GCSC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGCSC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04408352
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GCSC HOLDINGS LIMITED?

    • Activities of agricultural holding companies (64201) / Financial and insurance activities

    Where is GCSC HOLDINGS LIMITED located?

    Registered Office Address
    Merlin House Brunel Road
    Theale
    RG7 4AB Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GCSC HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMENITY HOLDINGS LIMITEDMay 23, 2002May 23, 2002
    FOCALPEARL LIMITEDApr 03, 2002Apr 03, 2002

    What are the latest accounts for GCSC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for GCSC HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 22, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Dec 22, 2021 with updates

    5 pagesCS01

    Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on Nov 04, 2021

    1 pagesAD01

    Change of details for 2020 Holdings Limited as a person with significant control on Mar 29, 2021

    2 pagesPSC05

    Director's details changed for Mr John Smart on Oct 14, 2021

    2 pagesCH01

    Director's details changed for Mr Carl Richard Crome on Oct 14, 2021

    2 pagesCH01

    Director's details changed for Mrs Elizabeth Ann Hayman on Oct 14, 2021

    2 pagesCH01

    Secretary's details changed for Mrs Elizabeth Hayman on Oct 14, 2021

    1 pagesCH03

    Director's details changed for Mrs Elizabeth Ann Hayman on Oct 14, 2021

    2 pagesCH01

    Registered office address changed from Merlin House Brunel Road Theale Reading Berkshire RG7 4AB England to Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX on Oct 14, 2021

    1 pagesAD01

    Termination of appointment of Elizabeth Mcguire as a secretary on Sep 16, 2021

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on Apr 09, 2021

    1 pagesAD01

    Change of details for 2020 Holdings Limited as a person with significant control on Apr 01, 2021

    2 pagesPSC05

    Secretary's details changed for Elizabeth Mcguire on Jul 09, 2019

    1 pagesCH03

    Director's details changed for Miss Elizabeth Ann Mcguire on Jul 09, 2019

    2 pagesCH01

    Confirmation statement made on Dec 22, 2020 with updates

    8 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Notification of 2020 Holdings Limited as a person with significant control on Feb 27, 2020

    4 pagesPSC02

    Cessation of Carl Crome as a person with significant control on Feb 27, 2020

    3 pagesPSC07

    Confirmation statement made on Dec 22, 2019 with updates

    7 pagesCS01

    Satisfaction of charge 044083520003 in full

    1 pagesMR04

    Who are the officers of GCSC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYMAN, Elizabeth
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    Secretary
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    British111497680004
    CROME, Carl Richard
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    Director
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    EnglandBritish38377020005
    HAYMAN, Elizabeth Ann
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    Director
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    EnglandBritish147766630008
    SMART, John
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    Director
    Brunel Road
    Theale
    RG7 4AB Reading
    Merlin House
    Berkshire
    England
    United KingdomBritish156631900001
    ANDREWS, Martin Richard
    Ravensworth Cottage
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    Secretary
    Ravensworth Cottage
    Ravensworth Road Mortimer
    RG7 3UD Reading
    Berkshire
    British55830730001
    CROME, Helen
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    United Kingdom
    Secretary
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    United Kingdom
    158983570001
    DLUGIEWICZ, Christopher Richard
    5 May Park
    Calcot
    RG31 7RU Reading
    Berkshire
    Secretary
    5 May Park
    Calcot
    RG31 7RU Reading
    Berkshire
    British66784780001
    MCGUIRE, Elizabeth
    Reading
    The Company's Registered Office
    Berkshire
    England
    Secretary
    Reading
    The Company's Registered Office
    Berkshire
    England
    208946440001
    MONTAGUE, Yvonne
    10 Westfield Drive
    KT23 3NU Great Bookham
    Surrey
    Secretary
    10 Westfield Drive
    KT23 3NU Great Bookham
    Surrey
    British87206990001
    WRIGHT, Alexander Lee
    19 Hagley Road
    RG2 0DN Reading
    Berkshire
    Secretary
    19 Hagley Road
    RG2 0DN Reading
    Berkshire
    British70319560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ASHWORTH, Stuart
    36 Richmond Road
    EX8 2NA Exmouth
    Devon
    Director
    36 Richmond Road
    EX8 2NA Exmouth
    Devon
    British61741410002
    CROME, Helen Louise
    Rose Cottage
    Frilsham Hermitage
    RG18 9XQ Thatcham
    1
    Berkshire
    United Kingdom
    Director
    Rose Cottage
    Frilsham Hermitage
    RG18 9XQ Thatcham
    1
    Berkshire
    United Kingdom
    United KingdomBritish172369240001
    ERIKSSON, Hakan Gustaf
    59240 Vadstena
    Hedvig Eleonorasgata 3
    Sweden
    Director
    59240 Vadstena
    Hedvig Eleonorasgata 3
    Sweden
    SwedenSwedish172369820001
    FLANAGAN, Stephen Mark
    Mulsford Lane
    Worthenbury
    LL13 0AP Wrexham
    No 1 Queensford
    Clwyd
    Wales
    Director
    Mulsford Lane
    Worthenbury
    LL13 0AP Wrexham
    No 1 Queensford
    Clwyd
    Wales
    WalesBritish252134920001
    HAINES, Gary Stanley
    Tintagel Court
    Eynesbury
    PE19 2RZ St Neots
    12
    Cambridgeshire
    England
    Director
    Tintagel Court
    Eynesbury
    PE19 2RZ St Neots
    12
    Cambridgeshire
    England
    British130267370001
    LLOYD, Geoffrey Cyril
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    Director
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    United KingdomBritish19146700003
    MARTIN, Nicholas
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    Director
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    United KingdomBritish156630710001
    SULLIVAN, Gregory Mark
    Shalford Dairy
    Wasing Estate
    RG7 4NB Aldermaston
    Berkshire
    Director
    Shalford Dairy
    Wasing Estate
    RG7 4NB Aldermaston
    Berkshire
    United KingdomAustralian83276600001
    WILTON, Mark
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    Director
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    United KingdomBritish118460140001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GCSC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2020 Holdings Limited
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    Feb 27, 2020
    49 Church Street
    Theale
    RG7 5BX Reading
    Overdene House
    Berkshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityEngland & Wales
    Place RegisteredRegistrar Of Companies In England & Wales
    Registration Number12146641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Carl Crome
    Cheiveley
    RG20 8RQ Newbury
    9 Orchard End
    Berkshire
    England
    Apr 06, 2016
    Cheiveley
    RG20 8RQ Newbury
    9 Orchard End
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GCSC HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 28, 2013
    Delivered On Jun 10, 2013
    Satisfied
    Brief description
    All freehold and leasehold land and buildings of the company both present and future including the land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all fixed plant and machinery from time to time in or on any such land and buildings.. All patents, patent applications, trade marks, trade names, registered designs, copyrights, knowhow, and other intellectual property rights and all licences and ancillary rights and benefits (including royalties fees and other income deriving from the same) now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sme Invoice Finance Limited
    Transactions
    • Jun 10, 2013Registration of a charge (MR01)
    • Nov 14, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 25, 2010
    Delivered On Jun 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    • Jun 10, 2013Satisfaction of a charge (MR04)
    All assets debenture
    Created On Dec 01, 2004
    Delivered On Dec 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Redd Factors Limited
    Transactions
    • Dec 14, 2004Registration of a charge (395)
    • Aug 14, 2010Statement of satisfaction of a charge in full or part (MG02)

    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