Company NameGIP (Industrial Properties) Ltd
Company StatusDissolved
Company Number06532870
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years ago)
Dissolution Date20 June 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Director NameMr Thomas Haines
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallys Place
South Darenth
Dartford
Kent
DA4 9HU
Secretary NameMr Thomas Haines
NationalityBritish
StatusClosed
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mallys Place
South Darenth
Dartford
Kent
DA4 9HU
Director NameMr David Angus Chillingworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdgerley Cottage
Theydon Road
Epping
Essex
CM16 4EF

Location

Registered Address67-68 Horndon Industrial Park
West Horndon
Brentwood
Essex
CM13 3XL
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Built Up AreaWest Horndon

Shareholders

1 at £1Gid Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,589
Cash£10,602
Current Liabilities£438,439

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

30 September 2008Delivered on: 2 October 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a units 67 and 68 horndon industrial park station road west horndon essex.
Outstanding
10 September 2008Delivered on: 20 September 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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.
Outstanding

Filing History

20 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2023Voluntary strike-off action has been suspended (1 page)
4 April 2023First Gazette notice for voluntary strike-off (1 page)
28 March 2023Application to strike the company off the register (1 page)
16 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
15 March 2023Confirmation statement made on 12 March 2023 with updates (4 pages)
15 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 August 2021Termination of appointment of David Angus Chillingworth as a director on 30 July 2021 (1 page)
15 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
9 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
26 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 March 2009Location of debenture register (1 page)
31 March 2009Registered office changed on 31/03/2009 from 31-33 fowler road hainault industrial estate ilford essex IG6 3UT united kingdom (1 page)
31 March 2009Registered office changed on 31/03/2009 from 31-33 fowler road hainault industrial estate ilford essex IG6 3UT united kingdom (1 page)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
31 March 2009Location of register of members (1 page)
31 March 2009Location of debenture register (1 page)
31 March 2009Location of register of members (1 page)
31 March 2009Return made up to 12/03/09; full list of members (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 September 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 March 2008Incorporation (14 pages)
12 March 2008Incorporation (14 pages)