Uk Gpc Ltd

DataGardener
in liquidation
Large Enterprise

Uk Gpc Ltd

09307329Private Limited With Share Capital

Suite 5, Second Floor, Bulman House, Regent Centre, NE33LS
Incorporated

12/11/2014

Company Age

11 years

Directors

3

Employees

361

SIC Code

66290

Risk

not scored

Company Overview

Registration, classification & business activity

Uk Gpc Ltd (09307329) is a private limited with share capital incorporated on 12/11/2014 (11 years old) and registered in regent centre, NE33LS. The company operates under SIC code 66290 - other activities auxiliary to insurance and pension funding.

Allay (uk) ltd. is an insurance company based out of 3rd floor generator studios trafalgar street, newcastle upon tyne, united kingdom.

Private Limited With Share Capital
SIC: 66290
Large Enterprise
Incorporated 12/11/2014
NE33LS
361 employees

Financial Overview

Total Assets

£41.34M

Liabilities

£29.79M

Net Assets

£11.55M

Turnover

£72.25M

Cash

£512.1K

Key Metrics

361

Employees

3

Directors

1

Shareholders

3

CCJs

Board of Directors

3

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-08-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-06-2024
Resolution
Category:Resolution
Date:18-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:09-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-08-2023
Gazette Notice Compulsory
Category:Gazette
Date:15-08-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2023
Change Person Secretary Company With Change Date
Category:Officers
Date:02-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-02-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:16-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:29-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2020
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-06-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-09-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:06-02-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:19-01-2015
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-11-2014
Incorporation Company
Category:Incorporation
Date:12-11-2014

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date29/06/2021
Filing Date29/09/2020
Latest Accounts30/06/2019

Trading Addresses

12-13 Lansdowne Terrace, Newcastle-Upon-Tyne, Tyne And Wear, NE31HN
Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered

Contact

441914620000
www.allay.co.uk
Suite 5, Second Floor, Bulman House, Regent Centre, NE33LS