Dissolved
Dissolved 2015-06-24
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 Name | ||
---|---|---|
GSC PROPERTY INVESTMENTS LIMITED | ||
Legal Registered Office | ||
STATION ROAD WATFORD WD17 1DL Other companies in WD17 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARK DANIEL RUBIN |
||
ANTHONY ROBERT RUBIN |
||
MARK DANIEL RUBIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIDALGATE WESTERN LIMITED | Company Secretary | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
ASTIMWOOD PROPERTIES LIMITED | Company Secretary | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Company Secretary | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Company Secretary | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Company Secretary | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
SIMPSON REEDS LTD. | Company Secretary | 1999-12-02 | CURRENT | 1991-04-09 | Active | |
SHOGUN INVESTMENTS LIMITED | Company Secretary | 1999-11-25 | CURRENT | 1993-09-01 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Company Secretary | 1998-10-08 | CURRENT | 1993-12-20 | Active | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Company Secretary | 1998-10-08 | CURRENT | 1995-08-29 | Active | |
TAMAR PROPERTIES LIMITED | Company Secretary | 1997-11-01 | CURRENT | 1960-10-18 | Active | |
OPAL BAY LIMITED | Company Secretary | 1995-03-07 | CURRENT | 1995-01-11 | Active | |
GSC PROPERTY HOLDINGS LIMITED | Company Secretary | 1991-06-26 | CURRENT | 1946-08-06 | Active | |
KHANNA ENTERPRISES (KENILWORTH) LIMITED | Director | 2017-03-21 | CURRENT | 2006-09-27 | Active | |
KINGSVIEW INVESTMENTS LTD | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
SHOGUN INVESTMENTS LIMITED | Director | 2008-10-23 | CURRENT | 1993-09-01 | Active | |
TIDALGATE WESTERN LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
NITA KINESIOLOGY LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Dissolved 2015-10-20 | |
ASTIMWOOD PROPERTIES LIMITED | Director | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
THAMESVIEW INVESTMENTS LIMITED | Director | 1999-01-12 | CURRENT | 1999-01-12 | Active | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Director | 1995-10-23 | CURRENT | 1995-08-29 | Active | |
OPAL BAY LIMITED | Director | 1995-03-08 | CURRENT | 1995-01-11 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Director | 1994-01-10 | CURRENT | 1993-12-20 | Active | |
SCOTHURST PROPERTIES LIMITED | Director | 1992-05-26 | CURRENT | 1989-05-26 | Liquidation | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
TAMAR PROPERTIES LIMITED | Director | 1991-10-06 | CURRENT | 1960-10-18 | Active | |
GSC PROPERTY HOLDINGS LIMITED | Director | 1978-05-05 | CURRENT | 1946-08-06 | Active | |
BGAM HOTELS (LX) LTD | Director | 2018-04-28 | CURRENT | 2018-04-28 | Active | |
BGAM HOTELS (TM) LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
BGAM HOTELS (SH) LTD | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
BGAM HOTELS (KW) LTD | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active | |
TIDALGATE WESTERN LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
NITA KINESIOLOGY LIMITED | Director | 2006-06-08 | CURRENT | 2006-06-08 | Dissolved 2015-10-20 | |
ASTIMWOOD PROPERTIES LIMITED | Director | 2005-12-12 | CURRENT | 2002-04-09 | Active - Proposal to Strike off | |
GSC HOTELS (BOURNEMOUTH) LIMITED | Director | 2005-07-15 | CURRENT | 2005-07-15 | Active | |
SEVERN VIEW LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
GORSE COVERT NOMINEE (NO1) LIMITED | Director | 2003-05-14 | CURRENT | 2003-05-14 | Dissolved 2014-12-30 | |
TIDALGATE NOMINEE (NO.10) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.9) LIMITED | Director | 2003-05-01 | CURRENT | 2003-01-15 | Dissolved 2015-04-14 | |
TIDALGATE NOMINEE (NO.1) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Active - Proposal to Strike off | |
TIDALGATE NOMINEE (NO.2) LIMITED | Director | 2003-05-01 | CURRENT | 2002-05-09 | Live but Receiver Manager on at least one charge | |
TIDALGATE NORTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE SOUTHERN LIMITED | Director | 2003-04-01 | CURRENT | 2003-04-01 | Dissolved 2014-08-19 | |
TIDALGATE LEISURE LIMITED | Director | 2003-02-26 | CURRENT | 2003-02-26 | Dissolved 2014-10-07 | |
SHOGUN INVESTMENTS LIMITED | Director | 1999-11-25 | CURRENT | 1993-09-01 | Active | |
TIDALGATE INVESTMENTS LIMITED | Director | 1995-12-11 | CURRENT | 1995-11-07 | Active - Proposal to Strike off | |
TAMAR PROPERTIES (CANTERBURY) LIMITED | Director | 1995-10-23 | CURRENT | 1995-08-29 | Active | |
OPAL BAY LIMITED | Director | 1995-03-07 | CURRENT | 1995-01-11 | Active | |
TAMAR PROPERTIES (CUMBRIA) LIMITED | Director | 1993-12-22 | CURRENT | 1993-12-20 | Active | |
PRINCEDOWN DEVELOPMENTS LIMITED | Director | 1991-12-05 | CURRENT | 1989-12-05 | Active - Proposal to Strike off | |
TAMAR PROPERTIES LIMITED | Director | 1991-10-06 | CURRENT | 1960-10-18 | Active | |
SIMPSON REEDS LTD. | Director | 1991-04-19 | CURRENT | 1991-04-09 | Active | |
GSC PROPERTY HOLDINGS LIMITED | Director | 1976-05-31 | CURRENT | 1946-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM RUTLAND HOUSE 90-92 BAXTER AVENUE SOUTHEND ON SEA ESSEX SS2 6HZ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 56A HAVERSTOCK HILL LONDON NW3 2BH | |
LATEST SOC | 15/05/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT RUBIN / 15/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 14/05/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GORSE COVERT NOMINEE (NO2) LIMIT ED CERTIFICATE ISSUED ON 09/02/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: 56A HAVERSTOCK HILL LONDON NW3 2BH | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/04 FROM: COURTWAY HOUSE 129 HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/06/03--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/06/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-14 |
Notice of Intended Dividends | 2014-10-24 |
Resolutions for Winding-up | 2014-02-17 |
Appointment of Liquidators | 2014-02-17 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
SUPPLEMENTAL DEED | Outstanding | NORWICH UNION MORTGAGE FINANCE LIMITED | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEED OF ASSIGNMENT | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED | |
SUPPLEMENTAL DEED TO A DEED OF LEGAL CHARGE DATED 30 APRIL 2003 | Satisfied | NORWICH UNION MORTGAGE FINANCE LIMITED |
|
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GSC PROPERTY INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GSC PROPERTY INVESTMENTS LIMITED | Event Date | 2015-01-08 |
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 Type | Notice of Intended Dividends | |
Defending party | GSC PROPERTY INVESTMENTS LIMITED | Event Date | 2014-10-21 |
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 Type | Appointment of Liquidators | |
Defending party | GSC PROPERTY INVESTMENTS LIMITED | Event Date | 2014-02-11 |
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 Type | Resolutions for Winding-up | |
Defending party | GSC PROPERTY DEVELOPMENTS LIMITED | Event 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 : | |||
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. |