Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GCL (PROPERTIES) LTD
Company Information for

GCL (PROPERTIES) LTD

12 VENN HILL, MILTON ABBOT, TAVISTOCK, ENGLAND, PL19 0NY,
Company Registration Number
04546861
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gcl (properties) Ltd
GCL (PROPERTIES) LTD was founded on 2002-09-27 and has its registered office in Tavistock. The organisation's status is listed as "Active - Proposal to Strike off". Gcl (properties) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
GCL (PROPERTIES) LTD
 
Legal Registered Office
12 VENN HILL
MILTON ABBOT
TAVISTOCK
ENGLAND
PL19 0NY
Other companies in YO32
 
Previous Names
GUILDFORD CONSTRUCTION (PROPERTIES) LIMITED08/07/2003
GUILDFORD PROPERTY LTD22/10/2002
Filing Information
Company Number 04546861
Company ID Number 04546861
Date formed 2002-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-09-30
Account next due 2019-06-30
Latest return 2017-09-27
Return next due 2018-10-11
Type of accounts MICRO
Last Datalog update: 2018-03-12 19:18:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCL (PROPERTIES) LTD
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 GCL (PROPERTIES) LTD

Current Directors
Officer Role Date Appointed
JOHN GUILDFORD
Director 2002-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON GUILDFORD
Company Secretary 2002-10-02 2017-11-01
SARAH GUILDFORD
Director 2009-05-01 2017-11-01
SHARON GUILDFORD
Director 2002-10-02 2009-04-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-09-27 2002-10-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-09-27 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GUILDFORD YORK COMMUNITY STADIUM LIMITED Director 2013-11-19 CURRENT 2013-11-19 Active - Proposal to Strike off
JOHN GUILDFORD THE YORK CITY KNIGHTS DEVELOPMENT SOCIETY LIMITED Director 2008-09-01 CURRENT 2006-03-06 Dissolved 2017-09-12
JOHN GUILDFORD GCL (YORKSHIRE) LTD Director 2002-08-01 CURRENT 2002-07-19 Active - Proposal to Strike off

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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-10SOAS(A)Voluntary dissolution strike-off suspended
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-09DS01Application to strike the company off the register
2017-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GUILDFORD
2017-11-02TM02Termination of appointment of Sharon Guildford on 2017-11-01
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM Roland Court 424 Huntington Road York North Yorkshire YO32 9PW
2016-10-02LATEST SOC02/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-13AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-29LATEST SOC29/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-29AR0127/09/15 ANNUAL RETURN FULL LIST
2015-05-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-29AR0127/09/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-15AR0127/09/13 ANNUAL RETURN FULL LIST
2013-05-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0127/09/12 ANNUAL RETURN FULL LIST
2012-03-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AR0127/09/11 ANNUAL RETURN FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH GUILDFORD / 27/09/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUILDFORD / 27/09/2011
2011-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON GUILDFORD on 2011-09-27
2011-03-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AR0127/09/10 FULL LIST
2010-04-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-07AR0127/09/09 FULL LIST
2009-05-08288aDIRECTOR APPOINTED MISS SARAH GUILDFORD
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR SHARON GUILDFORD
2009-03-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-07-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-01363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-01363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-27363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-07-08CERTNMCOMPANY NAME CHANGED GUILDFORD CONSTRUCTION (PROPERTI ES) LIMITED CERTIFICATE ISSUED ON 08/07/03
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: CASTLE VIEW, MAIN STREET SHERIFF HUTTON YORK Y060 6SS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-2388(2)RAD 02/10/02--------- £ SI 1@1=1 £ IC 1/2
2002-10-22CERTNMCOMPANY NAME CHANGED GUILDFORD PROPERTY LTD CERTIFICATE ISSUED ON 22/10/02
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288bSECRETARY RESIGNED
2002-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GCL (PROPERTIES) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GCL (PROPERTIES) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-02 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 49,780

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 GCL (PROPERTIES) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1
Cash Bank In Hand 2011-10-01 £ 1,641
Current Assets 2011-10-01 £ 2,015
Debtors 2011-10-01 £ 374
Shareholder Funds 2011-10-01 £ 47,765

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GCL (PROPERTIES) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GCL (PROPERTIES) LTD
Trademarks
We have not found any records of GCL (PROPERTIES) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCL (PROPERTIES) LTD. 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 (43999 - Other specialised construction activities not elsewhere classified) as GCL (PROPERTIES) LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GCL (PROPERTIES) LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCL (PROPERTIES) LTD 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 GCL (PROPERTIES) LTD 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.