Company NameGCP Commercial Solar 1 Limited
Company StatusDissolved
Company Number07952638
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 1 month ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)
Previous NameInfrastructure Intermediaries No. 4 Limited

Business Activity

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

Directors

Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 01 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed16 February 2012(same day as company formation)
Correspondence Address78 Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gcp Intermediary Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,330,366
Gross Profit£7,872
Net Worth£3,699
Cash£12,133
Current Liabilities£362,544

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

30 April 2012Delivered on: 4 May 2012
Persons entitled: Gravis Capital Partners LLP ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) 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.
Outstanding

Filing History

17 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
20 October 2016Full accounts made up to 31 March 2016 (17 pages)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
9 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (12 pages)
14 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
(4 pages)
6 January 2015Full accounts made up to 31 March 2014 (13 pages)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP England on 2 December 2013 (1 page)
18 November 2013Full accounts made up to 31 March 2013 (13 pages)
13 June 2013Registered office address changed from 53/54 Grosvenor Street London W1K 3HU England on 13 June 2013 (1 page)
5 March 2013Company name changed infrastructure intermediaries no. 4 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Wellco Secretaries Ltd as a secretary (1 page)
4 May 2012Particulars of a mortgage or charge / charge no: 1 (14 pages)
26 April 2012Director's details changed for Mr Nicholas Simon Parker on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Andrew Johnstone Rollo on 25 April 2012 (2 pages)
25 April 2012Director's details changed for Mr Nicholas Simon Parker on 25 April 2012 (2 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 February 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)