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

GYG HOLDINGS LIMITED

TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, B2 5LG,
Company Registration Number
02486334
Private Limited Company
Liquidation

Company Overview

About Gyg Holdings Ltd
GYG HOLDINGS LIMITED was founded on 1990-03-28 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Gyg Holdings 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
GYG HOLDINGS LIMITED
 
Legal Registered Office
TEMPLE POINT
1 TEMPLE ROW
BIRMINGHAM
B2 5LG
Other companies in CF35
 
Previous Names
MACOB HOLDINGS LIMITED16/07/2012
Filing Information
Company Number 02486334
Company ID Number 02486334
Date formed 1990-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2014
Account next due 31/03/2016
Latest return 28/03/2015
Return next due 25/04/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2020-10-12 21:41:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYG HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUFORM LIMITED   MARCUS & CO LTD   MARK BIGAM ENTERPRISES 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 GYG HOLDINGS LIMITED
The following companies were found which have the same name as GYG HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GYG HOLDINGS GROUP LLC 2616 SCOTT AVE FORT WORTH TX 76103 Active Company formed on the 2017-07-31
GYG HOLDINGS LTD Unknown

Company Officers of GYG HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL WALTERS
Company Secretary 1999-02-01
WAYNE REES
Director 2008-11-10
ROWLAND JOHN ROBERTS
Director 1992-03-28
MARK SIMON THOMAS
Director 1997-11-18
DAVID MICHAEL WALTERS
Director 1999-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP LINDSAY MORGAN
Director 1998-01-31 2008-11-24
NEIL ADRIAN MELHUISH
Director 2002-04-09 2002-04-09
ROWLAND JOHN ROBERTS
Company Secretary 1992-03-28 1999-02-01
LINDA MARGARET ROBERTS
Director 1992-03-28 1998-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON LIMITED Company Secretary 2007-08-22 CURRENT 2007-07-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROPERTIES LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
DAVID MICHAEL WALTERS LOCKS COURT DEVELOPMENT COMPANY LIMITED Company Secretary 2005-11-15 CURRENT 2004-10-08 Dissolved 2013-11-19
DAVID MICHAEL WALTERS MACOB (TENBY) LIMITED Company Secretary 2004-07-05 CURRENT 2004-06-22 Dissolved 2016-03-01
DAVID MICHAEL WALTERS TWENTY20 HOMES LIMITED Company Secretary 2003-02-03 CURRENT 1995-09-21 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB TRAINING AND SAFETY SERVICES LIMITED Company Secretary 2002-04-25 CURRENT 2002-04-25 Liquidation
DAVID MICHAEL WALTERS BOCAM PARK MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-16 CURRENT 2001-07-20 Dissolved 2016-01-12
DAVID MICHAEL WALTERS GYG EXCHANGE LIMITED Company Secretary 2001-05-04 CURRENT 2001-04-04 Dissolved 2016-12-14
DAVID MICHAEL WALTERS MACOB COSMETICS LIMITED Company Secretary 1999-08-02 CURRENT 1999-07-30 Dissolved 2016-06-07
DAVID MICHAEL WALTERS BOCAM PARK LIMITED Company Secretary 1999-02-10 CURRENT 1998-08-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB CONSTRUCTION LIMITED Company Secretary 1999-02-01 CURRENT 1990-03-05 Dissolved 2014-02-18
DAVID MICHAEL WALTERS MACOB (SOUTHERN) LIMITED Company Secretary 1999-02-01 CURRENT 1992-06-02 Liquidation
DAVID MICHAEL WALTERS MACOB CIVIL ENGINEERING LIMITED Company Secretary 1999-02-01 CURRENT 1991-06-25 Liquidation
DAVID MICHAEL WALTERS MACOB ADMINISTRATION LIMITED Company Secretary 1999-02-01 CURRENT 1997-05-07 Liquidation
DAVID MICHAEL WALTERS MACOB PROJECTS LIMITED Company Secretary 1999-02-01 CURRENT 1998-02-03 Liquidation
DAVID MICHAEL WALTERS MACOB LIMITED Company Secretary 1999-02-01 CURRENT 1981-06-24 Liquidation
DAVID MICHAEL WALTERS MACOB DEVELOPMENTS LIMITED Company Secretary 1999-02-01 CURRENT 1982-06-14 Liquidation
WAYNE REES PLASDÅ´R MANAGEMENT COMPANY LIMITED Director 2016-11-18 CURRENT 2016-11-18 Active
WAYNE REES SCHOLARS WALK MANAGEMENT COMPANY (HEREFORD) LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
WAYNE REES THE MALTINGS MANAGEMENT COMPANY (LLANTARNAM) LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active
WAYNE REES ST DAVID'S MEADOW MANAGEMENT COMPANY (COLWINSTON) LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
WAYNE REES AWEL Y GARTH MANAGEMENT COMPANY (PENTYRCH) LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
WAYNE REES NINIAN PARK MANAGEMENT COMPANY (CARDIFF) LIMITED Director 2015-05-12 CURRENT 2008-03-12 Active
WAYNE REES CWM CALON MANAGEMENT COMPANY ONE LIMITED Director 2015-05-12 CURRENT 2005-04-26 Active
WAYNE REES ALEXANDRA GATE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-05-12 CURRENT 2007-01-23 Active
WAYNE REES CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-04-27 CURRENT 2007-07-27 Active
WAYNE REES CAE FFWRNAIS MANAGEMENT COMPANY NO. 2 LIMITED Director 2015-04-27 CURRENT 2010-10-19 Active
WAYNE REES AFON GARDENS MANAGEMENT COMPANY (BRYNMENYN) LIMITED Director 2015-04-27 CURRENT 2014-03-27 Active
WAYNE REES ST DENYS GATE MANAGEMENT COMPANY (LISVANE) LIMITED Director 2015-04-27 CURRENT 2014-06-24 Active
