Dissolved
Dissolved 2017-09-14
Company Information for GCH LTD
BIRMINGHAM, B3,
|
Company Registration Number
06113853
Private Limited Company
Dissolved Dissolved 2017-09-14 |
Company Name | ||
---|---|---|
GCH LTD | ||
Legal Registered Office | ||
BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 06113853 | |
---|---|---|
Date formed | 2007-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2017-09-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:28:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE THOMAS |
||
ANDREW LOUIS STRANG THOMAS |
||
CLAIRE THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LOUIS STRANG THOMAS |
Company Secretary | ||
MARK SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
V2 BUILDWORX LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
V2 JETWORX LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
V2 CONSTRUCTION LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Liquidation | |
BRIDGE COURT (HEREFORD) MANAGEMENT COMPANY LIMITED | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active | |
PERFORMANCE AVIATION LIMITED | Director | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2015-11-21 | |
ALPHA CHARLIE TANGO LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Dissolved 2013-10-01 | |
V2 BUILDWORX LIMITED | Director | 2015-05-21 | CURRENT | 2015-05-21 | Active | |
V2 JETWORX LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
V2 CONSTRUCTION LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Liquidation | |
ALPHA CHARLIE TANGO LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CAMP FARM DINEDOR HILL DINEDOR HEREFORD HR2 6PD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CAMP FARM DINEDOR HILL DINEDOR HEREFORD HR2 6PD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CLAIRE THOMAS | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS | |
AP03 | SECRETARY APPOINTED MRS CLAIRE THOMAS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GRAFTON COURT HOMES LIMITED CERTIFICATE ISSUED ON 13/10/11 | |
RES15 | CHANGE OF NAME 27/09/2011 | |
AR01 | 19/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SMITH | |
AR01 | 19/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS THOMAS / 22/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 4A EASTGATE STREET STAFFORD ST16 2NQ | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-29 |
Appointment of Liquidators | 2016-02-26 |
Resolutions for Winding-up | 2016-02-26 |
Meetings of Creditors | 2016-02-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-02-28 | £ 105,295 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 67,510 |
Creditors and other liabilities
|
|
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 GCH LTD
Cash Bank In Hand | 2013-02-28 | £ 47,131 |
---|---|---|
Current Assets | 2013-02-28 | £ 73,349 |
Debtors | 2013-02-28 | £ 8,718 |
Stocks Inventory | 2013-02-28 | £ 17,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as GCH LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GCH LTD | Event Date | 2016-02-23 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GCH LTD | Event Date | 2016-02-23 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP on 23 February 2016 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a meeting of creditors held on 23 February 2016 the creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001 Andrew Louis Strang Thomas , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GCH LTD | Event Date | 2016-02-23 |
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Act 1986 (as amended), that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at Butcher Woods Ltd, 79 Caroline Street, Birmingham, B3 1UP on 02 June 2017 at 10.30 am (members) and 11.00 am (creditors). In order to be entitled to vote at the meeting members and creditors must lodge their proxies with the Liquidator at Butcher Woods Ltd, 79 Caroline Street, Birmingham, B3 1UP by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 23 February 2016 Office Holder details: Roderick Graham Butcher , (IP No. 8834) of Butcher Woods Ltd , 79 Caroline Street, Birmingham, B3 1UP . For further details contact: Dan Trinham, Email: dan.trinham@butcher-woods.co.uk Roderick Graham Butcher , Liquidator : Ag GF123225 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GCH LTD | Event Date | 2016-01-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 23 February 2016 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details please contact: Dan Trinham Email: dan.trinham@butcher-woods.co.uk Tel: 0121 236 6001. | |||
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. |