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

GS REALISATIONS LIMITED

C/O KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
00788228
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Gs Realisations Ltd
GS REALISATIONS LIMITED was founded on 1964-01-16 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Gs Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GS REALISATIONS LIMITED
 
Legal Registered Office
C/O KPMG LLP
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in LE67
 
Telephone0121-705 4325
 
Previous Names
GORDON SCOTT LIMITED03/05/2017
Filing Information
Company Number 00788228
Company ID Number 00788228
Date formed 1964-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2019-05-05 02:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GS REALISATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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 GS REALISATIONS LIMITED
The following companies were found which have the same name as GS REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GS REALISATIONS 2014 LIMITED ST HELENS HOUSE KING STREET KING STREET DERBY DE1 3EE Dissolved Company formed on the 1992-07-15
GS REALISATIONS LIMITED 52 BROOK STREET LONDON W1K 5DS Dissolved Company formed on the 2006-12-05

Company Officers of GS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID KILLICK
Director 2016-03-14
DAVID JOHN RIDDIFORD
Director 2016-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT SHORT
Director 2013-12-02 2016-10-06
TERRY MICHAEL BOOT
Director 2013-12-02 2016-03-14
ERIC MARIA COORENS
Director 2011-04-14 2014-06-16
FRANK KAREL DE MOOR
Director 2011-04-14 2014-06-16
PETER THERESE ANTOON HUNEN
Director 2011-04-14 2014-06-16
THEODORUS LEONARDUS STRIJBOS
Director 2011-04-14 2014-06-16
ALISON JANE BENNETT NOBLE
Director 2005-02-01 2014-01-09
KENNETH BARTLE
Director 2009-10-01 2012-02-29
ANDREW ROBERT WHITE
Company Secretary 2011-04-11 2012-02-28
PETER JOHN PHILLIPS
Director 2009-10-01 2011-04-14
JEREMY TODD
Company Secretary 2006-07-31 2011-04-11
JEREMY TODD
Director 2005-11-09 2011-04-11
KENNETH BARTLE
Director 2002-12-20 2008-09-26
PETER JOHN PHILLIPS
Director 2002-12-20 2008-09-26
JOHN DUDLEY WATKINSON
Director 2005-11-09 2008-09-13
VACLAV JELINEK
Director 2005-04-01 2008-01-21
DAVID EDWARD JOHNSON
Company Secretary 2004-03-09 2006-07-31
LANCELOT PEASE CLARK
Director 2002-12-23 2005-11-09
DAVID EDWARD JOHNSON
Director 2002-12-23 2005-11-09
MICHAEL JAMES RYAN
Director 2002-12-23 2005-11-09
KENNETH BARTLE
Company Secretary 2002-12-20 2002-12-23
WILLIAM DEREK GREASLEY
Company Secretary 1994-01-20 2002-12-20
JOHN BELL
Director 1997-01-01 2002-12-20
PHILIP ALAN FOX
Director 1998-12-15 2002-12-20
WILLIAM DEREK GREASLEY
Director 1994-01-20 2002-12-20
MICHAEL JAMES RYAN
Director 1991-05-18 2002-12-20
GORDON LESLIE SCOTT
Director 1991-05-18 2002-12-20
VALLI LILY SCOTT
Director 1991-05-18 2002-12-20
MALCOLM LIDBURY GILLIVER
Director 1991-05-18 1999-05-05
BOUALEM GUERBI
Director 1993-12-07 1997-06-21
DAVID HOWARD BALL
Director 1992-09-16 1996-11-26
ANDREW LESLIE SCOTT
Director 1991-05-18 1996-11-02
VALLI LILY SCOTT
Company Secretary 1991-05-18 1994-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID KILLICK SHOE CITY LIMITED Director 2016-03-14 CURRENT 1996-01-26 Dissolved 2017-05-09
MICHAEL DAVID KILLICK GORDON SCOTT OF LONDON LIMITED Director 2016-03-14 CURRENT 1964-01-16 Active - Proposal to Strike off
MICHAEL DAVID KILLICK GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED Director 2016-03-14 CURRENT 1968-06-07 Active - Proposal to Strike off
MICHAEL DAVID KILLICK JTB REALISATIONS LIMITED Director 2016-03-14 CURRENT 1934-06-04 In Administration/Administrative Receiver
MICHAEL DAVID KILLICK MONSTA HOLDINGS LIMITED Director 2016-03-14 CURRENT 2000-10-23 In Administration/Administrative Receiver
MICHAEL DAVID KILLICK MONSTA GROUP LIMITED Director 2016-03-14 CURRENT 2005-02-14 Active - Proposal to Strike off
MICHAEL DAVID KILLICK GK DIRECTOR SERVICES LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
DAVID JOHN RIDDIFORD SHOE CITY LIMITED Director 2016-12-19 CURRENT 1996-01-26 Dissolved 2017-05-09
DAVID JOHN RIDDIFORD GORDON SCOTT OF LONDON LIMITED Director 2016-12-19 CURRENT 1964-01-16 Active - Proposal to Strike off
DAVID JOHN RIDDIFORD GORDON SCOTT OF LONDON (INTERNATIONAL) LIMITED Director 2016-12-19 CURRENT 1968-06-07 Active - Proposal to Strike off
DAVID JOHN RIDDIFORD BRANTANO RETAIL LIMITED Director 2016-12-19 CURRENT 2016-02-04 Active
DAVID JOHN RIDDIFORD JTB REALISATIONS LIMITED Director 2016-12-19 CURRENT 1934-06-04 In Administration/Administrative Receiver
DAVID JOHN RIDDIFORD MONSTA HOLDINGS LIMITED Director 2016-12-19 CURRENT 2000-10-23 In Administration/Administrative Receiver
DAVID JOHN RIDDIFORD MONSTA GROUP LIMITED Director 2016-12-19 CURRENT 2005-02-14 Active - Proposal to Strike off