WAYNE REES THE NURSERIES MANAGEMENT COMPANY (BISHOPSTON) LIMITED Director 2015-04-27 CURRENT 2014-07-24 Active
WAYNE REES COED Y FELIN MANAGEMENT COMPANY (NEW INN) LIMITED Director 2015-04-27 CURRENT 2013-03-13 Active
WAYNE REES ALLTWEN GARDENS PHASE 2 MANAGEMENT COMPANY (PONTARDAWE) LIMITED Director 2015-04-27 CURRENT 2014-09-17 Active
WAYNE REES WR PROJECT SERVICES LIMITED Director 2014-03-14 CURRENT 2014-03-14 Active - Proposal to Strike off
WAYNE REES MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
WAYNE REES MACOB PROPERTIES LIMITED Director 2011-01-04 CURRENT 2006-08-03 Dissolved 2015-12-01
WAYNE REES STEPASIDE HOLIDAYS LIMITED Director 2006-10-30 CURRENT 2004-01-12 Active
WAYNE REES GYG EXCHANGE LIMITED Director 2004-06-30 CURRENT 2001-04-04 Dissolved 2016-12-14
ROWLAND JOHN ROBERTS ACCESSIO LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
ROWLAND JOHN ROBERTS VALELEIGH LIMITED Director 2012-02-23 CURRENT 2012-01-06 Active
ROWLAND JOHN ROBERTS MACOB PROPERTIES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
ROWLAND JOHN ROBERTS COBOURG DEVELOPMENT COMPANY LIMITED Director 2005-11-29 CURRENT 2005-11-29 Active
ROWLAND JOHN ROBERTS LOCKS COURT DEVELOPMENT COMPANY LIMITED Director 2005-02-14 CURRENT 2004-10-08 Dissolved 2013-11-19
ROWLAND JOHN ROBERTS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Liquidation
ROWLAND JOHN ROBERTS GYG EXCHANGE LIMITED Director 2001-05-04 CURRENT 2001-04-04 Dissolved 2016-12-14
ROWLAND JOHN ROBERTS MACOB WESTGATE LIMITED Director 1998-12-08 CURRENT 1998-08-19 Active
ROWLAND JOHN ROBERTS GLAN YR AFON MANAGEMENT COMPANY (NO 5) LIMITED Director 1998-03-31 CURRENT 1993-02-16 Active - Proposal to Strike off
ROWLAND JOHN ROBERTS MACOB PROJECTS LIMITED Director 1998-02-18 CURRENT 1998-02-03 Liquidation
ROWLAND JOHN ROBERTS MACOB ADMINISTRATION LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING LIMITED Director 1997-05-07 CURRENT 1997-05-07 Liquidation
ROWLAND JOHN ROBERTS GLENABBEY HOMES LIMITED Director 1996-11-01 CURRENT 1996-10-04 Liquidation
ROWLAND JOHN ROBERTS MACOB (SOUTHERN) LIMITED Director 1992-06-02 CURRENT 1992-06-02 Liquidation
ROWLAND JOHN ROBERTS MACOB CONSTRUCTION LIMITED Director 1992-03-05 CURRENT 1990-03-05 Dissolved 2014-02-18
ROWLAND JOHN ROBERTS MACOB SCAFFOLDING CONTRACTS LIMITED Director 1991-12-23 CURRENT 1988-12-23 Active
ROWLAND JOHN ROBERTS MACOB LIMITED Director 1991-09-11 CURRENT 1981-06-24 Liquidation
ROWLAND JOHN ROBERTS MACOB DEVELOPMENTS LIMITED Director 1991-09-11 CURRENT 1982-06-14 Liquidation
ROWLAND JOHN ROBERTS MACOB CIVIL ENGINEERING LIMITED Director 1991-06-25 CURRENT 1991-06-25 Liquidation
MARK SIMON THOMAS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
MARK SIMON THOMAS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2011-04-28 CURRENT 2002-04-25 Liquidation
MARK SIMON THOMAS MACOB (SOUTHERN) LIMITED Director 2005-09-30 CURRENT 1992-06-02 Liquidation
MARK SIMON THOMAS MACOB CIVIL ENGINEERING LIMITED Director 2005-09-30 CURRENT 1991-06-25 Liquidation
MARK SIMON THOMAS MACOB DEVELOPMENTS LIMITED Director 2005-09-30 CURRENT 1982-06-14 Liquidation
MARK SIMON THOMAS MACOB LIMITED Director 1999-01-01 CURRENT 1981-06-24 Liquidation
DAVID MICHAEL WALTERS LESEVAN BUSINESS CONSULTANCY LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
DAVID MICHAEL WALTERS MACOB PROPERTY HOLDINGS LIMITED Director 2012-03-30 CURRENT 2012-03-30 Liquidation
DAVID MICHAEL WALTERS MACOB (TENBY) LIMITED Director 2011-01-10 CURRENT 2004-06-22 Dissolved 2016-03-01
DAVID MICHAEL WALTERS BOCAM PARK MANAGEMENT COMPANY LIMITED Director 2010-01-25 CURRENT 2001-07-20 Dissolved 2016-01-12
DAVID MICHAEL WALTERS GYG EXCHANGE LIMITED Director 2010-01-25 CURRENT 2001-04-04 Dissolved 2016-12-14
DAVID MICHAEL WALTERS MACOB (SOUTHERN) LIMITED Director 2010-01-25 CURRENT 1992-06-02 Liquidation
DAVID MICHAEL WALTERS MACOB LIMITED Director 2010-01-25 CURRENT 1981-06-24 Liquidation
DAVID MICHAEL WALTERS MACOB CIVIL ENGINEERING LIMITED Director 2009-07-06 CURRENT 1991-06-25 Liquidation
DAVID MICHAEL WALTERS GREENMEADOW SPRINGS LIMITED Director 2009-06-29 CURRENT 2001-07-19 Dissolved 2016-03-01
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON MANAGEMENT LIMITED Director 2009-06-16 CURRENT 2008-07-02 Dissolved 2016-01-12
DAVID MICHAEL WALTERS BLUEFIELD CAERNARFON LIMITED Director 2007-08-22 CURRENT 2007-07-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROPERTIES LIMITED Director 2006-08-03 CURRENT 2006-08-03 Dissolved 2015-12-01
DAVID MICHAEL WALTERS MACOB TRAINING AND SAFETY SERVICES LIMITED Director 2004-07-01 CURRENT 2002-04-25 Liquidation
DAVID MICHAEL WALTERS MACOB CONSTRUCTION LIMITED Director 2003-04-01 CURRENT 1990-03-05 Dissolved 2014-02-18
DAVID MICHAEL WALTERS MACOB DEVELOPMENTS LIMITED Director 2003-04-01 CURRENT 1982-06-14 Liquidation
DAVID MICHAEL WALTERS BOCAM PARK LIMITED Director 2002-01-01 CURRENT 1998-08-19 Dissolved 2016-01-12
DAVID MICHAEL WALTERS MACOB PROJECTS LIMITED Director 2000-03-01 CURRENT 1998-02-03 Liquidation
DAVID MICHAEL WALTERS MACOB COSMETICS LIMITED Director 1999-08-02 CURRENT 1999-07-30 Dissolved 2016-06-07
DAVID MICHAEL WALTERS MACOB ADMINISTRATION LIMITED Director 1999-02-01 CURRENT 1997-05-07 Liquidation

