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

GROUP GA LTD

UNIT H, MOSES WINTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 9FE,
Company Registration Number
05370848
Private Limited Company
Active

Company Overview

About Group Ga Ltd
GROUP GA LTD was founded on 2005-02-21 and has its registered office in Wallingford. The organisation's status is listed as "Active". Group Ga Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GROUP GA LTD
 
Legal Registered Office
UNIT H
MOSES WINTER WAY
WALLINGFORD
OXFORDSHIRE
OX10 9FE
Other companies in OX10
 
Previous Names
GA ELECTRICAL CONTRACTORS LIMITED20/07/2018
GA ELECTRICAL AND MECHANICAL LIMITED30/06/2017
GA ELECTRICAL CONTRACTORS LIMITED23/06/2017
ELECTRICAL SOLUTIONS UK LIMITED14/01/2011
Filing Information
Company Number 05370848
Company ID Number 05370848
Date formed 2005-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB102247072  
Last Datalog update: 2023-11-06 11:54:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP GA 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.
Companies with same name GROUP GA LTD
The following companies were found which have the same name as GROUP GA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP GAIN ENTERPRISES LIMITED Dissolved Company formed on the 1999-09-08
Group Gain Land Development Limited Unknown Company formed on the 2019-03-06
GROUP GALAXY LIMITED Unknown Company formed on the 2021-02-05
GROUP GALKA BUILDERSS LTD 3 FLAT 5 PRINCETON STREET LONDON WC1R 4AX Active - Proposal to Strike off Company formed on the 2021-03-09
GROUP GALLAGHER, LTD 2601 E 40TH ST DAVENPORT IA 52807 Active Company formed on the 2012-11-05
GROUP GAMA LLC 6748 WILLOW LAKE CIRCLE FORT MYERS FL 33966 Active Company formed on the 2018-04-09
Group GAMC LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2021-09-28
GROUP GAMERS LTD KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-03-10
Group Garonne Limited Unknown Company formed on the 2012-06-28
GROUP GAS LLC New Jersey Unknown

