Company NameThe General Property Investment Company Limited
Company StatusDissolved
Company Number02910783
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameHartrade Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir John Lionel Beckwith
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 May 1994(2 months after company formation)
Appointment Duration27 years, 2 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Stuart David Roberts
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2007(12 years, 11 months after company formation)
Appointment Duration14 years, 5 months (closed 27 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Simon Piers Beckwith
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2013(19 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 27 July 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Douglas Forbes Rogers
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2015(20 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMark Julian Lloyd-Williams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 27 May 1994)
RoleSolicitor
Correspondence Address57 Cloudesley Road
Islington
London
N1 0EL
Director NameColin James Morgan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 27 May 1994)
RoleTrainee Solicitor
Correspondence AddressFlat 3
50 Warwick Gardens
London
W14 8PP
Secretary NameMark Julian Lloyd-Williams
NationalityBritish
StatusResigned
Appointed17 May 1994(1 month, 3 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 27 May 1994)
RoleSolicitor
Correspondence Address57 Cloudesley Road
Islington
London
N1 0EL
Director NameNicholas John Philip Sheehan
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 December 1994)
RoleChartered Surveyor
Correspondence Address50a Walton Street
London
Sw3
Secretary NameSarah Caroline Laws
NationalityBritish
StatusResigned
Appointed27 May 1994(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 March 1997)
RoleChartered Accountant
Correspondence Address33 Kingscote Road
Chiswick
London
W4 5LJ
Director NameMr Charles Ian Macgregor Graham
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 11 months after company formation)
Appointment Duration12 years (resigned 20 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mallinson Road
London
SW11 8LB
Secretary NameMs Sally Anne Holder
NationalityBritish
StatusResigned
Appointed03 March 1997(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Paul Darlington Cable
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wroughton Road
London
SW11 6BG
Director NameMr Angus Christopher Calvert Collett
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rostrevor Road
London
SW6 5AX
Director NameMs Sally Anne Holder
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(20 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 January 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameMr Mark Christopher Johnson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(20 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address124 Sloane Street
London
SW1X 9BW
Director NameNorose Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed21 March 1994(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websitepacificinvestments.com

Location

Registered Address124 Sloane Street
London
SW1X 9BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2.5m at £1Pacific Investments Management LTD
100.00%
Preference
1 at £1Pacific Investments Management LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£1,040,151
Current Liabilities£2,504,200

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 July 2020Delivered on: 3 August 2020
Persons entitled: Lloyds Bank PLC (As Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 June 2008Delivered on: 19 June 2008
Satisfied on: 6 March 2015
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
22 February 1999Delivered on: 10 March 1999
Satisfied on: 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the senior finance documents (as defined in a facilities agreement dated 22ND february 1999).
Particulars: By way of fixed and specific charge all monies standing to the credit of any account or accounts of the company in the books of the bank.
Fully Satisfied
22 February 1999Delivered on: 10 March 1999
Satisfied on: 6 March 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee & debenture
Secured details: (A) all money and liabilities due or to become due from the company to the chargee under or pursuant to the senior finance documents; (b) all money and liabilities due or to become due from each obligor (except as a guarantor for the charging company) to the chargee under or pursuant to the senior finance documents.
