Active - Proposal to Strike off
Company Information for GPE LEISURE LIMITED
C/O Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, E14 4HD,
|
Company Registration Number
03333550
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GPE LEISURE LIMITED | ||
Legal Registered Office | ||
C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD Other companies in E14 | ||
Previous Names | ||
|
Company Number | 03333550 | |
---|---|---|
Company ID Number | 03333550 | |
Date formed | 1997-03-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-12-31 | |
Account next due | 31/12/2022 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-15 04:51:11 |
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 |
---|---|---|
ROBERT REAH |
||
JALIL NICHOLAS KAMARUDDIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD NASRUDDIN |
Director | ||
DAVID JOHN RUDGE |
Company Secretary | ||
IAN FERGUSON BURBIDGE |
Company Secretary | ||
GARY MICHAEL CADLE |
Company Secretary | ||
JAMES MITCHELL STEPHEN |
Director | ||
TERRY MARK WHEELER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEATHERALL PRODUCTS LIMITED | Company Secretary | 2003-11-14 | CURRENT | 1999-07-06 | Active - Proposal to Strike off | |
XL JOINERY LIMITED | Company Secretary | 2003-11-14 | CURRENT | 1999-08-27 | Active | |
PRESTIGE DOORS LIMITED | Company Secretary | 2003-11-14 | CURRENT | 1946-06-24 | Active | |
GPEUK LIMITED | Company Secretary | 2003-11-14 | CURRENT | 1979-07-06 | Active | |
WORLD WOODS LIMITED | Company Secretary | 2003-11-14 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
BIRSTALL 140 LIMITED | Director | 2016-03-29 | CURRENT | 2016-03-29 | Liquidation | |
XL JOINERY LIMITED | Director | 1999-08-27 | CURRENT | 1999-08-27 | Active | |
WEATHERALL PRODUCTS LIMITED | Director | 1999-07-06 | CURRENT | 1999-07-06 | Active - Proposal to Strike off | |
WORLD WOODS LIMITED | Director | 1997-01-28 | CURRENT | 1991-05-29 | Active - Proposal to Strike off | |
GPEUK LIMITED | Director | 1995-04-06 | CURRENT | 1979-07-06 | Active | |
PRESTIGE DOORS LIMITED | Director | 1994-12-14 | CURRENT | 1946-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Company name changed golden pharos leisure LIMITED\certificate issued on 06/09/22 | ||
CERTNM | Company name changed golden pharos leisure LIMITED\certificate issued on 06/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD | |
PSC05 | Change of details for Golden Pharos (Europe) Limited as a person with significant control on 2019-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
AP03 | Appointment of Luke Hodgson as company secretary on 2019-03-01 | |
TM02 | Termination of appointment of Robert Reah on 2019-03-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 09/04/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT REAH on 2014-05-27 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/13 FROM C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 14/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 1 PARK PLACE LONDON E14 4HJ | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: PLUMTREE COURT LONDON EC4A 4HT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | P.T. BANK NEGARA INDONESIA (PERSERO) TBK |
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 GPE LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GPE LEISURE LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
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. |