Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G REALISATIONS GC 2009 PLC
Company Information for

G REALISATIONS GC 2009 PLC

WORCESTER, WORCESTERSHIRE, WR1 2PY,
Company Registration Number
03685554
Public Limited Company
Dissolved

Dissolved 2013-09-06

Company Overview

About G Realisations Gc 2009 Plc
G REALISATIONS GC 2009 PLC was founded on 1998-12-18 and had its registered office in Worcester. The company was dissolved on the 2013-09-06 and is no longer trading or active.

Key Data
Company Name
G REALISATIONS GC 2009 PLC
 
Legal Registered Office
WORCESTER
WORCESTERSHIRE
WR1 2PY
Other companies in WR1
 
Previous Names
GCG PLC18/08/2009
GLOBAL CONSULTING GROUP PLC28/04/2006
Filing Information
Company Number 03685554
Date formed 1998-12-18
Country England
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2013-09-06
Type of accounts FULL
Last Datalog update: 2015-05-14 05:52:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G REALISATIONS GC 2009 PLC
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 G REALISATIONS GC 2009 PLC

Current Directors
Officer Role Date Appointed
JOY FRANCES FEERICK
Company Secretary 2007-07-01
VALENTINE FEERICK
Director 1998-12-18
KEITH GREVILLE JOSEPH LIDDIARD
Director 2009-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANDREW WHITE
Director 2003-09-17 2009-08-17
JOY FRANCES FEERICK
Director 2003-04-02 2009-05-20
PAUL ANTHONY DUNGATE
Company Secretary 2006-05-12 2007-06-30
JOY FRANCES FEERICK
Company Secretary 2003-11-06 2006-05-12
DAVID ALBERT THOMAS
Company Secretary 2003-04-02 2003-11-06
DAVID ALBERT THOMAS
Director 2003-04-02 2003-11-06
JOY FRANCES FEERICK
Company Secretary 1998-12-18 2003-04-02
L.C.I. SECRETARIES LIMITED
Company Secretary 1998-12-18 1998-12-18
L.C.I. DIRECTORS LIMITED
Director 1998-12-18 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY FRANCES FEERICK RUTHYN LIMITED Company Secretary 2002-05-15 CURRENT 2002-05-15 Active - Proposal to Strike off
VALENTINE FEERICK BOARD LEVEL MANAGEMENT GROUP LIMITED Director 2014-04-16 CURRENT 2014-04-16 Liquidation
VALENTINE FEERICK BOARD LEVEL CONSULTING LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
VALENTINE FEERICK BOARD LEVEL PSYCHOMETRICS LIMITED Director 2014-04-11 CURRENT 2014-04-11 Active - Proposal to Strike off
VALENTINE FEERICK GCG LIMITED Director 2009-08-14 CURRENT 2009-07-20 Active - Proposal to Strike off
VALENTINE FEERICK SERIOUSLY-COMPLAIN LIMITED Director 2009-08-04 CURRENT 2009-07-20 Active - Proposal to Strike off
VALENTINE FEERICK FOUR6ONE GROUP LIMITED Director 2009-07-01 CURRENT 2009-06-12 Active - Proposal to Strike off
VALENTINE FEERICK FINDME LIMITED Director 2006-06-22 CURRENT 2006-03-29 Active - Proposal to Strike off
VALENTINE FEERICK GLOBAL CONSULTING GROUP LIMITED Director 2005-07-29 CURRENT 2005-04-11 Active - Proposal to Strike off
VALENTINE FEERICK BLOODSTOCK EXCHANGE LIMITED Director 2002-05-15 CURRENT 2002-05-15 Active - Proposal to Strike off
VALENTINE FEERICK RUTHYN LIMITED Director 2002-05-15 CURRENT 2002-05-15 Active - Proposal to Strike off
VALENTINE FEERICK PROFESSIONAL ASSOCIATES LIMITED Director 2001-04-27 CURRENT 2001-04-04 Active - Proposal to Strike off
VALENTINE FEERICK CANDIDATE ONE LIMITED Director 1998-02-09 CURRENT 1998-02-09 Active - Proposal to Strike off
VALENTINE FEERICK NON EXECUTIVE REGISTER LIMITED Director 1996-02-14 CURRENT 1996-02-14 Active - Proposal to Strike off
KEITH GREVILLE JOSEPH LIDDIARD KEITH LIDDIARD CONSULTING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2014-08-19
KEITH GREVILLE JOSEPH LIDDIARD LIDDIARD ASSOCIATES COMPANY LIMITED Director 2010-04-30 CURRENT 2010-04-30 Active - Proposal to Strike off

