Company Information for GPC SIPP LTD
C/O EVELYN PARTNERS LLP, 45 GRESHAM STREET, LONDON, EC2V 7BG,
|
Company Registration Number
05532587
Private Limited Company
In Administration |
Company Name | ||||||
---|---|---|---|---|---|---|
GPC SIPP LTD | ||||||
Legal Registered Office | ||||||
C/O EVELYN PARTNERS LLP 45 GRESHAM STREET LONDON EC2V 7BG Other companies in BB1 | ||||||
Previous Names | ||||||
|
Company Number | 05532587 | |
---|---|---|
Company ID Number | 05532587 | |
Date formed | 2005-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 27/02/2018 | |
Account next due | 27/11/2019 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-08 11:33:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GPC SIPP CORP 001 LTD | C/O WILTON UK (GROUP) LIMITED 17 HANOVER SQUARE LONDON W1S 1BN | Active | Company formed on the 2020-03-16 | |
GPC SIPP FORE001 LTD | C/O WILTON UK (GROUP) LIMITED 17 HANOVER SQUARE LONDON W1S 1BN | Active | Company formed on the 2020-10-23 | |
GPC SIPP HILL 002 LTD | C/O WILTON UK (GROUP) LIMITED 17 HANOVER SQUARE LONDON W1S 1BN | Active | Company formed on the 2019-11-19 | |
GPC SIPP LEE 006 LTD | C/O WILTON UK (GROUP) LIMITED 17 HANOVER SQUARE LONDON W1S 1BN | Active | Company formed on the 2020-03-30 | |
GPC SIPP MILL 001 LIMITED | 26 GROSVENOR STREET LONDON W1K 4QW | Active - Proposal to Strike off | Company formed on the 2019-10-03 |
Officer | Role | Date Appointed |
---|---|---|
KATHRYN TAYLOR |
||
KATHRYN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JESSICA ASPINALL |
Director | ||
LYN STEPHANIE ACOMB |
Director | ||
JILL ECCLES |
Director | ||
LISA JANE FARRIMOND |
Director | ||
DAVID BRIAN ROTHWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GUARDIAN PENSION TRUSTEES LTD | Company Secretary | 2005-02-24 | CURRENT | 2005-02-24 | Active | |
NUTRIFRESH LTD | Director | 2017-06-08 | CURRENT | 2017-06-08 | Liquidation | |
GPC AUTO-ENROLMENT LIMITED | Director | 2014-04-09 | CURRENT | 2014-04-09 | Liquidation | |
GPC TRUSTEES LIMITED | Director | 2014-01-16 | CURRENT | 2014-01-16 | Active - Proposal to Strike off | |
GPC CONSULTANCY LTD | Director | 2014-01-15 | CURRENT | 2014-01-15 | Liquidation | |
GPC CAPRICORN LIMITED | Director | 2014-01-01 | CURRENT | 2013-12-05 | Active - Proposal to Strike off | |
KAT TAYLOR LTD | Director | 2013-04-30 | CURRENT | 2013-04-30 | Liquidation | |
SERENE LIVING LTD | Director | 2010-01-18 | CURRENT | 2010-01-18 | Liquidation | |
ASHTON HOYLE TRUSTEES LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active - Proposal to Strike off | |
GUARDIAN PENSION TRUSTEES LTD | Director | 2005-02-24 | CURRENT | 2005-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Administrator's progress report | ||
Administrator's progress report | ||
Liquidation. Change of membership of creditors/liquidation committee | ||
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/22 FROM 25 Moorgate London EC2R 6AY | |
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM03 | Statement of administrator's proposal | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/19 FROM Guardian House Capricorn Business Park Blakewater Road Blackburn Lancashire BB1 5QR | |
AM01 | Appointment of an administrator | |
AA | 27/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/08/17 TO 27/02/18 | |
AA | 30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/16 TO 30/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/11/2015 | |
CERTNM | Company name changed the gpc sipp LTD\certificate issued on 27/11/15 | |
RES15 | CHANGE OF NAME 24/10/2015 | |
CERTNM | Company name changed guardian pension consultants LTD\certificate issued on 25/11/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
MORT MISC | Notice of removal of form from company record | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Kathryn Taylor on 2012-08-16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS KATHRYN TAYLOR on 2012-08-16 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Kathryn Taylor on 2012-03-13 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Kathryn Taylor on 2010-03-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSICA ASPINALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN TAYLOR / 07/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS KATHRYN TAYLOR / 07/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ASPINALL / 07/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ASPINALL / 07/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN TAYLOR / 07/03/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED JESSICA ASPINALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR LYN ACOMB | |
288b | APPOINTMENT TERMINATED DIRECTOR JILL ECCLES | |
288b | APPOINTMENT TERMINATED DIRECTOR LISA FARRIMOND | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ROTHWELL | |
288a | DIRECTOR APPOINTED LISA FARRIMOND | |
288a | DIRECTOR APPOINTED JILL ECCLES | |
288a | DIRECTOR APPOINTED LYN STEPHENIE ACOMB | |
363a | RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/07 FROM: INVESTMENT HOUSE CAPRICORN PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5QR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GUARDIAN PENSIONEER TRUSTEE & CO NSULTANCY LTD CERTIFICATE ISSUED ON 03/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 2C PHOENIX PARK, BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DETERMINE SHARE RIGHTS 14/09/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 30/11/06 | |
88(2)R | AD 14/09/05--------- £ SI 98@1=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.38 | 99 |
MortgagesNumMortOutstanding | 2.77 | 127 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.61 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 65300 - Pension funding
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 GPC SIPP LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Contributions Leaving the Fund |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GPC SIPP LTD | Event Date | 2019-06-19 |
In the High Court of Justice Business and Property Courts in Manchester, Insolvency & Companies List (ChD)) Court Number: CR-2019-MAN-000509 GPC SIPP LTD (Company Number 05532587 ) Trading Name: The G… | |||
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. |