Company Officers of GROUP GA LTD

Current Directors
Officer Role Date Appointed
CARL AUGER
Director 2015-01-19
ROBERT BRUCE
Director 2018-07-16
ADAM BRUMBY
Director 2011-03-31
PAUL STEVEN CLARKE
Director 2013-02-25
PHILIP JAMES FORDHAM
Director 2018-07-16
CARL STUART LATIMER VINK
Director 2010-11-18
NAOMI VINK
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRUCE
Director 2018-04-24 2018-07-23
PHILIP JAMES FORDHAM
Director 2018-04-16 2018-07-19
CHRIS ELDRIDGE
Director 2011-03-31 2014-06-23
GLENN DEARLOVE
Director 2011-03-31 2013-02-25
THIRD PARTY COMPANY SECRETARIES LIMITED
Company Secretary 2005-02-21 2010-11-18
RICHARD PETER JOBLING
Director 2010-08-20 2010-11-18
THIRD PARTY FORMATIONS LIMITED
Director 2005-02-21 2010-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL STUART LATIMER VINK RUBY PROPERTY LTD Director 2015-09-09 CURRENT 2015-09-09 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
2024-05-10APPOINTMENT TERMINATED, DIRECTOR SCOTT LAWRENCE THOMPSON
2024-05-1031/03/24 STATEMENT OF CAPITAL GBP 1652
2024-05-10CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-10-25CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-08-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22DIRECTOR APPOINTED MR MICHAEL ANTHONY HOWARTH
2023-05-2201/04/23 STATEMENT OF CAPITAL GBP 1652
2023-04-19APPOINTMENT TERMINATED, DIRECTOR NAOMI VINK
2023-03-0701/11/22 STATEMENT OF CAPITAL GBP 1322
2023-03-01Purchase of own shares
2023-03-01Cancellation of shares. Statement of capital on 2023-02-01 GBP 1,321
2023-02-2301/11/22 STATEMENT OF CAPITAL GBP 1322
2023-02-17CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES FORDHAM
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22AP01DIRECTOR APPOINTED MR SCOTT THOMPSON
2019-05-22AP01DIRECTOR APPOINTED MR SCOTT THOMPSON
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-04-08SH03Purchase of own shares
2019-04-08SH03Purchase of own shares
2018-10-23SH0119/10/18 STATEMENT OF CAPITAL GBP 993
2018-10-23SH0119/10/18 STATEMENT OF CAPITAL GBP 993
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL AUGER
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL AUGER
2018-09-11LATEST SOC11/09/18 STATEMENT OF CAPITAL;GBP 1322
2018-09-11SH0115/08/18 STATEMENT OF CAPITAL GBP 1322
2018-09-11SH03Purchase of own shares
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES FORDHAM
2018-07-31PSC04Change of details for Mr Carl Stuart Latimer Vink as a person with significant control on 2018-07-31
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE
2018-07-20RES15CHANGE OF COMPANY NAME 20/07/18
2018-07-20CERTNMCOMPANY NAME CHANGED GA ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 20/07/18
2018-07-18AP01DIRECTOR APPOINTED MR ROBERT BRUCE
2018-07-18AP01DIRECTOR APPOINTED MR ROBERT BRUCE
2018-07-17AP01DIRECTOR APPOINTED MR PHILIP JAMES FORDHAM
2018-07-13AP01DIRECTOR APPOINTED MR PHILIP FORDHAM
2018-05-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 992
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30RES15CHANGE OF COMPANY NAME 30/06/17
2017-06-30CERTNMCOMPANY NAME CHANGED GA ELECTRICAL AND MECHANICAL LIMITED CERTIFICATE ISSUED ON 30/06/17
2017-06-23RES15CHANGE OF COMPANY NAME 23/06/17
2017-06-23CERTNMCOMPANY NAME CHANGED GA ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/06/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 992
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-10-17AA01Current accounting period extended from 31/10/16 TO 31/12/16
2016-05-10AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 992
2016-02-25AR0121/02/16 FULL LIST
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI VINK / 18/12/2015
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL STUART LATIMER VINK / 18/12/2015
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUMBY / 18/12/2015
2016-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL AUGER / 18/12/2015
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2015 FROM THE LODGE FARM OLD READING ROAD CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8BW
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 053708480001
2015-05-05AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 992
2015-03-13AR0121/02/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR CARL AUGER
2015-02-03SH0119/01/15 STATEMENT OF CAPITAL GBP 992
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ELDRIDGE
2014-04-15AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 662
2014-02-28AR0121/02/14 FULL LIST
2013-05-20AR0121/02/13 FULL LIST
2013-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE LODGE FARM OLD READING WALLINGFORD OXFORDSHIRE OX10 8BW UNITED KINGDOM
2013-04-17AA31/10/12 TOTAL EXEMPTION SMALL
2013-04-11SH0611/04/13 STATEMENT OF CAPITAL GBP 442
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-11SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-11SH0125/02/13 STATEMENT OF CAPITAL GBP 662
2013-03-27AP01DIRECTOR APPOINTED MR PAUL STEVEN CLARKE
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GLENN DEARLOVE
2013-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-29SH0130/09/12 STATEMENT OF CAPITAL GBP 622
2012-02-29AR0121/02/12 FULL LIST
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL STUART LATIMER VINK / 27/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI VINK / 27/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ELDRIDGE / 27/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUMBY / 27/01/2012