Particulars: By way of first fixed charge all plant and machinery goodwill and uncalled capital book and other debts; by way of first floating charge all assets except to the extent that such assets are for the time being effectively charged by the fixed charges.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2021First Gazette notice for voluntary strike-off (1 page)
30 April 2021Application to strike the company off the register (3 pages)
10 March 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
26 August 2020Accounts for a dormant company made up to 30 June 2020 (10 pages)
3 August 2020Registration of charge 029107830005, created on 28 July 2020 (14 pages)
6 April 2020Accounts for a dormant company made up to 30 June 2019 (10 pages)
29 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
4 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 30 June 2018 (9 pages)
2 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
6 December 2017Full accounts made up to 30 June 2017 (15 pages)
6 December 2017Full accounts made up to 30 June 2017 (15 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
3 January 2017Full accounts made up to 30 June 2016 (15 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,500,001
(6 pages)
12 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,500,001
(6 pages)
17 November 2015Full accounts made up to 30 June 2015 (16 pages)
17 November 2015Full accounts made up to 30 June 2015 (16 pages)
6 March 2015Satisfaction of charge 1 in full (12 pages)
6 March 2015Satisfaction of charge 3 in full (9 pages)
6 March 2015Satisfaction of charge 1 in full (12 pages)
6 March 2015Satisfaction of charge 3 in full (9 pages)
6 March 2015Satisfaction of charge 2 in full (4 pages)
6 March 2015Satisfaction of charge 2 in full (4 pages)
16 February 2015Termination of appointment of Mark Christopher Johnson as a director on 16 February 2015 (1 page)
16 February 2015Termination of appointment of Mark Christopher Johnson as a director on 16 February 2015 (1 page)
4 February 2015Registration of charge 029107830004, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 029107830004, created on 2 February 2015 (73 pages)
4 February 2015Registration of charge 029107830004, created on 2 February 2015 (73 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,500,001
(8 pages)
28 January 2015Appointment of Mr Douglas Forbes Rogers as a director (2 pages)
28 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
28 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2,500,001
(8 pages)
28 January 2015Appointment of Mr Douglas Forbes Rogers as a director (2 pages)
28 January 2015Appointment of Mr Douglas Forbes Rogers as a director on 27 January 2015 (2 pages)
27 January 2015Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Sally Anne Holder as a secretary on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page)
27 January 2015Termination of appointment of Sally Anne Holder as a director on 27 January 2015 (1 page)
8 January 2015Full accounts made up to 30 June 2014 (15 pages)
8 January 2015Full accounts made up to 30 June 2014 (15 pages)
14 October 2014Appointment of Mr Mark Christopher Johnson as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Mr Mark Christopher Johnson as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Ms Sally Anne Holder as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Ms Sally Anne Holder as a director on 14 October 2014 (2 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,500,001
(6 pages)
8 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2,500,001
(6 pages)
21 November 2013Full accounts made up to 30 June 2013 (15 pages)
21 November 2013Full accounts made up to 30 June 2013 (15 pages)
5 June 2013Appointment of Mr Simon Piers Beckwith as a director (2 pages)
5 June 2013Appointment of Mr Simon Piers Beckwith as a director (2 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
31 December 2012Full accounts made up to 30 June 2012 (14 pages)
31 December 2012Full accounts made up to 30 June 2012 (14 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
14 March 2012Full accounts made up to 30 June 2011 (15 pages)
14 March 2012Full accounts made up to 30 June 2011 (15 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 30 June 2010 (14 pages)
14 March 2011Full accounts made up to 30 June 2010 (14 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Sir John Lionel Beckwith on 21 July 2010 (2 pages)
21 July 2010Secretary's details changed for Mrs Sally Anne Holder on 21 July 2010 (1 page)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
21 July 2010Director's details changed for Mr Stuart David Roberts on 21 July 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register inspection address has been changed (1 page)
27 November 2009Full accounts made up to 30 June 2009 (14 pages)
27 November 2009Full accounts made up to 30 June 2009 (14 pages)
22 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
22 July 2009Director's change of particulars / stuart roberts / 08/05/2009 (1 page)
23 June 2009Appointment terminated director paul cable (1 page)
23 June 2009Appointment terminated director paul cable (1 page)
30 April 2009Full accounts made up to 30 June 2008 (14 pages)
30 April 2009Full accounts made up to 30 June 2008 (14 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
