Company NameGYLE Shopping Centre General Partner Limited
Company StatusDissolved
Company Number05716360
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameLawgra (No. 1225) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gerardus Johannes Schipper
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed23 February 2017(11 years after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Raoul Rene Hofland
Date of BirthMay 1967 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed23 February 2017(11 years after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2017(11 years after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed11 December 2017(11 years, 9 months after company formation)
Appointment Duration1 year (closed 08 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameAnnick Agnes Bredero
Date of BirthApril 1987 (Born 37 years ago)
NationalityDutch
StatusClosed
Appointed04 April 2018(12 years, 1 month after company formation)
Appointment Duration9 months, 1 week (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed23 February 2017(11 years after company formation)
Appointment Duration1 year, 10 months (closed 08 January 2019)
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Ian Montague Sherlock
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Queens Avenue
Meols
Wirral
Merseyside
CH47 0LT
Wales
Director NameRobert Graham Walden
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 24 April 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressMapletons
Crawley End, Chrishall
Royston
Hertfordshire
SG8 8QN
Director NameMr Colin Stewart Hunter
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Longworth Road
Egerton
Bolton
Greater Manchester
BL7 9TS
Director NameMr Graham Alan Burnett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2006)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Street
Colne Engaine
Colchester
Essex
CO6 2EX
Secretary NameMr Ian Montague Sherlock
NationalityBritish
StatusResigned
Appointed20 March 2006(3 weeks, 6 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Queens Avenue
Meols
Wirral
Merseyside
CH47 0LT
Wales
Director NameMr Guy Rodney Williams
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address346 The Chase
Benfleet
Essex
SS7 3DN
Director NameMr Francis Edward Boyd
Date of BirthJune 1954 (Born 69 years ago)
NationalityNorthern Irish
StatusResigned
Appointed04 October 2006(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2017)
RoleProperty Developer
Country of ResidenceNorthern Ireland
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameMr David Andrew Creighton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressMalone Park House
Malone Park
Belfast
BT9 6NL
Northern Ireland
Secretary NameMr David Andrew Creighton
NationalityBritish
StatusResigned
Appointed04 October 2006(7 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameMr Nicholas Emlyn Peter Reid
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address37-41 Bedford Row
London
WC1R 4JH
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2017(11 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed23 February 2017(11 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address35 Great St Helen'S
London
EC3A 6AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Wep Gyle LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

1 March 2017Delivered on: 6 March 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Common Security Agent)

Classification: A registered charge
Particulars: All and whole the land known as gyle shopping centre, south gyle broadway, edinburgh, EH12 9JY, the registered proprietor's interest in which land being registered in the land register of scotland under title number MID91568 together with free ish and entry to and from the said land by south gyle broadway.
Outstanding
23 February 2017Delivered on: 3 March 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Trustee for Each of the Secured Parties (the "Common Security Agent"))

