Company NameGPG Acquisitions No. 3 Limited
Company StatusDissolved
Company Number03458581
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2016(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Arif Kermalli
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameMr Charles Frederick Barlow
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(18 years, 12 months after company formation)
Appointment Duration1 year, 2 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameAllied Mutual Insurance Services Limited (Corporation)
StatusClosed
Appointed30 June 2014(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 16 January 2018)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHillfield
Gorse Hill
Farningham
Kent
DA4 0JU
Director NameBlake Andrew Nixon
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 December 1997(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2000)
RoleExecutive Director
Correspondence AddressSouthwood Furze Field
Oxshott
Leatherhead
Surrey
KT22 0UR
Director NameMr James Richard Russell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1997(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Secretary NameMr James Richard Russell
NationalityBritish
StatusResigned
Appointed29 December 1997(1 month, 4 weeks after company formation)
Appointment Duration16 years, 3 months (resigned 31 March 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address78 Pall Mall
London
SW1Y 5ES
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 August 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2004)
RoleChartered Accountant
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Director NameClinton John Raymond Gleave
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Kenneth Crescent
Willesden Green
London
NW2 4PT
Director NameMr Richard Laurence Todd
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(6 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Nicholas James Tarn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Margaret Street
London
W1W 8RL
Secretary NameMr Christopher William Healy
StatusResigned
Appointed31 March 2014(16 years, 5 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address10 Margaret Street
London
W1W 8RL
Director NameMr Richard David Howes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(16 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameAllied Mutual Insurance Services Limited (Corporation)
StatusResigned
Appointed30 June 2014(16 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2016)
Correspondence Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD

Contact

Websitegpgplc.com

Location

Registered Address1 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1TD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50k at £1Gpg Uk Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
18 October 2017Application to strike the company off the register (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (12 pages)
23 February 2017Resolutions
  • RES13 ‐ Consolidation 01/02/2017
(2 pages)
15 February 2017Consolidation of shares on 1 February 2017 (6 pages)
10 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 224,050
(4 pages)
5 January 2017Resolutions
  • RES13 ‐ Company business 08/12/2016
(1 page)
14 December 2016Solvency Statement dated 14/12/16 (1 page)
14 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 December 2016Statement by Directors (1 page)
14 December 2016Statement of capital on 14 December 2016
  • GBP 1
(3 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 October 2016Appointment of Mr Arif Kermalli as a director on 25 October 2016 (2 pages)
25 October 2016Termination of appointment of Allied Mutual Insurance Services Limited as a director on 25 October 2016 (1 page)
25 October 2016Appointment of Mr Charles Frederick Barlow as a director on 25 October 2016 (2 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
28 April 2016Termination of appointment of Richard David Howes as a director on 6 April 2016 (1 page)
28 April 2016Appointment of Mr Andrew James Stockwell as a director on 6 April 2016 (2 pages)
2 December 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
3 November 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 November 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 50,000
(4 pages)
3 November 2015Secretary's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 November 2015Director's details changed for Allied Mutual Insurance Services Limited on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from C/O Prism Cosec Limited 10 Margaret Street London W1W 8RL to C/O Coats Group Plc 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD on 3 March 2015 (1 page)
7 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 50,000
(4 pages)
14 July 2014Termination of appointment of Richard Laurence Todd as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a director on 30 June 2014 (2 pages)
14 July 2014Appointment of Mr Richard Howes as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Christopher William Healy as a secretary on 30 June 2014 (1 page)
14 July 2014Termination of appointment of Nicholas James Tarn as a director on 30 June 2014 (1 page)
14 July 2014Appointment of Allied Mutual Insurance Services Limited as a secretary on 30 June 2014 (2 pages)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 78 Pall Mall London SW1Y 5ES England on 1 July 2014 (1 page)
6 May 2014Full accounts made up to 31 December 2013 (9 pages)
6 April 2014Termination of appointment of James Russell as a secretary (1 page)
6 April 2014Termination of appointment of James Russell as a director (1 page)
6 April 2014Appointment of Mr Christopher William Healy as a secretary (2 pages)
19 March 2014Registered office address changed from First Floor Times Place 45 Pall Mall London SW1Y 5GP on 19 March 2014 (1 page)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 50,000
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (9 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2013Re-registration of Memorandum and Articles (24 pages)
7 August 2013Certificate of re-registration from Public Limited Company to Private (1 page)
7 August 2013Re-registration from a public company to a private limited company (2 pages)
7 August 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
4 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 June 2011Full accounts made up to 31 December 2010 (9 pages)
22 November 2010Secretary's details changed for Mr James Richard Russell on 31 October 2010 (1 page)
22 November 2010Director's details changed for Mr Nicholas James Tarn on 31 October 2010 (2 pages)
22 November 2010Director's details changed for Mr Richard Laurence Todd on 31 October 2010 (2 pages)
22 November 2010Director's details changed for Mr James Richard Russell on 31 October 2010 (2 pages)
22 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
15 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
24 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
29 July 2008Memorandum and Articles of Association (8 pages)
29 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 May 2008Full accounts made up to 31 December 2007 (8 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
28 July 2007Full accounts made up to 31 December 2006 (9 pages)
21 November 2006Return made up to 31/10/06; full list of members (3 pages)
2 August 2006Full accounts made up to 31 December 2005 (9 pages)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
1 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 August 2005Full accounts made up to 31 December 2004 (9 pages)
11 November 2004Return made up to 31/10/04; full list of members (7 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
28 July 2004Full accounts made up to 31 December 2003 (10 pages)
11 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 August 2003Full accounts made up to 31 December 2002 (10 pages)
28 February 2003Auditor's resignation (2 pages)
12 November 2002Return made up to 31/10/02; full list of members (7 pages)
3 July 2002Full accounts made up to 31 December 2001 (8 pages)
21 May 2002Registered office changed on 21/05/02 from: 2ND floor 21-26 garlick hill london EC4V 2AU (1 page)
25 October 2001Return made up to 31/10/01; full list of members (6 pages)
22 May 2001Full accounts made up to 31 December 2000 (8 pages)
27 October 2000Return made up to 31/10/00; full list of members (6 pages)
21 August 2000Director resigned (1 page)
21 August 2000New director appointed (4 pages)
21 August 2000New director appointed (2 pages)
17 April 2000Full accounts made up to 31 December 1999 (8 pages)
4 November 1999Return made up to 31/10/99; full list of members (4 pages)
28 June 1999Secretary's particulars changed;director's particulars changed (1 page)
15 April 1999Full accounts made up to 31 December 1998 (8 pages)
23 October 1998Return made up to 31/10/98; full list of members (6 pages)
15 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1998Nc inc already adjusted 09/01/98 (1 page)
15 January 1998Ad 09/01/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
14 January 1998Balance Sheet (1 page)
14 January 1998Auditor's report (1 page)
14 January 1998Declaration on reregistration from private to PLC (1 page)
14 January 1998Certificate of re-registration from Private to Public Limited Company (2 pages)
14 January 1998Auditor's statement (1 page)
14 January 1998Re-registration of Memorandum and Articles (13 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 January 1998Application for reregistration from private to PLC (1 page)
9 January 1998Company name changed gpg acquisitions no. 1 LIMITED\certificate issued on 09/01/98 (2 pages)
8 January 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 January 1998Secretary resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (3 pages)
8 January 1998Director resigned (1 page)
8 January 1998New secretary appointed;new director appointed (4 pages)
8 January 1998Registered office changed on 08/01/98 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
24 December 1997Company name changed intercede 1287 LIMITED\certificate issued on 24/12/97 (2 pages)
31 October 1997Incorporation (31 pages)