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

GWS PROPERTY LTD

SPEEDWELL MILL OLD COACH ROAD, TANSLEY, MATLCOK, DERBYSHIRE, DE4 5FY,
Company Registration Number
05353178
Private Limited Company
Liquidation

Company Overview

About Gws Property Ltd
GWS PROPERTY LTD was founded on 2005-02-04 and has its registered office in Matlcok. The organisation's status is listed as "Liquidation". Gws Property Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GWS PROPERTY LTD
 
Legal Registered Office
SPEEDWELL MILL OLD COACH ROAD
TANSLEY
MATLCOK
DERBYSHIRE
DE4 5FY
Other companies in M2
 
Filing Information
Company Number 05353178
Company ID Number 05353178
Date formed 2005-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2013
Account next due 30/11/2014
Latest return 04/02/2013
Return next due 04/03/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 10:52:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWS PROPERTY LTD
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 GWS PROPERTY LTD
The following companies were found which have the same name as GWS PROPERTY LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GWS PROPERTY MAINTENANCE LIMITED 71 THE HUNDRED ROMSEY HAMPSHIRE SO51 8BZ Active Company formed on the 2009-09-10
GWS PROPERTY TAX LIMITED 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ Active Company formed on the 2011-10-12
GWS PROPERTY LLC 99 JANE STREET SUITE 5D Suffolk NEW YORK NY 10014 Active Company formed on the 2014-06-25
GWS PROPERTY MANAGEMENT LIMITED 297 CHURCH ROAD ST. ANNES LYTHAM ST. ANNES FY8 3NP Active - Proposal to Strike off Company formed on the 2016-01-07
GWS PROPERTY HOLDINGS PTY LTD VIC 3084 Strike-off action in progress Company formed on the 2001-03-27
GWS PROPERTY MAINTENANCE (MIDLANDS) LIMITED 21 SAFFRON ROAD WIGSTON LE18 4TD Active Company formed on the 2017-03-29
GWS PROPERTY SOLUTIONS LTD 11 FINKLE STREET RICHMOND DL10 4QA Liquidation Company formed on the 2018-05-03
GWS PROPERTY DEVELOPMENT LIMITED 6 COMMERCIAL STREET STREET PONTYPOOL NP4 9NB Active - Proposal to Strike off Company formed on the 2019-04-01
GWS PROPERTY FUNDS PTY LTD Active Company formed on the 2019-12-17
GWS PROPERTY FUNDS PTY LTD Active Company formed on the 2019-12-17
GWS PROPERTY HOLDINGS LLC Georgia Unknown

Company Officers of GWS PROPERTY LTD

Current Directors
Officer Role Date Appointed
ANTHONY MCELVOGUE
Company Secretary 2005-02-04
ANGELA MCELVOGUE
Director 2005-02-04
ANTHONY MCELVOGUE
Director 2005-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MCELVOGUE MAKO PROPERTY LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Liquidation
ANTHONY MCELVOGUE SCOTSTONE LIMITED Company Secretary 2005-06-20 CURRENT 1998-04-03 Liquidation
ANGELA MCELVOGUE MAKO PROPERTY LIMITED Director 2005-10-13 CURRENT 2005-10-13 Liquidation
ANTHONY MCELVOGUE RUDGRAVE LTD Director 2014-06-10 CURRENT 2014-06-10 Active
ANTHONY MCELVOGUE MAKO PROPERTY LIMITED Director 2005-10-13 CURRENT 2005-10-13 Liquidation

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
2020-10-20WU15Compulsory liquidation. Final meeting
2019-09-23WU07Compulsory liquidation winding up progress report
2018-11-07WU07Compulsory liquidation winding up progress report
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCELVOGUE
2018-07-11TM02Termination of appointment of Anthony Mcelvogue on 2014-01-14
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MCELVOGUE
2017-11-07WU07Compulsory liquidation winding up progress report
2016-09-234.31Compulsory liquidaton liquidator appointment
2016-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/16 FROM C/O Cg & Co 17 st Ann's Square Manchester M2 7PW
2016-03-01COCOMPCompulsory winding up order
2015-04-234.68 Liquidators' statement of receipts and payments to 2015-02-03
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM 145-157 St John Street London EC1V 4PY
2014-02-06600Appointment of a voluntary liquidator
2014-02-064.20Volunatary liquidation statement of affairs with form 4.19
2014-02-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-11-18AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06LATEST SOC06/02/13 STATEMENT OF CAPITAL;GBP 1000
2013-02-06AR0104/02/13 ANNUAL RETURN FULL LIST
2012-12-18AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0104/02/12 ANNUAL RETURN FULL LIST
2011-11-25AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-15AR0104/02/11 ANNUAL RETURN FULL LIST
2010-10-13AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-23AR0104/02/10 ANNUAL RETURN FULL LIST
2009-12-18AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009
2009-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MCELVOGUE / 01/04/2009
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANGELA MCELVOGUE / 01/04/2009
2009-02-24363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-12-21AA28/02/08 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-12363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-08363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-14288aNEW DIRECTOR APPOINTED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: MERCHISTON, 5 ST MARGARET'S ROAD HOYLAKE WIRRAL CH47 1HX
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-02-14288cSECRETARY'S PARTICULARS CHANGED
2005-02-04NEWINCINCORPORATION 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
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GWS PROPERTY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-14
Appointment of Liquidators2016-07-13
Winding-Up Orders2016-02-24
Resolutions for Winding-up2014-02-06
Appointment of Liquidators2014-02-06
Fines / Sanctions
No fines or sanctions have been issued against GWS PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GWS PROPERTY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-02-29 £ 132,612

