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

GYG EXCHANGE LIMITED

1 TEMPLE ROW, BIRMINGHAM, B2,
Company Registration Number
04194152
Private Limited Company
Dissolved

Dissolved 2016-12-14

Company Overview

About Gyg Exchange Ltd
GYG EXCHANGE LIMITED was founded on 2001-04-04 and had its registered office in 1 Temple Row. The company was dissolved on the 2016-12-14 and is no longer trading or active.

Key Data
Company Name
GYG EXCHANGE LIMITED
 
Legal Registered Office
1 TEMPLE ROW
BIRMINGHAM
 
Previous Names
MACOB EXCHANGE LIMITED04/07/2013
SPEED 8729 LIMITED11/05/2001
Filing Information
Company Number 04194152
Date formed 2001-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2016-12-14
Type of accounts SMALL
Last Datalog update: 2018-01-24 12:59:27
Primary Source:Companies House
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 GYG EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WALTERS
Company Secretary 2001-05-04
WAYNE REES
Director 2004-06-30
ROWLAND JOHN ROBERTS
Director 2001-05-04
DAVID MICHAEL WALTERS
Director 2010-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN ROBERTS
Director 2010-01-25 2012-01-31
PHILIP LINDSAY MORGAN
Director 2001-05-04 2008-11-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-04-04 2001-05-04
WATERLOW NOMINEES LIMITED
Nominated Director 2001-04-04 2001-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON LIMITED Company Secretary 2007-08-22 CURRENT 2007-07-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROPERTIES LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
DAVID MICHAEL WALTERS LOCKS COURT DEVELOPMENT COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2004-10-08 Dissolved 2013-11-19
DAVID MICHAEL WALTERS MACOB (TENBY) LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-22 Dissolved 2016-03-01
DAVID MICHAEL WALTERS TWENTY20 HOMES LIMITED Company Secretary 2003-02-03 CURRENT 1995-09-21 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB TRAINING AND SAFETY SERVICES LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-25 Liquidation
DAVID MICHAEL WALTERS BOCAM PARK MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-16 CURRENT 2001-07-20 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB COSMETICS LIMITED Company Secretary 1999-08-02 CURRENT 1999-07-30 Dissolved 2016-06-07
DAVID MICHAEL WALTERS BOCAM PARK LIMITED Company Secretary 1999-02-10 CURRENT 1998-08-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB CONSTRUCTION LIMITED Company Secretary 1999-02-01 CURRENT 1990-03-05 Dissolved 2014-02-18
DAVID MICHAEL WALTERS MACOB (SOUTHERN) LIMITED Company Secretary 1999-02-01 CURRENT 1992-06-02 Liquidation
DAVID MICHAEL WALTERS GYG HOLDINGS LIMITED Company Secretary 1999-02-01 CURRENT 1990-03-28 Liquidation
DAVID MICHAEL WALTERS MACOB CIVIL ENGINEERING LIMITED Company Secretary 1999-02-01 CURRENT 1991-06-25 Liquidation
DAVID MICHAEL WALTERS MACOB ADMINISTRATION LIMITED Company Secretary 1999-02-01 CURRENT 1997-05-07 Liquidation
DAVID MICHAEL WALTERS MACOB PROJECTS LIMITED Company Secretary 1999-02-01 CURRENT 1998-02-03 Liquidation
DAVID MICHAEL WALTERS MACOB LIMITED Company Secretary 1999-02-01 CURRENT 1981-06-24 Liquidation
DAVID MICHAEL WALTERS MACOB DEVELOPMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1982-06-14 Liquidation
WAYNE REES PLASDÅ´R MANAGEMENT COMPANY LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
WAYNE REES SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
WAYNE REES THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
WAYNE REES ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
WAYNE REES AWEL Y GARTH MANAGEMENT COMPANY (PENTYRCH) LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
WAYNE REES NINIAN PARK MANAGEMENT COMPANY (CARDIFF) LIMITED Director 2015-05-12 CURRENT 2008-03-12 Active
WAYNE REES CWM CALON MANAGEMENT COMPANY ONE LIMITED Director 2015-05-12 CURRENT 2005-04-26 Active
WAYNE REES ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2007-01-23 Active
WAYNE REES CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-04-27 CURRENT 2007-07-27 Active
WAYNE REES CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Director 2015-04-27 CURRENT 2010-10-19 Active
WAYNE REES AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED Director 2015-04-27 CURRENT 2014-03-27 Active
WAYNE REES ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED Director 2015-04-27 CURRENT 2014-06-24 Active
