GC LIMITED
Overview
Company Name | GC LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04269713 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GC LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is GC LIMITED located?
Registered Office Address | 10 St Helens Road SA1 4AW Swansea |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GC LIMITED?
Company Name | From | Until |
---|---|---|
BASHELFCO 2743 LIMITED | Aug 14, 2001 | Aug 14, 2001 |
What are the latest accounts for GC LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for GC LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2019 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from First Floor Offices the Welsh Mill Park Hill Drive Frome Somerset BA11 2LE to 10 st Helens Road Swansea SA1 4AW on Jul 25, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Termination of appointment of Christopher Andrew Wick as a director on May 30, 2018 | 1 pages | TM01 | ||||||||||
Cessation of Chris Wick as a person with significant control on May 30, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Paul Collier as a person with significant control on May 30, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Paul Collier as a director on May 28, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Michael Collier as a person with significant control on May 22, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Paul Michael Collier as a director on May 23, 2018 | 1 pages | TM01 | ||||||||||
Notification of Chris Wick as a person with significant control on May 20, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Christopher Andrew Wick as a director on May 18, 2018 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Aug 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Michael Collier on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of GC LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLLIER, Paul | Director | St Helens Road SA1 4AW Swansea 10 | England | British | Director | 246863550001 | ||||
COLLIER, Paul Michael | Secretary | The Welsh Mill Park Hill Drive BA11 2LE Frome First Floor Offices Somerset United Kingdom | British | Director | 162743680002 | |||||
BA CORPSEC LIMITED | Nominee Secretary | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016790001 | |||||||
COLLIER, Paul Michael | Director | The Welsh Mill Park Hill Drive BA11 2LE Frome First Floor Offices Somerset United Kingdom | United Kingdom | British | Property | 162743680002 | ||||
COLLIER, Paul Michael | Director | The Welsh Mill Park Hill Drive BA11 2LE Frome First Floor Offices Somerset United Kingdom | United Kingdom | British | Director | 162743680002 | ||||
MITCHELL, Maria Bernadette | Director | The Welsh Mill Park Hill Drive BA11 2LE Frome First Floor Offices Somerset United Kingdom | United Kingdom | British | Director | 78745240002 | ||||
WICK, Christopher Andrew | Director | The Welsh Mill Park Hill Drive BA11 2LE Frome First Floor Offices Somerset | England | British | Director | 95471700001 | ||||
BA CORPDIRECT LIMITED | Nominee Director | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016780001 |
Who are the persons with significant control of GC LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Paul Collier | May 30, 2018 | St Helens Road SA1 4AW Swansea 10 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Chris Wick | May 20, 2018 | The Welsh Mill Park Hill Drive BA11 2LE Frome First Floor Offices Somerset | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Michael Collier | Apr 06, 2016 | The Welsh Mill Park Hill Drive BA11 2LE Frome First Floor Offices Somerset | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Does GC LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0