Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GPKF 3 LIMITED
Company Information for

GPKF 3 LIMITED

LONDON, W1U,
Company Registration Number
06014738
Private Limited Company
Dissolved

Dissolved 2017-06-23

Company Overview

About Gpkf 3 Ltd
GPKF 3 LIMITED was founded on 2006-11-30 and had its registered office in London. The company was dissolved on the 2017-06-23 and is no longer trading or active.

Key Data
Company Name
GPKF 3 LIMITED
 
Legal Registered Office
LONDON
W1U
Other companies in W6
 
Previous Names
DMWSL 547 LIMITED02/03/2007
Filing Information
Company Number 06014738
Date formed 2006-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-19
Date Dissolved 2017-06-23
Type of accounts FULL
Last Datalog update: 2018-01-24 11:57:23
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GPKF 3 LIMITED

Current Directors
Officer Role Date Appointed
JAMES PHILIP ROBERT CRAIG
Director 2014-12-19
WILLIAM JAMES KILLICK
Director 2014-12-19
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH
Director 2014-12-19
NICHOLAS GEORGE LYNDON PRIOR
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROY SLOCOMBE
Company Secretary 2007-06-01 2014-12-19
IAN WILLIAM GATISS
Director 2007-03-02 2014-12-19
WILLIAM CLIVE O'HARA
Director 2007-03-26 2014-12-19
BENJAMIN MICHAEL WALKER
Director 2011-03-11 2014-06-30
ILARIA JANE DEL BEATO
Director 2008-09-08 2013-03-08
MANUEL URIA FERNANDEZ
Director 2011-03-11 2011-07-29
THOMAS MARFLEET
Director 2009-07-16 2011-03-11
WILLIAM JAMES PEARSON
Director 2007-03-02 2009-07-16
JANINE MARGARET BAMBER
Company Secretary 2007-03-02 2007-06-01
DM COMPANY SERVICES LIMITED
Company Secretary 2006-11-30 2007-03-02
25 NOMINEES LIMITED
Director 2006-11-30 2007-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PHILIP ROBERT CRAIG GPKF 1 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
JAMES PHILIP ROBERT CRAIG GPKF 2 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
JAMES PHILIP ROBERT CRAIG GPKF 4 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
JAMES PHILIP ROBERT CRAIG GPKF 5 LIMITED Director 2014-12-19 CURRENT 2007-02-22 Dissolved 2017-06-23
JAMES PHILIP ROBERT CRAIG GPKF 6 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
JAMES PHILIP ROBERT CRAIG OVAL REAL ESTATE LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
JAMES PHILIP ROBERT CRAIG OVAL PROPERTY VENTURES LIMITED Director 2009-11-12 CURRENT 2009-11-12 Active
WILLIAM JAMES KILLICK KITTY HAWK FOUNDER V LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
WILLIAM JAMES KILLICK WILDSTONE MIDCO LIMITED Director 2018-03-20 CURRENT 2018-03-20 Active
WILLIAM JAMES KILLICK REVCAP (NBKC) I LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
WILLIAM JAMES KILLICK REVCAP (NBKC) HOLDINGS LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
WILLIAM JAMES KILLICK KITTY HAWK FOUNDER IV LIMITED Director 2016-01-07 CURRENT 2016-01-07 Active
WILLIAM JAMES KILLICK PROJECT GOAT LIMITED Director 2015-12-10 CURRENT 2015-10-02 Active
WILLIAM JAMES KILLICK HAWKEYE FOUNDER II LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
WILLIAM JAMES KILLICK GPKF 1 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
WILLIAM JAMES KILLICK GPKF 2 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
WILLIAM JAMES KILLICK GPKF 4 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
WILLIAM JAMES KILLICK GPKF 5 LIMITED Director 2014-12-19 CURRENT 2007-02-22 Dissolved 2017-06-23
WILLIAM JAMES KILLICK GPKF 6 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
WILLIAM JAMES KILLICK OTIUM REAL ESTATE LIMITED Director 2014-12-18 CURRENT 2014-05-30 Active
WILLIAM JAMES KILLICK KITTY HAWK FOUNDER III LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
WILLIAM JAMES KILLICK ACCRUE MARLIN (GP) LIMITED Director 2014-06-09 CURRENT 2014-02-20 Liquidation
WILLIAM JAMES KILLICK WILDSTONE OUTDOOR ADVERTISING (B) LTD Director 2014-05-31 CURRENT 2014-02-20 Active
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN (WALTHAMSTOW) LIMITED Director 2014-05-09 CURRENT 2011-05-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK WILDSTONE OUTDOOR ADVERTISING (A) LTD Director 2014-01-31 CURRENT 2013-11-22 Active
WILLIAM JAMES KILLICK WILDSTONE OUTDOOR ADVERTISING LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
WILLIAM JAMES KILLICK REVCAP FINANCE LIMITED Director 2013-12-10 CURRENT 2013-10-14 Active
WILLIAM JAMES KILLICK OVAL REAL ESTATE LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active
WILLIAM JAMES KILLICK PL MARCON PLACE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Dissolved 2018-01-02
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN (HOUNSLOW) LIMITED Director 2013-09-12 CURRENT 2013-09-12 Dissolved 2015-01-20
WILLIAM JAMES KILLICK ARK DATA HOLDINGS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Dissolved 2015-10-13
WILLIAM JAMES KILLICK ARK ESTATES HOLDINGS LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
WILLIAM JAMES KILLICK WILDSTONE INVESTMENTS (C) LIMITED Director 2013-07-05 CURRENT 2013-05-23 Active
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN PARTNERS LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
