Dissolved
Dissolved 2014-01-28
Company Information for G PARK LIVERPOOL 3 LIMITED
LONDON, UNITED KINGDOM, SW1E,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-01-28 |
Company Name | |
---|---|
G PARK LIVERPOOL 3 LIMITED | |
Legal Registered Office | |
LONDON UNITED KINGDOM | |
Company Number | 06490207 | |
---|---|---|
Date formed | 2008-01-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-01-28 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-13 15:51:27 |
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 |
---|---|---|
STUART CHARLES BERKOFF |
||
BRUCE ALISTAIR TOPLEY |
||
PAUL EDWARD WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG ROBERT YOUNG |
Company Secretary | ||
JAMES HENRY JOHN BEHRENS |
Company Secretary | ||
STUART CHARLES BERKOFF |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GAZELEY FEN FARM LIMITED | Director | 2014-09-17 | CURRENT | 2000-10-12 | Active | |
FEN FARM DEVELOPMENTS LIMITED | Director | 2014-09-04 | CURRENT | 1994-08-09 | Active | |
G PARK WAKEFIELD LIMITED | Director | 2014-01-29 | CURRENT | 2014-01-29 | Liquidation | |
G PARK DONCASTER LIMITED | Director | 2012-10-03 | CURRENT | 2010-10-08 | Active | |
G PARK SKELMERSDALE LIMITED | Director | 2009-08-21 | CURRENT | 2003-10-09 | Active | |
G PARK CRICK LIMITED | Director | 2008-12-05 | CURRENT | 2008-12-05 | Active | |
AXIS BUSINESS PARK LIVERPOOL LIMITED | Director | 2008-02-28 | CURRENT | 2006-09-27 | Active | |
AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2008-02-28 | CURRENT | 2006-09-27 | Active | |
G PARK LIVERPOOL 2 LIMITED | Director | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
MAGNA 1500 LIMITED | Director | 2006-07-26 | CURRENT | 2004-07-19 | Liquidation | |
MAGNA PARK MANAGEMENT LIMITED | Director | 2005-08-10 | CURRENT | 1988-02-25 | Active | |
GAZELEY UK LIMITED | Director | 2005-02-14 | CURRENT | 1987-04-30 | Active | |
MAGNA 6130 LIMITED | Director | 2012-02-15 | CURRENT | 2004-07-16 | Dissolved 2014-08-14 | |
MAGNA 5420 LIMITED | Director | 2012-02-15 | CURRENT | 2004-07-16 | Dissolved 2014-08-14 | |
HH (LP) LIMITED | Director | 2009-04-23 | CURRENT | 2004-05-18 | Active | |
AXIS BUSINESS PARK LIVERPOOL LIMITED | Director | 2008-02-28 | CURRENT | 2006-09-27 | Active | |
AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED | Director | 2008-02-28 | CURRENT | 2006-09-27 | Active | |
G PARK LIVERPOOL 2 LIMITED | Director | 2008-02-28 | CURRENT | 2008-01-31 | Active | |
GAZELEY METLIFE (HOLDINGS) LIMITED | Director | 2007-10-31 | CURRENT | 2007-09-24 | Active | |
MAGNA 1400 LIMITED | Director | 2006-10-31 | CURRENT | 2004-07-07 | Dissolved 2014-08-14 | |
MAGNA 3520 LIMITED | Director | 2006-10-31 | CURRENT | 2004-07-16 | Dissolved 2014-08-14 |
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 | |
LATEST SOC | 05/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 31/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED STUART CHARLES BERKOFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG | |
AR01 | 31/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED CRAIG ROBERT YOUNG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES HENRY JOHN BEHRENS | |
AP03 | SECRETARY APPOINTED JAMES HENRY JOHN BEHRENS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010 | |
AR01 | 31/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD | |
RES01 | ALTER ARTICLES 07/09/2009 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE TOPLEY / 26/02/2009 | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ASDA HOUSE, SOUTHBANK GREAT WILSON STREET LEEDS LS11 5AD | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 28/02/2008 | |
288a | DIRECTOR APPOINTED PAUL EDWARD WILSON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as G PARK LIVERPOOL 3 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. |