Company NameGUPI Oc Limited
Company StatusDissolved
Company Number03471816
CategoryPrivate Limited Company
Incorporation Date26 November 1997(26 years, 5 months ago)
Dissolution Date20 May 2019 (4 years, 11 months ago)
Previous NamesLakeplot Limited and Gurnard Pines Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2012(14 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 20 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Director NameMr Gary Thomas Lever
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 5 days after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Richmond Mansions
250 Old Brompton Road
London
SW5 9HN
Secretary NameIeuan Lewis James Thomas
NationalityBritish
StatusResigned
Appointed15 December 1997(2 weeks, 5 days after company formation)
Appointment Duration3 years, 6 months (resigned 04 July 2001)
RoleAccountant
Correspondence Address10b Beulah Hill
Upper Norwood
London
SE19 3LS
Director NameQuentin Reynolds
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2004)
RoleGeneral Manager Holiday Villag
Correspondence AddressThe Gate House Gurnard Pines
Cockleton Lane
Cowes
Isle Of Wight
PO31 8QE
Secretary NameHayley Jane Cockett
NationalityBritish
StatusResigned
Appointed04 July 2001(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 2004)
RoleSecretary
Correspondence Address43 Hartland Road
Morden
Surrey
SM4 6LZ
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed12 August 2004(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS
Director NameEric Evans
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury House, New Street
Chipping Norton
Oxon
OX7 5LL
Director NameMs Shaen Gaber
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(9 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Office
189-193 Earls Court Road
London
SW5 9AN
Secretary NameMs Shaen Gaber
NationalityBritish
StatusResigned
Appointed30 December 2007(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Office
189-193 Earls Court Road
London
SW5 9AN
Secretary NameMr Terry John Prosser
StatusResigned
Appointed12 April 2012(14 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2012)
RoleCompany Director
Correspondence Address32 Curzon Way
Chelmer Village
Chelmsford
Essex
CM2 6PF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.gurnardpinesholidayvillage.co.uk/
Email address[email protected]
Telephone01983 292395
Telephone regionIsle of Wight

Location

Registered AddressUnit 1 First Floor Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2010
Net Worth-£4,238,961
Cash£1,445
Current Liabilities£7,186,056

