Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GPCH LIMITED
Company Information for

GPCH LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
04128437
Private Limited Company
Liquidation

Company Overview

About Gpch Ltd
GPCH LIMITED was founded on 2000-12-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Gpch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GPCH LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2V
 
Filing Information
Company Number 04128437
Company ID Number 04128437
Date formed 2000-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-08-08 10:33:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GPCH LIMITED
Is this data useful to you?
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.
Companies with same name GPCH LIMITED
The following companies were found which have the same name as GPCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GPCH 100 HOSPITAL DR BORGER TX 79007 Active Company formed on the 2023-04-11
GPCH (EIGHT) LIMITED Unknown Company formed on the 2020-11-26
GPCH (Eight) Limited Unknown Company formed on the 2021-01-22
GPCH Global Limited Unknown
GPCH INC Georgia Unknown
GPCH LLC 100 HOSPITAL DR BORGER TX 79007 Active Company formed on the 2007-06-05
GPCH MANAGEMENT, INC 2711 Centerville Road Suite 400 Wilmington DE 19808 Unknown Company formed on the 1991-09-04
GPCH PROPERTIES LLC Georgia Unknown
GPCH VENTURES, LLC 11537 RAINTREE CIR HOUSTON TX 77024 Active Company formed on the 2023-05-08
GPCH-GP, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1991-09-04
GPCHEER LTD 39 TAMWORTH ROAD CROYDON SURREY CR0 1XU Active Company formed on the 2022-08-17
Gpchem, Inc. 1036 Country Side Dr Walnut CA 91789 FTB Suspended Company formed on the 2007-04-05
GPCHEN PROPERTY INC 5418 6TH AVENUE Kings BROOKLYN NY 11220 Active Company formed on the 2018-02-05
GPCHO ESTATES LLC New Jersey Unknown
GPCHRISTEL, INC. 6504 S.W. 8TH PLACE NORTH LAUDERDALE FL 33068 Inactive Company formed on the 1992-01-21

Company Officers of GPCH LIMITED

Current Directors
Officer Role Date Appointed
LAW DEBENTURE CORPORATE SERVICES LTD
Company Secretary 2000-12-15
IAN KENNETH BOWDEN
Director 2016-04-22
LDC SECURITISATION DIRECTOR NO.1 LIMITED
Director 2000-12-15
LDC SECURITISATION DIRECTOR NO.2 LIMITED
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JOHN HARES
Director 2013-12-01 2016-04-22
PHILLIP ALEXANDER MCLELLAND
Director 2012-07-17 2013-12-01
ALAN WEATHERSTON
Director 2011-03-03 2012-07-20
JEROLD ROBERT WILLIAMSON
Director 2009-11-30 2011-03-03
RICKY DAVID HUNKIN
Director 2009-01-22 2009-11-30
CARL JOHN FLINN
Director 2002-07-31 2009-01-22
KEITH MCCALLUM CURRIE
Director 2000-12-15 2008-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAW DEBENTURE CORPORATE SERVICES LTD CMC MATERIALS UPC LIMITED Company Secretary 2008-01-17 CURRENT 1972-04-21 Active
LAW DEBENTURE CORPORATE SERVICES LTD SAFECALL LIMITED Company Secretary 2007-10-31 CURRENT 1999-05-12 Active
LAW DEBENTURE CORPORATE SERVICES LTD SAFECALL TRAINING LIMITED Company Secretary 2007-10-31 CURRENT 2004-05-19 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE WHISTLEBLOWING COMPANY LIMITED Company Secretary 2007-10-31 CURRENT 2006-04-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (SAPP) PENSION TRUST CORPORATION Company Secretary 2007-06-22 CURRENT 2007-06-22 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE HOLDINGS LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 1 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 4 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 5 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 3 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE COMPANY NO. 2 Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2015-04-16
