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

GCCI PROPERTY INVESTMENTS LIMITED

GREAT YARMOUTH, NORFOLK, NR30,
Company Registration Number
04695518
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Gcci Property Investments Ltd
GCCI PROPERTY INVESTMENTS LIMITED was founded on 2003-03-12 and had its registered office in Great Yarmouth. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
GCCI PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
GREAT YARMOUTH
NORFOLK
 
Filing Information
Company Number 04695518
Date formed 2003-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-09-12
Type of accounts SMALL
VAT Number /Sales tax ID GB866668659  
Last Datalog update: 2017-09-14 14:25:16
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 GCCI PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN FULFORD
Director 2017-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM PHILLIP DARLING
Director 2009-06-02 2017-08-15
GREGORY STUART DARLING
Director 2009-06-02 2017-08-15
NIGEL GEOFFREY DARLING
Director 2007-06-06 2017-08-15
KAY FRANCES MASON BILLIG
Company Secretary 2009-06-02 2016-07-26
RICHARD WHALL
Company Secretary 2006-09-25 2009-06-02
COLIN HERBERT BOTHWAY
Director 2003-03-12 2009-06-02
IAN CROSSLEY MILLER
Director 2003-03-12 2009-06-02
CHRISTOPHER PAUL MITCHELL
Director 2003-03-12 2009-06-02
IAN CROSSLEY MILLER
Company Secretary 2003-03-12 2006-09-25
THOMAS GEORGE DARLING
Director 2003-03-12 2006-08-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-03-12 2003-03-12
COMPANY DIRECTORS LIMITED
Nominated Director 2003-03-12 2003-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOHN FULFORD GARDLINE CALEDONIA LIMITED Director 2018-03-01 CURRENT 2011-08-19 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE ENVIRONMENTAL LIMITED Director 2018-02-01 CURRENT 2002-11-13 Active
JAMES JOHN FULFORD GARDLINE LANKELMA MIDDLE EAST LIMITED Director 2018-02-01 CURRENT 1975-06-30 Active - Proposal to Strike off
JAMES JOHN FULFORD MARINE PLANNING CONSULTANTS LTD Director 2018-02-01 CURRENT 2010-09-15 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE DORMANT LIMITED Director 2018-02-01 CURRENT 2012-02-21 Active - Proposal to Strike off
JAMES JOHN FULFORD TRINITY MARINE SERVICES LIMITED Director 2018-02-01 CURRENT 2012-03-23 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE GEOSCIENCES LIMITED Director 2018-02-01 CURRENT 2003-03-10 Active
JAMES JOHN FULFORD GARDLINE CABLE SERVICES LIMITED Director 2018-02-01 CURRENT 2008-07-15 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE SURVEYS LIMITED Director 2018-02-01 CURRENT 2012-02-27 Dissolved 2018-07-17
JAMES JOHN FULFORD SURPLUS TR LIMITED Director 2017-08-14 CURRENT 2008-06-16 Active - Proposal to Strike off
JAMES JOHN FULFORD GARDLINE SOUTH EAST ASIA LIMITED Director 2016-10-28 CURRENT 2016-10-28 Dissolved 2018-07-17
JAMES JOHN FULFORD GARDLINE BRASIL LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active - Proposal to Strike off
JAMES JOHN FULFORD OCEANPACT MARITIME LIMITED Director 2015-12-22 CURRENT 2014-04-09 Active
JAMES JOHN FULFORD GARDLINE MARINE SCIENCES (SOUTH AMERICA) LIMITED Director 2015-12-21 CURRENT 2008-10-23 Active
JAMES JOHN FULFORD SCOOT HOLDINGS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-11-08
JAMES JOHN FULFORD MINERVA TECHNICAL SOLUTIONS LIMITED Director 2015-06-25 CURRENT 2015-06-25 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DARLING
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY DARLING
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DARLING
2017-08-15AP01DIRECTOR APPOINTED MR JAMES JOHN FULFORD
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-26DS01APPLICATION FOR STRIKING-OFF
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-17SH1917/05/17 STATEMENT OF CAPITAL GBP 4
2017-05-17SH20STATEMENT BY DIRECTORS
2017-05-17CAP-SSSOLVENCY STATEMENT DATED 20/04/17
2017-05-17RES06REDUCE ISSUED CAPITAL 20/04/2017
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY KAY MASON BILLIG
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-03AR0128/02/16 FULL LIST
2016-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-25AR0128/02/15 FULL LIST
2015-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015
2014-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-01AR0128/02/14 FULL LIST
2013-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-03-22AR0128/02/13 FULL LIST
2013-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-03-14AR0129/02/12 FULL LIST
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-16AR0128/02/11 FULL LIST
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GEOFFREY DARLING / 28/02/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 28/02/2011
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PHILLIP DARLING / 28/02/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES BILLIG / 15/02/2011
2011-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAY FRANCES MASON / 15/02/2011
2011-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-04-14AR0112/03/10 FULL LIST
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / KAY FRANCES MASON / 12/03/2010
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR IAN MILLER
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR COLIN BOTHWAY
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY RICHARD WHALL
2009-06-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MITCHELL
2009-06-07288aDIRECTOR APPOINTED ADAM PHILLIP DARLING
2009-06-07288aDIRECTOR APPOINTED GREGORY STUART DARLING
2009-06-07288aSECRETARY APPOINTED KAY FRANCES MASON
2009-06-07225CURREXT FROM 31/03/2010 TO 30/04/2010
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 32 HALL PLAIN GREAT YARMOUTH NORFOLK NR30 2QD
2009-05-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-06-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14288aNEW DIRECTOR APPOINTED
2007-03-29363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-04288bSECRETARY RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-05-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-13363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-07363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2005-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-07363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-18288bSECRETARY RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-18288bDIRECTOR RESIGNED
2003-04-18288aNEW DIRECTOR APPOINTED
2003-04-1888(2)RAD 12/03/03--------- £ SI 49999@1=49999 £ IC 1/50000
2003-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GCCI PROPERTY INVESTMENTS LIMITED 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 GCCI PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-09 Outstanding HSBC BANK PLC
LEGAL CHARGE 2006-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GCCI PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCCI PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of GCCI PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCCI PROPERTY INVESTMENTS 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 GCCI PROPERTY INVESTMENTS LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 GCCI PROPERTY INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCCI PROPERTY INVESTMENTS 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 GCCI PROPERTY INVESTMENTS 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.