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 May 2019Final Gazette dissolved following liquidation (1 page)
20 February 2019Return of final meeting in a creditors' voluntary winding up (20 pages)
11 January 2019Liquidators' statement of receipts and payments to 15 October 2018 (19 pages)
11 January 2018Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 11 January 2018 (2 pages)
18 April 2017Liquidators' statement of receipts and payments to 15 October 2016 (16 pages)
18 April 2017Liquidators' statement of receipts and payments to 15 October 2016 (16 pages)
24 February 2017Appointment of a voluntary liquidator (2 pages)
24 February 2017Appointment of a voluntary liquidator (2 pages)
24 February 2017Notice of ceasing to act as a voluntary liquidator (2 pages)
24 February 2017Notice of ceasing to act as a voluntary liquidator (2 pages)
6 January 2017Liquidators' statement of receipts and payments to 15 October 2015 (19 pages)
6 January 2017Liquidators' statement of receipts and payments to 15 October 2015 (19 pages)
19 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (17 pages)
19 December 2014Liquidators statement of receipts and payments to 15 October 2014 (17 pages)
19 December 2014Liquidators' statement of receipts and payments to 15 October 2014 (17 pages)
10 April 2014Liquidators' statement of receipts and payments to 16 October 2013 (17 pages)
10 April 2014Liquidators' statement of receipts and payments to 16 October 2013 (17 pages)
10 April 2014Liquidators statement of receipts and payments to 16 October 2013 (17 pages)
31 October 2013Certificate of removal of voluntary liquidator (1 page)
31 October 2013Certificate of removal of voluntary liquidator (1 page)
28 October 2013Registered office address changed from St Ann's Manor 6-8 St Ann Street Salisbury Wiltshire SP1 2DN on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from St Ann's Manor 6-8 St Ann Street Salisbury Wiltshire SP1 2DN on 28 October 2013 (2 pages)
24 October 2013Appointment of a voluntary liquidator (1 page)
24 October 2013Appointment of a voluntary liquidator (1 page)
15 February 2013Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom on 15 February 2013 (2 pages)
11 December 2012Appointment of a voluntary liquidator (1 page)
11 December 2012Statement of affairs with form 4.19 (8 pages)
11 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 December 2012Appointment of a voluntary liquidator (1 page)
11 December 2012Statement of affairs with form 4.19 (8 pages)
11 December 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 November 2012Termination of appointment of Terry Prosser as a secretary (1 page)
15 November 2012Termination of appointment of Terry Prosser as a secretary (1 page)
17 August 2012Company name changed gurnard pines holdings LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 August 2012Company name changed gurnard pines holdings LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN United Kingdom on 4 July 2012 (1 page)
22 June 2012Termination of appointment of Shaen Gaber as a director (1 page)
22 June 2012Registered office address changed from Finsbury House, New Street Chipping Norton Oxon OX7 5LL on 22 June 2012 (1 page)
22 June 2012Termination of appointment of Shaen Gaber as a director (1 page)
22 June 2012Appointment of Mr Gary Thomas Lever as a director (2 pages)
22 June 2012Appointment of Mr Terry John Prosser as a secretary (2 pages)
22 June 2012Appointment of Mr Gary Thomas Lever as a director (2 pages)
22 June 2012Termination of appointment of Shaen Gaber as a secretary (1 page)
22 June 2012Appointment of Mr Terry John Prosser as a secretary (2 pages)
22 June 2012Registered office address changed from Finsbury House, New Street Chipping Norton Oxon OX7 5LL on 22 June 2012 (1 page)
22 June 2012Termination of appointment of Shaen Gaber as a secretary (1 page)
22 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 2
(3 pages)
22 December 2011Annual return made up to 26 November 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 2
(3 pages)
25 November 2011Termination of appointment of Eric Evans as a director (1 page)
25 November 2011Termination of appointment of Eric Evans as a director (1 page)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (3 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Section 519 (1 page)
22 September 2010Section 519 (1 page)
20 September 2010Auditor's resignation (1 page)
20 September 2010Auditor's resignation (1 page)
24 June 2010Secretary's details changed for Ms Shaen Gaber on 27 November 2009 (1 page)
24 June 2010Secretary's details changed for Ms Shaen Gaber on 27 November 2009 (1 page)
29 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
23 December 2009Director's details changed for Eric Evans on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Ms Shaen Gaber on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Eric Evans on 26 November 2009 (2 pages)
23 December 2009Director's details changed for Ms Shaen Gaber on 26 November 2009 (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 February 2009Return made up to 26/11/08; full list of members (4 pages)
11 February 2009Return made up to 26/11/08; full list of members (4 pages)
15 January 2009Director's change of particulars / eric evans / 09/01/2009 (1 page)
15 January 2009Director's change of particulars / eric evans / 09/01/2009 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Return made up to 26/11/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/08/08
(7 pages)
18 August 2008Return made up to 26/11/07; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/08/08
(7 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008New secretary appointed (2 pages)
7 January 2008Return made up to 26/11/07; full list of members (2 pages)
7 January 2008Return made up to 26/11/07; full list of members (2 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 1ST floor offices 189-193 earls court road london SW5 9AN (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Registered office changed on 01/10/07 from: 1ST floor offices 189-193 earls court road london SW5 9AN (1 page)
1 October 2007Director resigned (1 page)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
20 August 2007Full accounts made up to 31 December 2006 (16 pages)
20 August 2007Full accounts made up to 31 December 2006 (16 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
28 November 2006Return made up to 26/11/06; full list of members (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
1 September 2006Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page)
3 August 2006Full accounts made up to 31 December 2005 (14 pages)
3 August 2006Full accounts made up to 31 December 2005 (14 pages)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
28 June 2006Declaration of satisfaction of mortgage/charge (1 page)
4 January 2006Return made up to 26/11/05; full list of members (2 pages)
4 January 2006Return made up to 26/11/05; full list of members (2 pages)
18 April 2005Full accounts made up to 31 December 2004 (13 pages)
18 April 2005Full accounts made up to 31 December 2004 (13 pages)
29 December 2004Return made up to 26/11/04; full list of members (6 pages)
29 December 2004Return made up to 26/11/04; full list of members (6 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004New secretary appointed (2 pages)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
3 June 2004Full accounts made up to 31 December 2003 (14 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
24 December 2003Return made up to 26/11/03; full list of members (7 pages)
24 December 2003Return made up to 26/11/03; full list of members (7 pages)
15 July 2003Full accounts made up to 31 December 2002 (14 pages)
15 July 2003Full accounts made up to 31 December 2002 (14 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
24 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Return made up to 26/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 December 2002Return made up to 26/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
16 September 2002Full accounts made up to 31 December 2001 (12 pages)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
15 June 2002Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page)
22 November 2001Return made up to 26/11/01; full list of members (6 pages)
22 November 2001Return made up to 26/11/01; full list of members (6 pages)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 October 2001Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Full accounts made up to 31 December 2000 (10 pages)
22 November 2000Return made up to 26/11/00; full list of members (6 pages)
22 November 2000Return made up to 26/11/00; full list of members (6 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
18 August 2000Company name changed lakeplot LIMITED\certificate issued on 21/08/00 (2 pages)
18 August 2000Company name changed lakeplot LIMITED\certificate issued on 21/08/00 (2 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 March 2000Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 January 2000Return made up to 26/11/99; full list of members (4 pages)
19 January 2000Return made up to 26/11/99; full list of members (4 pages)
8 February 1999Return made up to 26/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 February 1999Return made up to 26/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
24 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
19 March 1998Ad 15/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 March 1998Ad 15/12/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 1998New director appointed (4 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998Registered office changed on 04/02/98 from: 120 east road london N1 6AA (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 120 east road london N1 6AA (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998New director appointed (4 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
26 November 1997Incorporation (15 pages)
26 November 1997Incorporation (15 pages)