Company NameGPKF 5 Limited
Company StatusDissolved
Company Number06124302
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 1 month ago)
Dissolution Date23 June 2017 (6 years, 9 months ago)
Previous NameDmwsl 549 Limited

Business Activity

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

Directors

Director NameMr James Philip Robert Craig
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr Nicholas George Lyndon Prior
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2014(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 23 June 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr William James Pearson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2009)
RoleChartered Accountant
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
Appointed02 March 2007(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 19 December 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameJanine Margaret Bamber
NationalityBritish
StatusResigned
Appointed02 March 2007(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 01 June 2007)
RoleLegal Counsel
Correspondence Address105 Shepperton Road
London
N1 3DF
Director NameMr William Clive O'Hara
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 19 December 2014)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Eglinton Drive
Glasgow
Lanarkshire
G46 7NQ
Scotland
Secretary NameStephen Roy Slocombe
NationalityBritish
StatusResigned
Appointed01 June 2007(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 19 December 2014)
RoleCompany Director
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(1 year, 6 months 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 NameMr Thomas Marfleet
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 March 2011)
RoleAccountants
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Manuel Uria Fernandez
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed11 March 2011(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director NameMr Benjamin Michael Walker
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Ark 201 Talgarth Road
London
W6 8BJ
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Hawkeye Properties 501 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,090,000
Current Liabilities£6,080,000

Accounts

Latest Accounts19 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End19 June

Charges

19 August 2015Delivered on: 2 September 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: 46 redcliffe street, bristol, BS1 6LL, title number BL7159/BL7160. 14 mead court, thornbury, BS38 3UW, title number AV187664.
Outstanding
6 January 2015Delivered on: 7 January 2015
Satisfied on: 27 August 2015
Persons entitled: Colby Capital Ii S.A.R.L.

Classification: A registered charge
Fully Satisfied
19 December 2014Delivered on: 24 December 2014
Satisfied on: 27 August 2015
Persons entitled: Colby Capital Ii S.a R.L.

Classification: A registered charge
Particulars: 1. 48-54 st john's street, somerset, bridgewater registered under title number ST82934. 2. 503 wells road, bristol, registered under title number BL2856 and BL2857. 3. pensarn road, carmarthen, registered under title number WA513943. For details of further land charge please refer to the instrument.
Fully Satisfied
9 January 2012Delivered on: 12 January 2012
Satisfied on: 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 March 2007Delivered on: 4 April 2007
Satisfied on: 7 January 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all monies deposited in or otherwise standing to the credit of the rental account and all rental income. Assigns the benefit of and rights under the specified agreements and assigns all rental income. By way of floating charge its undertaking property rights and assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 June 2017Final Gazette dissolved following liquidation (1 page)
23 March 2017Liquidators' statement of receipts and payments to 14 March 2017 (3 pages)
23 March 2017Return of final meeting in a members' voluntary winding up (3 pages)
6 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
(1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Declaration of solvency (3 pages)
6 June 2016Current accounting period extended from 19 December 2015 to 19 June 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
2 September 2015Registration of charge 061243020005, created on 19 August 2015 (29 pages)
27 August 2015Satisfaction of charge 061243020003 in full (4 pages)
27 August 2015Satisfaction of charge 061243020004 in full (4 pages)
25 March 2015Full accounts made up to 19 December 2014 (16 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
21 January 2015Appointment of Mr Nicholas George Lyndon Prior as a director on 19 December 2014 (2 pages)
21 January 2015Appointment of Mr James Philip Robert Craig as a director on 19 December 2014 (2 pages)
7 January 2015Registration of charge 061243020004, created on 6 January 2015 (7 pages)
7 January 2015Satisfaction of charge 2 in full (1 page)
7 January 2015Satisfaction of charge 1 in full (2 pages)
7 January 2015Registration of charge 061243020004, created on 6 January 2015 (7 pages)
6 January 2015Appointment of Mr William James Killick as a director on 19 December 2014 (2 pages)
5 January 2015Termination of appointment of Ian William Gatiss as a director on 19 December 2014 (1 page)
5 January 2015Appointment of Mr George Raymond Iestyn Llewellyn-Smith as a director on 19 December 2014 (2 pages)
5 January 2015Termination of appointment of William Clive O'hara as a director on 19 December 2014 (1 page)
5 January 2015Termination of appointment of Stephen Roy Slocombe as a secretary on 19 December 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 December 2014 to 19 December 2014 (1 page)
30 December 2014Registered office address changed from The Ark 201 Talgarth Road London W6 8BJ to 105 Wigmore Street London W1U 1QY on 30 December 2014 (1 page)
24 December 2014Registration of charge 061243020003, created on 19 December 2014 (34 pages)
4 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 June 2014Termination of appointment of Benjamin Walker as a director (1 page)
24 March 2014Auditor's resignation (4 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
(5 pages)
24 February 2014Auditor's resignation (4 pages)
22 July 2013Full accounts made up to 31 December 2012 (14 pages)
15 May 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 2
(4 pages)
8 March 2013Termination of appointment of Ilaria Del Beato as a director (1 page)
6 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
2 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
16 August 2012Full accounts made up to 31 December 2011 (13 pages)
19 May 2012Director's details changed for Ian William Gatiss on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ms Ilaria Jane Del Beato on 18 May 2012 (2 pages)
15 May 2012Secretary's details changed for Stephen Roy Slocombe on 15 May 2012 (1 page)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 2 (12 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 (13 pages)
14 March 2011Appointment of Mr Manuel Uria Fernandez as a director (2 pages)
14 March 2011Appointment of Benjamin Michael Walker as a director (2 pages)
11 March 2011Termination of appointment of Thomas Marfleet as a director (1 page)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
11 October 2010Director's details changed for Ms Ilaria Jane Del Beato on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Ian William Gatiss on 11 October 2010 (2 pages)
11 October 2010Secretary's details changed for Stephen Roy Slocombe on 11 October 2010 (2 pages)
11 October 2010Director's details changed for Thomas Marfleet 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 July 2010Full accounts made up to 31 December 2009 (13 pages)
6 May 2010Statement of company's objects (2 pages)
6 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (16 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 Ms Ilaria Jane Del Beato on 2 November 2009 (3 pages)
28 July 2009Director appointed thomas marfleet (4 pages)
22 July 2009Full accounts made up to 31 December 2008 (13 pages)
17 July 2009Appointment terminated director william pearson (1 page)
10 March 2009Return made up to 22/02/09; full list of members (7 pages)
17 February 2009Director's change of particulars / ian gatiss / 09/02/2009 (1 page)
17 September 2008Director appointed ilaria jane del beato (6 pages)
14 July 2008Accounting reference date shortened from 29/02/2008 to 31/12/2007 (1 page)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
13 March 2008Return made up to 22/02/08; full list of members (6 pages)
12 November 2007Secretary's particulars changed (1 page)
2 November 2007Location of register of members (1 page)
12 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned (1 page)
4 April 2007Particulars of mortgage/charge (6 pages)
3 April 2007New director appointed (4 pages)
30 March 2007Director resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (4 pages)
30 March 2007New director appointed (4 pages)
30 March 2007New director appointed (3 pages)
11 March 2007Memorandum and Articles of Association (20 pages)
11 March 2007Registered office changed on 11/03/07 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page)
2 March 2007Company name changed dmwsl 549 LIMITED\certificate issued on 02/03/07 (2 pages)
22 February 2007Incorporation (25 pages)