Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GL (LEWISHAM) MANAGEMENT LIMITED
Company Information for

GL (LEWISHAM) MANAGEMENT LIMITED

10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
08506097
Private Limited Company
Liquidation

Company Overview

About Gl (lewisham) Management Ltd
GL (LEWISHAM) MANAGEMENT LIMITED was founded on 2013-04-26 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Gl (lewisham) Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GL (LEWISHAM) MANAGEMENT LIMITED
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
SA1 4AW
Other companies in TN3
 
Filing Information
Company Number 08506097
Company ID Number 08506097
Date formed 2013-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2016
Account next due 31/07/2018
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 01:25:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GL (LEWISHAM) MANAGEMENT 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.

Company Officers of GL (LEWISHAM) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CHARLES HOUGHTON
Director 2013-12-20
JAMES ANDREW JOHN KELLY
Director 2013-12-20
GRAHAM JAMES KENT
Director 2013-12-20
MATTHEW PHILLIPS
Director 2013-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CHARLES HOUGHTON 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
RICHARD CHARLES HOUGHTON MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
RICHARD CHARLES HOUGHTON 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
RICHARD CHARLES HOUGHTON 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
RICHARD CHARLES HOUGHTON CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
RICHARD CHARLES HOUGHTON 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
RICHARD CHARLES HOUGHTON CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
RICHARD CHARLES HOUGHTON GL (LEWISHAM) LIMITED Director 2013-12-20 CURRENT 2013-04-24 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
RICHARD CHARLES HOUGHTON CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
RICHARD CHARLES HOUGHTON THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
RICHARD CHARLES HOUGHTON IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
RICHARD CHARLES HOUGHTON DARLING ASSOCIATES LIMITED Director 2012-04-02 CURRENT 2003-03-31 Active
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
RICHARD CHARLES HOUGHTON ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
RICHARD CHARLES HOUGHTON IDC REAL ESTATE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
JAMES ANDREW JOHN KELLY 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
JAMES ANDREW JOHN KELLY MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY EDJJ PROPERTY LIMITED Director 2016-02-11 CURRENT 2016-02-11 Active
JAMES ANDREW JOHN KELLY 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
JAMES ANDREW JOHN KELLY 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
JAMES ANDREW JOHN KELLY 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
JAMES ANDREW JOHN KELLY 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
JAMES ANDREW JOHN KELLY CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
JAMES ANDREW JOHN KELLY 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
JAMES ANDREW JOHN KELLY CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
JAMES ANDREW JOHN KELLY GL (LEWISHAM) LIMITED Director 2013-12-20 CURRENT 2013-04-24 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
JAMES ANDREW JOHN KELLY CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
JAMES ANDREW JOHN KELLY THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
JAMES ANDREW JOHN KELLY IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
JAMES ANDREW JOHN KELLY ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
JAMES ANDREW JOHN KELLY ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
JAMES ANDREW JOHN KELLY IDC REAL ESTATE LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active
GRAHAM JAMES KENT 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
GRAHAM JAMES KENT IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
GRAHAM JAMES KENT TAMARIND PROPERTIES LIMITED Director 2017-03-14 CURRENT 2017-03-14 Active
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
GRAHAM JAMES KENT MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
GRAHAM JAMES KENT 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
GRAHAM JAMES KENT 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
GRAHAM JAMES KENT 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
GRAHAM JAMES KENT 5557 TBR LIMITED Director 2015-04-15 CURRENT 2015-04-15 Active
GRAHAM JAMES KENT CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
GRAHAM JAMES KENT 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
GRAHAM JAMES KENT SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
GRAHAM JAMES KENT 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
GRAHAM JAMES KENT CAPACITY HOUSE LIMITED Director 2013-12-20 CURRENT 2013-08-08 Liquidation
GRAHAM JAMES KENT 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
GRAHAM JAMES KENT GL (LEWISHAM) LIMITED Director 2013-08-07 CURRENT 2013-04-24 Active - Proposal to Strike off
GRAHAM JAMES KENT CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-06-28 CURRENT 2013-03-12 Active - Proposal to Strike off
GRAHAM JAMES KENT CUXTON (SUNDRIDGE) LIMITED Director 2013-06-28 CURRENT 2013-03-12 Liquidation
GRAHAM JAMES KENT THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
GRAHAM JAMES KENT IDC DEVELOP LIMITED Director 2012-08-30 CURRENT 2012-05-17 Active
GRAHAM JAMES KENT ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-12-08 CURRENT 2011-10-17 Active
GRAHAM JAMES KENT ESSENTIAL LIVING (HONOR OAK) LIMITED Director 2011-06-25 CURRENT 2011-03-23 Dissolved 2015-05-09
GRAHAM JAMES KENT IDC REAL ESTATE LIMITED Director 2011-06-01 CURRENT 2011-02-03 Active
MATTHEW PHILLIPS 439 BR (COMMERCIAL) LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MATTHEW PHILLIPS IDC CONSTRUCT LIMITED Director 2017-07-27 CURRENT 2017-07-27 Active
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 2) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 1) LTD Director 2016-11-25 CURRENT 2016-11-25 Active
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 3) LTD Director 2016-11-25 CURRENT 2016-11-25 Liquidation
MATTHEW PHILLIPS MONCK STREET PROPERTIES (NO. 4) LTD Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
MATTHEW PHILLIPS 26 HSCW LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
MATTHEW PHILLIPS 439 BR LIMITED Director 2015-10-07 CURRENT 2015-10-07 Liquidation
MATTHEW PHILLIPS 4246 BCL LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
MATTHEW PHILLIPS CAPACITY HOUSE (FREEHOLD) LIMITED Director 2014-12-03 CURRENT 2014-12-03 Dissolved 2017-07-04
MATTHEW PHILLIPS 45 HR LIMITED Director 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
MATTHEW PHILLIPS SE1 BERMONDSEY LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
MATTHEW PHILLIPS 5153 TBR (MANAGEMENT) LIMITED Director 2014-04-11 CURRENT 2014-04-11 Liquidation
MATTHEW PHILLIPS 5153 TBR LIMITED Director 2013-08-21 CURRENT 2013-08-21 Active - Proposal to Strike off
MATTHEW PHILLIPS CAPACITY HOUSE LIMITED Director 2013-08-08 CURRENT 2013-08-08 Liquidation
MATTHEW PHILLIPS GL (LEWISHAM) LIMITED Director 2013-04-24 CURRENT 2013-04-24 Active - Proposal to Strike off
MATTHEW PHILLIPS ESSENTIAL LAND (SOS) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Liquidation
MATTHEW PHILLIPS CUXTON (SUNDRIDGE) MANAGEMENT LIMITED Director 2013-03-12 CURRENT 2013-03-12 Active - Proposal to Strike off
MATTHEW PHILLIPS CUXTON (SUNDRIDGE) LIMITED Director 2013-03-12 CURRENT 2013-03-12 Liquidation
MATTHEW PHILLIPS THE ACRES CRAWLEY DOWN LIMITED Director 2013-02-01 CURRENT 2013-02-01 Liquidation
MATTHEW PHILLIPS ESSENTIAL LAND (SITTINGBOURNE NO.5) LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
MATTHEW PHILLIPS ESSENTIAL LAND (SITTINGBOURNE) NO. 4 LIMITED Director 2012-11-02 CURRENT 2012-11-02 Liquidation
MATTHEW PHILLIPS IDC DEVELOP LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active
MATTHEW PHILLIPS MN PROPERTY CONSULTANTS LTD Director 2011-12-29 CURRENT 2011-12-29 Active
MATTHEW PHILLIPS ESSENTIAL LIVING (WARLINGHAM) LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
MATTHEW PHILLIPS ALTESSEN LIMITED Director 2011-02-16 CURRENT 2010-10-27 Dissolved 2017-11-21

