Company NameGPG No.4 Limited
Company StatusDissolved
Company Number05712560
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 1 month ago)
Dissolution Date6 January 2022 (2 years, 2 months ago)

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(5 years, 9 months 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(6 years, 6 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(7 years, 5 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 Mark Francis Sheardown
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameHon Charles William Cayzer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Paul John Joseph Radcliffe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRudges Hill
Ramsden
Chipping Norton
Oxfordshire
OX7 3AT
Director NameRichard Gordon Kelvin Hughes
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Secretary NameMr James Clifford Fairbairn
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarklye
Rushlake Green
Heathfield
E Sussex
TN21 9PN
Director NameIan McArdle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Marcus Sperber
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(4 years, 3 months after company formation)
Appointment Duration3 years, 8 months (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
Appointed26 May 2010(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameMr Neeral Shashikant Patel
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(4 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Marsh Close
London
NW7 4NY
Secretary NameMr Jonathan Knight
StatusResigned
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressOne Portland Place Portland Place
London
W1B 1PN
Secretary NameMiss Emily Trace
StatusResigned
Appointed15 July 2013(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressOne Portland Place Portland Place
London
W1B 1PN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2017(11 years, 9 months 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

1 at £1Gpg No.3 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£198,000
Net Worth£1,707,000
Cash£235,000
Current Liabilities£2,005,000

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

3 November 2014Delivered on: 5 November 2014
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Ardblair medical practice centre ann street blairgowrie t/no PTH34003.
Outstanding
3 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: (1) ardblair medical centre, ann street, blairgowrie, perthshire, PH10 6EF (title reference: PTH34003) (2) riverside medical centre, savile road, castleford, west yorkshire, WF10 1PH (title reference: WYK220501).
Outstanding
5 November 2014Delivered on: 11 November 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Ardblair medical practice centre ann street balirgowrie t/no PTH34003.
Outstanding
1 August 2008Delivered on: 2 August 2008
Satisfied on: 10 June 2010
Persons entitled: The General Practice Finance Corporation Limited (The Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to any lender on any account whatsoever.
Particulars: The assigned rights meaning all rights, titles, benefits, and interests to the rents. See image for full details.
Fully Satisfied
20 May 2008Delivered on: 19 June 2008
Satisfied on: 27 May 2010
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and Others (The Trustee)

Classification: Standard security
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: All and whole the subjects known as and forming the health centre and car park at dickson street west calder t/no MID71421.
Fully Satisfied
9 June 2008Delivered on: 18 June 2008
Satisfied on: 27 May 2010
Persons entitled: The General Practice Finance Corporation Limited (The Trustee)

Classification: Assignation of rents
Secured details: All monies due or to become due from any group member to the chargee on any account whatsoever.
Particulars: The assigned rights being all rights titles benefits and interests to the rents see image for full details.
Fully Satisfied
2 April 2008Delivered on: 25 April 2008
Satisfied on: 10 June 2010
Persons entitled: The General Practice Finance Corporation Limited as Trustee for Itself and the Other Lenders from Time to Time (The Trustee)

Classification: Standard security
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever.
Particulars: Plot or area of ground exteding to 0.250 hectare forming part of the grounds of blairgowrie cottage hospital blairgowrie k/a plot 1 including access and egress secondly 0.120 hectare forming part of the grounds of westpark farm blairgowrie k/a plot 2 the whole fittings and fixtures see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 2 July 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Supplemental deed(being supplemental to a deed of legal charge dated 09 june 2006)
Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Riverside medical centre saville road castleford including all buildings erections and fixtures floating charge property assets rights and revenues see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 2 July 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: Al monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all rights titles benefits and interests to all moneys due under the lease in respect of riverside medical centre savile road castleford see image 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 2017Termination of appointment of Jonathan Knight 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 Emily Trace as a secretary on 1 December 2017 (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)
28 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (22 pages)
29 March 2016Secretary's details changed for Mr Jonathan Knight on 3 August 2015 (1 page)
29 March 2016Secretary's details changed for Miss Emily Trace on 3 August 2015 (1 page)
29 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(8 pages)
28 November 2015Full accounts made up to 31 March 2015 (19 pages)
11 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)
27 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(8 pages)
18 December 2014Full accounts made up to 31 March 2014 (17 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 November 2014Memorandum and Articles of Association (8 pages)
11 November 2014Registration of charge 057125600008, created on 3 November 2014 (75 pages)
11 November 2014Registration of charge 057125600010, created on 5 November 2014 (12 pages)
11 November 2014Registration of charge 057125600008, created on 3 November 2014 (75 pages)
11 November 2014Registration of charge 057125600010, created on 5 November 2014 (12 pages)
5 November 2014Registration of charge 057125600009, created on 3 November 2014 (9 pages)
5 November 2014Registration of charge 057125600009, created on 3 November 2014 (9 pages)
21 February 2014Termination of appointment of Marcus Sperber as a director (1 page)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(9 pages)
23 December 2013Full accounts made up to 31 March 2013 (15 pages)
21 November 2013Appointment of Mr Justin Ward Brown as a director (2 pages)
16 July 2013Appointment of Miss Emily Trace as a secretary (2 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 pages)
29 November 2012Full accounts made up to 31 March 2012 (16 pages)
17 September 2012Appointment of Mr Harry Platt as a director (2 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (7 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 2011Appointment of Mr Jonathan Knight as a secretary (2 pages)
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)
27 October 2011Full accounts made up to 31 March 2011 (18 pages)
21 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (6 pages)
18 March 2011Termination of appointment of Charles Cayzer as a director (1 page)
18 March 2011Termination of appointment of Richard Kelvin Hughes as a director (1 page)
18 March 2011Termination of appointment of Paul Radcliffe as a director (1 page)
18 March 2011Termination of appointment of Ian Mcardle as a director (1 page)
18 March 2011Termination of appointment of Mark Sheardown as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (13 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 June 2010Appointment of Mr Marcus Sperber as a director (3 pages)
25 June 2010Appointment of Matthew James Wheeldon as a director (3 pages)
25 June 2010Appointment of Neeral Patel as a director (1 page)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
3 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
15 March 2010Director's details changed for Paul Radcliffe on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Mark Francis Sheardown on 15 March 2010 (2 pages)
15 March 2010Director's details changed for The Hon Charles William Cayzer on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Richard Gordon Kelvin Hughes on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Ian Mcardle on 15 March 2010 (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (13 pages)
3 August 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
4 March 2009Return made up to 16/02/09; full list of members (4 pages)
31 December 2008Director appointed ian mcardle (2 pages)
30 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 June 2008Particulars of a mortgage or charge/398 / charge no: 6 (7 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
25 April 2008Particulars of a mortgage or charge/398 / charge no: 4 (8 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 March 2007Return made up to 16/02/07; full list of members (3 pages)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New director appointed (1 page)
20 July 2006New secretary appointed (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
16 February 2006Incorporation (18 pages)