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

GREATCLOUD LTD

THE COOPER ROOM, DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
03241059
Private Limited Company
Liquidation

Company Overview

About Greatcloud Ltd
GREATCLOUD LTD was founded on 1996-08-22 and has its registered office in Trinity Way. The organisation's status is listed as "Liquidation". Greatcloud Ltd 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
GREATCLOUD LTD
 
Legal Registered Office
THE COOPER ROOM
DEVA CENTRE
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in WA9
 
Filing Information
Company Number 03241059
Company ID Number 03241059
Date formed 1996-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-01-31
Account next due 2015-10-31
Latest return 2014-08-14
Return next due 2016-08-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-10 20:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREATCLOUD LTD
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 GREATCLOUD LTD

Current Directors
Officer Role Date Appointed
ALLEN PROCKTER
Director 1996-09-09
DONNA PROCKTER
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE SIMPSON
Company Secretary 2004-01-23 2010-08-14
DAVID JOHN ARNOLD
Director 2008-05-01 2009-06-08
GARY ALLEN PROCKTER
Director 2002-08-01 2005-08-14
GARY ALLEN PROCKTER
Company Secretary 2002-08-01 2004-01-23
DONNA ELIZABETH PROCKTER
Company Secretary 1996-09-09 2001-10-11
DONNA ELIZABETH PROCKTER
Director 1996-09-09 2001-10-11
GARY ALLEN PROCTER
Director 1996-09-09 1999-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1996-08-22 1996-09-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1996-08-22 1996-09-06

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
2018-02-24GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-22
2016-08-154.68 Liquidators' statement of receipts and payments to 2016-06-22
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/15 FROM Hibbert House Baxters Lane St. Helens Merseyside WA9 3NP
2015-07-06600Appointment of a voluntary liquidator
2015-07-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-06-23
  • Extraordinary resolution to wind up on 2015-06-23
2015-07-064.20Volunatary liquidation statement of affairs with form 4.19
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032410590002
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0114/08/14 ANNUAL RETURN FULL LIST
2014-03-03AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0114/08/13 ANNUAL RETURN FULL LIST
2013-08-22AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-12AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-03AR0114/08/12 ANNUAL RETURN FULL LIST
2011-09-26AR0114/08/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-20AR0114/08/10 ANNUAL RETURN FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DONNA PROCKTER / 14/08/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN PROCKTER / 14/08/2010
2010-08-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET SIMPSON
2010-07-16AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-07363aReturn made up to 14/08/09; full list of members
2009-08-24AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-29288bAppointment terminated director david arnold
2008-08-22363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED DONNA PROCKTER
2008-05-08288aDIRECTOR APPOINTED DAVID JOHN ARNOLD
2008-04-30AA31/01/08 TOTAL EXEMPTION SMALL
2007-12-05363sRETURN MADE UP TO 14/08/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-09-08363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-08-17363sRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-08-17288bDIRECTOR RESIGNED
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-12-08225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/01/05
2004-08-05363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-03-05288aNEW SECRETARY APPOINTED
2004-03-05288bSECRETARY RESIGNED
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: HIBBERT HOUSE BAXTERS LANE ST. HELENS WA9 3NP
2003-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/03
2003-08-16363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-12-16288aNEW SECRETARY APPOINTED
2002-11-22288bSECRETARY RESIGNED
2002-11-22363(288)DIRECTOR RESIGNED
2002-11-22363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-08-23363sRETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS
2000-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-11-15363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-07-19288bDIRECTOR RESIGNED
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-05363sRETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS
1998-07-03225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/07/98
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-18395PARTICULARS OF MORTGAGE/CHARGE
1997-12-16363sRETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS
1996-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-10-11288bSECRETARY RESIGNED
1996-10-11288bDIRECTOR RESIGNED
1996-10-11287REGISTERED OFFICE CHANGED ON 11/10/96 FROM: 39A LEICESTER ROAD SALFORD M7 4AS
1996-10-11288aNEW DIRECTOR APPOINTED
1996-10-11288aNEW DIRECTOR APPOINTED
1996-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to GREATCLOUD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-06-29
Resolutions for Winding-up2015-06-29
Meetings of Creditors2015-06-10
Fines / Sanctions
No fines or sanctions have been issued against GREATCLOUD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-02 Outstanding MR ALLEN PROCKTER
DEBENTURE 1998-04-18 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 362,627
Creditors Due Within One Year 2013-01-31 £ 366,349
Creditors Due Within One Year 2013-01-31 £ 366,349
Creditors Due Within One Year 2012-01-31 £ 396,271
Provisions For Liabilities Charges 2014-01-31 £ 6,911
Provisions For Liabilities Charges 2013-01-31 £ 7,328
Provisions For Liabilities Charges 2013-01-31 £ 7,328
Provisions For Liabilities Charges 2012-01-31 £ 5,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31

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 GREATCLOUD LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 30,031
Cash Bank In Hand 2013-01-31 £ 30,128
Cash Bank In Hand 2013-01-31 £ 30,128
Cash Bank In Hand 2012-01-31 £ 38,902
Current Assets 2014-01-31 £ 469,813
Current Assets 2013-01-31 £ 461,378
Current Assets 2013-01-31 £ 461,378
Current Assets 2012-01-31 £ 481,402
Debtors 2014-01-31 £ 1,187
Shareholder Funds 2014-01-31 £ 138,427
Shareholder Funds 2013-01-31 £ 143,466
Shareholder Funds 2013-01-31 £ 143,466
Shareholder Funds 2012-01-31 £ 135,380
Stocks Inventory 2014-01-31 £ 438,595
Stocks Inventory 2013-01-31 £ 431,250
Stocks Inventory 2013-01-31 £ 431,250
Stocks Inventory 2012-01-31 £ 442,500
Tangible Fixed Assets 2014-01-31 £ 38,152
Tangible Fixed Assets 2013-01-31 £ 55,765
Tangible Fixed Assets 2013-01-31 £ 55,765
Tangible Fixed Assets 2012-01-31 £ 56,013

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREATCLOUD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GREATCLOUD LTD
Trademarks
We have not found any records of GREATCLOUD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATCLOUD 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 (47190 - Other retail sale in non-specialised stores) as GREATCLOUD LTD are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where GREATCLOUD 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 partyGREATCLOUD LTDEvent Date2015-06-23
Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG . : For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Natalie Taylor.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREATCLOUD LTDEvent Date2015-06-23
At a General Meeting of the Company, duly convened and held at The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 23 June 2015 the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan Brian Coleman , of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , (IP No 009402) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan Brian Coleman, Tel: 0161 608 0000. Alternative contact: Natalie Taylor. Allen Prockter , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREATCLOUD LTDEvent Date2015-06-04
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 The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG on 23 June 2015 at 10.45am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Alan Brian Coleman and Roderick Michael Withinshaw of Royce Peeling Green Limited , The Copper Room, Deva Centre, Trinity Way, Manchester, M3 7BG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Alan Coleman or Roderick Withinshaw, Tel: 0161 608 0000. Alternative contact: Natalie Taylor
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATCLOUD 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 GREATCLOUD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4