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

G PARK LIVERPOOL 2 LIMITED

50 NEW BOND STREET, LONDON, W1S 1BJ,
Company Registration Number
06489766
Private Limited Company
Active

Company Overview

About G Park Liverpool 2 Ltd
G PARK LIVERPOOL 2 LIMITED was founded on 2008-01-31 and has its registered office in London. The organisation's status is listed as "Active". G Park Liverpool 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
G PARK LIVERPOOL 2 LIMITED
 
Legal Registered Office
50 NEW BOND STREET
LONDON
W1S 1BJ
Other companies in EC2M
 
Filing Information
Company Number 06489766
Company ID Number 06489766
Date formed 2008-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:29:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G PARK LIVERPOOL 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 LIVERPOOL 2 LIMITED

Current Directors
Officer Role Date Appointed
SHANE ROGER KELLY
Company Secretary 2014-03-31
BRUCE ALISTAIR TOPLEY
Director 2008-01-31
PAUL EDWARD WILSON
Director 2008-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES BERKOFF
Company Secretary 2011-05-23 2014-03-31
CRAIG ROBERT YOUNG
Company Secretary 2011-01-07 2011-05-23
JAMES HENRY JOHN BEHRENS
Company Secretary 2010-11-12 2011-01-07
STUART CHARLES BERKOFF
Company Secretary 2008-01-31 2010-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE ALISTAIR TOPLEY GAZELEY FEN FARM LIMITED Director 2014-09-17 CURRENT 2000-10-12 Active
BRUCE ALISTAIR TOPLEY FEN FARM DEVELOPMENTS LIMITED Director 2014-09-04 CURRENT 1994-08-09 Active
BRUCE ALISTAIR TOPLEY G PARK WAKEFIELD LIMITED Director 2014-01-29 CURRENT 2014-01-29 Liquidation
BRUCE ALISTAIR TOPLEY G PARK DONCASTER LIMITED Director 2012-10-03 CURRENT 2010-10-08 Active
BRUCE ALISTAIR TOPLEY G PARK SKELMERSDALE LIMITED Director 2009-08-21 CURRENT 2003-10-09 Active
BRUCE ALISTAIR TOPLEY G PARK CRICK LIMITED Director 2008-12-05 CURRENT 2008-12-05 Active
BRUCE ALISTAIR TOPLEY AXIS BUSINESS PARK LIVERPOOL LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
BRUCE ALISTAIR TOPLEY AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
BRUCE ALISTAIR TOPLEY G PARK LIVERPOOL 3 LIMITED Director 2008-01-31 CURRENT 2008-01-31 Dissolved 2014-01-28
BRUCE ALISTAIR TOPLEY MAGNA 1500 LIMITED Director 2006-07-26 CURRENT 2004-07-19 Liquidation
BRUCE ALISTAIR TOPLEY MAGNA PARK MANAGEMENT LIMITED Director 2005-08-10 CURRENT 1988-02-25 Active
BRUCE ALISTAIR TOPLEY GAZELEY UK LIMITED Director 2005-02-14 CURRENT 1987-04-30 Active
PAUL EDWARD WILSON MAGNA 6130 LIMITED Director 2012-02-15 CURRENT 2004-07-16 Dissolved 2014-08-14
PAUL EDWARD WILSON MAGNA 5420 LIMITED Director 2012-02-15 CURRENT 2004-07-16 Dissolved 2014-08-14
PAUL EDWARD WILSON HH (LP) LIMITED Director 2009-04-23 CURRENT 2004-05-18 Active
PAUL EDWARD WILSON G PARK LIVERPOOL 3 LIMITED Director 2008-02-28 CURRENT 2008-01-31 Dissolved 2014-01-28
PAUL EDWARD WILSON AXIS BUSINESS PARK LIVERPOOL LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
PAUL EDWARD WILSON AXIS BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2008-02-28 CURRENT 2006-09-27 Active
PAUL EDWARD WILSON GAZELEY METLIFE (HOLDINGS) LIMITED Director 2007-10-31 CURRENT 2007-09-24 Active
PAUL EDWARD WILSON MAGNA 1400 LIMITED Director 2006-10-31 CURRENT 2004-07-07 Dissolved 2014-08-14
PAUL EDWARD WILSON MAGNA 3520 LIMITED Director 2006-10-31 CURRENT 2004-07-16 Dissolved 2014-08-14

