Company NameGCP Hydro 1 Limited
Company StatusDissolved
Company Number08975325
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)
Dissolution Date10 August 2021 (2 years, 7 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
Appointed03 April 2014(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
Appointed03 April 2014(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
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 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(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Contact

Websitewww.grindingsolutions.com

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£693,116
Gross Profit£728
Net Worth-£8,350
Cash£136,904
Current Liabilities£420,598

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

21 May 2014Delivered on: 27 May 2014
Persons entitled: Gravis Capital Partners LLP

Classification: A registered charge
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 March 2020 (8 pages)
16 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
17 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
17 February 2020Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages)
19 September 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
25 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019 (1 page)
1 October 2018Full accounts made up to 31 March 2018 (15 pages)
23 May 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (14 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
20 October 2016Full accounts made up to 31 March 2016 (17 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)
16 June 2016Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
27 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(4 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 December 2015Full accounts made up to 31 March 2015 (13 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
21 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
(4 pages)
27 May 2014Registration of charge 089753250001 (49 pages)
27 May 2014Registration of charge 089753250001 (49 pages)
3 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)