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

GORKANA GROUP HOLDINGS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
07295878
Private Limited Company
Liquidation

Company Overview

About Gorkana Group Holdings Ltd
GORKANA GROUP HOLDINGS LIMITED was founded on 2010-06-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Gorkana Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GORKANA GROUP HOLDINGS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC1Y
 
Previous Names
GORKANA GROUP LIMITED12/10/2012
DISCOVERY MIDCO LIMITED01/04/2011
DE FACTO 1774 LIMITED11/08/2010
Filing Information
Company Number 07295878
Company ID Number 07295878
Date formed 2010-06-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts FULL
Last Datalog update: 2021-04-16 20:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GORKANA GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 GORKANA GROUP HOLDINGS LIMITED
The following companies were found which have the same name as GORKANA GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GORKANA GROUP HOLDINGS LIMITED Unknown

Company Officers of GORKANA GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN AKEROYD
Director 2016-08-01
JACOB PEARLSTEIN
Director 2015-08-20
ABRAHAM SMITH
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY CHARLES ARTHUR THOMPSON
Director 2010-08-11 2017-10-24
PETER WRUBLE GRANAT
Director 2015-08-20 2016-08-01
MYLES JOHNSON
Company Secretary 2013-02-18 2015-08-20
MYLES JOHNSON
Director 2013-02-18 2015-08-20
CIARA JORDAN
Director 2012-11-26 2015-08-20
KERRY JENKINS
Company Secretary 2010-08-11 2013-02-18
KERRY JENKINS
Director 2010-08-11 2013-02-18
JOHN GERARD MOORE
Director 2011-05-17 2012-11-22
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2010-06-25 2010-08-11
RUTH BRACKEN
Director 2010-06-25 2010-08-11
TRAVERS SMITH LIMITED
Director 2010-06-25 2010-08-11
TRAVERS SMITH SECRETARIES LIMITED
Director 2010-06-25 2010-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN AKEROYD PWW INTERNATIONAL LTD Director 2017-06-29 CURRENT 2015-12-17 Active
KEVIN AKEROYD CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
KEVIN AKEROYD OIT LIMITED Director 2016-08-01 CURRENT 1988-05-09 Dissolved 2017-08-01
KEVIN AKEROYD PR NEWSWIRE DISCLOSE LIMITED Director 2016-08-01 CURRENT 1987-03-03 Dissolved 2017-08-01
KEVIN AKEROYD NEWSDESK INTERNATIONAL LIMITED Director 2016-08-01 CURRENT 1980-01-29 Dissolved 2017-08-01
KEVIN AKEROYD PERFORMANCE RATINGS AGENCY LIMITED Director 2016-08-01 CURRENT 1999-01-05 Dissolved 2017-08-01
KEVIN AKEROYD ADVOUCH LIMITED Director 2016-08-01 CURRENT 1973-10-04 Active - Proposal to Strike off
KEVIN AKEROYD PORTFOLIO METRICA LIMITED Director 2016-08-01 CURRENT 1993-09-30 Active - Proposal to Strike off
KEVIN AKEROYD DURRANTS PRESS CUTTINGS LIMITED Director 2016-08-01 CURRENT 1994-11-22 Dissolved 2018-01-16
KEVIN AKEROYD DISCOVERY GROUP LIMITED Director 2016-08-01 CURRENT 2000-01-12 Dissolved 2018-01-16
KEVIN AKEROYD GORKANA LIMITED Director 2016-08-01 CURRENT 2003-05-15 Dissolved 2018-01-16
KEVIN AKEROYD CISION UK LIMITED Director 2016-08-01 CURRENT 2004-11-26 Liquidation
KEVIN AKEROYD DISCOVERY GROUP HOLDINGS LIMITED Director 2016-08-01 CURRENT 2006-01-25 Liquidation
KEVIN AKEROYD CANYON UK INVESTMENTS LTD. Director 2016-08-01 CURRENT 2014-05-29 Active
KEVIN AKEROYD CANYON UK VENTURES LTD. Director 2016-08-01 CURRENT 2014-09-18 Active - Proposal to Strike off
KEVIN AKEROYD VOCUS UK LIMITED Director 2016-08-01 CURRENT 2002-06-17 Liquidation
KEVIN AKEROYD CISION GROUP LIMITED Director 2016-08-01 CURRENT 1966-03-22 Active
KEVIN AKEROYD CISION UK HOLDINGS LIMITED Director 2016-08-01 CURRENT 1999-10-14 Liquidation
KEVIN AKEROYD PR NEWSWIRE EUROPE LIMITED Director 2016-08-01 CURRENT 1981-02-04 Active
KEVIN AKEROYD PR NEWSWIRE BENELUX LIMITED Director 2016-08-01 CURRENT 2000-10-23 Active
JACOB PEARLSTEIN PRIME RESEARCH UK LIMITED Director 2018-01-23 CURRENT 2007-03-16 Active
JACOB PEARLSTEIN CANYON UK AMERICAS LIMITED Director 2017-06-23 CURRENT 2017-06-23 Active - Proposal to Strike off
JACOB PEARLSTEIN OIT LIMITED Director 2016-06-16 CURRENT 1988-05-09 Dissolved 2017-08-01
JACOB PEARLSTEIN CANYON UK VENTURES LTD. Director 2016-06-13 CURRENT 2014-09-18 Active - Proposal to Strike off
JACOB PEARLSTEIN PWW INTERNATIONAL LTD Director 2016-03-23 CURRENT 2015-12-17 Active
JACOB PEARLSTEIN PWW ACQUISITION INTERNATIONAL II LTD Director 2016-03-23 CURRENT 2016-01-08 Active
JACOB PEARLSTEIN ADVOUCH LIMITED Director 2015-08-20 CURRENT 1973-10-04 Active - Proposal to Strike off
JACOB PEARLSTEIN PORTFOLIO METRICA LIMITED Director 2015-08-20 CURRENT 1993-09-30 Active - Proposal to Strike off
JACOB PEARLSTEIN DURRANTS PRESS CUTTINGS LIMITED Director 2015-08-20 CURRENT 1994-11-22 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP LIMITED Director 2015-08-20 CURRENT 2000-01-12 Dissolved 2018-01-16
JACOB PEARLSTEIN GORKANA LIMITED Director 2015-08-20 CURRENT 2003-05-15 Dissolved 2018-01-16
JACOB PEARLSTEIN DISCOVERY GROUP HOLDINGS LIMITED Director 2015-08-20 CURRENT 2006-01-25 Liquidation
JACOB PEARLSTEIN CISION GROUP LIMITED Director 2015-08-20 CURRENT 1966-03-22 Active
JACOB PEARLSTEIN CISION UK LIMITED Director 2015-01-16 CURRENT 2004-11-26 Liquidation
JACOB PEARLSTEIN CISION UK HOLDINGS LIMITED Director 2015-01-16 CURRENT 1999-10-14 Liquidation
JACOB PEARLSTEIN VOCUS UK LIMITED Director 2014-06-02 CURRENT 2002-06-17 Liquidation
ABRAHAM SMITH DISCOVERY GROUP HOLDINGS LIMITED Director 2017-10-24 CURRENT 2006-01-25 Liquidation
ABRAHAM SMITH CISION GROUP LIMITED Director 2017-10-24 CURRENT 1966-03-22 Active
ABRAHAM SMITH PR NEWSWIRE EUROPE LIMITED Director 2017-10-24 CURRENT 1981-02-04 Active
ABRAHAM SMITH PR NEWSWIRE BENELUX LIMITED Director 2017-10-24 CURRENT 2000-10-23 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
2021-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-07LIQ06Voluntary liquidation. Resignation of liquidator
