Company NameGPG No.2 Limited
Company StatusDissolved
Company Number05290175
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)
Previous NameNumberstamp Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul David Tebbit
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2011(7 years after company formation)
Appointment Duration10 years, 1 month (closed 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Harry Platt
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 06 January 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Justin Ward Brown
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2013(8 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Director NameMr Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 4 days after company formation)
Appointment Duration9 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Hall
Brookland
Romney Marsh
Kent
TN29 9TD
Director NameRichard Kelvin Hughes
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 4 days after company formation)
Appointment Duration5 years, 5 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Secretary NameMr James Clifford Fairbairn
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 4 days after company formation)
Appointment Duration6 years, 12 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(3 weeks after company formation)
Appointment Duration9 months (resigned 08 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinstock Manor
Finstock
Oxfordshire
OX7 3DG
Director NameMr Ian David Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed08 September 2005(9 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 2007)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Stone House 21 Rose Hill
Dorking
Surrey
RH4 2EA
Director NameMr Neeral Shashikant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(9 months, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsh Close
Mill Hill
London
NW7 4NY
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 06 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Northway
London
NW11 6PB
Director NameMr Matthew James Wheeldon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Imber Park Road
Esher
Surrey
KT10 8JB
Secretary NameMr Jonathan Knight
StatusResigned
Appointed01 December 2011(7 years after company formation)
Appointment Duration6 years (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
London
W1B 1PN
Secretary NameMiss Emily Trace
StatusResigned
Appointed15 July 2013(8 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence Address1 Portland Place
London
W1B 1PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2017(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 03 January 2019)
Correspondence AddressFirst Floor Templeback 10 Temple Back
Bristol
BS1 6FL

Contact

Websitegpgroup.co.uk
Email address[email protected]
Telephone020 78819700
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

640 at £1General Practice Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,922,000
Net Worth£6,243,000
Cash£4,465,000
Current Liabilities£23,281,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: (1) beaufort road surgery, 21 beaufort road, southbourne, bournemouth, BH6 5AJ (title number: DT116281). (2) the hawthorns, 1 oxford road, redhill, surrey, RH1 1DT (title number: SY717151 and SY503291). (3) linden medical centre, 9A linden avenue, maidenhead, SL6 6JJ (title number: BK198456). *For details of further land charged please refer to the instrument*.
Outstanding
9 December 2004Delivered on: 22 December 2004
Satisfied on: 13 January 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 49 ballards walk, lee chapel basildon t/no EX275527, new surgery, beaufort road, southborne, bournemouth t/no DT116281, 9 woolborough road, northgate, crawley t/no WSX92050.for details of further properties charged please refer to form 395 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details.
Fully Satisfied
9 December 2004Delivered on: 22 December 2004
Satisfied on: 13 January 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the general practice group limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights titles benefits and interests whether present or future of the company to all moneys from time to time due owing or incurred to the company under the lease in respect of 49 ballards walk, basildon and 21 beaufort road, southbourne, bournemouth and 9 woolborough road, northgate, crawley. For details of further properties charged please refer to form 395. other than sums receivable by the company by way of insurance contributions service charge payments to sinking funds or any vat payable thereon (rents) including the right to receive the same and the full benefit of any guaranteeor security for the performance thereof now or at any time hereafter given together with all claims causes of action and damages arising in connection therewith and proceeds of the foregoing are assigned to the trustee (the assigned rights).
Fully Satisfied
9 December 2004Delivered on: 16 December 2004
Satisfied on: 3 June 2010
Persons entitled: Caledonia Investments PLC