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2007-1 PLC Company Secretary 2007-02-22 CURRENT 2006-10-13 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE FORRESTDALE TRUST LIMITED Company Secretary 2007-01-16 CURRENT 1925-03-25 Dissolved 2014-07-22
LAW DEBENTURE CORPORATE SERVICES LTD LDC NOMINEE SECRETARY LIMITED Company Secretary 2007-01-03 CURRENT 2007-01-03 Active
LAW DEBENTURE CORPORATE SERVICES LTD GREAT HALL MORTGAGES NO.1 PLC Company Secretary 2006-09-28 CURRENT 2006-09-28 Active
LAW DEBENTURE CORPORATE SERVICES LTD GREAT HALL ACQUISITION LIMITED Company Secretary 2006-09-28 CURRENT 2006-09-28 Active
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2006-2 PLC Company Secretary 2006-08-23 CURRENT 2006-05-16 Active
LAW DEBENTURE CORPORATE SERVICES LTD SHAREHOLDER TRUSTEE LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Active
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2006-1 LIMITED Company Secretary 2006-04-05 CURRENT 2006-03-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LATHES OPTION COMPANY LIMITED Company Secretary 2005-11-17 CURRENT 2005-10-18 Active
LAW DEBENTURE CORPORATE SERVICES LTD ALBA 2005-1 PLC Company Secretary 2005-09-16 CURRENT 2005-08-10 Active
LAW DEBENTURE CORPORATE SERVICES LTD CHESTER ASSET OPTION NO. 3 LIMITED Company Secretary 2005-09-15 CURRENT 2005-07-13 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD OAKWOOD GLOBAL ASSETS LIMITED Company Secretary 2005-07-07 CURRENT 2005-05-19 Active
LAW DEBENTURE CORPORATE SERVICES LTD VICTORIA FUNDING (EMC-III) LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Dissolved 2014-10-21
LAW DEBENTURE CORPORATE SERVICES LTD EMC FUNDING (OPTIONS) LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Dissolved 2015-01-13
LAW DEBENTURE CORPORATE SERVICES LTD VICTORIA FUNDING (EMC-III) (HOLDINGS) LIMITED Company Secretary 2005-05-13 CURRENT 2005-05-13 Dissolved 2015-01-13
LAW DEBENTURE CORPORATE SERVICES LTD GREENE KING FINANCE PLC Company Secretary 2005-01-14 CURRENT 2005-01-14 Active
LAW DEBENTURE CORPORATE SERVICES LTD GREENE KING FINANCE PARENT LIMITED Company Secretary 2004-12-23 CURRENT 2004-12-23 Active
LAW DEBENTURE CORPORATE SERVICES LTD TRUSTCO FINANCE LIMITED Company Secretary 2004-11-17 CURRENT 1989-11-13 Dissolved 2017-09-12
LAW DEBENTURE CORPORATE SERVICES LTD BLUESTONE SECURITIES LIMITED Company Secretary 2004-11-11 CURRENT 2004-11-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD BLUESTONE PARENT LIMITED Company Secretary 2004-11-08 CURRENT 2004-11-08 Dissolved 2018-08-14
LAW DEBENTURE CORPORATE SERVICES LTD BOX HILL HOLDINGS LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-13 Dissolved 2013-12-03
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MASTER ISSUER PLC Company Secretary 2004-10-05 CURRENT 2004-10-05 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE FINANCE FUNDING 2 LIMITED Company Secretary 2004-10-04 CURRENT 2004-10-04 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD CASPAR FINANCE LIMITED Company Secretary 2004-09-23 CURRENT 2004-07-12 Dissolved 2014-05-27
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 04-3 PLC Company Secretary 2004-07-01 CURRENT 2004-07-01 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 04-2 PLC Company Secretary 2004-02-26 CURRENT 2004-02-26 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD LDC DR NOMINEES LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (CSMA) PENSION TRUST CORPORATION Company Secretary 2003-11-11 CURRENT 2003-11-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BRITANNIA) PENSION TRUST CORPORATION Company Secretary 2003-11-11 CURRENT 2003-11-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 04-1 PLC Company Secretary 2003-11-11 CURRENT 2003-11-11 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (TOOTAL) TRUST CORPORATION Company Secretary 2003-09-05 CURRENT 1997-04-03 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 03-3 PLC Company Secretary 2003-07-07 CURRENT 2003-07-07 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD CD CORPORATE DIRECTOR NO. 1 LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-20 Active
