GCSC HOLDINGS LIMITED
Overview
| Company Name | GCSC HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04408352 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GCSC HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AMENITY HOLDINGS LIMITED | May 23, 2002 | May 23, 2002 |
| FOCALPEARL LIMITED | Apr 03, 2002 | Apr 03, 2002 |
What are the latest accounts for GCSC HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for GCSC HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 22, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 22, 2021 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Change of details for 2020 Holdings Limited as a person with significant control on Mar 29, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr John Smart on Oct 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Carl Richard Crome on Oct 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Mrs Elizabeth Ann Hayman on Oct 14, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Elizabeth Hayman on Oct 14, 2021 | 1 pages | CH03 | ||
Director's details changed for Mrs Elizabeth Ann Hayman on Oct 14, 2021 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Termination of appointment of Elizabeth Mcguire as a secretary on Sep 16, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
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 pages | AD01 | ||
Change of details for 2020 Holdings Limited as a person with significant control on Apr 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Elizabeth Mcguire on Jul 09, 2019 | 1 pages | CH03 | ||
Director's details changed for Miss Elizabeth Ann Mcguire on Jul 09, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Dec 22, 2020 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Notification of 2020 Holdings Limited as a person with significant control on Feb 27, 2020 | 4 pages | PSC02 | ||
Cessation of Carl Crome as a person with significant control on Feb 27, 2020 | 3 pages | PSC07 | ||
Confirmation statement made on Dec 22, 2019 with updates | 7 pages | CS01 | ||
Satisfaction of charge 044083520003 in full | 1 pages | MR04 | ||
Who are the officers of GCSC HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYMAN, Elizabeth | Secretary | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | British | 111497680004 | ||||||
| CROME, Carl Richard | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | British | 38377020005 | |||||
| HAYMAN, Elizabeth Ann | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | England | British | 147766630008 | |||||
| SMART, John | Director | Brunel Road Theale RG7 4AB Reading Merlin House Berkshire England | United Kingdom | British | 156631900001 | |||||
| ANDREWS, Martin Richard | Secretary | Ravensworth Cottage Ravensworth Road Mortimer RG7 3UD Reading Berkshire | British | 55830730001 | ||||||
| CROME, Helen | Secretary | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire United Kingdom | 158983570001 | |||||||
| DLUGIEWICZ, Christopher Richard | Secretary | 5 May Park Calcot RG31 7RU Reading Berkshire | British | 66784780001 | ||||||
| MCGUIRE, Elizabeth | Secretary | Reading The Company's Registered Office Berkshire England | 208946440001 | |||||||
| MONTAGUE, Yvonne | Secretary | 10 Westfield Drive KT23 3NU Great Bookham Surrey | British | 87206990001 | ||||||
| WRIGHT, Alexander Lee | Secretary | 19 Hagley Road RG2 0DN Reading Berkshire | British | 70319560001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ASHWORTH, Stuart | Director | 36 Richmond Road EX8 2NA Exmouth Devon | British | 61741410002 | ||||||
| CROME, Helen Louise | Director | Rose Cottage Frilsham Hermitage RG18 9XQ Thatcham 1 Berkshire United Kingdom | United Kingdom | British | 172369240001 | |||||
| ERIKSSON, Hakan Gustaf | Director | 59240 Vadstena Hedvig Eleonorasgata 3 Sweden | Sweden | Swedish | 172369820001 | |||||
| FLANAGAN, Stephen Mark | Director | Mulsford Lane Worthenbury LL13 0AP Wrexham No 1 Queensford Clwyd Wales | Wales | British | 252134920001 | |||||
| HAINES, Gary Stanley | Director | Tintagel Court Eynesbury PE19 2RZ St Neots 12 Cambridgeshire England | British | 130267370001 | ||||||
| LLOYD, Geoffrey Cyril | Director | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire England | United Kingdom | British | 19146700003 | |||||
| MARTIN, Nicholas | Director | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire England | United Kingdom | British | 156630710001 | |||||
| SULLIVAN, Gregory Mark | Director | Shalford Dairy Wasing Estate RG7 4NB Aldermaston Berkshire | United Kingdom | Australian | 83276600001 | |||||
| WILTON, Mark | Director | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire England | United Kingdom | British | 118460140001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GCSC HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 2020 Holdings Limited | Feb 27, 2020 | 49 Church Street Theale RG7 5BX Reading Overdene House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Carl Crome | Apr 06, 2016 | Cheiveley RG20 8RQ Newbury 9 Orchard End Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does GCSC HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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