2021-08-07600Appointment of a voluntary liquidator
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958780005
2020-10-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-08
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 5 Churchill Place London E14 5HU England
2019-10-31LIQ01Voluntary liquidation declaration of solvency
2019-10-31600Appointment of a voluntary liquidator
2019-10-31LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-09
2019-09-26SH20Statement by Directors
2019-09-26SH19Statement of capital on 2019-09-26 GBP 1
2019-09-26CAP-SSSolvency Statement dated 25/09/19
2019-09-26RES13Resolutions passed:
  • Reduction of share premium account 25/09/2019
  • Resolution of reduction in issued share capital
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SMITH
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-25PSC02Notification of Cision Ltd as a person with significant control on 2017-06-29
2018-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958780008
2018-01-16AP01DIRECTOR APPOINTED MR ABRAHAM SMITH
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES ARTHUR THOMPSON
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958780007
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANYON UK INVESTMENTS LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISCOVERY GROUP HOLDINGS LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANYON UK INVESTMENTS LIMITED
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DISCOVERY GROUP HOLDINGS LIMITED
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM 28-42 Banner Street London EC1Y 8QE
2016-09-14AP01DIRECTOR APPOINTED KEVIN AKEROYD
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRUBLE GRANAT
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 270000.02
2016-09-05AR0125/06/16 FULL LIST
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958780004
2016-07-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072958780003
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958780006
2016-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958780005
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01AP01DIRECTOR APPOINTED MR PETER WRUBLE GRANAT
2015-09-01AP01DIRECTOR APPOINTED MR JACOB PEARLSTEIN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CIARA JORDAN
2015-09-01TM02APPOINTMENT TERMINATED, SECRETARY MYLES JOHNSON
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MYLES JOHNSON
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 270000.02
2015-07-21AR0125/06/15 FULL LIST
2015-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES ARTHUR THOMPSON / 26/06/2015
2015-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES ARTHUR THOMPSON / 26/06/2015
2015-04-23AUDAUDITOR'S RESIGNATION
2014-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958780004
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 072958780003
2014-12-17AUDAUDITOR'S RESIGNATION
2014-11-24AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 270000.02
2014-11-10SH02SUB-DIVISION 20/10/14
2014-10-20SH20STATEMENT BY DIRECTORS
2014-10-20SH1920/10/14 STATEMENT OF CAPITAL GBP 270000.02
2014-10-20CAP-SSSOLVENCY STATEMENT DATED 20/10/14
2014-10-20RES06REDUCE ISSUED CAPITAL 20/10/2014
2014-10-20RES13SUBDIVISION OF SHARES 20/10/2014
2014-07-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-30AR0125/06/14 FULL LIST
2013-06-25AR0125/06/13 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-18AP03SECRETARY APPOINTED MR MYLES JOHNSON
2013-02-18AP01DIRECTOR APPOINTED MR MYLES JOHNSON
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JENKINS
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY KERRY JENKINS
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2012-11-26AP01DIRECTOR APPOINTED MISS CIARA JORDAN
2012-10-19MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2012-10-12RES15CHANGE OF NAME 28/09/2012
2012-10-12CERTNMCOMPANY NAME CHANGED GORKANA GROUP LIMITED CERTIFICATE ISSUED ON 12/10/12
2012-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-16AR0125/06/12 FULL LIST
2012-05-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-20AR0125/06/11 FULL LIST
2011-05-17AP01DIRECTOR APPOINTED MR JOHN GERARD MOORE
2011-04-01RES15CHANGE OF NAME 14/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED DISCOVERY MIDCO LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-01RES15CHANGE OF NAME 20/01/2011
2011-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-27SH0113/09/10 STATEMENT OF CAPITAL GBP 27000002
2010-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-09-27RES13ISSUE SHARES 13/09/2010
2010-09-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-17AP03SECRETARY APPOINTED KERRY JENKINS
2010-08-17AP01DIRECTOR APPOINTED KERRY JENKINS
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2010-08-17AP01DIRECTOR APPOINTED JEREMY CHARLES ARTHUR THOMPSON
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2010-08-17AA01CURREXT FROM 30/06/2011 TO 30/09/2011
2010-08-17RES01ADOPT ARTICLES 11/08/2010
2010-08-11RES15CHANGE OF NAME 11/08/2010
2010-08-11CERTNMCOMPANY NAME CHANGED DE FACTO 1774 LIMITED CERTIFICATE ISSUED ON 11/08/10
2010-08-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 GORKANA GROUP HOLDINGS LIMITED 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 GORKANA GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-18 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS THE SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2016-06-16 Outstanding DEUTSCHE BANK AG NEW YORK BRANCH AS SECURITY TRUSTEE
2014-12-22 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
2014-12-19 Satisfied JEFFERIES FINANCE LLC AS SECURITY TRUSTEE
DEBENTURE 2012-10-19 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
DEBENTURE 2010-09-20 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 GORKANA GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GORKANA GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