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
2022-03-04L64.07Compulsory liquidation. Notice of completion of liquidation
2020-09-03COCOMPCompulsory winding up order
2020-02-17CVA4Notice of completion of voluntary arrangement
2019-04-30CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-02-12
2019-01-311.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2019-01-31LIQ MISC OCCourt order insolvency:court order re. Removal/ replacement of superviser
2018-03-13CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-02-12
2017-04-191.3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-02-12
2017-02-161.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2017-02-16LIQ MISC OCCourt order insolvency:o/c replacement of supervisor
2016-04-211.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-02-12
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0128/03/15 ANNUAL RETURN FULL LIST
2015-05-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015
2015-04-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2015
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0128/03/14 ANNUAL RETURN FULL LIST
2014-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/14 FROM 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom
2014-04-07AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-191.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-04-04LATEST SOC04/04/13 STATEMENT OF CAPITAL;GBP 100
2013-04-04AR0128/03/13 ANNUAL RETURN FULL LIST
2012-07-16RES15CHANGE OF NAME 06/07/2012
2012-07-16CERTNMCompany name changed macob holdings LIMITED\certificate issued on 16/07/12
2012-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-05-12MG01Particulars of a mortgage or charge / charge no: 11
2012-04-12AR0128/03/12 ANNUAL RETURN FULL LIST
2012-03-29CH03SECRETARY'S DETAILS CHNAGED FOR DAVID MICHAEL WALTERS on 2010-03-15
2012-03-29CH01Director's details changed for David Michael Walters on 2010-03-15
2011-03-29AR0128/03/11 ANNUAL RETURN FULL LIST
2011-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-03-31AR0128/03/10 FULL LIST
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009
2009-04-01363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MORGAN
2008-12-02288aDIRECTOR APPOINTED WAYNE REES
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 19/05/2008
2008-04-15363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-14288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP MORGAN / 14/04/2008
2008-03-07287REGISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION 2 FFORDD YR HEN GAE BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ
2008-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-04-16AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-03-28363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 46/48 COITY ROAD BRIDGEND MID GLAM CS31 1LR
2005-04-09363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-08-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-0488(2)RAD 06/04/04--------- £ SI 500@.01=5 £ IC 95/100
2004-04-14363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-01-07RES13SHARE SUB DIV 07/11/03
2004-01-07122S-DIV 07/11/03
2004-01-07RES13SHARE SUBDIV DEC OF INT 07/11/03
2003-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-03-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-01-13288bDIRECTOR RESIGNED
2002-04-30288aNEW DIRECTOR APPOINTED
2002-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-04-15363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2001-05-02AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2001-04-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-19363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
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 GYG HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2020-08-19
Petitions to Wind Up (Companies)2020-03-20
Petitions to Wind Up (Companies)2013-07-03
Fines / Sanctions
No fines or sanctions have been issued against GYG HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-05-12 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-03-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-05-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-04-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-10-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-02-08 Satisfied BARCLAYS BANK PLC
CHARGE 1994-06-07 Outstanding BANK OF WALES PLC
LEGAL CHARGE 1994-05-27 Satisfied BANK OF WALES PLC
URBAN INVESTMENT GRANT AGREEMENT 1994-05-27 Satisfied THE SECRETARY OF STATE FOR WALES
DEBENTURE 1991-09-16 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of GYG HOLDINGS LIMITED registering or being granted any patents
Domain Names