LAW DEBENTURE CORPORATE SERVICES LTD CD CORPORATE DIRECTOR NO. 2 LIMITED Company Secretary 2003-06-20 CURRENT 2003-06-20 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD DLC SVC LIMITED Company Secretary 2003-04-09 CURRENT 2003-04-09 Active
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE MORTGAGES 03-2 PLC Company Secretary 2003-03-03 CURRENT 2003-03-03 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C SECURITISATION DIRECTOR NO. 4 LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C SECURITISATION DIRECTOR NO. 3 LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD LDC DR TRUSTEE LIMITED Company Secretary 2002-08-30 CURRENT 2002-08-30 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE GUARANTEE LIMITED Company Secretary 2002-06-20 CURRENT 2002-06-20 Dissolved 2014-05-06
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. (SPV NO.1) LIMITED Company Secretary 2002-06-06 CURRENT 2002-06-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.3 LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.4 LIMITED Company Secretary 2001-06-11 CURRENT 2001-06-11 Active
LAW DEBENTURE CORPORATE SERVICES LTD BILLITON SVC LIMITED Company Secretary 2001-05-23 CURRENT 2000-09-19 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD GRANITE FINANCE HOLDINGS LIMITED Company Secretary 2000-12-14 CURRENT 2000-12-14 Liquidation
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE CORPORATION PLC(THE) Company Secretary 2000-09-19 CURRENT 1889-12-12 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE CORPORATION (DEUTSCHLAND) LIMITED Company Secretary 2000-06-22 CURRENT 2000-06-22 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (KBPP) PENSION TRUST CORPORATION Company Secretary 1999-10-29 CURRENT 1996-11-27 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JGSPS) PENSION TRUST CORPORATION Company Secretary 1999-10-29 CURRENT 1999-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JGRP) PENSION TRUST CORPORATION Company Secretary 1999-10-29 CURRENT 1999-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE TRUSTEE FOR CHARITIES Company Secretary 1999-10-29 CURRENT 1999-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. LATVIA LIMITED Company Secretary 1999-08-31 CURRENT 1999-07-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE FINANCE P.L.C. Company Secretary 1999-08-26 CURRENT 1999-08-26 Active
LAW DEBENTURE CORPORATE SERVICES LTD SIX WHOLE MILES LIMITED Company Secretary 1998-12-21 CURRENT 1998-06-25 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (LBS) PENSION TRUST CORPORATION Company Secretary 1998-06-26 CURRENT 1998-06-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (SRL) PENSION TRUST CORPORATION Company Secretary 1998-06-26 CURRENT 1998-06-26 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED Company Secretary 1997-10-10 CURRENT 1990-06-18 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE AMERSHAM PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-09 Dissolved 2016-11-01
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (1996) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-10-31 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JLPP) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-30 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (JLPF) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-01-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BIS RETIREMENT) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BIS MANAGEMENT) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (NO.5) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (INTEL OLD