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

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 GWS PROPERTY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 2
Fixed Assets 2012-02-29 £ 4,215
Shareholder Funds 2012-02-29 £ 128,397
Tangible Fixed Assets 2012-02-29 £ 4,215

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GWS PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GWS PROPERTY LTD
Trademarks
We have not found any records of GWS PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWS PROPERTY LTD. 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 (68320 - Management of real estate on a fee or contract basis) as GWS PROPERTY LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GWS PROPERTY LTD 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 TypeAppointment of Liquidators
Defending partyGWS PROPERTY LIMITEDEvent Date2016-08-24
case number 1101 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that John David Hedger has been appointed Liquidator of the above named company by a resolution of a meeting of the Company's Creditors. Office Holder Details: John David Hedger (IP number 9601 ) of Seneca Insolvency Practitioners , Speedwell Mill, Old Coach Road, Tansley, Matlock DE4 5FY . Date of Appointment: 24 August 2016 . Further information about this case is available from Mitchell Emery at the offices of CG&Co on 01629 761700 or at enquires@seneca-ip.co.uk. John David Hedger , Liquidator
 
Initiating party Event TypeWinding-Up Orders
Defending partyGWS PROPERTY LIMITEDEvent Date2016-02-09
In the Leeds District Registry case number 1101 Liquidator appointed: N Bebbington Tribunal Room 3 , Wrexham Tribunal Court , 1 Rhyd-Broughton Lane , Wrexham , LL13 7YP , telephone: 0151 666 0220 :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGWS PROPERTY LIMITEDEvent Date2016-02-09
In the Leeds District Registry case number 1101 A General Meeting of Creditors is to take place at: 1430 hours on 11 August 2016 Venue: At the Official Receivers office at the address stated below Meetings summoned by: Official Receiver The Purpose of the Meetings: To appoint a liquidator in place of the Official Receiver Proofs and Proxies: In order to be entitled to vote at the meetings, creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 10 August 2016 at the Official Receivers address stated below Catherine Hudson , Official Receiver, 2nd Floor, Rosebrae Court, Woodside Ferry Approach, Birkenhead, Merseyside CH41 6DU . Telephone Number: 0151 666 0220 , Email Address: Birkenhead.OR@insolvency.gsi.gov.uk : Capacity: Liquidator : Date of Appointment: 9 February 2016 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGWS PROPERTY LIMITEDEvent Date2014-02-04
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann’s Square, Manchester, M2 7PW on 4 February 2014 at 12 noon the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Stephen L Conn and Jonathan E Avery-Gee of CG&Co, 17 St Ann’s Square, Manchester, M2 7PW, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the Liquidation. Stephen L Conn (IP Number 1762) and Jonathan E Avery-Gee (IP Number 1549) of CG&Co , 17 St Ann’s Square, Manchester M2 7PW were appointed Joint Liquidators of the Company on 4 February 2014 . Further information is available from Edward Gee on 0161 358 0210 or at edward.gee@cg-recovery.com. 4 February 2014 Michael Karus , Office holder capacity: Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGWS PROPERTY LIMITEDEvent Date2014-02-04
Stephen L Conn and Jonathan E Avery-Gee of CG&Co , 17 St Ann’s Square, Manchester M2 7PW :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyFLOR - SPEC CONTRACTS LIMITEDEvent Date2009-08-19
In the High Court of Justice (Chancery Division) Leeds District Registry case number 2347 A Petition to wind up the above-named Company of 8a Elm Park Road, Pinner, Middlesex HA5 3TU , presented on 19 August 2009 by PARAGON BY HECKMONDWIKE (A DIVISION OF NATIONAL FLOORCOVERINGS LIMITED) , whose registered office is at PO Box 7, Wellington Mills, Liversedge WF15 7XA , claiming to be a Creditor of the Company, will be heard at the Leeds District Registry, 1 Oxford Row, Leeds LS1 3BG , on 6 October 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 5 October 2009. The Petitioners Solicitor is Burr Sugden , 23-27 Devonshire Street, Keighley, West Yorkshire BD21 2BQ . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWS PROPERTY LTD 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 GWS PROPERTY LTD 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.