 | |
AR01 | 05/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART YOUNG / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRY JARMAN / 14/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GILLIES / 01/01/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN STUART YOUNG / 01/01/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN MACLEOD | |
SH06 | 08/03/12 STATEMENT OF CAPITAL GBP 470000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | DRAFT AGREEMENT 02/02/2012 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN STEPHENS | |
AR01 | 05/06/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART YOUNG / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PERRY STEPHENS / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARRY JARMAN / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA GILLIES / 05/06/2010 | |
AP01 | DIRECTOR APPOINTED MR DANIEL LIONEL ETHERINGTON | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EWAN MACLEOD / 01/05/2009 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JARMAN / 01/05/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2017-03-28 |
Notice of Intended Dividends | 2015-09-30 |
Appointment of Liquidators | 2015-05-19 |
Appointment of Administrators | 2014-05-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | R M HARRIS AND S GARBUTTA AND UNION PENSION TRUSTEES LTD | |
DEBENTURE | Outstanding | LEUMI ABL LIMITED | |
DEBENTURE | Satisfied | DYNAMIC COMMERCIAL FINANCE PLC | |
DEBENTURE | Satisfied | EURO SALES FINANCE PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
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 GSPP REALISATIONS 2014 LIMITED
GSPP REALISATIONS 2014 LIMITED owns 4 domain names.
disqo.co.uk goldensq.co.uk goldensquarepost.co.uk goldensquarepostproduction.co.uk
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as GSPP REALISATIONS 2014 LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GSPP REALISATIONS 2014 LIMITED | Event Date | 2015-09-28 |
Principal Trading Address: 11 Golden Square, London, W1F 9JB Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to the unsecured creditors of the company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB by no later than 22 October 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 7 May 2015 Office holder details: Simon Harris, Cameron Gunn and Mark Supperstone (IP Nos. 11372, 9362 and 9734) of ReSolve Partners Limited, One America Square, Crosswall, London EC3N 2LB. For further details contact: The Joint Liquidators on tel: 020 7702 9775. Alternative contact: Tony Mehmet | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GSPP REALISATIONS 2014 LIMITED | Event Date | 2015-05-07 |
Simon Harris and Cameron Gunn and Mark Supperstone , of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Joint Liquidators, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GSPP REALISATIONS 2014 LIMITED | Event Date | 2015-05-07 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 23 May 2017 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 07 May 2015 Office Holder details: Cameron Gunn , (IP No. 9362) and Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL . For further details contact: Rupal Parmar, Email: rupal.parmar@resolvegroupuk.com Cameron Gunn , Joint Liquidator : Ag GF122903 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GOLDEN SQUARE POST PRODUCTION LIMITED | Event Date | 2014-04-30 |
In the High Court of Justice Chancery Division case number 3032 Simon Harris , Cameron Gunn and Mark Supperstone (IP Nos 11372 and 9362 and 9734 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB Further details contact: David Mazzone, Email: david.mazzone@resolvegroupuk.com Tel: 020 7702 9775 : | |||
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. |