GORKANA GROUP HOLDINGS LIMITED owns 6 domain names.

gorkanajobs.co.uk   gorkanajobspr.co.uk   gorkanajournalismjobs.co.uk   gorkanajournalistjobs.co.uk   gorkanaprjobs.co.uk   sentpressrelease.co.uk  

Trademarks
We have not found any records of GORKANA GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GORKANA GROUP HOLDINGS LIMITED. 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 GORKANA GROUP HOLDINGS LIMITED 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 GORKANA GROUP HOLDINGS LIMITED 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 partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
Pursuant to chapter 2 of part 13 of the Companies Act 2006, following written resolutions were passed on 9 October 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Jacob Pearlstein , Director :
 
Initiating party Event Type
Defending partyGORKANA GROUP HOLDINGS LIMITEDEvent Date2019-10-09
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the Joint Liquidators of the Companies intend to declare a distribution to the creditors of the Companies within two months of 9 December 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 9 December 2019 (the last date for proving). The intended distributions are sole distributions and may be made without regard to the claim of any person in respect of a debt not proved by 9 December 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distributions. The Joint Liquidators intend that, after paying or providing for sole distributions in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distributions to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 9 October 2019 . Further information about these cases is available from Harry Short at the offices of KPMG LLP on +44 (0)20 7896 4809 or at harry.short@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated: 22 October 2019
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GORKANA GROUP HOLDINGS LIMITED 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 GORKANA GROUP HOLDINGS LIMITED 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.