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

GDC (HOLDINGS) LTD

20 PROGRESS WAY, CROYDON, SURREY, CR0 4XD,
Company Registration Number
06036818
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gdc (holdings) Ltd
GDC (HOLDINGS) LTD was founded on 2006-12-22 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Gdc (holdings) Ltd is a Private Limited Company registered in 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
GDC (HOLDINGS) LTD
 
Legal Registered Office
20 PROGRESS WAY
CROYDON
SURREY
CR0 4XD
Other companies in CR0
 
Filing Information
Company Number 06036818
Company ID Number 06036818
Date formed 2006-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 09:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDC (HOLDINGS) 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 GDC (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
JAYANTILAL MEGHJI SHAH
Company Secretary 2006-12-22
DILIPKUMAR MEGHJI SHAH
Director 2006-12-22
JAYANTILAL MEGHJI SHAH
Director 2006-12-22
MAHENDRA MEGHJI SHAH
Director 2006-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DILIPKUMAR MEGHJI SHAH MY LOCAL DRUG STORE LTD Director 2011-08-22 CURRENT 2011-08-22 Active
DILIPKUMAR MEGHJI SHAH G. D. COOPER & CO LTD Director 1991-12-31 CURRENT 1978-06-23 In Administration
JAYANTILAL MEGHJI SHAH MANIMEG INVESTMENTS LTD Director 2014-06-04 CURRENT 2014-06-04 Liquidation
JAYANTILAL MEGHJI SHAH MY LOCAL DRUG STORE LTD Director 2011-08-22 CURRENT 2011-08-22 Active
JAYANTILAL MEGHJI SHAH G. D. COOPER & CO LTD Director 1991-12-31 CURRENT 1978-06-23 In Administration
MAHENDRA MEGHJI SHAH MY LOCAL DRUG STORE LTD Director 2011-08-22 CURRENT 2011-08-22 Active
MAHENDRA MEGHJI SHAH G. D. COOPER & CO LTD Director 1991-12-31 CURRENT 1978-06-23 In Administration

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
2023-09-05FIRST GAZETTE notice for voluntary strike-off
2023-08-24Application to strike the company off the register
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MAHENDRA MEGHJI SHAH
2022-08-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-06-11AA01Current accounting period extended from 31/05/21 TO 30/11/21
2021-05-21AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-28AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-09AD02Register inspection address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
2020-01-09AD02Register inspection address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
2020-01-09AD03Registers moved to registered inspection location of Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
2020-01-09AD03Registers moved to registered inspection location of Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-12-10SH08Change of share class name or designation
2019-12-10SH08Change of share class name or designation
2019-12-10RES12Resolution of varying share rights or name
2019-12-10RES12Resolution of varying share rights or name
2019-05-20AA01Current accounting period shortened from 31/08/19 TO 31/05/19
2019-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-05-17RES12Resolution of varying share rights or name
2019-05-15SH08Change of share class name or designation
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES
2019-01-30PSC04Change of details for Mr Mahendra Meghji Shah as a person with significant control on 2018-12-21
2019-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHILAN MAHENDRA SHAH
2018-11-21AP01DIRECTOR APPOINTED MR KHILAN MAHENDRA SHAH
2018-11-15SH06Cancellation of shares. Statement of capital on 2018-10-16 GBP 40,000
2018-11-15SH03Purchase of own shares
2018-11-12PSC07CESSATION OF JAYANTILAL MEGHJI SHAH AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DILIPKUMAR MEGHJI SHAH
2018-11-12TM02Termination of appointment of Jayantilal Meghji Shah on 2018-10-16
2018-10-10SH20Statement by Directors
2018-10-10SH19Statement of capital on 2018-10-10 GBP 120,000
2018-10-10CAP-SSSolvency Statement dated 09/10/18
2018-10-10RES13Resolutions passed:
  • Cancellation of share premium 10/10/2018
2018-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-19ANNOTATIONPart Admin Removed
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 120000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 120000
2016-01-04AR0122/12/15 FULL LIST
2015-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 120000
2015-01-08AR0122/12/14 FULL LIST
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 120000
2014-01-10AR0122/12/13 FULL LIST
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-10AR0122/12/12 FULL LIST
2013-01-10AD02SAIL ADDRESS CHANGED FROM: SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM
2012-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-12-23AR0122/12/11 FULL LIST
2011-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2011-01-13AR0122/12/10 FULL LIST
2011-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-01-13AD02SAIL ADDRESS CREATED
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL MEGHJI SHAH / 22/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA MEGHJI SHAH / 22/12/2010
2011-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DILIPKUMAR MEGHJI SHAH / 22/12/2010
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAYANTILAL MEGHJI SHAH / 22/12/2010
2010-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-01-07AR0122/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAHENDRA MEGHJI SHAH / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYANTILAL MEGHJI SHAH / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DILIPKUMAR MEGHJI SHAH / 07/01/2010
2009-01-21363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-11363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-04-17225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/08/07
2007-04-1788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-04-1788(2)RAD 28/02/07--------- £ SI 119997@1=119997 £ IC 3/120000
2007-03-29123NC INC ALREADY ADJUSTED 12/02/07
2007-03-29RES04£ NC 100000/1000000 12/0
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GDC (HOLDINGS) 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 GDC (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-11-30

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 GDC (HOLDINGS) LTD

Intangible Assets
Patents
We have not found any records of GDC (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GDC (HOLDINGS) LTD
Trademarks
We have not found any records of GDC (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GDC (HOLDINGS) 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 (70100 - Activities of head offices) as GDC (HOLDINGS) LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GDC (HOLDINGS) 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 GDC (HOLDINGS) 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 GDC (HOLDINGS) 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.