Administrative Receiver
Company Information for GSD REALISATIONS LIMITED
KPMG LLP 1 SOVEREIGN SQUARE, SOVEREIGN STREET, LEEDS, LS1 4DA,
|
Company Registration Number
![]() Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
GSD REALISATIONS LIMITED | ||
Legal Registered Office | ||
KPMG LLP 1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS LS1 4DA Other companies in LS20 | ||
Previous Names | ||
|
Company Number | 06777295 | |
---|---|---|
Company ID Number | 06777295 | |
Date formed | 2008-12-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-06 15:00:24 |
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 |
---|---|---|
JOHN ROGER GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY LANDON WATT |
Director | ||
CHRISTOPHER JOHN GILL |
Director | ||
PAUL STEPHEN JONES |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Company Secretary | ||
PETER MORTIMER CROSSLEY |
Director | ||
HAMMONDS DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GOOD SKIN DAYS ONLINE LIMITED | Director | 2018-02-24 | CURRENT | 2014-02-11 | In Administration/Administrative Receiver | |
GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED | Director | 2006-10-23 | CURRENT | 1991-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM 78 Back Lane Otley Road Guiseley LS20 8EB | |
RES15 | CHANGE OF COMPANY NAME 10/01/19 | |
CERTNM | COMPANY NAME CHANGED GOOD SKIN DAYS LIMITED CERTIFICATE ISSUED ON 25/05/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LANDON WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher John Gill on 2017-11-20 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JOHN ROGER GILL | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/11 FULL LIST | |
AR01 | 19/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID ANTHONY LANDON WATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JONES | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/04/2010 | |
MISC | FORM 123 INCREASING AUTH CAP TO 10,000 | |
RES01 | ADOPT ARTICLES 01/06/2009 | |
RES13 | CONSOLIDATION OF SHARES 01/06/2009 | |
SH01 | 01/06/09 STATEMENT OF CAPITAL GBP 9990 | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN JONES / 19/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GILL / 18/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 24 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX UNITED KINGDOM | |
RES01 | ADOPT ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
122 | CONSO | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER JOHN GILL | |
288b | APPOINTMENT TERMINATED DIRECTOR HAMMONDS DIRECTORS LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 12/06/2009 FROM, HAMMONDS LLP (REF : SDW) RUTLAND HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR | |
288b | APPOINTMENT TERMINATED SECRETARY HAMMONDS SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER CROSSLEY | |
288a | DIRECTOR APPOINTED MR PAUL STEPHEN JONES | |
88(2) | AD 01/06/09 GBP SI 9@1=9 GBP IC 1/10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-06-06 |
Appointment of Administrators | 2018-05-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86220 - Specialists medical practice activities
|
|
|
|
|
|
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 GSD REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (86220 - Specialists medical practice activities) as GSD REALISATIONS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
HEALTH CENTRE AND PREMISES | SILVERCROSS HOUSE 78 BACK LANE GUISELEY LEEDS LS20 8EA | 65,000 | 08/02/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | GSD REALISATIONS LIMITED | Event Date | 2018-06-06 |
On 24 May 2018 , the company entered administration. I, John Gill of Wilks House, Thornthwaite, Harrogate, HG3 2QX , was a director of the above-named company on the day it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation, in connection with, of for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following names: Good Skin Days GSD GSD Good Skin Days Good Skin Days Online GSD Good Skin Days Online Skin Surgery Clinic SSC SSC Skin Surgery Clinic Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GOOD SKIN DAYS LIMITED | Event Date | 2018-05-24 |
In the High Court of Justice Business and Property Courts in Leeds Insolvency and Companies List case number 455 Office Holder Details: Howard Smith (IP number 9341 ) of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds LS1 4DA and Richard James Philpott (IP number 9226 ) of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham B4 6GH Date of Appointment: 24 May 2018 : | |||
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. |