Company Information for GECC (OBS INVESTMENT COMPANY) LIMITED
KPMG LLP 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL,
|
Company Registration Number
05894363
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GECC (OBS INVESTMENT COMPANY) LIMITED | ||||
Legal Registered Office | ||||
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL Other companies in EC4Y | ||||
Previous Names | ||||
|
Company Number | 05894363 | |
---|---|---|
Company ID Number | 05894363 | |
Date formed | 2006-08-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/10/2013 | |
Account next due | 03/07/2015 | |
Latest return | 02/08/2014 | |
Return next due | 30/08/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-05 14:04:05 |
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 |
---|---|---|
PHILIPPA ELDER |
||
DANELLE FLEUR CAMPBELL |
||
JAMES LANE TUCKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CLIVE JEPSON |
Director | ||
SHANE ROGER KELLY |
Director | ||
STEPHEN ROY SLOCOMBE |
Company Secretary | ||
JOSHUA DAVID SINGER |
Director | ||
PANAYOT KOSTADINOV VASILEV |
Director | ||
BENJAMIN MICHAEL WALKER |
Director | ||
ILARIA JANE DEL BEATO |
Director | ||
MANUEL URIA FERNANDEZ |
Director | ||
IAN WILLIAM GATISS |
Director | ||
THOMAS MARFLEET |
Director | ||
WILLIAM JAMES PEARSON |
Director | ||
NEIL JASON HARRIS |
Director | ||
JANINE MARGARET BAMBER |
Company Secretary | ||
ILARIA JANE DEL BEATO |
Director | ||
GRACE BROWN |
Company Secretary | ||
STUART JOHN HAYDON |
Company Secretary | ||
DAVID JOHN ATKINS |
Director | ||
JOHN ANDREW BYWATER |
Director | ||
PETER WILLIAM BEAUMONT COLE |
Director | ||
NICHOLAS ALAN SCOTT HARDIE |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKFIELD PROPERTY PARTNERS (UK) LIMITED | Director | 2015-02-04 | CURRENT | 2013-08-23 | Active | |
BOP (LEADENHALL COURT) LIMITED | Director | 2014-05-28 | CURRENT | 2008-08-08 | Liquidation | |
BGRS RELOCATION HOLDINGS LIMITED | Director | 2013-07-22 | CURRENT | 2001-04-10 | Dissolved 2015-11-03 | |
BGRS RELOCATION MANAGEMENT LIMITED | Director | 2013-07-22 | CURRENT | 1971-07-02 | Dissolved 2015-11-03 | |
BGRS RELOCATION UNITED KINGDOM LIMITED | Director | 2013-07-22 | CURRENT | 1990-05-04 | Dissolved 2015-11-17 | |
BROOKFIELD (99 BISHOPSGATE) LIMITED | Director | 2012-09-28 | CURRENT | 2008-08-04 | Liquidation | |
LONDON WALL PLACE (GP) LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
STANNIFER DEVELOPMENTS LIMITED | Director | 2010-09-28 | CURRENT | 1994-07-11 | Dissolved 2018-05-28 | |
TRADEPANEL | Director | 2009-12-03 | CURRENT | 1994-06-08 | Dissolved 2014-01-07 | |
DUELGUIDE PADDINGTON LIMITED | Director | 2008-06-03 | CURRENT | 2004-06-09 | Dissolved 2014-01-07 | |
R&M HOLDINGS (UK) LIMITED | Director | 2008-05-21 | CURRENT | 2008-03-26 | Dissolved 2016-01-20 | |
BROOKFIELD CRICKLEWOOD (UK) LIMITED | Director | 2008-04-30 | CURRENT | 2004-04-29 | Active - Proposal to Strike off | |
BROOKFIELD CRICKLEWOOD INVESTMENT (UK) LIMITED | Director | 2008-04-30 | CURRENT | 2002-02-06 | Active - Proposal to Strike off | |
DUELGUIDE COMMERCIAL INVESTMENTS LIMITED | Director | 2008-02-15 | CURRENT | 1999-10-21 | Dissolved 2014-01-07 | |
DUELGUIDE (NEWCASTLE) LIMITED | Director | 2008-02-15 | CURRENT | 2000-10-26 | Dissolved 2014-01-07 | |
SOFTOFTEN | Director | 2008-02-15 | CURRENT | 1994-06-08 | Dissolved 2014-01-07 | |
DUELGUIDE (BLOOMSBURY) LIMITED | Director | 2008-02-15 | CURRENT | 1999-04-21 | Dissolved 2014-01-07 | |
BELGRAVIA ACQUISITIONS LIMITED | Director | 2008-02-15 | CURRENT | 1994-01-13 | Dissolved 2014-01-07 | |
DUELGUIDE STANNIFER HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 2004-03-01 | Dissolved 2014-01-07 | |
VANDERBILT 1992 LIMITED | Director | 2008-02-15 | CURRENT | 1992-01-29 | Dissolved 2014-01-07 | |
VANDERBILT RACQUET CLUB LIMITED(THE) | Director | 2008-02-15 | CURRENT | 1975-06-25 | Dissolved 2014-01-07 | |
DUELGUIDE GS LIMITED | Director | 2008-02-15 | CURRENT | 2002-03-01 | Dissolved 2014-01-07 | |
EVANS ROW PROPERTY COMPANY LIMITED | Director | 2008-02-15 | CURRENT | 1986-06-12 | Dissolved 2014-01-07 | |
STANNIFER LIMITED | Director | 2008-02-15 | CURRENT | 1991-04-02 | Dissolved 2014-01-07 | |
KINGSYARD MANAGEMENT LIMITED | Director | 2008-02-15 | CURRENT | 1992-02-24 | Dissolved 2014-01-07 | |
VANDERBILT ACQUISITIONS LIMITED | Director | 2008-02-15 | CURRENT | 1995-08-15 | Dissolved 2014-01-07 | |
BELGRAVIA PROPERTY COMPANY LIMITED | Director | 2008-02-15 | CURRENT | 1910-03-22 | Dissolved 2014-01-07 | |
STANNIFER VENTURES LIMITED | Director | 2008-02-15 | CURRENT | 2000-08-23 | Dissolved 2014-01-07 | |
