Company NameGregory Property Developments (Killingbeck) Limited
Company StatusDissolved
Company Number05960535
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)
Dissolution Date21 March 2023 (1 year, 1 month ago)
Previous NameGweco 324 Limited

Business Activity

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

Directors

Director NameMr Richard Simon John Tovey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2006(1 month, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoneybrook 85 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Director NameMrs Sandra June Brimblecombe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(8 years, 1 month after company formation)
Appointment Duration8 years, 4 months (closed 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Secretary NameMrs Sandra June Brimblecombe
StatusClosed
Appointed03 October 2016(9 years, 12 months after company formation)
Appointment Duration6 years, 5 months (closed 21 March 2023)
RoleCompany Director
Correspondence AddressThird Floor 10 South Parade
Leeds
West Yorkshire
LS1 5QS
Director NameMr David John Brimblecombe
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Ridge
Trip Garth Linton
Wetherby
West Yorkshire
LS22 4HY
Secretary NameMarjorie Robertson
NationalityBritish
StatusResigned
Appointed23 November 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2013)
RoleCompany Director
Correspondence Address78 Blackmoor Lane
Bardsey
Leeds
LS17 9DY
Secretary NameMr David John Brimblecombe
StatusResigned
Appointed01 August 2013(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 October 2016)
RoleCompany Director
Correspondence Address11 Park Place
Leeds
LS1 2RX
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 2006(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitegregorypropertygroup.co.uk
Telephone0113 2364660
Telephone regionLeeds

Location

Registered AddressThird Floor
10 South Parade
Leeds
West Yorkshire
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gregory Property Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,301
Cash£24,201
Current Liabilities£370,827

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

16 July 2013Delivered on: 24 July 2013
Persons entitled: Guernsey Investments Limited

Classification: A registered charge
Particulars: L/H land and buildings k/a killingbeck office park leeds t/no WYK421576. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 18 July 2013
Persons entitled: Thane Developments Limited

Classification: A registered charge
Particulars: L/H land and buildings as is known as killingbeck office park, leeds t/no WYK421576. Notification of addition to or amendment of charge.
Outstanding
8 June 2007Delivered on: 13 June 2007
Satisfied on: 19 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being unit 4 killingbeck drive leeds t/no WYK421576. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 April 2007Delivered on: 21 April 2007
Satisfied on: 19 July 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 March 2021First Gazette notice for voluntary strike-off (1 page)
4 March 2021Application to strike the company off the register (3 pages)
18 February 2021Satisfaction of charge 059605350004 in full (1 page)
18 February 2021Satisfaction of charge 059605350003 in full (1 page)
18 January 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
30 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
29 September 2020Current accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
13 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
5 July 2018Previous accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
15 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Termination of appointment of David John Brimblecombe as a director on 3 October 2016 (1 page)
15 November 2016Termination of appointment of David John Brimblecombe as a secretary on 3 October 2016 (1 page)
15 November 2016Termination of appointment of David John Brimblecombe as a director on 3 October 2016 (1 page)
15 November 2016Appointment of Mrs Sandra June Brimblecombe as a secretary on 3 October 2016 (2 pages)
15 November 2016Appointment of Mrs Sandra June Brimblecombe as a secretary on 3 October 2016 (2 pages)
15 November 2016Termination of appointment of David John Brimblecombe as a secretary on 3 October 2016 (1 page)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
16 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 November 2014Appointment of Mrs Sandra June Brimblecombe as a director on 11 November 2014 (2 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Appointment of Mrs Sandra June Brimblecombe as a director on 11 November 2014 (2 pages)
13 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Appointment of Mr David John Brimblecombe as a secretary (2 pages)
18 March 2014Appointment of Mr David John Brimblecombe as a secretary (2 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
20 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1
(4 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Termination of appointment of Marjorie Robertson as a secretary (1 page)
1 August 2013Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 1 August 2013 (1 page)
1 August 2013Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 1 August 2013 (1 page)
1 August 2013Termination of appointment of Marjorie Robertson as a secretary (1 page)
1 August 2013Registered office address changed from 2 the Embankment Sovereign Street Leeds LS1 4GP on 1 August 2013 (1 page)
24 July 2013Registration of charge 059605350004 (58 pages)
24 July 2013Registration of charge 059605350004 (58 pages)
23 July 2013Resolutions
  • RES13 ‐ 15/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 July 2013Resolutions
  • RES13 ‐ 15/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Satisfaction of charge 1 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
19 July 2013Satisfaction of charge 2 in full (4 pages)
18 July 2013Registration of charge 059605350003 (58 pages)
18 July 2013Registration of charge 059605350003 (58 pages)
28 March 2013Sect 519 (1 page)
28 March 2013Sect 519 (1 page)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 September 2012Full accounts made up to 31 December 2011 (12 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 April 2011Auditor's resignation (2 pages)
26 April 2011Auditor's resignation (2 pages)
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages)
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages)
27 January 2011Director's details changed for Richard Simon John Tovey on 1 October 2010 (3 pages)
16 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
16 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
12 January 2010Annual return made up to 12 November 2009 (14 pages)
12 January 2010Annual return made up to 12 November 2009 (14 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 November 2008Return made up to 12/11/08; no change of members (10 pages)
17 November 2008Return made up to 12/11/08; no change of members (10 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
12 November 2007Return made up to 09/10/07; full list of members (7 pages)
12 November 2007Return made up to 09/10/07; full list of members (7 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
21 April 2007Particulars of mortgage/charge (4 pages)
8 December 2006New director appointed (3 pages)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (3 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
8 December 2006Accounting reference date shortened from 31/10/07 to 31/12/06 (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006Registered office changed on 08/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (3 pages)
29 November 2006Company name changed gweco 324 LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed gweco 324 LIMITED\certificate issued on 29/11/06 (2 pages)
9 October 2006Incorporation (12 pages)
9 October 2006Incorporation (12 pages)