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

GCC YORKSHIRE LIMITED

5th Floor Valiant Building, 14 South Parade, Leeds, LS1 5QS,
Company Registration Number
04376694
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gcc Yorkshire Ltd
GCC YORKSHIRE LIMITED was founded on 2002-02-19 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Gcc Yorkshire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GCC YORKSHIRE LIMITED
 
Legal Registered Office
5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
Other companies in LS1
 
Filing Information
Company Number 04376694
Company ID Number 04376694
Date formed 2002-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-25 15:16:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCC YORKSHIRE 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 GCC YORKSHIRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN HALL
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RICHARD DAVIES
Director 2007-10-10 2014-05-23
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2013-09-30
MICHAEL BERNARD WALSH
Director 2012-07-26 2013-09-30
GEOFFREY SANKEY
Director 2007-10-10 2012-07-31
JAMES ERNEST PETER GERVASIO
Company Secretary 2002-06-05 2011-03-31
DAVID MARTIN BEST
Director 2007-10-10 2010-03-31
KEITH MASSON
Director 2007-10-10 2009-12-31
PETER JOHN GARNHAM
Director 2002-06-05 2009-11-30
PHILIP SIMON CAMMERMAN
Director 2002-06-05 2007-10-10
PETER CHRISTOPHER CLAYDON
Director 2002-06-05 2007-10-10
JULIE SIMPSON
Company Secretary 2002-02-19 2002-06-05
ALAN FREDERICK DAVIES
Director 2002-02-19 2002-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID IAN HALL YFM PRIVATE EQUITY GP 1 LIMITED Director 2018-06-13 CURRENT 2018-05-23 Active
DAVID IAN HALL YFM EQUITY PARTNERS BUYOUT I (GP) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
DAVID IAN HALL VN SOFTWARE SERVICES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL CE PEOPLE SERVICES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL CF BUSINESS SERVICES LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL BW ENGINEERING PRODUCTS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL AS HEALTHCARE PRODUCTS LIMITED Director 2015-10-15 CURRENT 2015-10-15 Dissolved 2017-12-12
DAVID IAN HALL YFM EQUITY PARTNERS GROWTH I (GP) LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
DAVID IAN HALL YFM GP NO. 9 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 5 LIMITED Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 3 LIMITED Director 2013-09-27 CURRENT 2013-09-27 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 4 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 8 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 7 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2018-06-19
DAVID IAN HALL YFM GP NO. 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
DAVID IAN HALL DEEP GREEN CARE COMMUNITY COMMUNITY INTEREST COMPANY Director 2013-06-30 CURRENT 2009-04-29 Dissolved 2016-08-16
DAVID IAN HALL YFM PE LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
DAVID IAN HALL GCC GP (DEVELOPMENT) LIMITED Director 2012-07-26 CURRENT 2001-11-29 Active - Proposal to Strike off
DAVID IAN HALL GCC LONDON LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
DAVID IAN HALL PIF GP NO 6 LIMITED Director 2012-07-26 CURRENT 2004-03-29 Active - Proposal to Strike off
DAVID IAN HALL PIF GP NO 5 LIMITED Director 2012-07-26 CURRENT 2004-03-29 Active - Proposal to Strike off
DAVID IAN HALL GCC GP (INVESTMENT) LIMITED Director 2012-07-26 CURRENT 2001-11-29 Active - Proposal to Strike off
DAVID IAN HALL NWF4 DEVELOPMENT CARRY LIMITED Director 2010-10-06 CURRENT 2010-10-06 Active - Proposal to Strike off
DAVID IAN HALL YFM PRIVATE FINANCE LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active - Proposal to Strike off
DAVID IAN HALL FSW GP LIMITED Director 2009-10-20 CURRENT 2007-10-17 Active - Proposal to Strike off
DAVID IAN HALL PIF GP NO 7 LIMITED Director 2009-02-06 CURRENT 2008-12-18 Active
DAVID IAN HALL JKN 138 GP LIMITED Director 2008-10-22 CURRENT 2003-02-13 Active - Proposal to Strike off
DAVID IAN HALL YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2008-04-03 CURRENT 1995-04-18 Dissolved 2015-02-24
DAVID IAN HALL YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2008-04-03 CURRENT 1996-06-24 Dissolved 2015-02-24
DAVID IAN HALL PIF GP NO 1 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL PIF GP NO 3 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL WHITE ROSE NOMINEE INVESTMENTS LIMITED Director 2008-04-03 CURRENT 1987-10-14 Active
DAVID IAN HALL NWBIS GENERAL PARTNER LIMITED Director 2008-04-03 CURRENT 2003-02-13 Dissolved 2018-06-19
DAVID IAN HALL CHANDOS FUND GP LIMITED Director 2008-04-03 CURRENT 1999-10-13 Active
DAVID IAN HALL PIF GP NO 4 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL PIF GP NO 2 LIMITED Director 2008-04-03 CURRENT 2003-03-25 Active
DAVID IAN HALL YFM PRIVATE EQUITY LIMITED Director 2003-10-29 CURRENT 1987-10-07 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
2023-01-31SECOND GAZETTE not voluntary dissolution
2022-11-15FIRST GAZETTE notice for voluntary strike-off
2022-11-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-02DS01Application to strike the company off the register
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-30AAMDAmended dormat accounts made up to 2020-03-31
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2017-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 5
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-12-23AAMDAmended dormat accounts made up to 2016-03-31
2016-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 5
2016-03-15AR0119/02/16 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-18AR0119/02/15 ANNUAL RETURN FULL LIST
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
2014-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 5
2014-03-18AR0119/02/14 ANNUAL RETURN FULL LIST
2013-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALSH
2013-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL WALSH
2013-03-19AR0119/02/13 ANNUAL RETURN FULL LIST
2012-08-02AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2012-08-02AP01DIRECTOR APPOINTED MR DAVID IAN HALL
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANKEY
2012-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-03-16AR0119/02/12 ANNUAL RETURN FULL LIST
2011-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-04-12AP03Appointment of Mr Michael Bernard Walsh as company secretary
2011-04-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES GERVASIO
2011-03-01AR0119/02/11 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEST
2010-03-01AR0119/02/10 FULL LIST
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MASSON
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARNHAM
2009-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD DAVIES / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GARNHAM / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MASSON / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY SANKEY / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN BEST / 01/10/2009
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GARNHAM / 18/02/2009
2009-03-03363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-14363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288bDIRECTOR RESIGNED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-2388(2)RAD 10/10/07--------- £ SI 2@1=2 £ IC 3/5
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-22363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-10363(287)REGISTERED OFFICE CHANGED ON 10/03/05
2005-03-10363sRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-23363sRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS
2003-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-17225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/03/02
2002-07-03288aNEW SECRETARY APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288bSECRETARY RESIGNED
2002-07-03288bDIRECTOR RESIGNED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-07-03288aNEW DIRECTOR APPOINTED
2002-02-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GCC YORKSHIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GCC YORKSHIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GCC YORKSHIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31

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 GCC YORKSHIRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 5
Shareholder Funds 2012-04-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GCC YORKSHIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GCC YORKSHIRE LIMITED
Trademarks
We have not found any records of GCC YORKSHIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCC YORKSHIRE 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 (74990 - Non-trading company) as GCC YORKSHIRE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GCC YORKSHIRE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCC YORKSHIRE 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 GCC YORKSHIRE 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.