20 March 2009Appointment terminated director charles graham (1 page)
20 March 2009Appointment terminated director charles graham (1 page)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 3 (15 pages)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
30 April 2008Full accounts made up to 30 June 2007 (15 pages)
22 April 2008Return made up to 21/03/08; full list of members (4 pages)
22 April 2008Return made up to 21/03/08; full list of members (4 pages)
10 May 2007Return made up to 21/03/07; full list of members (3 pages)
10 May 2007Return made up to 21/03/07; full list of members (3 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
4 May 2007Full accounts made up to 30 June 2006 (13 pages)
24 April 2007Statement of rights variation attached to shares (1 page)
24 April 2007Statement of rights variation attached to shares (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 May 2006Full accounts made up to 30 June 2005 (12 pages)
3 April 2006Return made up to 21/03/06; full list of members (3 pages)
3 April 2006Return made up to 21/03/06; full list of members (3 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
25 April 2005Return made up to 21/03/05; full list of members (3 pages)
25 April 2005Return made up to 21/03/05; full list of members (3 pages)
24 January 2005Full accounts made up to 30 June 2004 (12 pages)
24 January 2005Full accounts made up to 30 June 2004 (12 pages)
2 September 2004Secretary's particulars changed (1 page)
2 September 2004Secretary's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
2 April 2004Return made up to 21/03/04; full list of members (8 pages)
2 April 2004Return made up to 21/03/04; full list of members (8 pages)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
28 October 2003Resolutions
  • RES13 ‐ Auditor appointed 13/03/03
(1 page)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
2 May 2003Full accounts made up to 30 June 2002 (12 pages)
23 March 2003Auditor's resignation (3 pages)
23 March 2003Auditor's resignation (3 pages)
22 March 2003Return made up to 21/03/03; full list of members (8 pages)
22 March 2003Return made up to 21/03/03; full list of members (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
5 May 2002Full accounts made up to 30 June 2001 (12 pages)
10 April 2002Return made up to 21/03/02; full list of members (7 pages)
10 April 2002Return made up to 21/03/02; full list of members (7 pages)
25 January 2002New director appointed (3 pages)
25 January 2002New director appointed (3 pages)
4 September 2001Auditor's resignation (1 page)
4 September 2001Auditor's resignation (1 page)
2 April 2001Return made up to 21/03/01; full list of members (7 pages)
2 April 2001Return made up to 21/03/01; full list of members (7 pages)
11 January 2001Full accounts made up to 30 June 2000 (11 pages)
11 January 2001Full accounts made up to 30 June 2000 (11 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
4 August 2000Secretary's particulars changed (1 page)
4 August 2000Secretary's particulars changed (1 page)
13 April 2000Return made up to 21/03/00; full list of members (6 pages)
13 April 2000Return made up to 21/03/00; full list of members (6 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
17 December 1999Full accounts made up to 30 June 1999 (11 pages)
21 April 1999Return made up to 21/03/99; full list of members (8 pages)
21 April 1999Return made up to 21/03/99; full list of members (8 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Particulars of mortgage/charge (11 pages)
10 March 1999Particulars of mortgage/charge (4 pages)
10 March 1999Particulars of mortgage/charge (11 pages)
8 January 1999Full accounts made up to 30 June 1998 (13 pages)
8 January 1999Full accounts made up to 30 June 1998 (13 pages)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
10 December 1998Registered office changed on 10/12/98 from: 195 knightsbridge london SW7 1RE (1 page)
30 June 1998Full accounts made up to 30 June 1997 (12 pages)
30 June 1998Full accounts made up to 30 June 1997 (12 pages)
18 July 1997Ad 20/06/97--------- £ si 2500000@1=2500000 £ ic 1/2500001 (2 pages)
18 July 1997Ad 20/06/97--------- £ si 2500000@1=2500000 £ ic 1/2500001 (2 pages)
30 June 1997£ nc 100/5000000 20/06/97 (1 page)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
30 June 1997£ nc 100/5000000 20/06/97 (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
2 May 1997Full accounts made up to 30 June 1996 (6 pages)
26 March 1997Return made up to 21/03/97; full list of members (11 pages)
26 March 1997Return made up to 21/03/97; full list of members (11 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (3 pages)
7 March 1997New director appointed (3 pages)
7 March 1997New secretary appointed (2 pages)
4 October 1996Director's particulars changed (1 page)
4 October 1996Director's particulars changed (1 page)
21 April 1996Return made up to 21/03/96; change of members (10 pages)
21 April 1996Return made up to 21/03/96; change of members (10 pages)
24 January 1996Full accounts made up to 30 June 1995 (6 pages)
24 January 1996Full accounts made up to 30 June 1995 (6 pages)
28 March 1995Return made up to 21/03/95; full list of members (12 pages)
28 March 1995Return made up to 21/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
21 March 1994Incorporation (28 pages)
21 March 1994Incorporation (28 pages)