Company NameGPCH Limited
DirectorsLDC Securitisation Director No.1 Limited and LDC Securitisation Director No.2 Limited
Company StatusLiquidation
Company Number04128437
CategoryPrivate Limited Company
Incorporation Date15 December 2000(23 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLDC Securitisation Director No.1 Limited (Corporation)
StatusCurrent
Appointed15 December 2000(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameLDC Securitisation Director No.2 Limited (Corporation)
StatusCurrent
Appointed15 December 2000(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusCurrent
Appointed15 December 2000(same day as company formation)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameKeith McCallum Currie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(same day as company formation)
RoleGroup Treasurer
Correspondence Address22 Brandling Park
Newcastle Upon Tyne
Tyne & Wear
NE2 4RR
Director NameCarl John Flinn
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 January 2009)
RoleDeputy Treasury Director
Correspondence Address42 Lanesborough Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3BZ
Director NameRicky David Hunkin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2009(8 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2009)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Willerby Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 5LL
Director NameMr Jerold Robert Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNorthern Rock House Gosforth
Newcastle Upon Tyne
NE3 4PL
Director NameMr Alan Weatherston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2012)
RoleCorporate Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCorporate Treasury Ukar 2nd Floor Lindisfarne Buil
Northern Rock House
Gosforth
Newcastle Upon Tyne
NE3 4AW
Director NameMr Phillip Alexander McLelland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(11 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradford And Bingley (Ukar) Croft Road
Crossflatts
Bingley
West Yorkshire
BD16 2UA
Director NameMr Ian John Hares
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Director NameMr Ian Kenneth Bowden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL

Contact

Websitelawdeb.com
Telephone020 76065451
Telephone regionLondon

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

15k at £1Law Debenture Trust Corp PLC
99.99%
Ordinary
2 at £1Granite Finance Holdings LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£15,002
Cash£15,252
Current Liabilities£250

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due29 December 2016 (overdue)

Filing History

8 December 2017Liquidators' statement of receipts and payments to 27 September 2017 (7 pages)
27 October 2016Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to 15 Canada Square London E14 5GL on 27 October 2016 (2 pages)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Appointment of a voluntary liquidator (1 page)
20 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
(1 page)
20 October 2016Declaration of solvency (3 pages)
25 April 2016Appointment of Mr Ian Kenneth Bowden as a director on 22 April 2016 (2 pages)
25 April 2016Termination of appointment of Ian John Hares as a director on 22 April 2016 (1 page)
5 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,002
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 15,002
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,002
(4 pages)
2 December 2013Appointment of Mr Ian John Hares as a director (2 pages)
2 December 2013Termination of appointment of Phillip Mclelland as a director (1 page)
7 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Alan Weatherston as a director (1 page)
25 July 2012Appointment of Mr Phillip Alexander Mclelland as a director (2 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 March 2011Appointment of Mr Alan Weatherston as a director (3 pages)
15 March 2011Termination of appointment of Jerold Williamson as a director (2 pages)
4 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ldc Securitisation Director No.2 Limited on 1 October 2009 (2 pages)
8 January 2010Director's details changed for Ldc Securitisation Director No.1 Limited on 1 October 2009 (2 pages)
8 January 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
2 December 2009Termination of appointment of Rick Hunkin as a director (2 pages)
2 December 2009Appointment of Mr Jerold Robert Williamson as a director (3 pages)
2 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 February 2009Appointment terminated director carl flinn (1 page)
1 February 2009Director appointed rick hunkin (2 pages)
31 December 2008Return made up to 15/12/08; full list of members (4 pages)
21 April 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
7 February 2008Director resigned (1 page)
11 January 2008Return made up to 15/12/07; full list of members (3 pages)
27 February 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
5 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 January 2006Return made up to 15/12/05; full list of members (3 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 July 2005Nc inc already adjusted 06/07/05 (1 page)
13 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2005Ad 06/07/05--------- £ si 15000@1=15000 £ ic 2/15002 (2 pages)
10 January 2005Return made up to 15/12/04; full list of members (8 pages)
22 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 January 2004Return made up to 15/12/03; full list of members (8 pages)
18 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 March 2003Auditor's resignation (2 pages)
31 December 2002Return made up to 15/12/02; full list of members (8 pages)
12 August 2002New director appointed (2 pages)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 January 2002Return made up to 15/12/01; full list of members (7 pages)
15 December 2000Incorporation (22 pages)