Company NameGECC (Obs Investment Company) Limited
Company StatusDissolved
Company Number05894363
CategoryPrivate Limited Company
Incorporation Date2 August 2006(17 years, 9 months ago)
Dissolution Date15 April 2019 (5 years ago)
Previous NamesDragongrove Limited and Hammerson (125 Obs Lp2) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMrs Philippa Elder
StatusClosed
Appointed04 October 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 15 April 2019)
RoleCompany Director
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Director NameDanelle Fleur Campbell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityNew Zealander
StatusClosed
Appointed04 July 2014(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 15 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
London
EC2M 3XD
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameMr Nicholas Alan Scott Hardie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Albert Square
London
SW8 1BS
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Walnut Tree Road Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr John Andrew Bywater
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCraigens
Hill Foot Lane Burn Bridge
Harrogate
North Yorkshire
HG3 1NT
Director NameMr David John Atkins
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn 60 Dukes Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7LF
Secretary NameMr Stuart John Haydon
NationalityBritish
StatusResigned
Appointed16 October 2006(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 November 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address156 Woodland Way
West Wickham
Kent
BR4 9LU
Director NameJoshua David Singer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(3 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 October 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
Hanover Square
London
W1S 1JB
Secretary NameGrace Brown
NationalityBritish
StatusResigned
Appointed01 November 2006(3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 December 2006)
RoleBarrister Company Secreta
Correspondence Address35 Corringham Road
Wembley Park
Wembley
Middlesex
HA9 9PX
Secretary NameJanine Margaret Bamber
NationalityBritish
StatusResigned
Appointed22 December 2006(4 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2007)
RoleLegal Counsel
Correspondence Address105 Shepperton Road
London
N1 3DF
Director NameMr Neil Jason Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2009)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address11 Pattison Lane
Woolstone
Milton Keynes
Buckinghamshire
MK15 0AU
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed01 June 2007(10 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 October 2013)
RoleCompany Director
Correspondence Address23 Hanover Square
Hanover Square
London
W1S 1JB
Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 08 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr William James Pearson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Graham Road
Wimbledon
London
SW19 3SL
Director NameMr Ian William Gatiss
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 March 2011)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Thomas Marfleet
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Benjamin Michael Walker
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 October 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 2010(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Panayot Kostadinov Vasilev
Date of BirthMay 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed03 October 2011(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 04 October 2013)
RoleChief Financial Officer, Uk
Country of ResidenceUnited Kingdom
Correspondence Address23 Hanover Square
Hanover Square
London
W1S 1JB
Director NameMr Shane Roger Kelly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 04 July 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address99 Bishopsgate
Second Floor
London
EC2M 3XD
Director NameMr Martin Clive Jepson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2006(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Net Worth£32,902,786
Current Liabilities£650,214

Accounts

Latest Accounts3 October 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End03 October