COOKWORK LIMITED | Director | 2008-02-15 | CURRENT | 2001-06-05 | Dissolved 2014-01-07 | |
DUELGUIDE (UK) LIMITED | Director | 2008-02-15 | CURRENT | 1986-07-11 | Dissolved 2016-01-20 | |
DUELGUIDE MANAGEMENT SERVICES LIMITED | Director | 2008-02-15 | CURRENT | 1986-03-13 | Dissolved 2016-01-20 | |
LONDON FIELDS LIMITED | Director | 2008-02-15 | CURRENT | 1987-10-19 | Dissolved 2014-01-07 | |
STANNIFER GROUP HOLDINGS LIMITED | Director | 2008-02-15 | CURRENT | 1994-07-11 | Dissolved 2018-05-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JEPSON | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR | |
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 28/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 99 BISHOPSGATE SECOND FLOOR LONDON EC2M 3XD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 03/10/13 | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 26/09/14 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 26/09/14 | |
RES13 | SHARE PREMIUM ACCOUNT CANCELLED 26/09/2014 | |
RES06 | REDUCE ISSUED CAPITAL 26/09/2014 | |
AA01 | PREVSHO FROM 31/12/2013 TO 03/10/2013 | |
AR01 | 02/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANELLE FLEUR CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHANE KELLY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 16/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LANE TUCKEY / 16/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CLIVE JEPSON / 16/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 23 HANOVER SQUARE HANOVER SQUARE LONDON W1S 1JB ENGLAND | |
AP01 | DIRECTOR APPOINTED MR JAMES LANE TUCKEY | |
AP01 | DIRECTOR APPOINTED MARTIN CLIVE JEPSON | |
AP03 | SECRETARY APPOINTED MRS PHILIPPA ELDER | |
AP01 | DIRECTOR APPOINTED MR SHANE ROGER KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN SLOCOMBE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSHUA SINGER | |
AD01 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ UNITED KINGDOM | |
AR01 | 02/08/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO | |
RES01 | ADOPT ARTICLES 04/09/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 02/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYOT KOSTADINOV VASILEV / 18/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DAVID SINGER / 18/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012 | |
AP01 | DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV | |
AR01 | 02/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GATISS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DAVID SINGER / 11/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 11/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW | |
AR01 | 02/08/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 04/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL WALKER / 03/11/2009 |
Appointment of Liquidators | 2014-10-09 |
Resolutions for Winding-up | 2014-10-09 |
Notices to Creditors | 2014-10-09 |
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 99999 - Dormant Company
|
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 GECC (OBS INVESTMENT COMPANY) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GECC (OBS INVESTMENT COMPANY) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GECC (OBS INVESTMENT COMPANY) LIMITED | Event Date | 2014-10-02 |
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 13 November 2014 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 13 November 2014. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 29 September 2014. Office Holder details: John David Thomas Milsom (IP No: 9241) and Allan Watson Graham (IP No: 8719) both of KPMG Restructuring, 8 Salisbury Square, London, EC4Y 8BB. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GECC (OBS INVESTMENT COMPANY) LIMITED | Event Date | 2014-09-29 |
John David Thomas Milsom and Allan Watson Graham , both of KPMG Restructuring , 8 Salisbury Square, London EC4Y 8BB : For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GECC (OBS INVESTMENT COMPANY) LIMITED | Event Date | 2014-09-29 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 29 September 2014 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that John David Thomas Milsom and Allan Watson Graham , both of KPMG LLP , 8 Salisbury Square, London EC4Y 8BB, (IP Nos 9241 and 8719) be and are hereby appointed Joint Liquidators for the purpose of such winding up and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: James Bryan, Email: james.bryan2@kpmg.co.uk Tel: +44 (0)20 7311 1711. | |||
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. |