PLAN) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-21 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (SWISS RE GB) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-04-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD LDPTC NOMINEES LIMITED Company Secretary 1997-09-23 CURRENT 1996-11-15 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (NO. 3 SCHEME) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-11-27 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (NO.2 SCHEME) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-02 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (OCEAN) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-04-10 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE SECURITISATION SERVICES LIMITED Company Secretary 1997-09-23 CURRENT 1997-04-14 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED Company Secretary 1997-09-23 CURRENT 1997-05-08 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED Company Secretary 1997-09-23 CURRENT 1997-05-08 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE OVERSEAS (NO. 1) LIMITED Company Secretary 1997-09-23 CURRENT 1980-01-04 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE TRUST CORPORATION P.L.C.(THE) Company Secretary 1997-09-23 CURRENT 1982-11-02 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (GS) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-11-06 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (NO.1 SCHEME) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1996-12-02 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (BAA) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-01-17 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (STENA LINE EPS) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-01-17 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (FREEMANS) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-11 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (AIRBORNE) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-02-21 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE (ODYSSEY) TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-04-10 Active - Proposal to Strike off
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE (KGPP) PENSION TRUST CORPORATION Company Secretary 1997-09-23 CURRENT 1997-05-14 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.2 LIMITED Company Secretary 1997-09-23 CURRENT 1997-05-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. TRUST MANAGEMENT LIMITED Company Secretary 1997-09-16 CURRENT 1975-11-24 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. Company Secretary 1997-09-16 CURRENT 1980-10-29 Active
LAW DEBENTURE CORPORATE SERVICES LTD LAW DEBENTURE TRUSTEES LIMITED Company Secretary 1997-09-16 CURRENT 1959-04-13 Active
LAW DEBENTURE CORPORATE SERVICES LTD BEAGLE NOMINEES LIMITED Company Secretary 1997-09-16 CURRENT 1959-05-25 Active
LAW DEBENTURE CORPORATE SERVICES LTD RTL SHAREHOLDER SVC LIMITED Company Secretary 1997-09-05 CURRENT 1995-10-18 Active
LAW DEBENTURE CORPORATE SERVICES LTD THE LAW DEBENTURE PENSION TRUST CORPORATION P.L.C. Company Secretary 1997-09-05 CURRENT 1996-10-17 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D. PENSION PLAN TRUSTEE LIMITED Company Secretary 1997-09-05 CURRENT 1997-06-06 Active
LAW DEBENTURE CORPORATE SERVICES LTD L.D.C. CORPORATE DIRECTOR NO.1 LIMITED Company Secretary 1997-07-23 CURRENT 1997-05-30 Active
LAW DEBENTURE CORPORATE SERVICES LTD HAVEN TIMESHARE LIMITED Company Secretary 1997-07-08 CURRENT 1987-04-21 Dissolved 2016-11-01
IAN KENNETH BOWDEN L.D.C SECURITISATION DIRECTOR NO. 4 LIMITED Director 2018-05-29 CURRENT 2003-01-30 Active
IAN KENNETH BOWDEN L.D.C SECURITISATION DIRECTOR NO. 3 LIMITED Director 2018-05-29 CURRENT 2003-01-30 Active