WILLIAM JAMES KILLICK GWR DEVELOPMENT MOTORS LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active
WILLIAM JAMES KILLICK SPARROWKITTY LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2018-07-03
WILLIAM JAMES KILLICK GLASGOW CADOGAN STREET POS LIMITED Director 2012-12-10 CURRENT 2012-12-05 Dissolved 2017-11-07
WILLIAM JAMES KILLICK ABERDEEN UNION STREET POS LIMITED Director 2012-12-10 CURRENT 2012-05-04 Active - Proposal to Strike off
WILLIAM JAMES KILLICK QUADRIGA STOCKPORT UK LIMITED Director 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP GOSHAWK 1 GP LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN (GANTS HILL) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-06-09
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN (CLAPHAM JUNCTION) LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2015-06-09
WILLIAM JAMES KILLICK NABRUCAP LOAN SERVICES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-07-05
WILLIAM JAMES KILLICK KITTY HAWK FOUNDER II LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
WILLIAM JAMES KILLICK HAMILTON PROPERTIES (CARRADALE) LIMITED Director 2011-10-14 CURRENT 2005-08-22 Dissolved 2018-05-19
WILLIAM JAMES KILLICK HAMILTON PROPERTIES (COLONSAY) LIMITED Director 2011-10-14 CURRENT 2005-08-22 Dissolved 2018-05-19
WILLIAM JAMES KILLICK GLASGOW SOUTH ORBITAL LIMITED Director 2011-10-04 CURRENT 2011-09-06 Liquidation
WILLIAM JAMES KILLICK ARK A9 GP LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active
WILLIAM JAMES KILLICK SPARROWHAWK FOUNDER I LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2014-07-22
WILLIAM JAMES KILLICK AMS FARNBOROUGH LIMITED Director 2010-07-21 CURRENT 2010-06-25 Dissolved 2014-06-24
WILLIAM JAMES KILLICK ACCRUE HEATHCROFT (GP) LIMITED Director 2010-04-23 CURRENT 2010-03-04 Dissolved 2017-05-30
WILLIAM JAMES KILLICK ACCRUE HEATHCROFT LIMITED Director 2010-04-23 CURRENT 2010-02-12 Liquidation
WILLIAM JAMES KILLICK ACCRUE HEATHCROFT FINANCE LIMITED Director 2010-04-23 CURRENT 2010-03-04 Liquidation
WILLIAM JAMES KILLICK REVCAP ADVISORS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN (BLACKHORSE LANE) LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2017-03-14
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN (STW) LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active - Proposal to Strike off
WILLIAM JAMES KILLICK CANTOR DEVELOPMENTS (MORDEN) INVESTMENT LIMITED Director 2009-07-23 CURRENT 2009-07-23 Dissolved 2013-10-15
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN REGENERATION MORDEN LIMITED Director 2009-07-14 CURRENT 2009-07-14 Dissolved 2017-03-14
WILLIAM JAMES KILLICK WILDSTONE INVESTMENTS (B) LIMITED Director 2009-03-31 CURRENT 2008-10-13 Active
WILLIAM JAMES KILLICK WILDSTONE INVESTMENTS LTD Director 2009-03-31 CURRENT 2008-10-13 Active
WILLIAM JAMES KILLICK QUADRIGA REAL ESTATE LIMITED Director 2009-03-12 CURRENT 2009-03-12 Active
WILLIAM JAMES KILLICK RECOVERY CAPITAL PARTNERSHIPS LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 54 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 56 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 57 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 58 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 59 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 53 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 51 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 52 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 55 LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
WILLIAM JAMES KILLICK PADRINO PROPERTIES LIMITED Director 2008-01-18 CURRENT 1999-10-06 Liquidation
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN REGENERATION WOOLWICH LIMITED Director 2007-12-11 CURRENT 2007-10-23 Dissolved 2017-03-14
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN REGENERATION FULHAM LIMITED Director 2007-12-11 CURRENT 2007-10-23 Dissolved 2018-04-17
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN REGENERATION MITCHAM LIMITED Director 2007-12-11 CURRENT 2007-10-23 Dissolved 2018-04-17
WILLIAM JAMES KILLICK METROPOLITAN & SUBURBAN REGENERATION HOLDINGS LIMITED Director 2007-12-11 CURRENT 2007-10-23 Dissolved 2018-04-17
WILLIAM JAMES KILLICK REVCAP ESTATES 44 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 47 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 45 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 46 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 42 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 49 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 50 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 43 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 41 LIMITED Director 2007-04-17 CURRENT 2007-04-17 Active
WILLIAM JAMES KILLICK BAM PROPERTIES 48 LTD Director 2007-04-17 CURRENT 2007-04-17 Active - Proposal to Strike off
WILLIAM JAMES KILLICK KENWRIGHT DEVELOPMENTS (AW1190) LTD Director 2007-02-05 CURRENT 2006-12-04 Dissolved 2017-12-12
