Company NameGECO Properties UK Ltd
Company StatusDissolved
Company Number06946464
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date28 June 2018 (5 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGlauco Cerri
Date of BirthApril 1960 (Born 64 years ago)
NationalityItalian
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameEASI Accounting Services Limited (Corporation)
StatusClosed
Appointed21 May 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 28 June 2018)
Correspondence AddressThe Nucleus Brunel Way
Dartford
DA1 5GA
Director NameB&A Partners Ltd (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence AddressB& A Partners Limited 32 St. James`S Street
London
SW1A 1HD
Secretary NameB&A Partners Ltd (Corporation)
StatusResigned
Appointed29 June 2009(same day as company formation)
Correspondence AddressB& A Partners Limited 32 St. James`S Street
London
SW1A 1HD
Director NameB&A Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 2014)
Correspondence Address38 Craven Street
London
WC2N 5NG
Secretary NameB&A Directors Ltd (Corporation)
StatusResigned
Appointed01 October 2010(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 May 2014)
Correspondence Address38 Craven Street
London
WC2N 5NG

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

5k at £1Geco Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£2,829,473
Cash£764,008
Current Liabilities£6,995,493

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 September 2009Delivered on: 16 October 2009
Persons entitled: The Master Wardens and Commonalty of the Mystery of Freeman of the Carpentry of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit account amount deposited being £58,750.00.
Outstanding
28 September 2009Delivered on: 6 October 2009
Satisfied on: 3 May 2014
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: Three million nine hundred and fifty thousand pounds plus all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 8-10 throgmorton avenue london.
Fully Satisfied
28 September 2009Delivered on: 6 October 2009
Satisfied on: 3 May 2014
Persons entitled: Coutts & Company

Classification: Debenture
Secured details: Three million ine hundred and fifty thousand pounds plus all monies due or to become due from the company to the chargee on any account whatsoever.
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

Filing History

20 February 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 150 Aldersgate Street London EC1A 4AB on 20 February 2017 (2 pages)
17 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-06
(1 page)
17 February 2017Appointment of a voluntary liquidator (1 page)
17 February 2017Declaration of solvency (3 pages)
9 December 2016Satisfaction of charge 4 in full (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (19 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,000
(3 pages)
29 June 2016Secretary's details changed for Easi Accounting Services Limited on 25 January 2016 (1 page)
19 May 2016Total exemption full accounts made up to 21 February 2015 (20 pages)
8 April 2016Previous accounting period extended from 21 February 2016 to 31 March 2016 (1 page)
19 February 2016Previous accounting period shortened from 22 February 2015 to 21 February 2015 (1 page)
22 November 2015Previous accounting period shortened from 30 June 2015 to 22 February 2015 (1 page)
27 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 5,000
(3 pages)
18 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 October 2014 (1 page)
18 July 2014Director's details changed for Glauco Cerri on 1 July 2014 (2 pages)
18 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 5,000
(3 pages)
18 July 2014Director's details changed for Glauco Cerri on 1 July 2014 (2 pages)
6 June 2014Termination of appointment of B&a Directors Ltd as a secretary (2 pages)
6 June 2014Termination of appointment of B&a Directors Ltd as a director (2 pages)
6 June 2014Appointment of Easi Accounting Services Limited as a secretary (3 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
3 May 2014Satisfaction of charge 1 in full (4 pages)
31 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
25 September 2013Registered office address changed from 38 Craven Street London WC2N 5NG on 25 September 2013 (2 pages)
2 July 2013Accounts for a small company made up to 30 June 2012 (6 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 December 2010Appointment of B & a Directors Limited as a secretary (3 pages)
23 December 2010Appointment of B & a Directors Limited as a director (3 pages)
17 November 2010Termination of appointment of B&a Partners Limited as a director (1 page)
17 November 2010Termination of appointment of B&a Partners Limited as a secretary (1 page)
7 October 2010Registered office address changed from 32 St.James`S Street London SW1A 1HD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St.James`S Street London SW1A 1HD on 7 October 2010 (1 page)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
16 October 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 June 2009Incorporation (18 pages)