Company Information for GROUP GA LTD
UNIT H, MOSES WINTER WAY, WALLINGFORD, OXFORDSHIRE, OX10 9FE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
GROUP GA LTD | ||||||||
Legal Registered Office | ||||||||
UNIT H MOSES WINTER WAY WALLINGFORD OXFORDSHIRE OX10 9FE Other companies in OX10 | ||||||||
Previous Names | ||||||||
|
Company Number | 05370848 | |
---|---|---|
Company ID Number | 05370848 | |
Date formed | 2005-02-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/02/2016 | |
Return next due | 21/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB102247072 |
Last Datalog update: | 2024-08-06 00:01:57 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
GROUP GAIN ENTERPRISES LIMITED | Dissolved | Company formed on the 1999-09-08 | |
![]() |
Group Gain Land Development Limited | Unknown | Company formed on the 2019-03-06 | |
![]() |
GROUP GALAXY LIMITED | Unknown | Company formed on the 2021-02-05 | |
GROUP GALKA BUILDERSS LTD | 3 FLAT 5 PRINCETON STREET LONDON WC1R 4AX | Active - Proposal to Strike off | Company formed on the 2021-03-09 | |
![]() |
GROUP GALLAGHER, LTD | 2601 E 40TH ST DAVENPORT IA 52807 | Inactive | Company formed on the 2012-11-05 |
GROUP GAMA LLC | 6748 WILLOW LAKE CIRCLE FORT MYERS FL 33966 | Active | Company formed on the 2018-04-09 | |
![]() |
Group GAMC LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2021-09-28 |
GROUP GAMERS LTD | KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2021-03-10 | |
![]() |
Group Garonne Limited | Unknown | Company formed on the 2012-06-28 | |
![]() |
GROUP GAS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CARL AUGER |
||
ROBERT BRUCE |
||
ADAM BRUMBY |
||
PAUL STEVEN CLARKE |
||
PHILIP JAMES FORDHAM |
||
CARL STUART LATIMER VINK |
||
NAOMI VINK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT BRUCE |
Director | ||
PHILIP JAMES FORDHAM |
Director | ||
CHRIS ELDRIDGE |
Director | ||
GLENN DEARLOVE |
Director | ||
THIRD PARTY COMPANY SECRETARIES LIMITED |
Company Secretary | ||
RICHARD PETER JOBLING |
Director | ||
THIRD PARTY FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUBY PROPERTY LTD | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SCOTT LAWRENCE THOMPSON | ||
31/03/24 STATEMENT OF CAPITAL GBP 1652 | ||
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR MICHAEL ANTHONY HOWARTH | ||
01/04/23 STATEMENT OF CAPITAL GBP 1652 | ||
APPOINTMENT TERMINATED, DIRECTOR NAOMI VINK | ||
01/11/22 STATEMENT OF CAPITAL GBP 1322 | ||
Purchase of own shares | ||
Cancellation of shares. Statement of capital on 2023-02-01 GBP 1,321 | ||
01/11/22 STATEMENT OF CAPITAL GBP 1322 | ||
CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/02/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES FORDHAM | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SCOTT THOMPSON | |
AP01 | DIRECTOR APPOINTED MR SCOTT THOMPSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES | |
SH03 | Purchase of own shares | |
SH03 | Purchase of own shares | |
SH01 | 19/10/18 STATEMENT OF CAPITAL GBP 993 | |
SH01 | 19/10/18 STATEMENT OF CAPITAL GBP 993 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL AUGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL AUGER | |
LATEST SOC | 11/09/18 STATEMENT OF CAPITAL;GBP 1322 | |
SH01 | 15/08/18 STATEMENT OF CAPITAL GBP 1322 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES FORDHAM | |
PSC04 | Change of details for Mr Carl Stuart Latimer Vink as a person with significant control on 2018-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRUCE | |
RES15 | CHANGE OF COMPANY NAME 20/07/18 | |
CERTNM | COMPANY NAME CHANGED GA ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 20/07/18 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRUCE | |
AP01 | DIRECTOR APPOINTED MR ROBERT BRUCE | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES FORDHAM | |
AP01 | DIRECTOR APPOINTED MR PHILIP FORDHAM | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/18 STATEMENT OF CAPITAL;GBP 992 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 30/06/17 | |
CERTNM | COMPANY NAME CHANGED GA ELECTRICAL AND MECHANICAL LIMITED CERTIFICATE ISSUED ON 30/06/17 | |
RES15 | CHANGE OF COMPANY NAME 23/06/17 | |
CERTNM | COMPANY NAME CHANGED GA ELECTRICAL CONTRACTORS LIMITED CERTIFICATE ISSUED ON 23/06/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 992 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/16 TO 31/12/16 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 992 | |
AR01 | 21/02/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI VINK / 18/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL STUART LATIMER VINK / 18/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUMBY / 18/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL AUGER / 18/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2015 FROM THE LODGE FARM OLD READING ROAD CROWMARSH GIFFORD WALLINGFORD OXFORDSHIRE OX10 8BW | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053708480001 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 992 | |
AR01 | 21/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARL AUGER | |
SH01 | 19/01/15 STATEMENT OF CAPITAL GBP 992 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS ELDRIDGE | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 662 | |