Classification: Debenture
Secured details: All monies due or to become due from each chargor to the chargee.
Particulars: The property being 49 ballards walk lee chapel bassildon t/n EX275527 new surgery beaufort road southbourne bournemouth t/n DT116281 woolborough road northgate crawley t/n WSX920509 for further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2017Register inspection address has been changed from C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN United Kingdom to First Floor Templeback 10 Temple Back Bristol BS1 6FL (1 page)
5 December 2017Register(s) moved to registered inspection location C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page)
5 December 2017Termination of appointment of Emily Trace as a secretary on 1 December 2017 (1 page)
5 December 2017Appointment of Jordan Cosec Limited as a secretary on 1 December 2017 (2 pages)
5 December 2017Termination of appointment of Jonathan Knight as a secretary on 1 December 2017 (1 page)
5 December 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (22 pages)
30 November 2015Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page)
30 November 2015Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page)
30 November 2015Secretary's details changed for Miss Emily Trace on 4 August 2015 (1 page)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 640
(8 pages)
30 November 2015Secretary's details changed for Mr Jonathan Knight on 4 August 2015 (1 page)
28 November 2015Full accounts made up to 31 March 2015 (20 pages)
10 August 2015Register inspection address has been changed from C/O Bolt Asset Management Llp Level 5 Sussex House 143 Long Acre London WC2E 9AD United Kingdom to C/O Bolt Asset Management Llp 1 Portland Place London W1B 1PN (1 page)
18 December 2014Full accounts made up to 31 March 2014 (18 pages)
16 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 640
(8 pages)
11 November 2014Registration of charge 052901750004, created on 3 November 2014 (75 pages)
11 November 2014Memorandum and Articles of Association (11 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Registration of charge 052901750004, created on 3 November 2014 (75 pages)
21 February 2014Termination of appointment of Marcus Sperber as a director (1 page)
23 December 2013Full accounts made up to 31 March 2013 (16 pages)
21 November 2013Appointment of Mr Justin Ward Brown as a director (2 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 640
(8 pages)
16 July 2013Appointment of Miss Emily Trace as a secretary (2 pages)
29 November 2012Full accounts made up to 31 March 2012 (17 pages)
20 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (8 pages)
17 September 2012Appointment of Mr Harry Platt as a director (2 pages)
18 January 2012Appointment of Mr Paul David Tebbit as a director (3 pages)
18 January 2012Termination of appointment of Matthew Wheeldon as a director (2 pages)
30 December 2011Register inspection address has been changed (1 page)
30 December 2011Register(s) moved to registered inspection location (1 page)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
9 December 2011Termination of appointment of James Fairbairn as a secretary (1 page)
9 December 2011Registered office address changed from 32 Grosvenor Gardens London SW1W 0DH on 9 December 2011 (1 page)
9 December 2011Appointment of Mr Jonathan Knight as a secretary (2 pages)
21 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
27 October 2011Full accounts made up to 31 March 2011 (17 pages)
23 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (6 pages)
22 November 2010Director's details changed for Matthew James Wheeldon on 22 November 2010 (3 pages)
22 November 2010Director's details changed for Mr Neeral Patel on 22 November 2010 (2 pages)
8 October 2010Full accounts made up to 31 March 2010 (17 pages)
25 June 2010Termination of appointment of Mark Sheardown as a director (2 pages)
25 June 2010Termination of appointment of Richard Hughes as a director (2 pages)
7 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Director's details changed for Mr Mark Francis Sheardown on 18 November 2009 (2 pages)
23 December 2009Director's details changed for Richard Kelvin Hughes on 18 November 2009 (2 pages)
23 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Matthew James Wheeldon on 18 November 2009 (2 pages)
13 November 2009Full accounts made up to 31 March 2009 (17 pages)
15 June 2009Auditor's resignation (1 page)
5 February 2009Full accounts made up to 31 March 2008 (17 pages)
14 January 2009Return made up to 18/11/08; full list of members (4 pages)
4 September 2008Director appointed matthew james wheeldon (2 pages)
24 January 2008Full accounts made up to 31 March 2007 (15 pages)
22 November 2007Return made up to 18/11/07; full list of members (2 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director resigned (1 page)
5 February 2007Full accounts made up to 31 March 2006 (15 pages)
18 December 2006Return made up to 18/11/06; full list of members (8 pages)
26 May 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Return made up to 18/11/05; full list of members (8 pages)
23 January 2006New director appointed (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 October 2005Director resigned (1 page)
12 October 2005Conso 28/09/05 (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
9 September 2005Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
24 December 2004New director appointed (11 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Registered office changed on 16/12/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 December 2004New director appointed (3 pages)
16 December 2004Ad 09/12/04--------- £ si [email protected]=40 £ si 500@1=500 £ ic 1/541 (2 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004Particulars of mortgage/charge (17 pages)
16 December 2004New director appointed (4 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Memorandum and Articles of Association (15 pages)
14 December 2004£ nc 1000/640 06/12/04 (2 pages)
7 December 2004Company name changed numberstamp LIMITED\certificate issued on 07/12/04 (2 pages)
18 November 2004Incorporation (17 pages)