WAYNE REES THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED Director 2015-04-27 CURRENT 2014-07-24 Active
WAYNE REES COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Director 2015-04-27 CURRENT 2013-03-13 Active
WAYNE REES ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED Director 2015-04-27 CURRENT 2014-09-17 Active
WAYNE REES WR PROJECT SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
WAYNE REES MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
WAYNE REES MACOB PROPERTIES LIMITED Director 2011-01-04 CURRENT 2006-08-03 Dissolved 2015-12-01
WAYNE REES GYG HOLDINGS LIMITED Director 2008-11-10 CURRENT 1990-03-28 Liquidation
WAYNE REES STEPASIDE HOLIDAYS LIMITED Director 2006-10-30 CURRENT 2004-01-12 Active
ROWLAND JOHN ROBERTS ACCESSIO LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
ROWLAND JOHN ROBERTS VALELEIGH LIMITED Director 2012-02-23 CURRENT 2012-01-06 Active
ROWLAND JOHN ROBERTS MACOB PROPERTIES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
ROWLAND JOHN ROBERTS COBOURG DEVELOPMENT COMPANY LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
ROWLAND JOHN ROBERTS LOCKS COURT DEVELOPMENT COMPANY LIMITED Director 2005-02-14 CURRENT 2004-10-08 Dissolved 2013-11-19
ROWLAND JOHN ROBERTS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
ROWLAND JOHN ROBERTS MACOB WESTGATE LIMITED Director 1998-12-08 CURRENT 1998-08-19 Active
ROWLAND JOHN ROBERTS GLAN YR AFON MANAGEMENT COMPANY (NO 5) LIMITED Director 1998-03-31 CURRENT 1993-02-16 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROJECTS LIMITED Director 1998-02-18 CURRENT 1998-02-03 Liquidation
ROWLAND JOHN ROBERTS MACOB ADMINISTRATION LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS GLENABBEY HOMES LIMITED Director 1996-11-01 CURRENT 1996-10-04 Liquidation
ROWLAND JOHN ROBERTS MACOB (SOUTHERN) LIMITED Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROWLAND JOHN ROBERTS GYG HOLDINGS LIMITED Director 1992-03-28 CURRENT 1990-03-28 Liquidation
ROWLAND JOHN ROBERTS MACOB CONSTRUCTION LIMITED Director 1992-03-05 CURRENT 1990-03-05 Dissolved 2014-02-18
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING CONTRACTS LIMITED Director 1991-12-23 CURRENT 1988-12-23 Active
ROWLAND JOHN ROBERTS MACOB LIMITED Director 1991-09-11 CURRENT 1981-06-24 Liquidation
ROWLAND JOHN ROBERTS MACOB DEVELOPMENTS LIMITED Director 1991-09-11 CURRENT 1982-06-14 Liquidation
ROWLAND JOHN ROBERTS MACOB CIVIL ENGINEERING LIMITED Director 1991-06-25 CURRENT 1991-06-25 Liquidation
DAVID MICHAEL WALTERS LESEVAN BUSINESS CONSULTANCY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
DAVID MICHAEL WALTERS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
DAVID MICHAEL WALTERS MACOB (TENBY) LIMITED Director 2011-01-10 CURRENT 2004-06-22 Dissolved 2016-03-01
DAVID MICHAEL WALTERS BOCAM PARK MANAGEMENT COMPANY LIMITED Director 2010-01-25 CURRENT 2001-07-20 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB (SOUTHERN) LIMITED Director 2010-01-25 CURRENT 1992-06-02 Liquidation
DAVID MICHAEL WALTERS MACOB LIMITED Director 2010-01-25 CURRENT 1981-06-24 Liquidation
DAVID MICHAEL WALTERS MACOB CIVIL ENGINEERING LIMITED Director 2009-07-06 CURRENT 1991-06-25 Liquidation
DAVID MICHAEL WALTERS GREENMEADOW SPRINGS LIMITED Director 2009-06-29 CURRENT 2001-07-19 Dissolved 2016-03-01
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2008-07-02 Dissolved 2016-01-12
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON LIMITED Director 2007-08-22 CURRENT 2007-07-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROPERTIES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
DAVID MICHAEL WALTERS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2004-07-01 CURRENT 2002-04-25 Liquidation
DAVID MICHAEL WALTERS MACOB CONSTRUCTION LIMITED Director 2003-04-01 CURRENT 1990-03-05 Dissolved 2014-02-18
DAVID MICHAEL WALTERS MACOB DEVELOPMENTS LIMITED Director 2003-04-01 CURRENT 1982-06-14 Liquidation
DAVID MICHAEL WALTERS BOCAM PARK LIMITED Director 2002-01-01 CURRENT 1998-08-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROJECTS LIMITED Director 2000-03-01 CURRENT 1998-02-03 Liquidation
DAVID MICHAEL WALTERS MACOB COSMETICS LIMITED Director 1999-08-02 CURRENT 1999-07-30 Dissolved 2016-06-07
DAVID MICHAEL WALTERS GYG HOLDINGS LIMITED Director 1999-02-01 CURRENT 1990-03-28 Liquidation
DAVID MICHAEL WALTERS MACOB ADMINISTRATION LIMITED Director 1999-02-01 CURRENT 1997-05-07 Liquidation

