Active
Company Information for G C ACQUISITIONS LIMITED
3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
|
Company Registration Number
06438179
Private Limited Company
Active |
Company Name | |
---|---|
G C ACQUISITIONS LIMITED | |
Legal Registered Office | |
3 GREENGATE, CARDALE PARK HARROGATE NORTH YORKSHIRE HG3 1GY Other companies in HG3 | |
Company Number | 06438179 | |
---|---|---|
Company ID Number | 06438179 | |
Date formed | 2007-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 28/09/2024 | |
Latest return | 27/11/2015 | |
Return next due | 25/12/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB923423935 |
Last Datalog update: | 2024-03-06 08:52:58 |
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 | ||
---|---|---|---|---|
G C Acquisitions Corporation Inc | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SARAH CASTLETON |
||
GILES CASTLETON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Company Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLETON GROUP LIMITED | Company Secretary | 2008-04-09 | CURRENT | 2008-04-09 | Active | |
GC MOTORS LIMITED | Company Secretary | 2004-09-03 | CURRENT | 2004-09-03 | Active | |
CASTLETON GROUP LIMITED | Director | 2008-04-09 | CURRENT | 2008-04-09 | Active | |
GC MOTORS LIMITED | Director | 2004-09-03 | CURRENT | 2004-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Previous accounting period shortened from 29/12/21 TO 28/12/21 | ||
AA01 | Previous accounting period shortened from 29/12/21 TO 28/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064381790008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
AA01 | Previous accounting period shortened from 30/12/19 TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064381790007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064381790006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES | |
PSC02 | Notification of Castleton Group Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Giles Castleton on 2017-04-04 | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064381790005 | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Giles Castleton on 2015-09-30 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 30/12/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
CH01 | Director's details changed for Mr Giles Castleton on 2015-04-01 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064381790004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064381790003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
AR01 | 27/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CASTLETON / 07/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH CASTLETON / 10/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/11/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/08/08 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
LEGAL CHARGE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as G C ACQUISITIONS LIMITED are:
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. |