IAN KENNETH BOWDEN L.D.C. SECURITISATION DIRECTOR NO. 2 LIMITED Director 2018-05-22 CURRENT 1997-05-08 Active
IAN KENNETH BOWDEN L.D.C. SECURITISATION DIRECTOR NO. 1 LIMITED Director 2018-05-22 CURRENT 1997-05-08 Active
IAN KENNETH BOWDEN LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED Director 2018-01-12 CURRENT 1990-06-18 Active
IAN KENNETH BOWDEN MINERVA HOUSE EXFINCO LIMITED Director 2017-10-22 CURRENT 2017-06-02 Active - Proposal to Strike off
IAN KENNETH BOWDEN GRANITE FINANCE HOLDINGS LIMITED Director 2016-08-16 CURRENT 2000-12-14 Liquidation
IAN KENNETH BOWDEN GRANITE MORTGAGES 04-3 PLC Director 2016-04-22 CURRENT 2004-07-01 Liquidation
IAN KENNETH BOWDEN GRANITE FINANCE FUNDING 2 LIMITED Director 2016-04-22 CURRENT 2004-10-04 Liquidation
IAN KENNETH BOWDEN GRANITE MORTGAGES 03-2 PLC Director 2016-04-22 CURRENT 2003-03-03 Liquidation
IAN KENNETH BOWDEN GRANITE MORTGAGES 03-3 PLC Director 2016-04-22 CURRENT 2003-07-07 Liquidation
IAN KENNETH BOWDEN GRANITE MORTGAGES 04-1 PLC Director 2016-04-22 CURRENT 2003-11-11 Liquidation
IAN KENNETH BOWDEN GRANITE MORTGAGES 04-2 PLC Director 2016-04-22 CURRENT 2004-02-26 Liquidation
IAN KENNETH BOWDEN GRANITE MASTER ISSUER PLC Director 2016-04-22 CURRENT 2004-10-05 Liquidation
IAN KENNETH BOWDEN FZ7828 LIMITED Director 2015-11-11 CURRENT 2015-10-30 Dissolved 2016-05-17
IAN KENNETH BOWDEN FZ7827 LIMITED Director 2015-11-11 CURRENT 2015-10-30 Dissolved 2016-05-17
IAN KENNETH BOWDEN FZ7829 LIMITED Director 2015-11-11 CURRENT 2015-10-30 Dissolved 2016-05-17
IAN KENNETH BOWDEN LDC (SHARES TWO) LIMITED Director 2015-06-17 CURRENT 2015-06-17 Dissolved 2018-05-08
IAN KENNETH BOWDEN LAW DEBENTURE (INDEPENDENT PROFESSIONAL SERVICES) LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active
IAN KENNETH BOWDEN NEWSTONE MORTGAGE SECURITIES NO. 1 LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
IAN KENNETH BOWDEN LDC (SHARES) LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-04-12
IAN KENNETH BOWDEN LAW DEBENTURE GUARANTEE COMPANY NO. 1 Director 2013-08-29 CURRENT 2007-04-24 Dissolved 2015-04-16
IAN KENNETH BOWDEN LAW DEBENTURE GUARANTEE COMPANY NO. 4 Director 2013-08-29 CURRENT 2007-04-24 Dissolved 2015-04-16
IAN KENNETH BOWDEN LAW DEBENTURE GUARANTEE COMPANY NO. 5 Director 2013-08-29 CURRENT 2007-04-24 Dissolved 2015-04-16
IAN KENNETH BOWDEN LAW DEBENTURE GUARANTEE COMPANY NO. 3 Director 2013-08-29 CURRENT 2007-04-24 Dissolved 2015-04-16
IAN KENNETH BOWDEN LAW DEBENTURE GUARANTEE COMPANY NO. 2 Director 2013-08-29 CURRENT 2007-04-24 Dissolved 2015-04-16
IAN KENNETH BOWDEN AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2013-1 PLC Director 2013-07-30 CURRENT 2013-06-28 Converted / Closed
IAN KENNETH BOWDEN NGB NEW GENERATION LIMITED Director 2012-12-17 CURRENT 2011-12-15 Dissolved 2016-08-30
IAN KENNETH BOWDEN HARBOUR SECURITIES NO. 1 PLC Director 2012-05-04 CURRENT 2012-03-14 Dissolved 2014-10-07
IAN KENNETH BOWDEN HARBOUR SECURITIES NO. 1 HOLDINGS LIMITED Director 2012-05-04 CURRENT 2012-03-27 Dissolved 2014-10-07
IAN KENNETH BOWDEN AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 HOLDINGS LIMITED Director 2011-09-19 CURRENT 2011-08-26 Dissolved 2016-12-13
IAN KENNETH BOWDEN AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2012-1 LIMITED Director 2011-09-19 CURRENT 2011-03-21 Dissolved 2016-11-15
IAN KENNETH BOWDEN AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 LIMITED Director 2011-04-21 CURRENT 2011-01-28 Dissolved 2016-04-19
IAN KENNETH BOWDEN AGGREGATOR OF LOANS BACKED BY ASSETS (A.L.B.A.) 2011-RP1 HOLDINGS LIMITED Director 2011-04-20 CURRENT 2011-01-28 Dissolved 2016-05-24
IAN KENNETH BOWDEN KYIV FINANCE LIMITED Director 2011-02-25 CURRENT 2011-02-25 Dissolved 2016-11-29
IAN KENNETH BOWDEN LAW DEBENTURE GOVERNANCE SERVICES LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
