GPP CAPITAL PLC

Register to unlock more data on OkredoRegister

GPP CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477451

Incorporation date

01/12/1997

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon23/01/2015
Final Gazette dissolved following liquidation
dot icon23/10/2014
Notice of move from Administration to Dissolution on 2014-10-20
dot icon20/05/2014
Administrator's progress report to 2014-04-22
dot icon31/03/2014
Termination of appointment of Matteo Maria Buzzi as a director on 2014-03-20
dot icon13/03/2014
Termination of appointment of Paul Richard Simmers as a secretary on 2014-03-12
dot icon13/03/2014
Termination of appointment of Paul Richard Simmers as a director on 2014-03-12
dot icon05/02/2014
Statement of affairs with form 2.14B
dot icon05/02/2014
Statement of affairs with form 2.14B
dot icon05/01/2014
Notice of deemed approval of proposals
dot icon11/12/2013
Statement of administrator's proposal
dot icon09/12/2013
Statement of affairs with form 2.14B
dot icon29/10/2013
Registered office address changed from , Fourth Floor 75 Farringdon Road, London, EC1M 3JY on 2013-10-30
dot icon28/10/2013
Appointment of an administrator
dot icon10/02/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon27/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon26/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon26/12/2012
Director's details changed for Paul Richard Simmers on 2012-12-27
dot icon28/11/2012
Director's details changed for Paul Richard Simmers on 2012-11-29
dot icon28/11/2012
Secretary's details changed for Paul Richard Simmers on 2012-11-29
dot icon16/11/2012
Compulsory strike-off action has been discontinued
dot icon14/11/2012
Full accounts made up to 2011-12-31
dot icon13/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon05/11/2012
First Gazette notice for compulsory strike-off
dot icon23/10/2012
Termination of appointment of Denis St John O'regan as a director on 2012-10-22
dot icon17/10/2012
Termination of appointment of Robert George Holland Martin as a director on 2012-08-31
dot icon17/09/2012
Termination of appointment of Joan-Carles Peiro as a director on 2012-09-18
dot icon28/08/2012
Registered office address changed from , 161-165 Farringdon Road, London, EC1R 3AL on 2012-08-29
dot icon28/05/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon07/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon10/01/2011
Director's details changed for Robert George Holland Martin on 2011-01-11
dot icon10/01/2011
Director's details changed for Matteo Maria Buzzi on 2011-01-11
dot icon20/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon05/12/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Director's details changed for Mr Joan-Carles Piero on 2010-05-11
dot icon05/05/2010
Appointment of Mr Joan-Carles Piero as a director
dot icon05/04/2010
Termination of appointment of Rafael Lopez Aparicio as a director
dot icon18/01/2010
Duplicate mortgage certificatecharge no:9
dot icon17/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon15/12/2009
Director's details changed for Rafael Lopez Aparicio on 2009-12-16
dot icon15/12/2009
Director's details changed for Paul Richard Simmers on 2009-12-16
dot icon15/12/2009
Director's details changed for Matteo Maria Buzzi on 2009-12-16
dot icon02/08/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/03/2009
Amending 88(2)
dot icon09/03/2009
Amending 88(2)
dot icon02/03/2009
Return made up to 02/12/08; full list of members
dot icon27/02/2009
Ad 31/12/08\gbp si [email protected]=7942851.78\gbp ic 32712560.96/40655412.74\
dot icon27/02/2009
Ad 10/08/08\gbp si [email protected]=7000000\gbp ic 17769709.18/24769709.18\
dot icon18/02/2009
Gbp nc 10090000/90090000\12/12/08
dot icon18/02/2009
Gbp nc 9390000/10090000\10/08/08
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon09/12/2007
Return made up to 02/12/07; full list of members
dot icon31/08/2007
Ad 08/06/07--------- £ si [email protected]=200000 £ ic 9075423/9275423
dot icon31/08/2007
Nc inc already adjusted 08/06/07
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Resolutions
dot icon31/08/2007
Ad 09/05/07--------- £ si [email protected]=17580 £ ic 9057843/9075423
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon10/04/2007
Particulars of mortgage/charge
dot icon08/01/2007
Return made up to 02/12/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/10/2006
Ad 27/07/06--------- £ si [email protected]=202490 £ ic 8855353/9057843
dot icon14/08/2006
Declaration of satisfaction of mortgage/charge
dot icon14/08/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon30/01/2006
Return made up to 02/12/05; full list of members
dot icon18/08/2005
Director resigned
dot icon18/08/2005
New director appointed
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon12/07/2005
Secretary's particulars changed
dot icon06/06/2005
Resolutions
