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

GSC PROPERTY INVESTMENTS LIMITED

STATION ROAD, WATFORD, WD17 1DL,
Company Registration Number
04764820
Private Limited Company
Dissolved

Dissolved 2015-06-24

Company Overview

About Gsc Property Investments Ltd
GSC PROPERTY INVESTMENTS LIMITED was founded on 2003-05-14 and had its registered office in Station Road. The company was dissolved on the 2015-06-24 and is no longer trading or active.

Key Data
Company Name
GSC PROPERTY INVESTMENTS LIMITED
 
Legal Registered Office
STATION ROAD
WATFORD
WD17 1DL
Other companies in WD17
 
Previous Names
GORSE COVERT NOMINEE (NO2) LIMITED09/02/2005
Filing Information
Company Number 04764820
Date formed 2003-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-06-24
Type of accounts FULL
Last Datalog update: 2015-09-22 07:56:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSC PROPERTY INVESTMENTS 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 GSC PROPERTY INVESTMENTS LIMITED
The following companies were found which have the same name as GSC PROPERTY INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GSC PROPERTY INVESTMENTS PTY LTD Dissolved Company formed on the 2013-06-20
GSC PROPERTY INVESTMENTS, LLC 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2015-07-28

Company Officers of GSC PROPERTY INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIEL RUBIN
Company Secretary 2003-05-14
ANTHONY ROBERT RUBIN
Director 2003-05-14
MARK DANIEL RUBIN
Director 2003-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
RM REGISTRARS LIMITED
Company Secretary 2003-05-14 2003-05-14
RM NOMINEES LIMITED
Director 2003-05-14 2003-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Company Secretary 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Company Secretary 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Company Secretary 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Company Secretary 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Company Secretary 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SIMPSON REEDS LTD. Company Secretary 1999-12-02 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Company Secretary 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Company Secretary 1998-10-08 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Company Secretary 1998-10-08 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Company Secretary 1997-11-01 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Company Secretary 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Company Secretary 1991-06-26 CURRENT 1946-08-06 Active
ANTHONY ROBERT RUBIN KHANNA ENTERPRISES (KENILWORTH) LIMITED Director 2017-03-21 CURRENT 2006-09-27 Active
ANTHONY ROBERT RUBIN KINGSVIEW INVESTMENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
ANTHONY ROBERT RUBIN SHOGUN INVESTMENTS LIMITED Director 2008-10-23 CURRENT 1993-09-01 Active
ANTHONY ROBERT RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
ANTHONY ROBERT RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
ANTHONY ROBERT RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
ANTHONY ROBERT RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
ANTHONY ROBERT RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
ANTHONY ROBERT RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
ANTHONY ROBERT RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
ANTHONY ROBERT RUBIN THAMESVIEW INVESTMENTS LIMITED Director 1999-01-12 CURRENT 1999-01-12 Active
ANTHONY ROBERT RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
ANTHONY ROBERT RUBIN OPAL BAY LIMITED Director 1995-03-08 CURRENT 1995-01-11 Active
ANTHONY ROBERT RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1994-01-10 CURRENT 1993-12-20 Active
ANTHONY ROBERT RUBIN SCOTHURST PROPERTIES LIMITED Director 1992-05-26 CURRENT 1989-05-26 Liquidation
ANTHONY ROBERT RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
ANTHONY ROBERT RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
ANTHONY ROBERT RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1978-05-05 CURRENT 1946-08-06 Active
MARK DANIEL RUBIN BGAM HOTELS (LX) LTD Director 2018-04-28 CURRENT 2018-04-28 Active
MARK DANIEL RUBIN BGAM HOTELS (TM) LTD Director 2018-03-15 CURRENT 2018-03-15 Active
MARK DANIEL RUBIN BGAM HOTELS (SH) LTD Director 2017-05-31 CURRENT 2017-05-31 Active
MARK DANIEL RUBIN BGAM HOTELS (KW) LTD Director 2016-10-27 CURRENT 2016-10-27 Active
MARK DANIEL RUBIN TIDALGATE WESTERN LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
MARK DANIEL RUBIN NITA KINESIOLOGY LIMITED Director 2006-06-08 CURRENT 2006-06-08 Dissolved 2015-10-20
MARK DANIEL RUBIN ASTIMWOOD PROPERTIES LIMITED Director 2005-12-12 CURRENT 2002-04-09 Active - Proposal to Strike off
MARK DANIEL RUBIN GSC HOTELS (BOURNEMOUTH) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MARK DANIEL RUBIN SEVERN VIEW LIMITED Director 2005-03-18 CURRENT 2005-03-18 Active
MARK DANIEL RUBIN GORSE COVERT NOMINEE (NO1) LIMITED Director 2003-05-14 CURRENT 2003-05-14 Dissolved 2014-12-30
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.10) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.9) LIMITED Director 2003-05-01 CURRENT 2003-01-15 Dissolved 2015-04-14
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.1) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Active - Proposal to Strike off
MARK DANIEL RUBIN TIDALGATE NOMINEE (NO.2) LIMITED Director 2003-05-01 CURRENT 2002-05-09 Live but Receiver Manager on at least one charge
MARK DANIEL RUBIN TIDALGATE NORTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE SOUTHERN LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-08-19
MARK DANIEL RUBIN TIDALGATE LEISURE LIMITED Director 2003-02-26 CURRENT 2003-02-26 Dissolved 2014-10-07
MARK DANIEL RUBIN SHOGUN INVESTMENTS LIMITED Director 1999-11-25 CURRENT 1993-09-01 Active
MARK DANIEL RUBIN TIDALGATE INVESTMENTS LIMITED Director 1995-12-11 CURRENT 1995-11-07 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES (CANTERBURY) LIMITED Director 1995-10-23 CURRENT 1995-08-29 Active
MARK DANIEL RUBIN OPAL BAY LIMITED Director 1995-03-07 CURRENT 1995-01-11 Active
MARK DANIEL RUBIN TAMAR PROPERTIES (CUMBRIA) LIMITED Director 1993-12-22 CURRENT 1993-12-20 Active
MARK DANIEL RUBIN PRINCEDOWN DEVELOPMENTS LIMITED Director 1991-12-05 CURRENT 1989-12-05 Active - Proposal to Strike off