WILLIAM JAMES KILLICK AVON REAL ESTATE (CARE HOMES) LTD Director 2007-02-05 CURRENT 2007-02-05 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 40 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 33 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Dissolved 2017-12-12
WILLIAM JAMES KILLICK REVCAP ESTATES 35 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 34 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 32 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 37 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 38 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 39 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 36 LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
WILLIAM JAMES KILLICK BEPI LLP INVEST LIMITED Director 2006-11-28 CURRENT 2006-05-30 Active
WILLIAM JAMES KILLICK WILDSTONE PROPERTIES LIMITED Director 2006-11-23 CURRENT 2004-04-26 Active
WILLIAM JAMES KILLICK BALDERTON LAND SWANSEA LIMITED Director 2006-10-17 CURRENT 2006-08-01 Liquidation
WILLIAM JAMES KILLICK KENWRIGHT DEVELOPMENTS (BATH) LTD Director 2006-08-17 CURRENT 2006-08-16 Dissolved 2017-12-12
WILLIAM JAMES KILLICK BALDERTON LAND BOURNE END BLUE LIMITED Director 2006-08-01 CURRENT 2006-06-09 Liquidation
WILLIAM JAMES KILLICK BALDERTON LAND BOURNE END RED LIMITED Director 2006-08-01 CURRENT 2006-05-17 Liquidation
WILLIAM JAMES KILLICK BALDERTON LAND LEEDS LIMITED Director 2006-07-17 CURRENT 2006-04-19 Dissolved 2017-03-14
WILLIAM JAMES KILLICK BALDERTON LAND GLASGOW LIMITED Director 2006-06-29 CURRENT 2006-06-29 Dissolved 2017-03-14
WILLIAM JAMES KILLICK REVCAP ESTATES 25 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 27 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 22 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
WILLIAM JAMES KILLICK DEVCAP ESTATES LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 23 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
WILLIAM JAMES KILLICK REVCAP (HCP II) LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 24 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 28 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 26 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 30 LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 15 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP ESTATES 16 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Dissolved 2016-09-20
WILLIAM JAMES KILLICK AVON REAL ESTATE 12 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 19 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 14 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 18 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 21 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 11 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 17 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 20 LIMITED Director 2006-04-03 CURRENT 2006-04-03 Active
WILLIAM JAMES KILLICK ARK (CODY PARK) LIMITED Director 2006-03-20 CURRENT 2006-03-20 Dissolved 2014-11-18
WILLIAM JAMES KILLICK ARK (FARNBOROUGH) LIMITED Director 2006-01-27 CURRENT 2006-01-27 Dissolved 2014-10-14
WILLIAM JAMES KILLICK BALDERTON LAND HOOK LIMITED Director 2005-11-04 CURRENT 2005-09-20 Liquidation
WILLIAM JAMES KILLICK REVCAP ESTATES 3 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 10 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 9 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 6 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP (SH V) LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 7 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 5 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES 4 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 8 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active
WILLIAM JAMES KILLICK REVCAP ESTATES 1 LIMITED Director 2005-09-14 CURRENT 2005-08-11 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP ESTATES LIMITED Director 2005-09-14 CURRENT 2005-09-14 Active
WILLIAM JAMES KILLICK LIGHTSTONE (MIDLANDS) LIMITED Director 2005-06-21 CURRENT 2005-06-21 Dissolved 2016-01-15
WILLIAM JAMES KILLICK REVCAP PROPERTIES 38 LIMITED Director 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 39 LIMITED Director 2005-06-15 CURRENT 2005-06-15 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 33 LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 37 LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 40 LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REAL ESTATE VENTURE CAPITAL LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
WILLIAM JAMES KILLICK REVCAP (KH I) LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
WILLIAM JAMES KILLICK BAM PROPERTIES 34 LTD Director 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP (SH III) LIMITED Director 2005-06-15 CURRENT 2005-06-15 Active
WILLIAM JAMES KILLICK WILDSTONE INVESTMENTS (A) LIMITED Director 2005-03-23 CURRENT 2004-10-11 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES 26 LIMITED Director 2005-03-16 CURRENT 2005-03-16 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 24 LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 22 LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 23 LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 30 LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES PARIS LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
