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

GC LIMITED

10 ST HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
04269713
Private Limited Company
Liquidation

Company Overview

About Gc Ltd
GC LIMITED was founded on 2001-08-14 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Gc Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
GC LIMITED
 
Legal Registered Office
10 ST HELENS ROAD
SWANSEA
SA1 4AW
Other companies in BA11
 
Previous Names
BASHELFCO 2743 LIMITED29/10/2001
Filing Information
Company Number 04269713
Company ID Number 04269713
Date formed 2001-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2017
Account next due 31/07/2019
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts 
Last Datalog update: 2018-10-05 00:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GC LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FAROOQUI & CO ACCOUNTANTS LTD   HSJ CONSULTANCY LIMITED   LEBENZE LIMITED   YMGYNGHORWYR SIR BENFRO CYF
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 GC LIMITED

Current Directors
Officer Role Date Appointed
PAUL COLLIER
Director 2018-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ANDREW WICK
Director 2018-05-18 2018-05-30
PAUL MICHAEL COLLIER
Director 2011-09-02 2018-05-23
MARIA BERNADETTE MITCHELL
Director 2001-11-01 2011-10-12
PAUL MICHAEL COLLIER
Company Secretary 2001-11-01 2011-05-10
PAUL MICHAEL COLLIER
Director 2001-11-01 2011-05-10
BA CORPSEC LIMITED
Nominated Secretary 2001-08-14 2001-11-01
BA CORPDIRECT LIMITED
Nominated Director 2001-08-14 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL COLLIER HOUSE-HUT LIMITED Director 2018-05-28 CURRENT 2006-07-24 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
2020-01-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-28
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM First Floor Offices the Welsh Mill Park Hill Drive Frome Somerset BA11 2LE
2018-07-23600Appointment of a voluntary liquidator
2018-07-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-06-29
2018-07-23LIQ02Voluntary liquidation Statement of affairs
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW WICK
2018-05-31PSC07CESSATION OF CHRIS WICK AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL COLLIER
2018-05-30AP01DIRECTOR APPOINTED MR PAUL COLLIER
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL COLLIER
2018-05-23PSC07CESSATION OF MICHAEL COLLIER AS A PERSON OF SIGNIFICANT CONTROL
2018-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS WICK
2018-05-20AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW WICK
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-07-08AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-24AR0111/08/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-14AR0111/08/14 ANNUAL RETURN FULL LIST
2014-06-24CH01Director's details changed for Mr Michael Collier on 2014-06-01
2014-02-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0111/08/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-06AR0111/08/12 FULL LIST
2012-07-26AA31/10/11 TOTAL EXEMPTION SMALL
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MITCHELL
2011-09-02AP01DIRECTOR APPOINTED MR MICHAEL COLLIER
2011-09-02AR0111/08/11 FULL LIST
2011-07-19AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COLLIER
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL COLLIER
2010-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 10 WYTHBURN ROAD FROME SOMERSET BA11 2BW
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA BERNADETTE MITCHELL / 06/12/2010
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL COLLIER / 06/12/2010
2010-12-06CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL COLLIER / 06/12/2010
2010-08-20AR0111/08/10 FULL LIST
2010-06-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-07-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-07-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-23363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-08-15363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-08-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-12363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-26363sRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-08-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-11288cDIRECTOR'S PARTICULARS CHANGED
2004-08-11287REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 29 BRIARSIDE ROAD BRISTOL AVON BS10 6JB
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-15363sRETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-08-27288aNEW DIRECTOR APPOINTED
2002-08-27363sRETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS
2001-11-05225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/10/02
2001-11-05287REGISTERED OFFICE CHANGED ON 05/11/01 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2001-11-05288aNEW DIRECTOR APPOINTED
2001-11-05288bSECRETARY RESIGNED
2001-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-05288bDIRECTOR RESIGNED
2001-10-29CERTNMCOMPANY NAME CHANGED BASHELFCO 2743 LIMITED CERTIFICATE ISSUED ON 29/10/01
2001-08-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to GC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-07-11
Notices to Creditors2018-07-11
Resolutions for Winding-up2018-07-11
Meetings o2018-06-20
Fines / Sanctions
No fines or sanctions have been issued against GC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31

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 GC LIMITED

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

GC LIMITED owns 2 domain names.

house-hut.co.uk   househut.co.uk  

Trademarks
We have not found any records of GC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GC 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 (68310 - Real estate agencies) as GC LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where GC 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 TypeAppointmen
Defending partyGC LIMITEDEvent Date2018-07-11
Company Number: 04269713 Name of Company: GC LIMITED Trading Name: House Hut Nature of Business: Estate Agents Type of Liquidation: Creditors' Voluntary Liquidation Registered office: First Floor Offi…
 
Initiating party Event TypeNotices to
Defending partyGC LIMITEDEvent Date2018-07-11
 
Initiating party Event TypeResolution
Defending partyGC LIMITEDEvent Date2018-07-11
 
Initiating party Event TypeMeetings o
Defending partyGC LIMITEDEvent Date2018-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GC 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 GC 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.