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
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD WILSON
2023-10-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-07-06Termination of appointment of Shane Roger Kelly on 2023-06-27
2022-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-07PSC05Change of details for Gazeley Metlife (Holdings) 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
2019-07-05AD01REGISTERED 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 METLIFE (HOLDINGS) LIMITED
2018-02-13PSC07CESSATION OF BROOKFIELD ASSET MANAGEMENT INC AS A PERSON OF SIGNIFICANT CONTROL
2017-12-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-20CH01Director's details changed for Mr Bruce Alistair Topley on 2016-09-20
2016-03-23AD04Register(s) moved to registered office address 6th Floor 99 Bishopsgate London EC2M 3XD
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-19AUDAUDITOR'S RESIGNATION
2015-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12AR0131/01/15 ANNUAL RETURN FULL LIST
2014-10-08CH03SECRETARY'S DETAILS CHNAGED FOR SHANE ROGER KELLY on 2014-08-01
2014-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/14 FROM 16 Palace Street Cardinal Place London SW1E 5JQ
2014-04-07AP03SECRETARY APPOINTED SHANE ROGER KELLY
2014-04-07TM02APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-19AR0131/01/14 FULL LIST
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-05AR0131/01/13 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 01/01/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12AUDAUDITOR'S RESIGNATION
2012-02-09AR0131/01/12 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-07AP03SECRETARY APPOINTED STUART CHARLES BERKOFF
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY CRAIG ROBERT YOUNG
2011-02-16AR0131/01/11 FULL LIST
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-25AP03SECRETARY APPOINTED CRAIG ROBERT YOUNG
2011-01-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES HENRY JOHN BEHRENS
2010-11-16AP03SECRETARY APPOINTED JAMES HENRY JOHN BEHRENS
2010-11-16TM02APPOINTMENT TERMINATED, SECRETARY STUART BERKOFF
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD WILSON / 07/07/2010
2010-02-11AR0131/01/10 FULL LIST
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM GAZELEY HOUSE 26 ROCKINGHAM DRIVE LINFORD WOOD MILTON KEYNES MK14 6PD
2009-09-18RES01ALTER ARTICLES 07/09/2009
2009-02-26363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-26353LOCATION OF REGISTER OF MEMBERS
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / STUART BERKOFF / 31/01/2008
2008-12-08225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-07-15287REGISTERED OFFICE CHANGED ON 15/07/2008 FROM ASDA HOUSE, SOUTHBANK GREAT WILSON STREET LEEDS LS11 5AD
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-11RES01ADOPT ARTICLES 28/02/2008
2008-03-10288aDIRECTOR APPOINTED PAUL EDWARD WILSON
2008-01-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 G PARK LIVERPOOL 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 LIVERPOOL 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2011-07-15 Satisfied BANK OF SCOTLAND PLC
SUPPLEMENTAL CHARGE 2008-02-28 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2008-02-28 Satisfied BANK OF SCOTLAND PLC
CHARGE 2008-02-28 Satisfied UNITED UTILITIES PROPERTY SOLUTIONS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 LIVERPOOL 2 LIMITED

Intangible Assets
Patents
We have not found any records of G PARK LIVERPOOL 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G PARK LIVERPOOL 2 LIMITED
Trademarks
We have not found any records of G PARK LIVERPOOL 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G PARK LIVERPOOL 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 (41100 - Development of building projects) as G PARK LIVERPOOL 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 LIVERPOOL 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 LIVERPOOL 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 LIVERPOOL 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.