IAN KENNETH BOWDEN VICTORIA FUNDING (EMC-III) (HOLDINGS) LIMITED Director 2010-09-23 CURRENT 2005-05-13 Dissolved 2015-01-13
IAN KENNETH BOWDEN VICTORIA FUNDING (EMC-III) LIMITED Director 2010-09-23 CURRENT 2005-05-16 Dissolved 2014-10-21
IAN KENNETH BOWDEN BOX HILL HOLDINGS LIMITED Director 2010-09-23 CURRENT 2004-10-13 Dissolved 2013-12-03
IAN KENNETH BOWDEN BLUESTONE PARENT LIMITED Director 2010-09-23 CURRENT 2004-11-08 Dissolved 2018-08-14
IAN KENNETH BOWDEN SHAREHOLDER TRUSTEE LIMITED Director 2010-09-23 CURRENT 2006-07-07 Active
IAN KENNETH BOWDEN BLUESTONE SECURITIES LIMITED Director 2010-09-23 CURRENT 2004-11-11 Active - Proposal to Strike off
IAN KENNETH BOWDEN ISS FINANCING LIMITED Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2013-09-24
IAN KENNETH BOWDEN ISS FINANCING HOLDING LTD. Director 2009-07-13 CURRENT 2009-07-13 Dissolved 2013-10-15
IAN KENNETH BOWDEN PATNAN LIMITED Director 2009-07-09 CURRENT 2009-06-10 Dissolved 2014-03-18
IAN KENNETH BOWDEN ISS COLLECTIONS LIMITED Director 2009-07-06 CURRENT 2009-07-06 Dissolved 2016-01-05
IAN KENNETH BOWDEN LAW DEBENTURE HOLDINGS LIMITED Director 2007-04-25 CURRENT 2007-04-25 Dissolved 2015-04-16
IAN KENNETH BOWDEN EMC FUNDING (OPTIONS) LIMITED Director 2005-09-23 CURRENT 2005-05-16 Dissolved 2015-01-13
IAN KENNETH BOWDEN THE LAW DEBENTURE INTERMEDIARY CORPORATION P.L.C. Director 2003-11-11 CURRENT 1980-10-29 Active
IAN KENNETH BOWDEN L.D.C. TRUST MANAGEMENT LIMITED Director 2003-07-22 CURRENT 1975-11-24 Active
IAN KENNETH BOWDEN LAW DEBENTURE CORPORATE SERVICES LIMITED Director 2000-11-14 CURRENT 1997-06-12 Active
LDC SECURITISATION DIRECTOR NO.1 LIMITED KZ1234 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
LDC SECURITISATION DIRECTOR NO.1 LIMITED HZ1234 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
LDC SECURITISATION DIRECTOR NO.1 LIMITED GRANITE MASTER ISSUER PLC Director 2004-10-15 CURRENT 2004-10-05 Liquidation
LDC SECURITISATION DIRECTOR NO.1 LIMITED GRANITE FINANCE FUNDING 2 LIMITED Director 2004-10-04 CURRENT 2004-10-04 Liquidation
LDC SECURITISATION DIRECTOR NO.1 LIMITED GRANITE MORTGAGES 04-2 PLC Director 2004-02-26 CURRENT 2004-02-26 Liquidation
LDC SECURITISATION DIRECTOR NO.1 LIMITED GRANITE MORTGAGES 04-1 PLC Director 2003-11-11 CURRENT 2003-11-11 Liquidation
LDC SECURITISATION DIRECTOR NO.1 LIMITED GRANITE FINANCE HOLDINGS LIMITED Director 2000-12-14 CURRENT 2000-12-14 Liquidation
LDC SECURITISATION DIRECTOR NO.2 LIMITED KZ1234 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
LDC SECURITISATION DIRECTOR NO.2 LIMITED HZ1234 LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
LDC SECURITISATION DIRECTOR NO.2 LIMITED GRANITE MASTER ISSUER PLC Director 2004-10-05 CURRENT 2004-10-05 Liquidation
LDC SECURITISATION DIRECTOR NO.2 LIMITED GRANITE FINANCE FUNDING 2 LIMITED Director 2004-10-04 CURRENT 2004-10-04 Liquidation
LDC SECURITISATION DIRECTOR NO.2 LIMITED GRANITE MORTGAGES 04-2 PLC Director 2004-02-26 CURRENT 2004-02-26 Liquidation
LDC SECURITISATION DIRECTOR NO.2 LIMITED GRANITE MORTGAGES 04-1 PLC Director 2003-11-11 CURRENT 2003-11-11 Liquidation
LDC SECURITISATION DIRECTOR NO.2 LIMITED GRANITE FINANCE HOLDINGS LIMITED Director 2000-12-14 CURRENT 2000-12-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Voluntary liquidation Statement of receipts and payments to 2023-09-27
2022-07-12600Appointment of a voluntary liquidator
2022-07-11LIQ10Removal of liquidator by court order
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2021-12-14REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL
2021-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-27
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-01-13600Appointment of a voluntary liquidator
2021-01-13LIQ06Voluntary liquidation. Resignation of liquidator
2020-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-27
