Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G P C OPTICIANS LIMITED
Company Information for

G P C OPTICIANS LIMITED

C/O Inquesta Corporate Recovery & Insolvency St John's Terrace, 11-15 New Road, Manchester, M26 1LS,
Company Registration Number
03062933
Private Limited Company
Liquidation

Company Overview

About G P C Opticians Ltd
G P C OPTICIANS LIMITED was founded on 1995-05-31 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". G P C Opticians Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
G P C OPTICIANS LIMITED
 
Legal Registered Office
C/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
Other companies in SG1
 
Filing Information
Company Number 03062933
Company ID Number 03062933
Date formed 1995-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 30/09/2020
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-02-24 11:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G P C OPTICIANS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G P C OPTICIANS LIMITED

Current Directors
Officer Role Date Appointed
JOY ABRAHAMS
Company Secretary 1997-07-01
DAVID PHILIP ABRAHAMS
Director 1995-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
PORTLAND REGISTRARS LIMITED
Company Secretary 1995-06-15 1997-07-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-05-31 1995-06-15
FIRST DIRECTORS LIMITED
Nominated Director 1995-05-31 1995-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY ABRAHAMS MALTINGS EYE CARE LIMITED Company Secretary 2009-06-03 CURRENT 2009-06-03 Active
DAVID PHILIP ABRAHAMS A MERRY OPTICS LTD Director 2014-01-09 CURRENT 2014-01-09 Active
DAVID PHILIP ABRAHAMS MALTINGS EYE CARE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-24Final Gazette dissolved via compulsory strike-off
2022-11-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-04-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-18
2022-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-18
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM 22 the Forum Stevenage Hertfordshire SG1 1EH
2020-04-07LIQ01Voluntary liquidation declaration of solvency
2020-04-06600Appointment of a voluntary liquidator
2020-04-06LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-19
2019-09-26AA01Current accounting period extended from 31/03/19 TO 30/09/19
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH NO UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH NO UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 3758
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 3758
2015-08-17AR0112/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 3758
2014-08-21AR0112/08/14 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-29AR0112/08/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15AR0112/08/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0112/08/11 ANNUAL RETURN FULL LIST
2011-06-03AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-28AR0127/05/11 ANNUAL RETURN FULL LIST
2011-03-30AA01Current accounting period shortened from 30/09/11 TO 31/03/11
2010-09-07AA01Current accounting period extended from 31/08/10 TO 30/09/10
2010-07-09AR0127/05/10 ANNUAL RETURN FULL LIST
2010-07-09CH01Director's details changed for David Philip Abrahams on 2009-10-01
2010-05-28AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-19AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-27363aReturn made up to 27/05/09; full list of members
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID ABRAHAMS / 27/05/2009
2008-06-02AA31/08/07 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-07-25363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-31363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-01363aRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-07-15363aRETURN MADE UP TO 31/05/04; NO CHANGE OF MEMBERS
2004-07-15287REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 1 CONDUIT STREET LONDON W1S 2XA
2003-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-08363aRETURN MADE UP TO 31/05/03; NO CHANGE OF MEMBERS
2003-06-08ELRESS386 DISP APP AUDS 20/05/03
2003-06-08ELRESS366A DISP HOLDING AGM 20/05/03
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-02363aRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: 1 CONDUIT STREET LONDON W1R 9TG
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2001-07-03363aRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-26363aRETURN MADE UP TO 31/05/00; NO CHANGE OF MEMBERS
1999-08-17287REGISTERED OFFICE CHANGED ON 17/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ
1999-07-16363aRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-10363aRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1998-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-25SRES04NC INC ALREADY ADJUSTED 16/09/97
1998-02-25123£ NC 1000/5000 16/09/97
1998-02-2588(2)RAD 16/09/97--------- £ SI 3756@1=3756 £ IC 2/3758
1997-07-21288bSECRETARY RESIGNED
1997-07-21288aNEW SECRETARY APPOINTED
1997-06-19ELRESS386 DISP APP AUDS 31/05/97
1997-06-19ELRESS366A DISP HOLDING AGM 31/05/97
1997-06-19ELRESS252 DISP LAYING ACC 31/05/97
1997-06-19363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-17363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1995-08-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1995-08-11CERTNMCOMPANY NAME CHANGED LINNET LIMITED CERTIFICATE ISSUED ON 14/08/95
1995-07-10287REGISTERED OFFICE CHANGED ON 10/07/95 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ
1995-07-10288NEW SECRETARY APPOINTED
1995-06-23288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-23288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-06-23287REGISTERED OFFICE CHANGED ON 23/06/95 FROM: 72 NEW BOND STREET SUITE 11382 LONDON W1Y 9DD
1995-05-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to G P C OPTICIANS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-05-13
Resolution2020-05-13
Appointmen2020-05-13
Fines / Sanctions
No fines or sanctions have been issued against G P C OPTICIANS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G P C OPTICIANS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-09-30
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G P C OPTICIANS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,758
Called Up Share Capital 2012-03-31 £ 3,758
Cash Bank In Hand 2013-03-31 £ 14,691
Cash Bank In Hand 2012-03-31 £ 24,312
Current Assets 2013-03-31 £ 51,351
Current Assets 2012-03-31 £ 58,282
Debtors 2013-03-31 £ 16,774
Debtors 2012-03-31 £ 13,292
Fixed Assets 2013-03-31 £ 3,326
Fixed Assets 2012-03-31 £ 3,761
Shareholder Funds 2013-03-31 £ 30,558
Shareholder Funds 2012-03-31 £ 36,131
Stocks Inventory 2013-03-31 £ 19,886
Stocks Inventory 2012-03-31 £ 20,678
Tangible Fixed Assets 2013-03-31 £ 3,326
Tangible Fixed Assets 2012-03-31 £ 3,761

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G P C OPTICIANS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G P C OPTICIANS LIMITED
Trademarks
We have not found any records of G P C OPTICIANS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G P C OPTICIANS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as G P C OPTICIANS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where G P C OPTICIANS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyG P C OPTICIANS LIMITEDEvent Date2020-05-13
 
Initiating party Event TypeResolution
Defending partyG P C OPTICIANS LIMITEDEvent Date2020-05-13
 
Initiating party Event TypeAppointmen
Defending partyG P C OPTICIANS LIMITEDEvent Date2020-05-13
Company Number: 03062933 Name of Company: G P C OPTICIANS LIMITED Nature of Business: Opticians Type of Liquidation: Members' Voluntary Liquidation Registered office: c/o Inquesta Corporate Recovery &…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G P C OPTICIANS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G P C OPTICIANS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.