Company NameLimco Gpe Limited
Company StatusDissolved
Company Number00264964
CategoryPrivate Limited Company
Incorporation Date29 April 1932(92 years ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed01 January 1999(66 years, 8 months after company formation)
Appointment Duration14 years, 10 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(69 years, 12 months after company formation)
Appointment Duration11 years, 7 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2006(74 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(79 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(59 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 July 2002)
RoleChartered Surveyor
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(59 years, 3 months after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceEngland
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NameMr John Albert Taylorson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(59 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 December 1995)
RoleChartered Surveyor
Correspondence Address28 Viewpoint
Sandbourne Road Alum Chyne
Bournemouth
BH4 8JP
Secretary NameChristopher Jeremy Richard Barrett
NationalityBritish
StatusResigned
Appointed30 July 1991(59 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressFlat 17 18 Broad Court
London
WC2B 5QU
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(61 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(61 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleChartered Surveyor
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(63 years, 3 months after company formation)
Appointment Duration10 years (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed02 December 1996(64 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(70 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(73 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websitegpe.co.uk/
Telephone020 76473000
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

611.8k at £1Great Portland Estates PLC
100.00%
Ordinary
1 at £1Candebury Properties LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£9,547,621

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 611,791
(4 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 611,791
(4 pages)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
29 July 2013Application to strike the company off the register (3 pages)
29 July 2013Application to strike the company off the register (3 pages)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 2.00
(4 pages)
19 April 2013Statement by Directors (2 pages)
19 April 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 April 2013Statement by directors (2 pages)
19 April 2013Solvency Statement dated 17/04/13 (2 pages)
19 April 2013Solvency statement dated 17/04/13 (2 pages)
19 April 2013Statement of capital on 19 April 2013
  • GBP 2.00
(4 pages)
17 April 2013Company name changed limco group PUBLIC LIMITED COMPANY\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Re-registration of Memorandum and Articles (13 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 April 2013Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
17 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
17 April 2013Re-registration from a public company to a private limited company (2 pages)
17 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 April 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
17 April 2013Re-registration of Memorandum and Articles (13 pages)
17 April 2013Re-registration from a public company to a private limited company (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
14 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
24 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
24 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
31 October 2009Full accounts made up to 31 March 2009 (13 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (4 pages)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
8 October 2009Termination of appointment of Robert Noel as a director (1 page)
3 April 2009Appointment Terminated Director richard peskin (1 page)
3 April 2009Appointment terminated director richard peskin (1 page)
7 October 2008Full accounts made up to 31 March 2008 (12 pages)
7 October 2008Full accounts made up to 31 March 2008 (12 pages)
27 August 2008Return made up to 30/07/08; full list of members (5 pages)
27 August 2008Return made up to 30/07/08; full list of members (5 pages)
12 October 2007Full accounts made up to 31 March 2007 (12 pages)
12 October 2007Full accounts made up to 31 March 2007 (12 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
5 September 2006Full accounts made up to 31 March 2006 (12 pages)
5 September 2006Full accounts made up to 31 March 2006 (12 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
14 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
13 September 2005Full accounts made up to 31 March 2005 (10 pages)
13 September 2005Full accounts made up to 31 March 2005 (10 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
13 August 2004Return made up to 30/07/04; full list of members (8 pages)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
20 August 2003Return made up to 30/07/03; full list of members (8 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
31 October 2002Full accounts made up to 31 March 2002 (10 pages)
31 October 2002Full accounts made up to 31 March 2002 (10 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
19 October 2001Full accounts made up to 31 March 2001 (11 pages)
19 October 2001Full accounts made up to 31 March 2001 (11 pages)
8 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
9 August 2000Return made up to 30/07/00; full list of members (7 pages)
9 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Full accounts made up to 31 March 2000 (10 pages)
4 July 2000Full accounts made up to 31 March 2000 (10 pages)
15 March 2000Secretary's particulars changed (1 page)
15 March 2000Secretary's particulars changed (1 page)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (10 pages)
30 June 1999Full accounts made up to 31 March 1999 (10 pages)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
18 August 1998Return made up to 30/07/98; no change of members (8 pages)
31 July 1998Full accounts made up to 31 March 1998 (9 pages)
31 July 1998Full accounts made up to 31 March 1998 (9 pages)
13 August 1997Full accounts made up to 31 March 1997 (9 pages)
13 August 1997Full accounts made up to 31 March 1997 (9 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
12 August 1997Return made up to 30/07/97; no change of members (6 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996Secretary resigned (1 page)
6 December 1996Secretary resigned (1 page)
12 August 1996Full accounts made up to 31 March 1996 (9 pages)
12 August 1996Full accounts made up to 31 March 1996 (9 pages)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
12 August 1996Return made up to 30/07/96; full list of members (9 pages)
5 January 1996Director resigned (2 pages)
8 August 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1995Return made up to 30/07/95; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (174 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (522 pages)
15 July 1992Memorandum and Articles of Association (8 pages)
15 July 1992Memorandum and Articles of Association (9 pages)
3 July 1992Articles of association (8 pages)
3 July 1992Articles of association (31 pages)
29 April 1932Incorporation (54 pages)
29 April 1932Incorporation (54 pages)