Company NameG.P.E. (88/104 Bishopsgate) Limited
Company StatusDissolved
Company Number04139770
CategoryPrivate Limited Company
Incorporation Date11 January 2001(23 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 9 months ago)
Previous NameShelfco (No.2095) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed04 May 2001(3 months, 3 weeks after company formation)
Appointment Duration18 years, 1 month (closed 04 June 2019)
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(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(10 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
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
Appointed04 May 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2002)
RoleIncorporated Valuer
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(3 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(3 months, 3 weeks after company formation)
Appointment Duration11 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
Appointed04 May 2001(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(1 year, 6 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 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(4 years, 8 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
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

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

43.9m at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£25,705,065
Current Liabilities£909

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 December 2002Delivered on: 22 October 2003
Satisfied on: 14 June 2006
Persons entitled: Royal Exchange Trust Company Limited

Classification: Fourth supplemental trust deed
Secured details: £100,000,000 7.25 per cent first mortgage debenture stock 2027 and all further stock (as defined in the trust deed).
Particulars: 7-11 wrestlers court and land and buildings on the south east side of bishopsgate and 88 and part of 90 bishopsgate, 8 and 9 clark's place, part of 1 and 2 camomile street,5,6,7 and 8 camomile street together with land and buildings on camomile street t/nos NGL202846 and NGL214907 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon.
Fully Satisfied
18 December 2002Delivered on: 2 January 2003
Satisfied on: 14 June 2006
Persons entitled: Royal Exchange Trust Company Limited

Classification: A fourth supplemental trust deed
Secured details: All monies due or to become due from great portland estates P.L.C. to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 88/102 bishopsgate london EC2 title numbers NGL202846 and NGL214907 together with all buildings and erections and fixtures and fixed plant and machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all existing leases underleases tenancies agreements for lease rights covenants and conditions affecting the same but otherwise free from encumbrances.
Fully Satisfied

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
26 February 2019Statement by Directors (1 page)
26 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 February 2019Solvency Statement dated 25/02/19 (1 page)
26 February 2019Statement of capital on 26 February 2019
  • GBP 1
(5 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
10 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (12 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 December 2016Full accounts made up to 31 March 2016 (18 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43,900,326
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 43,900,326
(4 pages)
24 September 2015Full accounts made up to 31 March 2015 (12 pages)
24 September 2015Full accounts made up to 31 March 2015 (12 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 43,900,326
(4 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 43,900,326
(4 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 43,900,326
(4 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 43,900,326
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
28 November 2012Full accounts made up to 31 March 2012 (14 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (14 pages)
7 October 2011Full accounts made up to 31 March 2011 (14 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)
1 February 2011Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page)
1 February 2011Secretary's details changed for Desna Lee Martin on 26 January 2011 (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
6 January 2011Full accounts made up to 31 March 2010 (15 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Nicholas Timon Drakesmith on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Nicholas Timon Drakesmith on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Neil Thompson on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Toby Augustine Courtauld on 18 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Neil Thompson on 18 January 2010 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 43,900,326
(4 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 43,900,326
(4 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 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)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
28 January 2009Full accounts made up to 31 March 2008 (14 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
26 January 2009Return made up to 11/01/09; full list of members (4 pages)
11 February 2008Return made up to 11/01/08; full list of members (3 pages)
11 February 2008Return made up to 11/01/08; full list of members (3 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
10 January 2008Full accounts made up to 31 March 2007 (16 pages)
14 July 2007Director's particulars changed (1 page)
14 July 2007Director's particulars changed (1 page)
29 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 January 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2007Secretary's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (15 pages)
10 January 2007Full accounts made up to 31 March 2006 (15 pages)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Ad 15/12/06--------- £ si 32931197@1=32931197 £ ic 1/32931198 (2 pages)
4 January 2007Ad 15/12/06--------- £ si 32931197@1=32931197 £ ic 1/32931198 (2 pages)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Nc inc already adjusted 15/12/06 (1 page)
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)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Declaration of satisfaction of mortgage/charge (1 page)
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)
18 January 2006Return made up to 11/01/06; full list of members (8 pages)
18 January 2006Return made up to 11/01/06; full list of members (8 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
17 January 2006Full accounts made up to 31 March 2005 (14 pages)
20 September 2005New director appointed (3 pages)
20 September 2005New director appointed (3 pages)
12 August 2005Director resigned (1 page)
12 August 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
17 January 2005Return made up to 11/01/05; full list of members (8 pages)
17 January 2005Return made up to 11/01/05; full list of members (8 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
21 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(8 pages)
21 January 2004Return made up to 11/01/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/04
(8 pages)
5 January 2004Auditor's resignation (2 pages)
5 January 2004Auditor's resignation (2 pages)
22 October 2003Particulars of property mortgage/charge (3 pages)
22 October 2003Particulars of property mortgage/charge (3 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
5 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
2 January 2003Particulars of mortgage/charge (7 pages)
24 December 2002Resolutions
  • RES13 ‐ Re trust deed 18/12/02
(1 page)
24 December 2002Resolutions
  • RES13 ‐ Re trust deed 18/12/02
(1 page)
7 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 November 2002Full accounts made up to 31 March 2002 (11 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)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
18 January 2002Return made up to 11/01/02; full list of members (7 pages)
18 January 2002Return made up to 11/01/02; full list of members (7 pages)
11 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (4 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (4 pages)
11 May 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001New director appointed (4 pages)
11 May 2001Registered office changed on 11/05/01 from: lacon house theobalds road london WC1X 8RW (1 page)
11 May 2001New director appointed (4 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (4 pages)
11 May 2001New director appointed (4 pages)
11 May 2001Director resigned (1 page)
11 May 2001New director appointed (4 pages)
11 May 2001New director appointed (4 pages)
11 May 2001Registered office changed on 11/05/01 from: lacon house theobalds road london WC1X 8RW (1 page)
11 May 2001Director resigned (1 page)
9 May 2001Company name changed shelfco (no.2095) LIMITED\certificate issued on 09/05/01 (2 pages)
9 May 2001Company name changed shelfco (no.2095) LIMITED\certificate issued on 09/05/01 (2 pages)
11 January 2001Incorporation (24 pages)
11 January 2001Incorporation (24 pages)