WILLIAM JAMES KILLICK REVCAP (KH IV) LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
WILLIAM JAMES KILLICK REVCAP (KH II) LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES 29 LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 21 LIMITED Director 2005-03-16 CURRENT 2005-03-16 Active - Proposal to Strike off
WILLIAM JAMES KILLICK RAVENCAP (NO.3) LIMITED Director 2004-10-12 CURRENT 2004-10-12 Dissolved 2013-08-13
WILLIAM JAMES KILLICK REVKEN LIMITED Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2016-07-12
WILLIAM JAMES KILLICK REVCAP PROPERTIES 14 LIMITED Director 2004-10-06 CURRENT 2004-10-05 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 16 LIMITED Director 2004-10-06 CURRENT 2004-10-05 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 19 LIMITED Director 2004-10-06 CURRENT 2004-10-05 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 15 LIMITED Director 2004-10-06 CURRENT 2004-10-05 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES 18 LIMITED Director 2004-10-06 CURRENT 2004-10-05 Active
WILLIAM JAMES KILLICK BAM PROPERTIES 20 LTD Director 2004-10-06 CURRENT 2004-10-05 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES 17 LIMITED Director 2004-10-06 CURRENT 2004-10-05 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES 10 LIMITED Director 2004-08-23 CURRENT 2004-08-23 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 11 LIMITED Director 2004-08-23 CURRENT 2004-08-23 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 8 LIMITED Director 2004-08-23 CURRENT 2004-08-23 Dissolved 2016-09-20
WILLIAM JAMES KILLICK REVCAP PROPERTIES 5 LIMITED Director 2004-08-23 CURRENT 2004-08-23 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 12 LIMITED Director 2004-08-23 CURRENT 2004-08-23 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 6 LIMITED Director 2004-08-23 CURRENT 2004-08-23 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP PROPERTIES 9 LIMITED Director 2004-08-23 CURRENT 2004-08-23 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP (KH III) LIMITED Director 2004-08-23 CURRENT 2004-08-23 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES 2 LIMITED Director 2004-07-06 CURRENT 2004-06-21 Active - Proposal to Strike off
WILLIAM JAMES KILLICK REVCAP (HCP I) LIMITED Director 2004-07-06 CURRENT 2004-06-21 Active
WILLIAM JAMES KILLICK REVCAP (SH IV) LIMITED Director 2004-07-06 CURRENT 2004-06-21 Active
WILLIAM JAMES KILLICK REVCAP UK HOLDINGS LIMITED Director 2004-03-04 CURRENT 2003-12-15 Active
WILLIAM JAMES KILLICK REVCAP PROPERTIES 1 LIMITED Director 2004-03-04 CURRENT 2003-12-15 Active
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH PRIORY GARDENS MANAGEMENT LIMITED Director 2017-05-23 CURRENT 2006-07-25 Active
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-08-19 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT 2015 GP LIMITED Director 2015-12-17 CURRENT 2015-08-19 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT PROPERTY INVESTMENTS LIMITED Director 2015-12-17 CURRENT 2015-09-23 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH HEATHCROFT FINANCE LIMITED Director 2015-12-17 CURRENT 2015-09-23 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 1 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 2 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 4 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 5 LIMITED Director 2014-12-19 CURRENT 2007-02-22 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH GPKF 6 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH OTIUM REAL ESTATE LIMITED Director 2014-12-18 CURRENT 2014-05-30 Active
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH YP REAL ESTATE LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH THE HEALTHCARE PROPERTY COMPANY (WEST WIRRAL) LIMITED Director 2013-01-14 CURRENT 2010-03-04 Dissolved 2016-06-14
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED Director 2013-01-14 CURRENT 2008-07-14 Liquidation
GEORGE RAYMOND IESTYN LLEWELLYN-SMITH NABRUCAP LOAN SERVICES LIMITED Director 2012-02-08 CURRENT 2012-02-08 Dissolved 2016-07-05
NICHOLAS GEORGE LYNDON PRIOR GPKF 1 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
NICHOLAS GEORGE LYNDON PRIOR GPKF 2 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
NICHOLAS GEORGE LYNDON PRIOR GPKF 4 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
NICHOLAS GEORGE LYNDON PRIOR GPKF 5 LIMITED Director 2014-12-19 CURRENT 2007-02-22 Dissolved 2017-06-23
NICHOLAS GEORGE LYNDON PRIOR GPKF 6 LIMITED Director 2014-12-19 CURRENT 2006-11-30 Dissolved 2017-06-23
NICHOLAS GEORGE LYNDON PRIOR OVAL PROPERTY VENTURES LIMITED Director 2014-10-10 CURRENT 2009-11-12 Active
NICHOLAS GEORGE LYNDON PRIOR OVAL REAL ESTATE LIMITED Director 2013-11-25 CURRENT 2013-11-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/03/2017