2019-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-27
2019-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH BOWDEN
2018-12-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-27
2017-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-27
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM Fifth Floor 100 Wood Street London EC2V 7EX
2016-10-204.70Declaration of solvency
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-28
2016-04-25AP01DIRECTOR APPOINTED MR IAN KENNETH BOWDEN
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HARES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 15002
2016-01-05AR0115/12/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 15002
2015-01-05AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 15002
2014-01-03AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED MR IAN JOHN HARES
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2013-11-07AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-02-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0115/12/12 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEATHERSTON
2012-07-25AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2012-04-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0115/12/11 ANNUAL RETURN FULL LIST
2011-03-21AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JEROLD WILLIAMSON
2011-03-15AP01DIRECTOR APPOINTED MR ALAN WEATHERSTON
2011-01-04AR0115/12/10 FULL LIST
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08AR0115/12/09 FULL LIST
2010-01-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.2 LIMITED / 01/10/2009
2010-01-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC SECURITISATION DIRECTOR NO.1 LIMITED / 01/10/2009
2010-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009
2009-12-02AP01DIRECTOR APPOINTED MR JEROLD ROBERT WILLIAMSON
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICK HUNKIN
2009-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-01288bAPPOINTMENT TERMINATED DIRECTOR CARL FLINN
2009-02-01288aDIRECTOR APPOINTED RICK HUNKIN
2008-12-31363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-07288bDIRECTOR RESIGNED
2008-01-11363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-06363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-13RES04£ NC 100/100000 06/07
2005-07-13123NC INC ALREADY ADJUSTED 06/07/05
2005-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-1388(2)RAD 06/07/05--------- £ SI 15000@1=15000 £ IC 2/15002
2005-01-10363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-04AUDAUDITOR'S RESIGNATION
2002-12-31363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2002-08-12288aNEW DIRECTOR APPOINTED
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-04363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2000-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GPCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-12
Fines / Sanctions
No fines or sanctions have been issued against GPCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GPCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 GPCH LIMITED

Intangible Assets
Patents
We have not found any records of GPCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPCH LIMITED
Trademarks
We have not found any records of GPCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GPCH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GPCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGPCH LIMITEDEvent Date2016-09-28
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGPCH LIMITEDEvent Date2016-09-28
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 28 September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 28 September 2016 . Further information about these cases is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. Ian Bowden , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.