Active - Proposal to Strike off
Company Information for GERBER PROPERTY UK LTD
150 ALDERSGATE STREET, LONDON, EC1A 4AB,
|
Company Registration Number
07726173
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GERBER PROPERTY UK LTD | |
Legal Registered Office | |
150 ALDERSGATE STREET LONDON EC1A 4AB Other companies in M41 | |
Company Number | 07726173 | |
---|---|---|
Company ID Number | 07726173 | |
Date formed | 2011-08-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/10/2020 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-05 17:08:47 |
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 |
---|---|---|
JAMES PATRICK MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES CONDON MARTIN |
Company Secretary | ||
JAMES CONDON MARTIN |
Director | ||
THEODOR HERMANN OSTENDORF |
Director | ||
KAREN LYN WATSON |
Director | ||
MICHAEL JAMES LYON |
Company Secretary | ||
PETER MICHAEL GEJL GRENSTEEN |
Director | ||
MICHAEL JAMES LYON |
Director |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PATRICK MURRAY | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS02 | Withdrawal of the company strike off application | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 30/04/19 TO 31/10/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-22 GBP 1 | |
CAP-SS | Solvency Statement dated 30/09/19 | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for James Patrick Murray on 2019-10-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
CH01 | Director's details changed for James Patrick Murray on 2019-10-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/18 FROM Unit 7 Mercury Way Trafford Park Manchester M41 7LY | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/10/17 STATEMENT OF CAPITAL;GBP 1069000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1069000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
TM02 | Termination of appointment of James Condon Martin on 2016-08-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THEODOR OSTENDORF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN | |
AP01 | DIRECTOR APPOINTED JAMES PATRICK MURRAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1069000 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1069000 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED KAREN LYN WATSON | |
AP01 | DIRECTOR APPOINTED JAMES CONDON MARTIN | |
AP03 | Appointment of James Condon Martin as company secretary on 2014-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GRENSTEEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYON | |
TM02 | Termination of appointment of Michael James Lyon on 2014-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
GAZ1 | FIRST GAZETTE | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/13 | |
AR01 | 03/10/13 FULL LIST | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 1069000 | |
AP01 | DIRECTOR APPOINTED MR. PETER MICHAEL GEJL GRENSTEEN | |
AR01 | 02/08/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL JAMES LYON | |
AP03 | SECRETARY APPOINTED MR. MICHAEL JAMES LYON | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | PREVSHO FROM 31/08/2012 TO 30/04/2012 | |
AR01 | 02/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOR HERMANN OSTENDORF / 01/07/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 1600 PARK AVENUE AZTEC WEST ALMONDSBURY BRISTOL UK BS32 4UA UNITED KINGDOM | |
SH01 | 22/08/11 STATEMENT OF CAPITAL GBP 10690 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-04-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GERBER PROPERTY UK LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GERBER PROPERTY UK LTD | Event Date | 2014-04-29 |
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. |