2017-03-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-064.70DECLARATION OF SOLVENCY
2017-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-06AA01CURREXT FROM 19/12/2015 TO 19/06/2016
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-21AR0130/11/15 FULL LIST
2015-09-02ANNOTATIONOther
2015-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 060147380012
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060147380011
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060147380010
2015-03-25AAFULL ACCOUNTS MADE UP TO 19/12/14
2015-01-21AP01DIRECTOR APPOINTED MR NICHOLAS GEORGE LYNDON PRIOR
2015-01-21AP01DIRECTOR APPOINTED MR JAMES PHILIP ROBERT CRAIG
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-06AP01DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK
2015-01-05AP01DIRECTOR APPOINTED MR GEORGE RAYMOND IESTYN LLEWELLYN-SMITH
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'HARA
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN GATISS
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN SLOCOMBE
2014-12-30AA01PREVSHO FROM 31/12/2014 TO 19/12/2014
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM THE ARK 201 TALGARTH ROAD LONDON W6 8BJ
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060147380011
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 060147380010
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-01AR0130/11/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WALKER
2014-03-24AUDAUDITOR'S RESIGNATION
2014-02-24AUDAUDITOR'S RESIGNATION
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0130/11/13 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15SH0129/04/13 STATEMENT OF CAPITAL GBP 2
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO
2012-12-07AR0130/11/12 FULL LIST
2012-11-02RES01ADOPT ARTICLES 04/09/2012
2012-08-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 18/05/2012
2012-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 18/05/2012
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 4
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 5
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 8
2012-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 9
2012-01-19MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-06AR0130/11/11 FULL LIST
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-14AP01DIRECTOR APPOINTED BENJAMIN MICHAEL WALKER
2011-03-14AP01DIRECTOR APPOINTED MR MANUEL URIA FERNANDEZ
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET
2010-12-10AR0130/11/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-06RES01ADOPT ARTICLES 22/04/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009
2009-12-15AR0130/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 03/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 02/11/2009
2009-07-28288aDIRECTOR APPOINTED THOMAS MARFLEET
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PEARSON
2009-02-17288cDIRECTOR'S CHANGE OF PARTICULARS / IAN GATISS / 09/02/2009
2008-12-03363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-09-17288aDIRECTOR APPOINTED ILARIA JANE DEL BEATO
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-23363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-11-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-01353LOCATION OF REGISTER OF MEMBERS
2007-10-12ELRESS386 DISP APP AUDS 10/10/07
2007-10-12ELRESS366A DISP HOLDING AGM 10/10/07
2007-07-27225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-04-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-03288aNEW DIRECTOR APPOINTED
2007-03-30288bSECRETARY RESIGNED
2007-03-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GPKF 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GPKF 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-19 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2014-12-24 Satisfied COLBY CAPITAL II S.A R.L.
2014-12-24 Satisfied COLBY CAPITAL II S.A R.L.
STANDARD SECURITY EXECUTED ON 9 JANUARY 2012 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 9 JANUARY 2012 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 9 JANUARY 2012 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 9 JANUARY 2012 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 9 JANUARY 2012 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 9 JANUARY 2012 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
STANDARD SECURITY EXECUTED ON 9 JANUARY 2012 2012-01-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
DEBENTURE 2012-01-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2007-04-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-12-19

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 GPKF 3 LIMITED

Intangible Assets
Patents
We have not found any records of GPKF 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GPKF 3 LIMITED
Trademarks
