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

GCH LTD

BIRMINGHAM, B3,
Company Registration Number
06113853
Private Limited Company
Dissolved

Dissolved 2017-09-14

Company Overview

About Gch Ltd
GCH LTD was founded on 2007-02-19 and had its registered office in Birmingham. The company was dissolved on the 2017-09-14 and is no longer trading or active.

Key Data
Company Name
GCH LTD
 
Legal Registered Office
BIRMINGHAM
 
Previous Names
GRAFTON COURT HOMES LIMITED13/10/2011
Filing Information
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
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 GCH LTD

Current Directors
Officer Role Date Appointed
CLAIRE THOMAS
Company Secretary 2012-05-01
ANDREW LOUIS STRANG THOMAS
Director 2007-02-19
CLAIRE THOMAS
Director 2014-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LOUIS STRANG THOMAS
Company Secretary 2007-02-19 2012-05-01
MARK SMITH
Director 2007-02-19 2010-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW LOUIS STRANG THOMAS V2 BUILDWORX LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANDREW LOUIS STRANG THOMAS V2 JETWORX LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
ANDREW LOUIS STRANG THOMAS V2 CONSTRUCTION LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation
ANDREW LOUIS STRANG THOMAS BRIDGE COURT (HEREFORD) MANAGEMENT COMPANY LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
ANDREW LOUIS STRANG THOMAS PERFORMANCE AVIATION LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2015-11-21
ANDREW LOUIS STRANG THOMAS ALPHA CHARLIE TANGO LIMITED Director 2006-09-19 CURRENT 2006-09-19 Dissolved 2013-10-01
CLAIRE THOMAS V2 BUILDWORX LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
CLAIRE THOMAS V2 JETWORX LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
CLAIRE THOMAS V2 CONSTRUCTION LIMITED Director 2015-04-13 CURRENT 2015-04-13 Liquidation
CLAIRE THOMAS ALPHA CHARLIE TANGO LIMITED Director 2006-09-19 CURRENT 2006-09-19 Dissolved 2013-10-01

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
2017-09-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-144.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017
2017-04-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/02/2017
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CAMP FARM DINEDOR HILL DINEDOR HEREFORD HR2 6PD
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM CAMP FARM DINEDOR HILL DINEDOR HEREFORD HR2 6PD
2016-03-024.20STATEMENT OF AFFAIRS/4.19
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-024.20STATEMENT OF AFFAIRS/4.19
2016-03-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-20DISS40DISS40 (DISS40(SOAD))
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-19AR0119/02/16 FULL LIST
2016-02-09GAZ1FIRST GAZETTE
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0119/02/15 FULL LIST
2015-02-27AP01DIRECTOR APPOINTED MRS CLAIRE THOMAS
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-19AR0119/02/14 FULL LIST
2013-11-28AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-19AR0119/02/13 FULL LIST
2012-11-21AA29/02/12 TOTAL EXEMPTION SMALL
2012-05-22AR0119/02/12 FULL LIST
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS
2012-05-22AP03SECRETARY APPOINTED MRS CLAIRE THOMAS
2012-04-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-30AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13CERTNMCOMPANY NAME CHANGED GRAFTON COURT HOMES LIMITED CERTIFICATE ISSUED ON 13/10/11
2011-10-05RES15CHANGE OF NAME 27/09/2011
2011-03-02AR0119/02/11 FULL LIST
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2010-02-23AR0119/02/10 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS THOMAS / 22/02/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2009 FROM 4A EASTGATE STREET STAFFORD ST16 2NQ
2009-03-20AA28/02/08 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-02-29363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19NEWINCINCORPORATION 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
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to GCH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Appointment of Liquidators2016-02-26
Resolutions for Winding-up2016-02-26
Meetings of Creditors2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against GCH 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
LEGAL CHARGE 2007-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-02-28 £ 105,295
Creditors Due Within One Year 2012-02-29 £ 67,510

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of GCH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GCH LTD
Trademarks
We have not found any records of GCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCH 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 (43390 - Other building completion and finishing) as GCH LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where GCH 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 TypeAppointment of Liquidators
Defending partyGCH LTDEvent Date2016-02-23
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 TypeResolutions for Winding-up
Defending partyGCH LTDEvent Date2016-02-23
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 TypeFinal Meetings
Defending partyGCH LTDEvent Date2016-02-23
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 TypeMeetings of Creditors
Defending partyGCH LTDEvent Date2016-01-29
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCH 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 GCH 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.