Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G PARK GREENHAM 2 LIMITED
Company Information for

G PARK GREENHAM 2 LIMITED

50 New Bond Street, London, W1S 1BJ,
Company Registration Number
06447007
Private Limited Company
Liquidation

Company Overview

About G Park Greenham 2 Ltd
G PARK GREENHAM 2 LIMITED was founded on 2007-12-06 and has its registered office in London. The organisation's status is listed as "Liquidation". G Park Greenham 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G PARK GREENHAM 2 LIMITED
 
Legal Registered Office
50 New Bond Street
London
W1S 1BJ
Other companies in EC2M
 
Previous Names
G PARK NUNEATON LIMITED04/03/2009
AXIS PARK LIVERPOOL 1 LIMITED25/03/2008
Filing Information
Company Number 06447007
Company ID Number 06447007
Date formed 2007-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-10 13:07:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G PARK GREENHAM 2 LIMITED
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 G PARK GREENHAM 2 LIMITED

Current Directors
Officer Role Date Appointed
SHANE ROGER KELLY
Company Secretary 2014-03-31
SHANE ROGER KELLY
Director 2014-03-31
ALEXANDER CHRISTOPHER VERBEEK
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL WILLIAM JOHN GODFREY
Director 2009-12-15 2016-01-20
STUART CHARLES BERKOFF
Company Secretary 2011-05-23 2014-03-31
STUART CHARLES BERKOFF
Director 2007-12-06 2014-03-31
MAHMOOD IQBAL HASAN
Director 2011-12-08 2013-06-28
CHARLES JAMES BLAKE
Director 2010-05-11 2011-05-24
CRAIG ROBERT YOUNG
Company Secretary 2011-01-07 2011-05-23
JAMES HENRY JOHN BEHRENS
Company Secretary 2009-07-24 2011-01-07
BRUCE ALISTAIR TOPLEY
Director 2007-12-06 2010-05-11
NICHOLAS PAUL KENNETH REDWOOD
Director 2008-07-02 2009-12-15
MICHELLE FERNANDEZ
Company Secretary 2007-12-06 2009-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE ROGER KELLY PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
SHANE ROGER KELLY PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
SHANE ROGER KELLY GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
SHANE ROGER KELLY GAZELEY BLUE UK LIMITED Director 2017-12-20 CURRENT 2013-05-03 Active
SHANE ROGER KELLY GAZELEY MK 520 LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
SHANE ROGER KELLY GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
SHANE ROGER KELLY GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
SHANE ROGER KELLY GAZELEY FINANCE LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
SHANE ROGER KELLY GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
SHANE ROGER KELLY GAZELEY LIMITED Director 2014-03-31 CURRENT 1988-11-28 Active
SHANE ROGER KELLY GAZELEY (KETTERING) LIMITED Director 2014-03-31 CURRENT 1992-09-15 Liquidation
SHANE ROGER KELLY HH (LP) NOMINEE LIMITED Director 2014-03-31 CURRENT 2006-03-15 Active
SHANE ROGER KELLY GAZELEY BIRCH COPPICE LIMITED Director 2014-03-31 CURRENT 2006-06-26 Liquidation
SHANE ROGER KELLY GAZELEY METLIFE (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2007-09-24 Active
SHANE ROGER KELLY G PARK ENFIELD LIMITED Director 2014-03-31 CURRENT 2007-10-19 Active
SHANE ROGER KELLY G PARK (STROOD) LIMITED Director 2014-03-31 CURRENT 2007-10-25 Liquidation
SHANE ROGER KELLY G PARK (STOKE) LIMITED Director 2014-03-31 CURRENT 2007-11-14 Active
SHANE ROGER KELLY G PARK GREENHAM LIMITED Director 2014-03-31 CURRENT 2007-12-06 Liquidation
SHANE ROGER KELLY GPARK SWINDON MANAGEMENT LIMITED Director 2014-03-31 CURRENT 2010-09-21 Active
SHANE ROGER KELLY G PARK DONCASTER LIMITED Director 2014-03-31 CURRENT 2010-10-08 Active
SHANE ROGER KELLY G PARK CHATTERLEY VALLEY LIMITED Director 2014-03-31 CURRENT 2013-11-19 Active
SHANE ROGER KELLY GAZELEY INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1990-07-19 Active
SHANE ROGER KELLY MANORMOUNT LIMITED Director 2014-03-31 CURRENT 1987-01-19 Liquidation
SHANE ROGER KELLY GAZELEY UK LIMITED Director 2014-03-31 CURRENT 1987-04-30 Active
SHANE ROGER KELLY MAGNA PARK MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-02-25 Active
SHANE ROGER KELLY FEN FARM DEVELOPMENTS LIMITED Director 2014-03-31 CURRENT 1994-08-09 Active
SHANE ROGER KELLY GAZELEY FEN FARM LIMITED Director 2014-03-31 CURRENT 2000-10-12 Active
SHANE ROGER KELLY GAZELEY MARSH LEYS LIMITED Director 2014-03-31 CURRENT 2001-03-01 Active
SHANE ROGER KELLY HH (LP) LIMITED Director 2014-03-31 CURRENT 2004-05-18 Active
SHANE ROGER KELLY MAGNA 1500 LIMITED Director 2014-03-31 CURRENT 2004-07-19 Liquidation
SHANE ROGER KELLY G PARK CRICK LIMITED Director 2014-03-31 CURRENT 2008-12-05 Active
