Company NameUK Gpc Ltd
DirectorFabian Sebastian Thorpe
Company StatusActive - Proposal to Strike off
Company Number09307329
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NamesDialectix Network Ltd and Allay (UK) Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Fabian Sebastian Thorpe
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL
Director NameMr Steven Phillipson Bell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Generator Studios Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
Director NameMr Stuart Phillipson Bell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr Andrew Mark Stokoe
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Secretary NameJay Wilson
StatusResigned
Appointed14 November 2022(8 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2024)
RoleCompany Director
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL

Location

Registered Address12-13 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 1HN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

400 at £1Steven Phillipson Bell
40.00%
Ordinary
400 at £1Stuart Phillipson Bell
40.00%
Ordinary
200 at £1Andrew Mark Stokoe
20.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due29 June 2021 (overdue)
Accounts CategoryGroup
Accounts Year End29 June

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Charges

26 February 2021Delivered on: 25 March 2021
Persons entitled: Steven Phillipson Bell

Classification: A registered charge
Particulars: All present and future freehold or leasehold property from time to time owned by the company or in which the company has an interest.
Outstanding
28 January 2015Delivered on: 3 February 2015
Persons entitled: Preos Investments S.a R.L.

Classification: A registered charge
Outstanding
26 November 2014Delivered on: 28 November 2014
Satisfied on: 2 March 2015
Persons entitled: Preos Investments S.a R.L.

Classification: A registered charge
Fully Satisfied

Filing History

15 August 2023First Gazette notice for compulsory strike-off (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023Director's details changed for Mr Fabian Sebastian Thorpe on 2 May 2023 (2 pages)
2 May 2023Secretary's details changed for Jay Wilson on 2 May 2023 (1 page)
14 February 2023Registered office address changed from 20 North Audley Street London W1K 6WE England to 12-13 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 14 February 2023 (1 page)
14 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
21 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
16 November 2022Appointment of Jay Wilson as a secretary on 14 November 2022 (3 pages)
22 December 2021Termination of appointment of Stuart Phillipson Bell as a director on 22 October 2021 (1 page)
26 November 2021Confirmation statement made on 12 November 2021 with updates (4 pages)
18 November 2021Termination of appointment of Andrew Mark Stokoe as a director on 17 November 2021 (1 page)
3 November 2021Company name changed allay (uk) LTD.\certificate issued on 03/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-02
(3 pages)
26 October 2021Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021 (1 page)
25 October 2021Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021 (1 page)
23 April 2021Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021 (2 pages)
25 March 2021Registration of charge 093073290003, created on 26 February 2021 (51 pages)
12 January 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
12 October 2020Registered office address changed from 3rd Floor Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2020 (1 page)
29 September 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
24 July 2020Satisfaction of charge 093073290002 in full (1 page)
29 June 2020Current accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
30 March 2020Previous accounting period shortened from 5 July 2019 to 30 June 2019 (1 page)
17 January 2020Confirmation statement made on 12 November 2019 with updates (4 pages)
20 December 2019Group of companies' accounts made up to 5 July 2018 (38 pages)
26 September 2019Notification of Allay Holdings Ltd as a person with significant control on 23 September 2019 (2 pages)
26 September 2019Cessation of Stuart Phillipson Bell as a person with significant control on 23 September 2019 (1 page)
20 September 2019Current accounting period shortened from 31 December 2018 to 5 July 2018 (1 page)
24 May 2019Termination of appointment of Steven Phillipson Bell as a director on 11 May 2019 (1 page)
6 February 2019Compulsory strike-off action has been discontinued (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Confirmation statement made on 12 November 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
8 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
8 July 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(4 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(4 pages)
2 March 2015Satisfaction of charge 093073290001 in full (4 pages)
2 March 2015Satisfaction of charge 093073290001 in full (4 pages)
3 February 2015Registration of charge 093073290002, created on 28 January 2015 (27 pages)
3 February 2015Registration of charge 093073290002, created on 28 January 2015 (27 pages)
19 January 2015Company name changed dialectix network LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
19 January 2015Company name changed dialectix network LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
(3 pages)
28 November 2014Registration of charge 093073290001 (40 pages)
28 November 2014Registration of charge 093073290001 (40 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)