Company NameGCP Onshore Wind 1 Limited
Company StatusDissolved
Company Number08401419
CategoryPrivate Limited Company
Incorporation Date13 February 2013(11 years, 2 months ago)
Dissolution Date25 February 2020 (4 years, 2 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 NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2013(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
Appointed13 February 2013(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
Appointed13 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(6 years, 11 months after company formation)
Appointment Duration3 weeks (closed 25 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Philip Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2020(6 years, 11 months after company formation)
Appointment Duration3 weeks (closed 25 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

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£1,726,882
Gross Profit£31,782
Net Worth£10,742
Cash£361,771
Current Liabilities£1,009,883

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

5 September 2014Delivered on: 9 September 2014
Persons entitled: Gravis Capital Partners LLP

Classification: A registered charge
Outstanding
1 August 2013Delivered on: 6 August 2013
Persons entitled: Gravis Capital Partners LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 April 2013Delivered on: 18 April 2013
Persons entitled: Gravis Capital Partners LLP(The Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 February 2017Confirmation statement made on 13 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)
15 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (14 pages)
21 April 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
17 November 2014Full accounts made up to 31 March 2014 (13 pages)
9 September 2014Registration of charge 084014190003, created on 5 September 2014 (52 pages)
9 September 2014Registration of charge 084014190003, created on 5 September 2014 (52 pages)
17 February 2014Annual return made up to 13 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 United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
6 August 2013Registration of charge 084014190002 (51 pages)
13 June 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT19 9BF United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 53-54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013 (1 page)
18 April 2013Registration of charge 084014190001 (54 pages)
19 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
13 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)