GYG HOLDINGS LIMITED owns 1 domain names.

macob.co.uk  

Trademarks
We have not found any records of GYG HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYG 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 GYG 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 GYG 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 TypeWinding-Up Orders
Defending partyGYG HOLDINGS LTDEvent Date2020-07-21
In the Birmingham District Registry case number 000139 Official Receiver appointed: K Read 3rd Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0300 678 0016 :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyGYG HOLDINGS LTDEvent Date2020-02-20
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN BIRMINGHAM INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-BHM-000139 A Petition to wind up the above-named company (registered No. 02486334) of Temple Point, 1 Temple Row, Birmingham B2 5LG presented on 20 February 2020 by MARK MALONE and GARETH PRINCE as Joint Company Voluntary Arrangement Supervisors of GYG Holdings Ltd (In Company Voluntary Arrangement) (the Petitioner) Date 15 April 2020 Time 10:00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention in accordance with Rule 7.14 by 16.00 hours on 14 April 2020. The petitioner's solicitor is Charles Russell Speechlys LLP of Compass House, Lypiatt Road, Cheltenham GL50 2QJ . :
 
Initiating party JULIAN HODGE BANK LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyGYG HOLDINGS LIMITEDEvent Date2013-06-03
SolicitorCapital Law LLP
In the Bridgend County Court case number 60 A Petition to wind up the above-named Company, Registration Number 02486334, 2 Oldfield Road, Bocam Park, Bridgend CF35 5LJU , presented on 3 June 2013 by JULIAN HODGE BANK LIMITED , 31 Windsor Place, Cardiff CF10 3UR , claiming to be a Creditor of the Company, will be heard at Bridgend County Court, on 15 July 2013 , at 12.30 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYG 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 GYG 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.