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
2019-07-05GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-05AM10Administrator's progress report
2019-04-05AM23Liquidation. Administration move to dissolve company
2018-11-02AM10Administrator's progress report
2018-05-02AM10Administrator's progress report
2018-01-31AM19liquidation-in-administration-extension-of-period
2017-11-03AM10Administrator's progress report
2017-05-19AM02Liquidation statement of affairs AM02SOA
2017-05-11AM06Notice of deemed approval of proposals
2017-05-03RES15CHANGE OF COMPANY NAME 16/07/19
2017-05-03CERTNMCOMPANY NAME CHANGED GORDON SCOTT LIMITED CERTIFICATE ISSUED ON 03/05/17
2017-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-04-192.17BStatement of administrator's proposal
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Outersole House Wheatfield Way Hinckley Leicestershire LE10 1YG England
2017-04-032.12BAppointment of an administrator
2017-02-01AA01Current accounting period extended from 31/12/16 TO 28/02/17
2016-12-19AP01DIRECTOR APPOINTED MR DAVID JOHN RIDDIFORD
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT SHORT
2016-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 007882280022
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM C/O a Jones & Sons Limited Interlink Way West Interlink Business Park Bardon, Coalville Leicestershire LE67 1LD England
2016-07-21AUDAUDITOR'S RESIGNATION
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2251519
2016-05-31AR0118/05/16 ANNUAL RETURN FULL LIST
2016-03-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID KILLICK
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MICHAEL BOOT
2016-02-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 007882280021
2015-12-14ANNOTATIONClarification
2015-12-14RP04
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SHORT / 27/10/2015
2015-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY MICHAEL BOOT / 27/10/2015
2015-11-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007882280019
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 007882280020
2015-10-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007882280018
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM MACINTOSH FASHION UK INTERLINK WAY WEST INTERLINK BUSINESS PARK BARDON, COALVILLE LEICESTERSHIRE LE67 1LD
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 2251519
2015-05-18AR0118/05/15 FULL LIST
2015-05-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2014-11-26RES13RE-DOCUMENTS 06/11/2014
2014-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 007882280018
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SHORT / 15/08/2014
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2251519
2014-06-16AR0118/05/14 FULL LIST
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR THEODORUS STRIJBOS
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUNEN
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK DE MOOR
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COORENS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ALISON NOBLE
2013-12-02AP01DIRECTOR APPOINTED MR DAVID ROBERT SHORT
2013-12-02AP01DIRECTOR APPOINTED MR TERRY MICHAEL BOOT
2013-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2013 FROM 18 MAPLE ROAD EASTBOURNE EAST SUSSEX BN23 6NZ
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-20AR0118/05/13 FULL LIST
2012-10-30AAFULL ACCOUNTS MADE UP TO 28/01/12
2012-05-29AR0118/05/12 FULL LIST
2012-05-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-05-28AD02SAIL ADDRESS CREATED
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BARTLE
2012-04-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW WHITE
2012-04-30AA01CURRSHO FROM 26/01/2013 TO 31/12/2012
2011-11-28AUDAUDITOR'S RESIGNATION
2011-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-05-20AR0118/05/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 29/01/11
2011-05-04AP03SECRETARY APPOINTED ANDREW ROBERT WHITE
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2011-05-04AP01DIRECTOR APPOINTED PETER THERESE ANTOON HUNEN
2011-05-04AP01DIRECTOR APPOINTED ERIC MARIA COORENS
2011-05-04AP01DIRECTOR APPOINTED THEODORUS LEONARDUS STRIJBOS
2011-05-04AP01DIRECTOR APPOINTED FRANK KAREL DE MOOR
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY JEREMY TODD
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TODD
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-01-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-10-29AAFULL ACCOUNTS MADE UP TO 30/01/10
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-06-09AR0118/05/10 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BENNETT / 22/12/2009
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-20AP01DIRECTOR APPOINTED ANDREW WHITE
2009-10-20AP01DIRECTOR APPOINTED KENNETH BARTLE
2009-10-20AP01DIRECTOR APPOINTED PETER JOHN PHILLIPS
2009-05-29363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-07RES13FACILITY AGREEMENT 18/03/2009
2008-11-27AAFULL ACCOUNTS MADE UP TO 27/01/08
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR KENNETH BARTLE
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR PETER PHILLIPS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN WATKINSON
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PHILLIPS / 07/07/2008
2008-06-13363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY TODD / 27/02/2008
2008-02-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY TODD / 21/02/2008
2008-02-20AUDAUDITOR'S RESIGNATION
2008-01-24288bDIRECTOR RESIGNED
2007-11-27AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-06-21363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-07-31288bSECRETARY RESIGNED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288aNEW SECRETARY APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores




Licences & Regulatory approval
We could not find any licences issued to GS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-12-07
Appointmen2017-03-27
Fines / Sanctions
No fines or sanctions have been issued against GS REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-22 Outstanding ALTERI EUROPE, L.P.
2016-02-15 Outstanding ALTERI EUROPE, L.P. (THE SECURITY AGENT)
2015-10-26 Outstanding ALTERI EUROPE, L.P. (AS SECURITY AGENT)
2015-10-26 Outstanding ALTERI EUROPE L.P. (AS SECUIRTY AGENT)
2014-11-14 Satisfied ING BANK N.V. (THE "SECURITY AGENT") AS TRUSTEE FOR EACH OF THE SECURED PARTIES
DEBENTURE 2010-09-17 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-09 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2005-11-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-12-20 Satisfied HSBC BANK PLC
LEGAL CHARGE 2002-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1993-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1988-03-01 Satisfied A L SCOTT
FLOATING CHARGE 1987-03-10 Satisfied A L SCOTT
LEGAL CHARGE 1984-03-21 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1981-02-17 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1979-03-20 Satisfied WILLIAMS & GLYN'S BANK LIMITED
DEBENTURE 1977-10-05 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-28

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 GS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GS REALISATIONS 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 (47721 - Retail sale of footwear in specialised stores) as GS REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GS REALISATIONS 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 TypeNotice of
Defending partyGS REALISATIONS LTDEvent Date2017-12-07
 
Initiating party Event TypeAppointment of Administrators
Defending partyGORDON SCOTT LIMITEDEvent Date2017-03-23
In the High Court of Justice, Chancery Division Companies Court case number 1958 Office Holder Details: Stephen John Absolom , William James Wright and Blair Carnegie Nimmo (IP numbers 12950 , 9720 and 8208 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 23 March 2017 . Further information about this case is available from the offices of KPMG LLP on 020 7311 8297 or at Gaurav.Kumar@KPMG.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GS REALISATIONS 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 GS REALISATIONS 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.