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

GCL CONTRACTORS LTD

3RD FLOOR EXCHANGE STATION, TITHEBARN STREET, LIVERPOOL, L2 2QP,
Company Registration Number
02122613
Private Limited Company
Liquidation

Company Overview

About Gcl Contractors Ltd
GCL CONTRACTORS LTD was founded on 1987-04-13 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Gcl Contractors Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GCL CONTRACTORS LTD
 
Legal Registered Office
3RD FLOOR EXCHANGE STATION
TITHEBARN STREET
LIVERPOOL
L2 2QP
Other companies in L3
 
Filing Information
Company Number 02122613
Company ID Number 02122613
Date formed 1987-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB539641912  
Last Datalog update: 2023-06-05 16:47:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GCL CONTRACTORS 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 GCL CONTRACTORS LTD
The following companies were found which have the same name as GCL CONTRACTORS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GCL CONTRACTORS CORP. 6802 WILKOW DRIVE ORLANDO FL 32821 Inactive Company formed on the 2018-10-22

Company Officers of GCL CONTRACTORS LTD

Current Directors
Officer Role Date Appointed
MARGARET HELEN POTTS
Company Secretary 1992-01-13
PATRICK JOSEPH GORMLEY
Director 1991-12-31
MARGARET HELEN POTTS
Director 1991-12-31
DAVID WESTON
Director 2014-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WESTON
Director 2005-04-01 2014-02-26
BRIDIE GORMLEY
Director 1991-12-31 1994-02-21
MARJORIE DORRITY
Company Secretary 1991-12-31 1992-01-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET HELEN POTTS CLEVELAND CIVIL ENGINEERING LIMITED Director 2012-06-21 CURRENT 2010-01-27 Dissolved 2014-12-23
DAVID WESTON CONSTRUCTION SAFETY SERVICES (NW) LTD. Director 2018-03-12 CURRENT 1979-07-11 Active
DAVID WESTON DWQS SERVICES LTD Director 2012-06-22 CURRENT 2012-06-22 Dissolved 2014-09-16
DAVID WESTON CLEVELAND CIVIL ENGINEERING LIMITED Director 2012-06-21 CURRENT 2010-01-27 Dissolved 2014-12-23

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
2023-08-12Voluntary liquidation Statement of receipts and payments to 2023-06-09
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM C/O Leonard Curtis 6th Floor Walker House Exchange Flags Liverpool Merseyside L2 3YL
2022-06-21Appointment of a voluntary liquidator
2022-06-21Voluntary liquidation Statement of affairs
2022-06-21Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM Trident House 105 Derby Road Liverpool L20 8LZ
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM Trident House 105 Derby Road Liverpool L20 8LZ
2022-06-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-10
2022-06-21LIQ02Voluntary liquidation Statement of affairs
2022-06-21600Appointment of a voluntary liquidator
2022-01-05CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03SH0129/02/20 STATEMENT OF CAPITAL GBP 201
2020-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/20 FROM C/O Whitnalls First Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-11-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20DISS40Compulsory strike-off action has been discontinued
2019-02-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WESTON / 02/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN POTTS / 02/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH GORMLEY / 02/12/2017
2017-11-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-19AR0102/12/15 ANNUAL RETURN FULL LIST
2015-11-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-17AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09AP01DIRECTOR APPOINTED MR DAVID WESTON
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESTON
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-14AR0102/12/13 ANNUAL RETURN FULL LIST
2014-01-14CH01Director's details changed for Mrs Margaret Helen Potts on 2013-12-02
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0102/12/12 ANNUAL RETURN FULL LIST
2011-12-29AR0102/12/11 ANNUAL RETURN FULL LIST
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0102/12/10 ANNUAL RETURN FULL LIST
2010-11-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-07AR0102/12/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH GORMLEY / 02/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WESTON / 02/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HELEN POTTS / 02/12/2009
2009-12-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTON / 13/04/2007
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-22363sRETURN MADE UP TO 02/12/07; CHANGE OF MEMBERS
2007-01-1888(2)RAD 08/12/06-08/12/06 £ SI 198@1=198 £ IC 2/200
2007-01-11363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-17123NC INC ALREADY ADJUSTED 28/04/06
2006-05-17RES04£ NC 100/200 28/04/06
2005-12-12363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-11288aNEW DIRECTOR APPOINTED
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-24363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-26363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-13363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2000-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-11363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-21363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-09-28395PARTICULARS OF MORTGAGE/CHARGE
1999-03-22287REGISTERED OFFICE CHANGED ON 22/03/99 FROM: C/O WHITNALLS 3RD FLOOR, 1 EXCHANGE FLAGS NO.1 DALE STREET LIVERPOOL L2 2RW
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-14363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS
1997-07-23CERTNMCOMPANY NAME CHANGED G.C.L. PLANTHIRE LTD CERTIFICATE ISSUED ON 24/07/97
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-27363sRETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-27363sRETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS
1995-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-14363sRETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS
1994-03-08288SECRETARY RESIGNED
1994-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-12363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-19363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-01-17363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-01-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GCL CONTRACTORS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-06-21
Appointmen2022-06-21
Fines / Sanctions
No fines or sanctions have been issued against GCL CONTRACTORS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 2,716
Creditors Due Within One Year 2012-04-01 £ 220,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GCL CONTRACTORS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 200
Cash Bank In Hand 2012-04-01 £ 102,502
Current Assets 2012-04-01 £ 272,373
Debtors 2012-04-01 £ 169,871
Fixed Assets 2012-04-01 £ 37,436
Shareholder Funds 2012-04-01 £ 86,992
Tangible Fixed Assets 2012-04-01 £ 37,436

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GCL CONTRACTORS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GCL CONTRACTORS LTD
Trademarks
We have not found any records of GCL CONTRACTORS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GCL CONTRACTORS 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 (43290 - Other construction installation) as GCL CONTRACTORS LTD are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where GCL CONTRACTORS 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 TypeResolution
Defending partyGCL CONTRACTORS LTDEvent Date2022-06-21
 
Initiating party Event TypeAppointmen
Defending partyGCL CONTRACTORS LTDEvent Date2022-06-21
Name of Company: GCL CONTRACTORS LTD Company Number: 02122613 Trading Name: GCL Nature of Business: Civil Engineers Registered office: Trident House, 105 Derby Road, Liverpool, L20 8LZ Type of Liquida…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GCL CONTRACTORS 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 GCL CONTRACTORS 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.