We have not found any records of GPKF 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GPKF 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GPKF 3 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GPKF 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGPKF 3 LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final General Meetings of the members of the above named companies will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 14 March 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12 noon on the day prior to the meetings. Date of appointment: 9 December 2016 Office Holder details: Derek Forsyth, (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag GF121436
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final General Meetings of the members of the above named companies will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 14 March 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12 noon on the day prior to the meetings. Date of appointment: 9 December 2016 Office Holder details: Derek Forsyth, (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag GF121436
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final General Meetings of the members of the above named companies will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 14 March 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12 noon on the day prior to the meetings. Date of appointment: 9 December 2016 Office Holder details: Derek Forsyth, (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag GF121436
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final General Meetings of the members of the above named companies will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 14 March 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12 noon on the day prior to the meetings. Date of appointment: 9 December 2016 Office Holder details: Derek Forsyth, (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag GF121436
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final General Meetings of the members of the above named companies will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 14 March 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12 noon on the day prior to the meetings. Date of appointment: 9 December 2016 Office Holder details: Derek Forsyth, (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag GF121436
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final General Meetings of the members of the above named companies will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 14 March 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12 noon on the day prior to the meetings. Date of appointment: 9 December 2016 Office Holder details: Derek Forsyth, (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag GF121436
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2017-03-10
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final General Meetings of the members of the above named companies will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 14 March 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am, 12.00 noon and 12.30 pm respectively for the purpose of having an account laid before the members showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction for his release from office. A member entitled to attend and vote at the above meetings may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Companies. Proxy forms must be lodged at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF not later than 12 noon on the day prior to the meetings. Date of appointment: 9 December 2016 Office Holder details: Derek Forsyth, (IP No. 8219) of Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew, PA4 8WF For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: Email: thomas.mcintyre@campbelldallas.co.uk Ag GF121436
 
Initiating party Event TypeNotices to Creditors
Defending partyGPKF 3 LIMITEDEvent Date2016-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 09 December 2016 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Companies intends to make a final distribution to members. Any creditors are required to prove their debts on or before 9 March 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 March 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As these are Members Voluntary Liquidations all known creditors have or will be paid in full. Office Holder details: Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 09 December 2016 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Companies intends to make a final distribution to members. Any creditors are required to prove their debts on or before 9 March 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 March 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As these are Members Voluntary Liquidations all known creditors have or will be paid in full. Office Holder details: Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 09 December 2016 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Companies intends to make a final distribution to members. Any creditors are required to prove their debts on or before 9 March 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 March 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As these are Members Voluntary Liquidations all known creditors have or will be