Filing History

10 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (6 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
9 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (4 pages)
27 October 2016Court order insolvency:c/o replacement of liquidator (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
29 October 2015Liquidators' statement of receipts and payments to 28 September 2015 (4 pages)
29 October 2015Liquidators statement of receipts and payments to 28 September 2015 (4 pages)
10 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
20 October 2014Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 8 Salisbury Square London EC4Y 8BB on 20 October 2014 (2 pages)
16 October 2014Declaration of solvency (3 pages)
16 October 2014Appointment of a voluntary liquidator (1 page)
6 October 2014Full accounts made up to 3 October 2013 (13 pages)
6 October 2014Full accounts made up to 3 October 2013 (13 pages)
26 September 2014Solvency Statement dated 26/09/14 (1 page)
26 September 2014Statement of capital on 26 September 2014
  • GBP 1
(4 pages)
26 September 2014Resolutions
  • RES13 ‐ Share premium account cancelled 26/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
26 September 2014Statement by Directors (2 pages)
17 September 2014Previous accounting period shortened from 31 December 2013 to 3 October 2013 (1 page)
17 September 2014Previous accounting period shortened from 31 December 2013 to 3 October 2013 (1 page)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (7 pages)
15 September 2014Annual return made up to 2 August 2014 with a full list of shareholders (7 pages)
8 July 2014Appointment of Danelle Fleur Campbell as a director (2 pages)
7 July 2014Termination of appointment of Shane Kelly as a director (1 page)
3 February 2014Director's details changed for Mr James Lane Tuckey on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Mr Martin Clive Jepson on 16 December 2013 (2 pages)
3 February 2014Director's details changed for Mr James Lane Tuckey on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from 23 Hanover Square Hanover Square London W1S 1JB England on 16 December 2013 (1 page)
24 October 2013Appointment of Martin Clive Jepson as a director (2 pages)
24 October 2013Appointment of Mr James Lane Tuckey as a director (2 pages)
24 October 2013Appointment of Mr Shane Roger Kelly as a director (2 pages)
24 October 2013Appointment of Mrs Philippa Elder as a secretary (1 page)
8 October 2013Termination of appointment of Benjamin Walker as a director (1 page)
8 October 2013Termination of appointment of Stephen Slocombe as a secretary (1 page)
8 October 2013Termination of appointment of Joshua Singer as a director (1 page)
8 October 2013Termination of appointment of Panayot Vasilev as a director (1 page)
8 October 2013Registered office address changed from the Ark 201 Talgarth Road London W6 8BJ United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from the Ark 201 Talgarth Road London W6 8BJ United Kingdom on 8 October 2013 (1 page)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 37,600
(5 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 37,600
(5 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
8 March 2013Termination of appointment of Ilaria Del Beato as a director (1 page)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 August 2012Full accounts made up to 31 December 2011 (14 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
18 May 2012Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Joshua David Singer on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Panayot Kostadinov Vasilev on 18 May 2012 (2 pages)
16 May 2012Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page)
3 October 2011Appointment of Mr Panayot Kostadinov Vasilev as a director (2 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Manuel Uria Fernandez as a director (1 page)
11 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 March 2011Termination of appointment of Thomas Marfleet as a director (1 page)
11 March 2011Termination of appointment of Ian Gatiss as a director (1 page)
12 October 2010Director's details changed for Benjamin Michael Walker on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Joshua David Singer on 11 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Manuel Uria Fernandez on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Thomas Marfleet on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages)
11 October 2010Registered office address changed from 30 Berkeley Square London W1J 6EW on 11 October 2010 (1 page)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (9 pages)
9 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Appointment of Mr Manuel Uria Fernandez as a director (2 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages)
8 February 2010Director's details changed for Benjamin Michael Walker on 4 February 2010 (3 pages)
22 January 2010Secretary's details changed for Stephen Roy Slocombe on 25 November 2009 (3 pages)
12 November 2009Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages)
12 November 2009Director's details changed for Ian William Gatiss on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Thomas Marfleet on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Benjamin Michael Walker on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
11 November 2009Director's details changed for Joshua David Singer on 3 November 2009 (3 pages)
27 August 2009Director appointed benjamin michael walker (5 pages)
25 August 2009Return made up to 02/08/09; full list of members (6 pages)
28 July 2009Director appointed thomas marfleet (4 pages)
22 July 2009Full accounts made up to 31 December 2008 (12 pages)
17 July 2009Appointment terminated director william pearson (1 page)
8 May 2009Appointment terminated director neil harris (1 page)
31 March 2009Director appointed william james pearson (4 pages)
18 March 2009Director appointed ian william gatiss (7 pages)
17 September 2008Director appointed ilari jane del beato (5 pages)
19 August 2008Return made up to 02/08/08; full list of members (6 pages)
16 July 2008Director's change of particulars / neil harris / 17/06/2008 (1 page)
2 July 2008Full accounts made up to 31 December 2007 (13 pages)
12 November 2007Secretary's particulars changed (1 page)
1 November 2007Location of register of members (1 page)
16 August 2007Return made up to 02/08/07; full list of members (3 pages)
16 August 2007Location of register of members (1 page)
16 August 2007Location of debenture register (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
6 July 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
15 April 2007Secretary's particulars changed (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 February 2007New director appointed (4 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
28 December 2006Ad 24/11/06--------- £ si 37500@1=37500 £ ic 1/37501 (2 pages)
22 December 2006Nc inc already adjusted 24/11/06 (1 page)
22 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2006Location of register of members (1 page)
7 December 2006Memorandum and Articles of Association (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (4 pages)
9 November 2006New director appointed (2 pages)
2 November 2006Registered office changed on 02/11/06 from: 10 grosvenor street london W1K 4BJ (1 page)
2 November 2006Company name changed hammerson (125 obs LP2) LIMITED\certificate issued on 02/11/06 (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (5 pages)
2 November 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Accounting reference date shortened from 31/08/07 to 31/12/06 (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ (1 page)
30 October 2006Director resigned (1 page)
18 October 2006Company name changed dragongrove LIMITED\certificate issued on 18/10/06 (2 pages)
2 August 2006Incorporation (25 pages)