MARK DANIEL RUBIN TAMAR PROPERTIES LIMITED Director 1991-10-06 CURRENT 1960-10-18 Active
MARK DANIEL RUBIN SIMPSON REEDS LTD. Director 1991-04-19 CURRENT 1991-04-09 Active
MARK DANIEL RUBIN GSC PROPERTY HOLDINGS LIMITED Director 1976-05-31 CURRENT 1946-08-06 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
2015-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-03-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ UNITED KINGDOM
2014-02-174.20STATEMENT OF AFFAIRS/4.19
2014-02-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-17LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 56A HAVERSTOCK HILL LONDON NW3 2BH
2013-05-15LATEST SOC15/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-15AR0114/05/13 FULL LIST
2013-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT RUBIN / 15/05/2013
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0114/05/12 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0114/05/11 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-20AR0114/05/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-29363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-19363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-02-09CERTNMCOMPANY NAME CHANGED GORSE COVERT NOMINEE (NO2) LIMIT ED CERTIFICATE ISSUED ON 09/02/05
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-05-27363aRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS; AMEND
2004-05-20287REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH
2004-05-20363aRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: COURTWAY HOUSE 129 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW
2004-03-09225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-07-1088(2)RAD 02/06/03--------- £ SI 1@1=1 £ IC 2/3
2003-06-18288aNEW DIRECTOR APPOINTED
2003-06-18288bSECRETARY RESIGNED
2003-06-18287REGISTERED OFFICE CHANGED ON 18/06/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE
2003-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-06-18288bDIRECTOR RESIGNED
2003-05-14NEWINCINCORPORATION 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 GSC PROPERTY INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-14
Notice of Intended Dividends2014-10-24
Resolutions for Winding-up2014-02-17
Appointment of Liquidators2014-02-17
Fines / Sanctions
No fines or sanctions have been issued against GSC PROPERTY INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-10-31 Outstanding LLOYDS TSB BANK PLC
SUPPLEMENTAL DEED 2006-08-08 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-06-01 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF ASSIGNMENT 2003-07-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED TO A DEED OF LEGAL CHARGE DATED 30 APRIL 2003 2003-07-10 Satisfied NORWICH UNION MORTGAGE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 GSC PROPERTY INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GSC PROPERTY INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GSC PROPERTY INVESTMENTS LIMITED
Trademarks
We have not found any records of GSC PROPERTY INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSC PROPERTY INVESTMENTS 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 GSC PROPERTY INVESTMENTS 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 GSC PROPERTY INVESTMENTS 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 TypeFinal Meetings
Defending partyGSC PROPERTY INVESTMENTS LIMITEDEvent Date2015-01-08
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquiators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Iveco House, Station Road, Watford, WD17 1DL on 13 March 2015 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Iveco House, Station Road, Watford, WD17 1DL by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 11 February 2014. Office holder details: J P Shaw FCA FABRP and M Goldstein (IP Nos 6084 and 12532) both of Myers Clark, Iveco House, Station Road, Watford, WD17 1DL For further details contact: Debbie Convery, Email: debbie.convery@myersclark.co.uk, Tel: 01923 224411. J P Shaw and M Goldstein , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGSC PROPERTY INVESTMENTS LIMITEDEvent Date2014-10-21
Principal Trading Address: Cliff Road, The Hoe, Plymouth, PL1 3DL Notice is hereby given, pursuant to Rule 11.2(1A) of The Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Myers Clark, Iveco House, Station Road, Watford, Herts, WD17 1DL no later than 14 November 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 11 February 2014. Office holder details: J P Shaw FCA FABRP (IP No 6084) and Michael Goldstein MABRP (IP No 12532) of Myers Clark, Iveco House, Station Road, Watford, Herts, WD17 1DL For further details contact: Debbie Convery, Email: debbie.convery@myersclark.co.uk, Tel: 01923 224411.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGSC PROPERTY INVESTMENTS LIMITEDEvent Date2014-02-11
Liquidator's Name and Address: J P Shaw FCA FABRP & Liquidator's Name and Address: M Goldstein MABRP, Myers Clark , Iveco House, Station Road, Watford WD17 1DL . Alternative contact: Debbie Convery (Manager) debbie.convery@myersclark.co.uk . 01923 224411 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGSC PROPERTY DEVELOPMENTS LIMITEDEvent Date
At a General Meeting of the Members of the above-named Company, duly convened and held at Iveco House, Station Road, Watford WD17 1DL , on 11 February 2014 at 2.30 pm , the following Resolutions were duly passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution. 1. “That the Company be wound up voluntarily.” 2. “That J P Shaw FCA FABRP & M Goldstein MABRP of Myers Clark, Iveco House, Station Road, Watford WD17 1DL, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators be authorised to act jointly and severally in all aspects of the liquidation.” Contact details: J P Shaw and M Goldstein (IP Nos 282 and 1714), Office holder capacity: Joint Liquidators , Myers Clark , Iveco House, Station Road, Watford WD17 1DL . Alternative contact: Debbie Convery (Office holder capacity: Manager ), Debbie.convery@myersclark.co.uk , 01923 224411 . Mark Rubin , Office holder capacity: Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSC PROPERTY INVESTMENTS 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 GSC PROPERTY INVESTMENTS 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.