Classification: A registered charge
Particulars: N/A.
Outstanding
23 February 2017Delivered on: 2 March 2017
Persons entitled: Mount Street Mortgage Servicing Limited (As Common Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
5 October 2006Delivered on: 24 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets and undertakings. See the mortgage charge document for full details.
Outstanding
5 October 2006Delivered on: 20 October 2006
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: A standard security which was presented for registration in scotland on the 17/10/2006 and
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gyle shopping centre south gyle lying on or towards the north, northeast side of south gyle broadway edinburgh midlothian t/no MID91568 the parts privileges and pertinents fixtures and fittings. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2018First Gazette notice for voluntary strike-off (1 page)
3 October 2018Application to strike the company off the register (3 pages)
2 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
13 April 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 (1 page)
13 April 2018Appointment of Annick Agnes Bredero as a director on 4 April 2018 (2 pages)
12 January 2018Appointment of Miss Amy Nicole Lejune as a director on 11 December 2017 (2 pages)
12 January 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
18 April 2017Confirmation statement made on 18 April 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 March 2017Registration of charge 057163600005, created on 1 March 2017 (22 pages)
6 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
6 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
6 March 2017Registration of charge 057163600005, created on 1 March 2017 (22 pages)
3 March 2017Registration of charge 057163600004, created on 23 February 2017 (52 pages)
3 March 2017Registration of charge 057163600004, created on 23 February 2017 (52 pages)
2 March 2017Registration of charge 057163600003, created on 23 February 2017 (28 pages)
2 March 2017Registration of charge 057163600003, created on 23 February 2017 (28 pages)
28 February 2017Appointment of Intertrust (Uk) Limited as a secretary on 23 February 2017 (2 pages)
28 February 2017Termination of appointment of David Andrew Creighton as a secretary on 23 February 2017 (1 page)
28 February 2017Appointment of Mr Daniel Christopher Vijselaar as a director on 23 February 2017 (2 pages)
28 February 2017Appointment of Miss Melissa Gabrielle Bourgeois as a director on 23 February 2017 (2 pages)
28 February 2017Termination of appointment of Nicholas Emlyn Peter Reid as a director on 23 February 2017 (1 page)
28 February 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 23 February 2017 (2 pages)
28 February 2017Appointment of Mr Raoul Rene Hofland as a director on 23 February 2017 (2 pages)
28 February 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Appointment of Intertrust (Uk) Limited as a secretary on 23 February 2017 (2 pages)
28 February 2017Satisfaction of charge 2 in full (1 page)
28 February 2017Appointment of Mr Daniel Christopher Vijselaar as a director on 23 February 2017 (2 pages)
28 February 2017Termination of appointment of Francis Edward Boyd as a director on 23 February 2017 (1 page)
28 February 2017Satisfaction of charge 2 in full (1 page)
28 February 2017Termination of appointment of David Andrew Creighton as a director on 23 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH to 35 Great St Helen's London EC3A 6AP on 28 February 2017 (1 page)
28 February 2017Termination of appointment of David Andrew Creighton as a director on 23 February 2017 (1 page)
28 February 2017Termination of appointment of David Andrew Creighton as a secretary on 23 February 2017 (1 page)
28 February 2017Termination of appointment of Francis Edward Boyd as a director on 23 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Teacher Stern Llp 37-41 Bedford Row London WC1R 4JH to 35 Great St Helen's London EC3A 6AP on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Nicholas Emlyn Peter Reid as a director on 23 February 2017 (1 page)
28 February 2017Appointment of Mr Gerardus Johannes Schipper as a director on 23 February 2017 (2 pages)
28 February 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Appointment of Mr Raoul Rene Hofland as a director on 23 February 2017 (2 pages)
28 February 2017Appointment of Mr Gerardus Johannes Schipper as a director on 23 February 2017 (2 pages)
28 February 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 23 February 2017 (2 pages)
28 February 2017Appointment of Miss Melissa Gabrielle Bourgeois as a director on 23 February 2017 (2 pages)
9 May 2016Full accounts made up to 30 June 2015 (11 pages)
9 May 2016Full accounts made up to 30 June 2015 (11 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
2 April 2015Full accounts made up to 30 June 2014 (11 pages)
2 April 2015Full accounts made up to 30 June 2014 (11 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
9 May 2014Full accounts made up to 30 June 2013 (11 pages)
9 May 2014Full accounts made up to 30 June 2013 (11 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
5 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 April 2013Full accounts made up to 30 June 2012 (11 pages)
4 April 2013Full accounts made up to 30 June 2012 (11 pages)
11 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
11 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
17 November 2010Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page)
17 November 2010Registered office address changed from C/O Agn Shipleys 10 Orange Street Haymarket London WC2H 7DQ on 17 November 2010 (1 page)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Director's details changed for Nicholas Reid on 31 December 2009 (2 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Francis Edward Boyd on 31 December 2009 (2 pages)
19 March 2010Secretary's details changed for David Andrew Creighton on 31 December 2009 (1 page)
19 March 2010Director's details changed for Nicholas Reid on 31 December 2009 (2 pages)
19 March 2010Secretary's details changed for David Andrew Creighton on 31 December 2009 (1 page)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Francis Edward Boyd on 31 December 2009 (2 pages)
13 August 2009Full accounts made up to 31 December 2008 (12 pages)
13 August 2009Full accounts made up to 31 December 2008 (12 pages)
9 April 2009Return made up to 21/02/09; full list of members (4 pages)
9 April 2009Return made up to 21/02/09; full list of members (4 pages)
27 February 2009Director appointed nick reid (2 pages)
27 February 2009Director appointed nick reid (2 pages)
17 November 2008Full accounts made up to 31 December 2007 (27 pages)
17 November 2008Full accounts made up to 31 December 2007 (27 pages)
27 August 2008Return made up to 21/02/08; full list of members (3 pages)
27 August 2008Return made up to 21/02/08; full list of members (3 pages)
14 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
14 November 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 November 2007Accounts for a small company made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
26 March 2007Return made up to 21/02/07; full list of members (2 pages)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Director resigned (1 page)
24 October 2006Particulars of mortgage/charge (5 pages)
24 October 2006Particulars of mortgage/charge (5 pages)
23 October 2006Declaration of assistance for shares acquisition (7 pages)
23 October 2006Declaration of assistance for shares acquisition (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
20 October 2006Particulars of mortgage/charge (7 pages)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Registered office changed on 16/10/06 from: royal liver building liverpool L3 1PY (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New director appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Registered office changed on 16/10/06 from: royal liver building liverpool L3 1PY (1 page)
5 June 2006Resolutions
  • RES13 ‐ Dir appointed 18/05/06
(1 page)
5 June 2006Resolutions
  • RES13 ‐ Dir appointed 18/05/06
(1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
23 May 2006New director appointed (3 pages)
23 May 2006New director appointed (3 pages)
29 March 2006New secretary appointed;new director appointed (3 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New secretary appointed;new director appointed (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
29 March 2006New director appointed (2 pages)
17 March 2006Company name changed lawgra (no. 1225) LIMITED\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed lawgra (no. 1225) LIMITED\certificate issued on 17/03/06 (2 pages)
21 February 2006Incorporation (15 pages)
21 February 2006Incorporation (15 pages)