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
2013-09-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-06-064.43REPORT OF FINAL MEETING OF CREDITORS
2010-12-23COCOMPORDER OF COURT TO WIND UP
2010-08-182.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2010-07-292.33BNOTICE OF COURT ORDER ENDING ADMINISTRATION
2010-02-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2010
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS WHITE
2009-09-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-09-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-08-18CERTNMCOMPANY NAME CHANGED GCG PLC CERTIFICATE ISSUED ON 18/08/09
2009-08-02287REGISTERED OFFICE CHANGED ON 02/08/2009 FROM WREST HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HS
2009-07-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-06-0888(2)AD 13/05/09 GBP SI 1375@1=1375 GBP IC 55292/56667
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOY FEERICK
2009-06-03288aDIRECTOR APPOINTED MR KEITH GREVILLE JOSEPH LIDDIARD
2009-02-1788(2)AD 29/01/09 GBP SI 250@1=250 GBP IC 53917/54167
2009-01-07363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-12-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-07-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-08363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288bSECRETARY RESIGNED
2006-12-19288cSECRETARY'S PARTICULARS CHANGED
2006-12-19363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-11-14RES13RE FINANCIAL STATEMENTS 31/10/06
2006-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19288aNEW SECRETARY APPOINTED
2006-05-19288bSECRETARY RESIGNED
2006-04-28CERTNMCOMPANY NAME CHANGED GLOBAL CONSULTING GROUP PLC CERTIFICATE ISSUED ON 28/04/06
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-03287REGISTERED OFFICE CHANGED ON 03/04/06 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
2005-12-28363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-18363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-12-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-1288(2)RAD 20/09/04--------- £ SI 603@1=603 £ IC 53064/53667
2004-06-29363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-06-2988(2)RAD 29/04/03--------- £ SI 1206@1=1206 £ IC 53667/54873
2004-03-17225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-06288aNEW DIRECTOR APPOINTED
2003-07-0988(2)RAD 19/05/03--------- £ SI 603@1=603 £ IC 53064/53667
2003-06-1388(2)RAD 19/05/03--------- £ SI 603@1=603 £ IC 52461/53064
2003-05-1388(2)RAD 29/04/03--------- £ SI 1206@1=1206 £ IC 51255/52461
2003-05-0943(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2003-05-09AUDRAUDITORS' REPORT
2003-05-09MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-05-09RES02REREG PRI-PLC 25/04/03
2003-05-09AUDSAUDITORS' STATEMENT
2003-05-0943(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2003-05-09CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2003-05-09BSBALANCE SHEET
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-06288bSECRETARY RESIGNED
2003-05-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-06123£ NC 1000/100000 08/04/03
2003-05-06RES04NC INC ALREADY ADJUSTED 08/04/03
2003-05-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-15363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
7414 - Business & management consultancy



Licences & Regulatory approval
We could not find any licences issued to G REALISATIONS GC 2009 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-25
Fines / Sanctions
No fines or sanctions have been issued against G REALISATIONS GC 2009 PLC
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
DEBENTURE 2008-07-17 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2005-07-09 Outstanding SILSOE RESEARCH INSTITUTE
Intangible Assets
Patents
We have not found any records of G REALISATIONS GC 2009 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for G REALISATIONS GC 2009 PLC
Trademarks
We have not found any records of G REALISATIONS GC 2009 PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G REALISATIONS GC 2009 PLC. 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 (7414 - Business & management consultancy) as G REALISATIONS GC 2009 PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where G REALISATIONS GC 2009 PLC 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 TypeFinal Meetings
Defending partyG REALISATIONS GC 2009 PLCEvent Date2010-06-30
In the Bristol County Court case number 1910 Date of Appointment: 30 June 2010 Notice is hereby given that a final meeting of creditors of the Company will be held at the offices of Smith & Williamson LLP, Marmion House, 3 Copenhagen Street, Worcester, WR1 2HB on 29 May 2013 at 10.30 am , for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Joint Liquidators, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. The following resolutions will be put to the meeting: To accept the Joint Liquidators final report and account and to approve the Joint Liquidators release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP at the above address by no later than 12.00 noon on the business day preceding the meeting.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGCG PLCEvent Date2009-07-20
In the High Court of Justice (Chancery Division) Bristol District Registry case number 1910 Neil Francis Hickling (IP No 5449 ), Smith & Williamson Limited , No 1 St Swithin Street, Worcester WR1 2PY ; and Anthony Cliff Spicer (IP No 9071 ), Smith & Williamson , 25 Moorgate, London EC2R 6AY . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G REALISATIONS GC 2009 PLC 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 G REALISATIONS GC 2009 PLC 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.