dot icon06/06/2005
Resolutions
dot icon11/05/2005
Particulars of mortgage/charge
dot icon10/03/2005
New director appointed
dot icon24/01/2005
Return made up to 02/12/04; full list of members
dot icon29/11/2004
Miscellaneous
dot icon26/09/2004
Full accounts made up to 2003-12-31
dot icon28/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/02/2004
Return made up to 02/12/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
Director's particulars changed
dot icon03/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/06/2003
Particulars of mortgage/charge
dot icon28/04/2003
Ad 03/12/02-03/12/02 £ si [email protected]=1279020 £ ic 7576332/8855352
dot icon28/04/2003
Memorandum and Articles of Association
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
£ nc 7690000/9190000 03/12/02
dot icon22/01/2003
Return made up to 02/12/02; full list of members
dot icon19/11/2002
Ad 12/04/02--------- £ si [email protected]=2757620 £ ic 4818712/7576332
dot icon29/10/2002
Ad 22/05/02--------- £ si [email protected]=72000 £ ic 7502415/7574415
dot icon29/10/2002
Ad 12/04/02--------- £ si [email protected]=2755703 £ ic 4746712/7502415
dot icon29/10/2002
Memorandum and Articles of Association
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon29/10/2002
Resolutions
dot icon29/10/2002
£ nc 5190000/7690000 12/04/02
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon16/07/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Auditor's resignation
dot icon13/01/2002
Return made up to 02/12/01; full list of members
dot icon08/01/2002
Particulars of mortgage/charge
dot icon08/01/2002
Ad 20/12/01--------- £ si [email protected]=23500 £ ic 4723212/4746712
dot icon27/07/2001
Full accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 02/12/00; full list of members
dot icon05/09/2000
Registered office changed on 06/09/00 from: 7 devonshire square, cutlers gardens, london, EC2M 4YH
dot icon05/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon01/08/2000
Full accounts made up to 1999-12-31
dot icon09/01/2000
Director resigned
dot icon09/01/2000
New director appointed
dot icon16/12/1999
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 02/12/99; full list of members
dot icon05/12/1999
Declaration of satisfaction of mortgage/charge
dot icon05/12/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Director's particulars changed
dot icon30/08/1999
Ad 20/08/99--------- £ si [email protected]=94857 £ ic 4628354/4723211
dot icon27/07/1999
Memorandum and Articles of Association
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Ad 08/07/99--------- £ si [email protected]=3182904 £ ic 1445450/4628354
dot icon27/07/1999
£ nc 2000000/5190000 08/07/99
dot icon21/07/1999
Director resigned
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
New director appointed
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon01/06/1999
Ad 30/04/99--------- £ si [email protected]=1395450 £ ic 50000/1445450
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
£ nc 100000/2000000 30/04/99
dot icon11/05/1999
Director resigned
dot icon17/12/1998
Return made up to 02/12/98; full list of members
dot icon17/12/1998
Director resigned
dot icon17/12/1998
Secretary resigned
dot icon08/02/1998
New director appointed
dot icon08/02/1998
New director appointed
dot icon29/12/1997
Particulars of mortgage/charge
dot icon29/12/1997
Particulars of mortgage/charge
dot icon22/12/1997
Resolutions
dot icon21/12/1997
New director appointed
dot icon21/12/1997
New director appointed
dot icon21/12/1997
S-div 05/12/97
dot icon09/12/1997
Secretary resigned
dot icon03/12/1997
Certificate of authorisation to commence business and borrow
dot icon03/12/1997
Application to commence business
dot icon03/12/1997
Ad 03/12/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowinckel, John Crostarosa
Director
22/01/1998 - 17/09/2002
9
HAMMONDS SECRETARIES LIMITED
Corporate Director
01/12/1997 - 04/12/1997
555
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/12/1997 - 01/12/1997
99600
Mr Roger Neil Smith
Director
11/06/1999 - 26/07/2000
29
De Parellada Duran, Antonio
Director
10/06/1999 - 16/12/1999
3

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 GPP CAPITAL PLC

GPP CAPITAL PLC is an(a) Dissolved company incorporated on 01/12/1997 with the registered office located at 1 More London Place, London SE1 2AF. There is currently no 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 GPP CAPITAL PLC?

toggle

GPP CAPITAL PLC is currently Dissolved. It was registered on 01/12/1997 and dissolved on 23/01/2015.

Where is GPP CAPITAL PLC located?

toggle

GPP CAPITAL PLC is registered at 1 More London Place, London SE1 2AF.

What does GPP CAPITAL PLC do?

toggle

GPP CAPITAL PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GPP CAPITAL PLC?

toggle

The latest filing was on 23/01/2015: Final Gazette dissolved following liquidation.