Company NameGAPA Properties Limited
Company StatusDissolved
Company Number04199880
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Paul Arabskyj
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2001(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 21 June 2016)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressHunters Lodge
3 Finkle Street
Wakefield
West Yorkshire
WF4 2LA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed18 April 2001(5 days after company formation)
Appointment Duration1 month, 1 week (resigned 27 May 2001)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2001(5 days after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2009)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2011(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2012)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
South Humberside
DN17 4NB

Contact

Telephone01484 455370
Telephone regionHuddersfield

Location

Registered Address1 Parkview Court
St Paul's Road
Shipley
West Yorkshire
BD18 3DZ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Gail Arabskj
50.00%
Ordinary
50 at £1Paul Arabskj
50.00%
Ordinary

Financials

Year2014
Net Worth-£168,029
Current Liabilities£45,074

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

27 October 2009Delivered on: 7 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Scawthrope garage amersall road bentley t/no SYK42815 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 16 springfield court amersall rd doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 12 springfield court amersall road doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 11 springfield court amersall road doncaster any other interest in the property and the proceeds of any insurance affecting the property.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 9 springfield court amersall road doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 5 springfield court amersall road doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3 springfield court amersall rd doncaster any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
14 July 2009Delivered on: 17 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1 springfield court amersall rd doncaster. Any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
4 June 2003Delivered on: 9 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springfield thornhill road edgerton huddersfield HD1 3AU.
Outstanding

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
7 July 2015Register(s) moved to registered inspection location Springfield Hall Thornhill Road Edgerton Huddersfield HD3 3AU (2 pages)
8 June 2015Administrative restoration application (3 pages)
8 June 2015Annual return made up to 13 April 2014
Statement of capital on 2015-06-08
  • GBP 100
(14 pages)
8 June 2015Annual return made up to 13 April 2015
Statement of capital on 2015-06-08
  • GBP 100
(13 pages)
8 June 2015Register inspection address has been changed to Springfield Hall Thornhill Road Edgerton Huddersfield HD3 3AU (2 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
11 September 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 100
(3 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
6 June 2012Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NB on 6 June 2012 (1 page)
6 June 2012Registered office address changed from , Axholme House North Street, Crowle, Scunthorpe, South Humberside, DN17 4NB on 6 June 2012 (1 page)
5 June 2012Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
3 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
27 April 2011Registered office address changed from , Springfield Hall Thornhill Road, Edgerton, Huddersfield, West Yorkshire, HD3 3AU on 27 April 2011 (2 pages)
27 April 2011Appointment of Axholme Secretaries Limited as a secretary (3 pages)
27 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (3 pages)
8 December 2009Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
7 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 September 2009Registered office changed on 26/09/2009 from, axholme house north street, crowle, scunthorpe, north lincolnshire, DN17 4NB (1 page)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Return made up to 13/04/09; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from, axholme house north street, crowle, scunthorpe, north lincolnshire, DN17 4NB (1 page)
10 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 13/04/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from, axholme house, north street, crowle, scunthorpe, north lincolnshire, DN17 4NB (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Location of debenture register (1 page)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Registered office changed on 30/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
30 May 2007Return made up to 13/04/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 13/04/06; full list of members (3 pages)
3 May 2006Registered office changed on 03/05/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
2 May 2006Ad 24/04/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
20 April 2006Ad 12/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Secretary's particulars changed (1 page)
19 May 2005Return made up to 13/04/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 May 2004Return made up to 13/04/04; full list of members (6 pages)
22 November 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
9 June 2003Particulars of mortgage/charge (2 pages)
7 May 2003Return made up to 13/04/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
21 June 2002Return made up to 13/04/02; full list of members (6 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Director resigned (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001Registered office changed on 20/04/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
20 April 2001Director resigned (1 page)
13 April 2001Incorporation (10 pages)