SHANE ROGER KELLY G PARK SWINDON LIMITED Director 2014-03-31 CURRENT 2009-05-29 Active
SHANE ROGER KELLY G PARK WAKEFIELD LIMITED Director 2014-03-31 CURRENT 2014-01-29 Liquidation
SHANE ROGER KELLY G PARK SKELMERSDALE LIMITED Director 2014-03-31 CURRENT 2003-10-09 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL ALTITUDE LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 520 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 4400 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL SAPPHIRE UK HOLDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH 2110 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL ENFIELD LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 340 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL OCEAN UK MIDCO LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL DAVENTRY LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL MK 330 LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK PEARL LUTTERWORTH FUEL AND WASH LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active
ALEXANDER CHRISTOPHER VERBEEK GCP UK MANAGEMENT LIMITED Director 2018-03-02 CURRENT 2017-11-15 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 340 LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MK 510 LIMITED Director 2017-04-03 CURRENT 2017-04-03 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY LUTTERWORTH 4400 LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ALEXANDER CHRISTOPHER VERBEEK BITTESBY HOUSE LIMITED Director 2014-06-12 CURRENT 2014-05-15 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK WAKEFIELD LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CHATTERLEY VALLEY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY (KETTERING) LIMITED Director 2013-10-01 CURRENT 1992-09-15 Liquidation
ALEXANDER CHRISTOPHER VERBEEK GAZELEY BIRCH COPPICE LIMITED Director 2013-10-01 CURRENT 2006-06-26 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STROOD) LIMITED Director 2013-10-01 CURRENT 2007-10-25 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK (STOKE) LIMITED Director 2013-10-01 CURRENT 2007-11-14 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK GREENHAM LIMITED Director 2013-10-01 CURRENT 2007-12-06 Liquidation
ALEXANDER CHRISTOPHER VERBEEK GAZELEY FEN FARM LIMITED Director 2013-10-01 CURRENT 2000-10-12 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY MARSH LEYS LIMITED Director 2013-10-01 CURRENT 2001-03-01 Active
ALEXANDER CHRISTOPHER VERBEEK MAGNA 1500 LIMITED Director 2013-10-01 CURRENT 2004-07-19 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK CRICK LIMITED Director 2013-10-01 CURRENT 2008-12-05 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK SWINDON LIMITED Director 2013-10-01 CURRENT 2009-05-29 Active
ALEXANDER CHRISTOPHER VERBEEK NORWICH RIVERSIDE LIMITED Director 2013-10-01 CURRENT 1988-03-15 Liquidation
ALEXANDER CHRISTOPHER VERBEEK G PARK DONCASTER LIMITED Director 2012-10-03 CURRENT 2010-10-08 Active
ALEXANDER CHRISTOPHER VERBEEK MAGNA PARK MILTON KEYNES LIMITED Director 2011-08-07 CURRENT 2007-02-27 Active
ALEXANDER CHRISTOPHER VERBEEK FEN FARM DEVELOPMENTS LIMITED Director 2011-08-07 CURRENT 1994-08-09 Active
ALEXANDER CHRISTOPHER VERBEEK G PARK ENFIELD LIMITED Director 2009-11-03 CURRENT 2007-10-19 Active
ALEXANDER CHRISTOPHER VERBEEK GAZELEY UK LIMITED Director 2008-04-01 CURRENT 1987-04-30 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
2024-02-10Final Gazette dissolved via compulsory strike-off
2023-07-06Termination of appointment of Shane Roger Kelly on 2023-06-27
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SHANE ROGER KELLY
2023-01-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-01-31Appointment of a voluntary liquidator
2023-01-31Voluntary liquidation declaration of solvency
2022-09-27CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-03-11CH01Director's details changed for Mr Shane Roger Kelly on 2021-03-11
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-10-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CHRISTOPHER VERBEEK
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-07PSC05Change of details for Gazeley Uk Limited as a person with significant control on 2019-07-05
2019-08-07PSC07CESSATION OF PEARL INCOME INVESTMENTS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-01AP01DIRECTOR APPOINTED MR BRUCE ALISTAIR TOPLEY
2019-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/19 FROM 6th Floor 99 Bishopsgate London EC2M 3XD
