GPKF 4 LIMITED
LONDON DMWSL 548 LIMITED

Hellopages » Greater London » Westminster » W1U 1QY

Company number 06014740
Status Liquidation
Incorporation Date 30 November 2006
Company Type Private Limited Company
Address 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-09 ; Declaration of solvency. The most likely internet sites of GPKF 4 LIMITED are www.gpkf4.co.uk, and www.gpkf-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Gpkf 4 Limited is a Private Limited Company. The company registration number is 06014740. Gpkf 4 Limited has been working since 30 November 2006. The present status of the company is Liquidation. The registered address of Gpkf 4 Limited is 105 Wigmore Street London W1u 1qy. . CRAIG, James Philip Robert is a Director of the company. KILLICK, William James is a Director of the company. LLEWELLYN-SMITH, George Raymond Iestyn is a Director of the company. PRIOR, Nicholas George Lyndon is a Director of the company. Secretary BAMBER, Janine Margaret has been resigned. Secretary SLOCOMBE, Stephen Roy has been resigned. Secretary DM COMPANY SERVICES LIMITED has been resigned. Director DEL BEATO, Ilaria Jane has been resigned. Director GATISS, Ian William has been resigned. Director MARFLEET, Thomas has been resigned. Director O'HARA, William Clive has been resigned. Director PEARSON, William James has been resigned. Director URIA FERNANDEZ, Manuel has been resigned. Director WALKER, Benjamin Michael has been resigned. Director 25 NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CRAIG, James Philip Robert
Appointed Date: 19 December 2014
50 years old

Director
KILLICK, William James
Appointed Date: 19 December 2014
53 years old

Director
LLEWELLYN-SMITH, George Raymond Iestyn
Appointed Date: 19 December 2014
46 years old

Director
PRIOR, Nicholas George Lyndon
Appointed Date: 19 December 2014
48 years old

Resigned Directors

Secretary
BAMBER, Janine Margaret
Resigned: 01 June 2007
Appointed Date: 02 March 2007

Secretary
SLOCOMBE, Stephen Roy
Resigned: 19 December 2014
Appointed Date: 01 June 2007

Secretary
DM COMPANY SERVICES LIMITED
Resigned: 02 March 2007
Appointed Date: 30 November 2006

Director
DEL BEATO, Ilaria Jane
Resigned: 08 March 2013
Appointed Date: 08 September 2008
59 years old

Director
GATISS, Ian William
Resigned: 19 December 2014
Appointed Date: 02 March 2007
61 years old

Director
MARFLEET, Thomas
Resigned: 11 March 2011
Appointed Date: 16 July 2009
48 years old

Director
O'HARA, William Clive
Resigned: 19 December 2014
Appointed Date: 26 March 2007
73 years old

Director
PEARSON, William James
Resigned: 16 July 2009
Appointed Date: 02 March 2007
49 years old

Director
URIA FERNANDEZ, Manuel
Resigned: 29 July 2011
Appointed Date: 11 March 2011
56 years old

Director
WALKER, Benjamin Michael
Resigned: 30 June 2014
Appointed Date: 11 March 2011
57 years old

Director
25 NOMINEES LIMITED
Resigned: 02 March 2007
Appointed Date: 30 November 2006

GPKF 4 LIMITED Events

06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09

06 Jan 2017
Declaration of solvency
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
06 Jun 2016
Current accounting period extended from 19 December 2015 to 19 June 2016
...
... and 83 more events
30 Mar 2007
New secretary appointed
11 Mar 2007
Registered office changed on 11/03/07 from: royal london house 22-25 finsbury square london EC2A 1DX
11 Mar 2007
Memorandum and Articles of Association
02 Mar 2007
Company name changed dmwsl 548 LIMITED\certificate issued on 02/03/07
30 Nov 2006
Incorporation

GPKF 4 LIMITED Charges

19 August 2015
Charge code 0601 4740 0009
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
19 December 2014
Charge code 0601 4740 0008
Delivered: 24 December 2014
Status: Satisfied on 27 August 2015
Persons entitled: Colby Capital Ii S.a R.L.
Description: Contains fixed charge.
19 December 2014
Charge code 0601 4740 0007
Delivered: 24 December 2014
Status: Satisfied on 27 August 2015
Persons entitled: Colby Capital Ii S.a R.L.
Description: 1. cowpen road, blyth, registered under title number…
12 January 2012
Standard security executed on 9 january 2012
Delivered: 25 January 2012
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects being the area of ground lying…
12 January 2012
Standard security executed on 9 january 2012
Delivered: 25 January 2012
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects on the north of fullerton road…
12 January 2012
Standard security executed on 9 january 2012
Delivered: 25 January 2012
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects at 110 barclay street…
12 January 2012
Standard security executed on 9 january 2012
Delivered: 25 January 2012
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All and whole the subjects at 69B saughton road north…
9 January 2012
Debenture
Delivered: 12 January 2012
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
20 March 2007
Debenture
Delivered: 4 April 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: By way of fixed charge all monies deposited in or otherwise…

Similar Companies

GPKF 2 LIMITED GPKF 3 LIMITED GPKF 5 LIMITED GPKF 6 LIMITED GPKG LTD GPKH LTD GPKH TRANS LTD