paid in full. Office Holder details: Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 09 December 2016 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Companies intends to make a final distribution to members. Any creditors are required to prove their debts on or before 9 March 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 March 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As these are Members Voluntary Liquidations all known creditors have or will be paid in full. Office Holder details: Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 09 December 2016 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Companies intends to make a final distribution to members. Any creditors are required to prove their debts on or before 9 March 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 March 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As these are Members Voluntary Liquidations all known creditors have or will be paid in full. Office Holder details: Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 09 December 2016 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Companies intends to make a final distribution to members. Any creditors are required to prove their debts on or before 9 March 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 March 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As these are Members Voluntary Liquidations all known creditors have or will be paid in full. Office Holder details: Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-22
Notice is hereby given that written resolutions were passed by the members of the Companies on 09 December 2016 placing the Companies into members voluntary liquidation (solvent liquidation) and appointing Derek Forsyth of Campbell Dallas LLP as liquidator. Notice is also hereby given that the liquidator of the Companies intends to make a final distribution to members. Any creditors are required to prove their debts on or before 9 March 2017 by sending full details of their claims to the liquidator at Campbell Dallas LLP, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 9 March 2017. Any creditor which has not proved its debt by that date, or which increases the claim in its proof after that date, will not be entitled to disturb the intended final distribution. As these are Members Voluntary Liquidations all known creditors have or will be paid in full. Office Holder details: Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
At General Meetings of the members of the Companies, duly convened and held at 105 Wigmore Street, London, W1U 1QY on 09 December 2016 , the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP be and is hereby appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
At General Meetings of the members of the Companies, duly convened and held at 105 Wigmore Street, London, W1U 1QY on 09 December 2016 , the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP be and is hereby appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
At General Meetings of the members of the Companies, duly convened and held at 105 Wigmore Street, London, W1U 1QY on 09 December 2016 , the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP be and is hereby appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
At General Meetings of the members of the Companies, duly convened and held at 105 Wigmore Street, London, W1U 1QY on 09 December 2016 , the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP be and is hereby appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
At General Meetings of the members of the Companies, duly convened and held at 105 Wigmore Street, London, W1U 1QY on 09 December 2016 , the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP be and is hereby appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
At General Meetings of the members of the Companies, duly convened and held at 105 Wigmore Street, London, W1U 1QY on 09 December 2016 , the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP be and is hereby appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
At General Meetings of the members of the Companies, duly convened and held at 105 Wigmore Street, London, W1U 1QY on 09 December 2016 , the following resolutions were considered and passed as a Special Resolution and as an Ordinary Resolution: That the Companies be wound up voluntarily and that Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP be and is hereby appointed Liquidator of the Companies for the purposes of the voluntary windings-up. For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Initiating party Event Type
Defending partyGPKF 3 LIMITEDEvent Date2016-12-09
Derek Forsyth , (IP No. 8219) of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Glasgow, G51 4BP . : For further details contact: Derek Forsyth, Tel: 0141 886 6644. Alternative contact: thomas.mcintyre@campbelldallas.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GPKF 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GPKF 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.