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME HOLDINGS UK LIMITED
2018-02-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEARL INCOME INVESTMENTS UK LIMITED
2018-02-13PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAZELEY UK LIMITED
2018-02-13PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064470070001
2017-10-27MR05
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-22CH01Director's details changed for Mr Shane Roger Kelly on 2016-09-22
2016-03-23AD04Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WILLIAM JOHN GODFREY
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0106/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-08AR0106/12/14 ANNUAL RETURN FULL LIST
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER CHRISTOPHER VERBEEK / 01/08/2014
2014-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SHANE ROGER KELLY / 01/08/2014
2014-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROGER KELLY / 01/08/2014
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2014 FROM 16 PALACE STREET CARDINAL PLACE LONDON SW1E 5JQ
2014-04-07AP01DIRECTOR APPOINTED MR SHANE ROGER KELLY
2014-04-07AP03SECRETARY APPOINTED SHANE ROGER KELLY
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART BERKOFF
2014-04-02TM02APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-19AR0106/12/13 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR ALEXANDER CHRISTOPHER VERBEEK
2013-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD HASAN
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064470070001
2012-12-12AR0106/12/12 FULL LIST
2012-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-21AP01DIRECTOR APPOINTED MAHMOOD IQBAL HASAN
2011-12-14AR0106/12/11 FULL LIST
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BLAKE
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG
2011-07-04AP03SECRETARY APPOINTED STUART CHARLES BERKOFF
2011-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24AP03SECRETARY APPOINTED CRAIG ROBERT YOUNG
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY JAMES BEHRENS
2010-12-21AR0106/12/10 FULL LIST
2010-12-06AD02SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE TOPLEY
2010-05-14AP01DIRECTOR APPOINTED CHARLES JAMES BLAKE
2010-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES HENRY JOHN BEHRENS / 25/03/2010
2009-12-22AR0106/12/09 FULL LIST
2009-12-21AP01DIRECTOR APPOINTED NIGEL WILLIAM JOHN GODFREY
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDWOOD
2009-12-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-11AD02SAIL ADDRESS CREATED
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD
2009-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-25288aSECRETARY APPOINTED JAMES HENRY JOHN BEHRENS
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY MICHELLE FERNANDEZ
2009-08-18RES01ALTER ARTICLES 22/06/2009
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS REDWOOD / 17/07/2009
2009-03-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-02CERTNMCOMPANY NAME CHANGED G PARK NUNEATON LIMITED CERTIFICATE ISSUED ON 04/03/09
2009-01-20363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2009-01-20353LOCATION OF REGISTER OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED NICHOLAS PAUL KENNETH REDWOOD
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ASDA HOUSE, SOUTHBANK GREAT WILSON STREET LEEDS LS11 5AD
2008-03-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-20CERTNMCOMPANY NAME CHANGED AXIS PARK LIVERPOOL 1 LIMITED CERTIFICATE ISSUED ON 25/03/08
2008-01-07288cDIRECTOR'S PARTICULARS CHANGED
2007-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to G PARK GREENHAM 2 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 G PARK GREENHAM 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-12 Satisfied ECONOMIC ZONES WORLD FZE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 G PARK GREENHAM 2 LIMITED

Intangible Assets
Patents
We have not found any records of G PARK GREENHAM 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G PARK GREENHAM 2 LIMITED
Trademarks
We have not found any records of G PARK GREENHAM 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G PARK GREENHAM 2 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 (99999 - Dormant Company) as G PARK GREENHAM 2 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 G PARK GREENHAM 2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G PARK GREENHAM 2 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 G PARK GREENHAM 2 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.