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
2016-12-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-10-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2015
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2014-09-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-09-104.20STATEMENT OF AFFAIRS/4.19
2014-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0104/04/14 FULL LIST
2014-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-04RES15CHANGE OF NAME 02/07/2013
2013-07-04CERTNMCOMPANY NAME CHANGED MACOB EXCHANGE LIMITED CERTIFICATE ISSUED ON 04/07/13
2013-04-09AR0104/04/13 FULL LIST
2013-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-22MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-12AR0104/04/12 FULL LIST
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2012-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERTS
2011-04-07AR0104/04/11 FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2011-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-05-06AR0104/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN ROBERTS / 21/04/2010
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2010-02-04AP01DIRECTOR APPOINTED DANIEL JOHN ROBERTS
2010-01-25AP01DIRECTOR APPOINTED DAVID MICHAEL WALTERS
2009-07-08288cSECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009
2009-04-08363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MORGAN
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2008-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-04-24363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: C/O CLAY SHAW & THOMAS 46-48 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR
2005-04-09363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-02288cSECRETARY'S PARTICULARS CHANGED
2004-07-14288aNEW DIRECTOR APPOINTED
2004-04-14363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-04-17363aRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2001-10-15225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02
2001-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-08288aNEW SECRETARY APPOINTED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288bSECRETARY RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08288bDIRECTOR RESIGNED
2001-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-11287REGISTERED OFFICE CHANGED ON 11/05/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GYG EXCHANGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-11
Appointment of Liquidators2014-09-08
Resolutions for Winding-up2014-09-08
Meetings of Creditors2014-08-19
Fines / Sanctions
No fines or sanctions have been issued against GYG EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-11 Outstanding JULIAN HODGE BANK LIMITED
LEGAL CHARGE 2005-07-05 Outstanding JULIAN HODGE BANK LIMITED
DEBENTURE 2005-03-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 GYG EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of GYG EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYG EXCHANGE LIMITED
Trademarks
We have not found any records of GYG EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYG EXCHANGE 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 (68209 - Other letting and operating of own or leased real estate) as GYG EXCHANGE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GYG EXCHANGE 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 TypeFinal Meetings
Defending partyGYG EXCHANGE LIMITEDEvent Date2016-07-06
W John Kelly and Nigel Price, both of Begbies Traynor (Cental) LLP, both of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company on 2 September 2014. Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at the offices of Begbies Traynor (Central) LLP, Temple Point, 1 Temple Row, Birmingham, B2 5LG on 01 September 2016 at 10.00 am and 10.30 respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG no later than 12.00 noon on the business day before the meetings. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Office Holder details: W John Kelly , (IP No. 004857) and Nigel Price , (IP No. 008778) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG . Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150. Alternatively enquiries can be made to Louise Everill by email at birmingham@begbies-traynor.com or by telephone on 0121 200 8150. W John Kelly , Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGYG EXCHANGE LIMITEDEvent Date2014-09-02
W John Kelly and Nigel Price , of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and David Hill , of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW . : Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jim Goudie by e-mail at jim.goudie@begbies-traynor.com or by telehone on 0121 200 8150.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGYG EXCHANGE LIMITEDEvent Date2014-09-02
At a General Meeting of the Members of the above-named Company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 02 September 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that W John Kelly and Nigel Price , both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and Nigel Price , of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW , (IP Nos. 004857, 008778 and 006904) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0121 200 8150. Alternatively enquiries can be made to Jim Goudie by e-mail at jim.goudie@begbies-traynor.com or by telehone on 0121 200 8150. David Walters , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGYG EXCHANGE LIMITEDEvent Date2014-08-12
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at 1st Floor North, Anchor House, Keen Road, Cardiff, CF24 5JW , on 02 September 2014 , at 1.30 pm. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG , not later than 12.00 noon on 1 September 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Begbies Traynor (Central) LLP by email at Birmingham@begbies-traynor.com or by telephone on 0121 200 8150.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYG EXCHANGE 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 GYG EXCHANGE 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.