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DEARLOVE / 27/01/2012
2012-01-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-19AP01DIRECTOR APPOINTED MR CHRIS ELDRIDGE
2011-05-19AP01DIRECTOR APPOINTED MR GLENN DEARLOVE
2011-05-19AP01DIRECTOR APPOINTED MR ADAM BRUMBY
2011-05-19AP01DIRECTOR APPOINTED NAOMI VINK
2011-04-15RES01ADOPT ARTICLES 01/03/2011
2011-04-15SH0131/03/11 STATEMENT OF CAPITAL GBP 592
2011-04-08AR0121/02/11 FULL LIST
2011-02-18AA01PREVSHO FROM 28/02/2011 TO 31/10/2010
2011-01-14RES15CHANGE OF NAME 07/01/2011
2011-01-14CERTNMCOMPANY NAME CHANGED ELECTRICAL SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 14/01/11
2011-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-10RES15CHANGE OF NAME 07/01/2011
2011-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-11-18AP01DIRECTOR APPOINTED CARL STUART LATIMER VINK
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED
2010-08-23AP01DIRECTOR APPOINTED RICHARD PETER JOBLING
2010-04-23AR0121/02/10 FULL LIST
2010-04-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 21/02/2010
2010-04-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 21/02/2010
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-02-26363aRETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS
2008-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-09-02363aRETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS
2008-01-02363aRETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-05-16363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND
2005-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-11-27288cSECRETARY'S PARTICULARS CHANGED
2005-02-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to GROUP GA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2010-12-20
Fines / Sanctions
No fines or sanctions have been issued against GROUP GA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GROUP GA LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2013-10-31 £ 2,604
Creditors Due After One Year 2012-10-31 £ 6,944
Creditors Due After One Year 2012-10-31 £ 6,944
Creditors Due Within One Year 2013-10-31 £ 751,417
Creditors Due Within One Year 2012-10-31 £ 535,321
Creditors Due Within One Year 2012-10-31 £ 535,321
Creditors Due Within One Year 2011-10-31 £ 361,520
Provisions For Liabilities Charges 2013-10-31 £ 10,383
Provisions For Liabilities Charges 2012-10-31 £ 8,332
Provisions For Liabilities Charges 2012-10-31 £ 8,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GROUP GA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 378,467
Cash Bank In Hand 2012-10-31 £ 132,683
Cash Bank In Hand 2012-10-31 £ 132,683
Cash Bank In Hand 2011-10-31 £ 132,446
Current Assets 2013-10-31 £ 883,308
Current Assets 2012-10-31 £ 561,880
Current Assets 2012-10-31 £ 561,880
Current Assets 2011-10-31 £ 371,157
Debtors 2013-10-31 £ 488,881
Debtors 2012-10-31 £ 428,197
Debtors 2012-10-31 £ 428,197
Debtors 2011-10-31 £ 237,711
Fixed Assets 2013-10-31 £ 62,332
Fixed Assets 2012-10-31 £ 56,662
Fixed Assets 2012-10-31 £ 56,662
Fixed Assets 2011-10-31 £ 26,275
Secured Debts 2013-10-31 £ 12,607
Secured Debts 2012-10-31 £ 12,068
Secured Debts 2012-10-31 £ 12,068
Shareholder Funds 2013-10-31 £ 181,236
Shareholder Funds 2012-10-31 £ 67,945
Shareholder Funds 2012-10-31 £ 67,945
Shareholder Funds 2011-10-31 £ 35,912
Stocks Inventory 2013-10-31 £ 15,960
Stocks Inventory 2012-10-31 £ 1,000
Stocks Inventory 2012-10-31 £ 1,000
Stocks Inventory 2011-10-31 £ 1,000
Tangible Fixed Assets 2013-10-31 £ 62,332
Tangible Fixed Assets 2012-10-31 £ 56,662
Tangible Fixed Assets 2012-10-31 £ 56,662
Tangible Fixed Assets 2011-10-31 £ 26,273

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROUP GA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP GA LTD
Trademarks
We have not found any records of GROUP GA LTD registering or being granted any trademarks
Income
Government Income

Government spend with GROUP GA LTD

Government Department Income DateTransaction(s) Value Services/Products
Vale of White Horse District Council 2012-01-19 GBP £619

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GROUP GA 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGA ELECTRICAL CONTRACTORS LIMITEDEvent Date2010-12-15
We, John Arthur Kirkpatrick of Wilkins Kennedy, 92 London Street, Reading, Berkshire, RG1 4SJ and David Rolph of Moore Stephens, 150 Aldersgate Street, London, EC1A 4AB (IP Nos: 002230 and 005930) give notice that we were appointed Joint Liquidators of the above named company on 9 December 2010. Notice is hereby given that the creditors of the above named company which is being voluntary wound up, are required, on or before 31 January 2011 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to David Rolph of Moore Stephens, 150 Aldersgate Street, London, EC1A 4AB, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Should creditors have any queries they should contact Leigh Evenden at leigh.evenden@moorestephens.com or on 020 7651 1519. John Arthur Kirkpatrick , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROUP GA 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 GROUP GA 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.