AR01 | 21/02/14 FULL LIST | |
AR01 | 21/02/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE LODGE FARM OLD READING WALLINGFORD OXFORDSHIRE OX10 8BW UNITED KINGDOM | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
SH06 | 11/04/13 STATEMENT OF CAPITAL GBP 442 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 25/02/13 STATEMENT OF CAPITAL GBP 662 | |
AP01 | DIRECTOR APPOINTED MR PAUL STEVEN CLARKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN DEARLOVE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 30/09/12 STATEMENT OF CAPITAL GBP 622 | |
AR01 | 21/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL STUART LATIMER VINK / 27/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAOMI VINK / 27/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ELDRIDGE / 27/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM BRUMBY / 27/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN DEARLOVE / 27/01/2012 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AP01 | DIRECTOR APPOINTED MR CHRIS ELDRIDGE | |
AP01 | DIRECTOR APPOINTED MR GLENN DEARLOVE | |
AP01 | DIRECTOR APPOINTED MR ADAM BRUMBY | |
AP01 | DIRECTOR APPOINTED NAOMI VINK | |
RES01 | ADOPT ARTICLES 01/03/2011 | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 592 | |
AR01 | 21/02/11 FULL LIST | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/10/2010 | |
RES15 | CHANGE OF NAME 07/01/2011 | |
CERTNM | COMPANY NAME CHANGED ELECTRICAL SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 07/01/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED CARL STUART LATIMER VINK | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED | |
AP01 | DIRECTOR APPOINTED RICHARD PETER JOBLING | |
AR01 | 21/02/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 21/02/2010 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 21/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/05 FROM: UNIT 10 ROBJOHNS HOUSE NAVIGATION ROAD CHELMSFORD ESSEX CM2 6ND | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2010-12-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-10-31 | £ 2,604 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 6,944 |
Creditors Due After One Year | 2012-10-31 | £ 6,944 |
Creditors Due Within One Year | 2013-10-31 | £ 751,417 |
Creditors Due Within One Year | 2012-10-31 | £ 535,321 |
Creditors Due Within One Year | 2012-10-31 | £ 535,321 |
Creditors Due Within One Year | 2011-10-31 | £ 361,520 |
Provisions For Liabilities Charges | 2013-10-31 | £ 10,383 |
Provisions For Liabilities Charges | 2012-10-31 | £ 8,332 |
Provisions For Liabilities Charges | 2012-10-31 | £ 8,332 |
Creditors and other liabilities
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 GROUP GA LTD
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 378,467 |
Cash Bank In Hand | 2012-10-31 | £ 132,683 |
Cash Bank In Hand | 2012-10-31 | £ 132,683 |
Cash Bank In Hand | 2011-10-31 | £ 132,446 |
Current Assets | 2013-10-31 | £ 883,308 |
Current Assets | 2012-10-31 | £ 561,880 |
Current Assets | 2012-10-31 | £ 561,880 |
Current Assets | 2011-10-31 | £ 371,157 |
Debtors | 2013-10-31 | £ 488,881 |
Debtors | 2012-10-31 | £ 428,197 |
Debtors | 2012-10-31 | £ 428,197 |
Debtors | 2011-10-31 | £ 237,711 |
Fixed Assets | 2013-10-31 | £ 62,332 |
Fixed Assets | 2012-10-31 | £ 56,662 |
Fixed Assets | 2012-10-31 | £ 56,662 |
Fixed Assets | 2011-10-31 | £ 26,275 |
Secured Debts | 2013-10-31 | £ 12,607 |
Secured Debts | 2012-10-31 | £ 12,068 |
Secured Debts | 2012-10-31 | £ 12,068 |
Shareholder Funds | 2013-10-31 | £ 181,236 |
Shareholder Funds | 2012-10-31 | £ 67,945 |
Shareholder Funds | 2012-10-31 | £ 67,945 |
Shareholder Funds | 2011-10-31 | £ 35,912 |
Stocks Inventory | 2013-10-31 | £ 15,960 |
Stocks Inventory | 2012-10-31 | £ 1,000 |
Stocks Inventory | 2012-10-31 | £ 1,000 |
Stocks Inventory | 2011-10-31 | £ 1,000 |
Tangible Fixed Assets | 2013-10-31 | £ 62,332 |
Tangible Fixed Assets | 2012-10-31 | £ 56,662 |
Tangible Fixed Assets | 2012-10-31 | £ 56,662 |
Tangible Fixed Assets | 2011-10-31 | £ 26,273 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Vale of White Horse District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GA ELECTRICAL CONTRACTORS LIMITED | Event Date | 2010-12-15 |
We, John Arthur Kirkpatrick of Wilkins Kennedy, 92 London Street, Reading, Berkshire, RG1 4SJ and David Rolph of Moore Stephens, 150 Aldersgate Street, London, EC1A 4AB (IP Nos: 002230 and 005930) give notice that we were appointed Joint Liquidators of the above named company on 9 December 2010. Notice is hereby given that the creditors of the above named company which is being voluntary wound up, are required, on or before 31 January 2011 to send their names, addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to David Rolph of Moore Stephens, 150 Aldersgate Street, London, EC1A 4AB, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Should creditors have any queries they should contact Leigh Evenden at leigh.evenden@moorestephens.com or on 020 7651 1519. John Arthur Kirkpatrick , Joint Liquidator : | |||
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. |