GCP NOMINEES LIMITED

Register to unlock more data on OkredoRegister

GCP NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03744679

Incorporation date

30/03/1999

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/1999)
dot icon27/11/2013
Final Gazette dissolved following liquidation
dot icon27/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2012-11-17
dot icon21/11/2012
Insolvency court order
dot icon21/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon18/11/2012
Appointment of a voluntary liquidator
dot icon28/12/2011
Liquidators' statement of receipts and payments to 2011-11-17
dot icon24/08/2011
Appointment of a voluntary liquidator
dot icon18/08/2011
Notice of ceasing to act as a voluntary liquidator
dot icon29/11/2010
Statement of affairs with form 4.19
dot icon29/11/2010
Appointment of a voluntary liquidator
dot icon29/11/2010
Resolutions
dot icon26/10/2010
Registered office address changed from 3rd Floor 5 Wigmore Street London W1U 1PB on 2010-10-27
dot icon17/10/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 13
dot icon14/07/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 13
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon11/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon10/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon10/05/2010
Director's details changed for Trafalgar Officers Limited on 2010-03-31
dot icon10/05/2010
Secretary's details changed for Reit(Corporate Services) Limited on 2009-12-09
dot icon22/11/2009
Full accounts made up to 2009-07-23
dot icon19/11/2009
Previous accounting period extended from 2009-03-24 to 2009-07-23
dot icon25/05/2009
Return made up to 31/03/09; full list of members
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon27/01/2009
Full accounts made up to 2008-03-24
dot icon26/12/2008
Appointment Terminated Director reit(corporate directors) LIMITED
dot icon26/12/2008
Director appointed trafalgar officers LIMITED
dot icon26/12/2008
Director appointed christopher george white
dot icon26/12/2008
Director appointed maurice moses benady
dot icon26/12/2008
Resolutions
dot icon26/12/2008
Resolutions
dot icon26/12/2008
Resolutions
dot icon26/12/2008
Resolutions
dot icon07/12/2008
Return made up to 31/03/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-03-24
dot icon13/07/2007
Full accounts made up to 2006-03-24
dot icon14/05/2007
Return made up to 31/03/07; full list of members
dot icon19/07/2006
Return made up to 31/03/06; full list of members
dot icon27/03/2006
Accounts made up to 2005-03-24
dot icon09/11/2005
Accounts made up to 2004-12-24
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
New secretary appointed
dot icon31/10/2005
Declaration of satisfaction of mortgage/charge
dot icon23/10/2005
Particulars of mortgage/charge
dot icon14/06/2005
Accounting reference date shortened from 31/12/05 to 24/03/05
dot icon05/04/2005
Return made up to 31/03/05; full list of members
dot icon05/04/2005
Director resigned
dot icon25/10/2004
Total exemption full accounts made up to 2003-12-24
dot icon05/04/2004
Return made up to 31/03/04; full list of members
dot icon18/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon15/04/2003
Return made up to 31/03/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-24
dot icon17/10/2002
Director resigned
dot icon17/10/2002
Director resigned
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-24
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon03/10/2001
Declaration of satisfaction of mortgage/charge
dot icon21/08/2001
Resolutions
dot icon16/08/2001
New director appointed
dot icon15/08/2001
New director appointed
dot icon08/04/2001
Return made up to 31/03/01; full list of members
dot icon08/04/2001
Director's particulars changed
dot icon08/04/2001
Registered office changed on 09/04/01
dot icon24/01/2001
New director appointed
dot icon20/01/2001
Full accounts made up to 1999-12-24
dot icon26/09/2000
Director resigned
dot icon26/09/2000
Director resigned
dot icon19/04/2000
Return made up to 31/03/00; full list of members
dot icon12/04/2000
Particulars of mortgage/charge
dot icon27/10/1999
Particulars of mortgage/charge
dot icon03/10/1999
Certificate of change of name
dot icon30/09/1999
Particulars of property mortgage/charge
dot icon21/09/1999
Particulars of property mortgage/charge
dot icon21/09/1999
Particulars of property mortgage/charge
dot icon21/09/1999
Particulars of property mortgage/charge
dot icon21/09/1999
Particulars of property mortgage/charge
dot icon21/09/1999
Particulars of property mortgage/charge
dot icon21/09/1999
Particulars of property mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon21/09/1999
Particulars of mortgage/charge
dot icon19/09/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon19/09/1999
Registered office changed on 20/09/99 from: 10 foster lane london EC2V 6HH
dot icon19/09/1999
Secretary resigned
dot icon19/09/1999
Director resigned
dot icon19/09/1999
Director resigned
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New director appointed
dot icon19/09/1999
New secretary appointed
dot icon30/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
22/07/2009
dot iconLast change occurred
22/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
22/07/2009
dot iconNext account date
22/07/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
30/03/1999 - 07/09/1999
731
VINDEX LIMITED
Corporate Director
30/03/1999 - 07/09/1999
141
White, Christopher George
Director
09/11/2008 - Present
245
Mcgrath, Kevin David
Director
07/09/1999 - 07/09/2000
72
Sheppard, Martin Paul
Director
07/09/1999 - 07/09/2000
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GCP NOMINEES LIMITED

GCP NOMINEES LIMITED is an(a) Dissolved company incorporated on 30/03/1999 with the registered office located at 88 Wood Street, London EC2V 7RS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GCP NOMINEES LIMITED?

toggle

GCP NOMINEES LIMITED is currently Dissolved. It was registered on 30/03/1999 and dissolved on 27/11/2013.

Where is GCP NOMINEES LIMITED located?

toggle

GCP NOMINEES LIMITED is registered at 88 Wood Street, London EC2V 7RS.

What does GCP NOMINEES LIMITED do?

toggle

GCP NOMINEES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for GCP NOMINEES LIMITED?

toggle

The latest filing was on 27/11/2013: Final Gazette dissolved following liquidation.