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
2021-11-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-01-30
2020-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-02-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-03-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-30
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM The Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-204.70DECLARATION OF SOLVENCY
2017-02-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-204.70DECLARATION OF SOLVENCY
2017-01-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-27AA01Previous accounting period extended from 30/04/16 TO 31/10/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0126/04/16 ANNUAL RETURN FULL LIST
2016-01-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-12CH01Director's details changed for Mr Matthew Phillips on 2015-05-01
2015-01-22AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-01AR0126/04/14 ANNUAL RETURN FULL LIST
2014-04-30SH0120/12/13 STATEMENT OF CAPITAL GBP 100
2014-04-30AP01DIRECTOR APPOINTED MR GRAHAM JAMES KENT
2014-04-30AP01DIRECTOR APPOINTED MR RICHARD CHARLES HOUGHTON
2014-04-30AP01DIRECTOR APPOINTED MR JAMES ANDREW JOHN KELLY
2013-04-26NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GL (LEWISHAM) MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-09
Appointment of Liquidators2017-02-09
Resolutions for Winding-up2017-02-09
Fines / Sanctions
No fines or sanctions have been issued against GL (LEWISHAM) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GL (LEWISHAM) MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-10-31

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 GL (LEWISHAM) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of GL (LEWISHAM) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GL (LEWISHAM) MANAGEMENT LIMITED
Trademarks
We have not found any records of GL (LEWISHAM) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GL (LEWISHAM) MANAGEMENT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as GL (LEWISHAM) MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GL (LEWISHAM) MANAGEMENT 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 TypeNotices to Creditors
Defending partyG L (LEWISHAM) MANAGEMENT LIMITEDEvent Date2017-01-31
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 30 April 2017, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at McAlister & Co, 10 St Helens Road, Swansea SA1 4AW, or enquiries@mcalisterco.co.uk and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 31 January 2017 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at alun@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyG L (LEWISHAM) MANAGEMENT LIMITEDEvent Date2017-01-31
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at alun@mcalisterco.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyG L (LEWISHAM) MANAGEMENT LIMITEDEvent Date2017-01-31
At a General Meeting of the Members of the above-named Company, duly convened, and held on 31 January 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily". "That Helen Whitehouse and Simon Barriball, be appointed by the company to act as Joint Liquidators for the purposes of such winding up". Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 31 January 2017 . Further information about this case is available from Alun Evans at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at alun@mcalisterco.co.uk. Richard Houghton , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GL (LEWISHAM) MANAGEMENT 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 GL (LEWISHAM) MANAGEMENT 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.