Company Information for GSP REAL ESTATE (BUCKINGHAM GATE) LIMITED
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
08295350
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GSP REAL ESTATE (BUCKINGHAM GATE) LIMITED | ||
Legal Registered Office | ||
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in W8 | ||
Previous Names | ||
|
Company Number | 08295350 | |
---|---|---|
Company ID Number | 08295350 | |
Date formed | 2012-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 15/11/2015 | |
Return next due | 13/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 11:05:45 |
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 |
---|---|---|
PETER BEAUMONT |
||
GEORGE OLIVER FARHA |
||
SUHA AMAL HOURANI |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NKD PIZZA UK LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
BZK INVESTMENTS LIMITED | Director | 2013-07-04 | CURRENT | 2013-04-25 | Liquidation | |
GSP REAL ESTATE HOLDINGS LIMITED | Director | 2013-07-04 | CURRENT | 2013-03-14 | Liquidation | |
NKD INTERNATIONAL LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
GSP ALBION COURT LIMITED | Director | 2013-09-06 | CURRENT | 2013-09-06 | Active | |
GS ESTATE INVESTMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-04-11 | |
BZK INVESTMENTS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Liquidation | |
GSP REAL ESTATE HOLDINGS LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Liquidation | |
GSP CAPITAL LIMITED | Director | 2012-11-13 | CURRENT | 2012-11-13 | Active | |
GSP REAL ESTATE LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active | |
GS ESTATE INVESTMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2017-04-11 | |
BZK INVESTMENTS LIMITED | Director | 2013-04-25 | CURRENT | 2013-04-25 | Liquidation | |
GSP REAL ESTATE HOLDINGS LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Liquidation | |
GSP REAL ESTATE LIMITED | Director | 2011-10-27 | CURRENT | 2011-10-27 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/12/2017:LIQ. CASE NO.1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BEAUMONT / 18/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUHA AMAL HOURANI / 04/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OLIVER FARHA / 04/06/2015 | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM C/O FRANCIS CLARK LLP NORTH QUAY HOUSE SUTTON HARBOUR PLYMOUTH PL4 0RA | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/11/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER BEAUMONT | |
AA01 | CURREXT FROM 30/11/2013 TO 31/03/2014 | |
RES15 | CHANGE OF NAME 12/03/2013 | |
CERTNM | COMPANY NAME CHANGED GSP PROPERTY 1 UK LIMITED CERTIFICATE ISSUED ON 13/03/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OLIVER FARHA / 21/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE OLIVER FARHA / 21/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM FIFTH FLOOR 100 VICTORIA STREET BRISTOL BS1 6HZ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUHA AMAL HOURANI / 21/11/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-01-05 |
Appointment of Liquidators | 2017-01-05 |
Resolutions for Winding-up | 2017-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
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 GSP REAL ESTATE (BUCKINGHAM GATE) LIMITED
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as GSP REAL ESTATE (BUCKINGHAM GATE) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GSP REAL ESTATE (BUCKINGHAM GATE) LIMITED | Event Date | 2016-12-21 |
Notice is hereby given that the Creditors of the above named company are required, on or before 3 February 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, the Liquidators of the company, and, if so required by notice in writing from the Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Stephen James Hobson , IP number 006473 , and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Date of Appointment: 21 December 2016 . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GSP REAL ESTATE (BUCKINGHAM GATE) LIMITED | Event Date | 2016-12-21 |
Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington Tel no 01392 667000 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GSP REAL ESTATE (BUCKINGHAM GATE) LIMITED | Event Date | 2016-12-21 |
The following Written Resolutions were passed as a Special and Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen James Hobson and Lucinda Clare Coleman of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD , be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act jointly and severally in the liquidation for the purposes of such winding up. Date on which Resolutions were passed: 21 December 2016 George Farha , Director : Stephen James Hobson , IP number 006473 and Lucinda Clare Coleman , IP number 10710 , Liquidators of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Telephone number: 01392 667000. Alternative person to contact with enquiries about the case: Scott Bebbington | |||
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. |