Dissolved
Dissolved 2015-05-13
Company Information for 11 WINCHESTER ROAD GCM LIMITED
STATION ROAD, CAMBRIDGE, CB1 2LA,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-05-13 |
Company Name | |
---|---|
11 WINCHESTER ROAD GCM LIMITED | |
Legal Registered Office | |
STATION ROAD CAMBRIDGE CB1 2LA Other companies in CB1 | |
Company Number | 03332223 | |
---|---|---|
Date formed | 1997-03-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2015-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:49:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND JANE AVELING |
||
MARK COLIN BLAKE |
||
MARK RAYMOND ROSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL THOMAS DANIELS |
Director | ||
DAVID JOHN RICH |
Director | ||
JAMES HENRY BERRINGTON BARNATT |
Company Secretary | ||
ANTONINA EWA KRYSTYNA MARIA CHELMIKOWSKA |
Director | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED |
Nominated Secretary | ||
KEY LEGAL SERVICES (NOMINEES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CAMBRIDGE PRESERVATION SOCIETY LTD | Director | 2016-01-27 | CURRENT | 2010-02-05 | Active | |
CAMBRIDGE PAST, PRESENT & FUTURE | Director | 2015-10-12 | CURRENT | 1929-05-25 | Active | |
MARK BLAKE CONSULTING LIMITED | Director | 2014-07-28 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
THE COUNTRYSIDE REGENERATION TRUST LTD | Director | 2017-11-07 | CURRENT | 2010-07-20 | Active | |
SAHAM PARK ESTATES LIMITED | Director | 2015-12-07 | CURRENT | 2015-12-07 | Active | |
SAHAM PARK INVESTMENTS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
SUSTAINABLE INSHORE FISHERIES TRUST | Director | 2014-09-11 | CURRENT | 2011-05-16 | Active | |
BLUE MARINE FOUNDATION | Director | 2010-07-19 | CURRENT | 2010-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM NORTH BAILEY HOUSE NEW INN HALL STREET OXFORD OXFORDSHIRE OX1 2EA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DANIELS | |
AP01 | DIRECTOR APPOINTED MR MARK RAYMOND ROSE | |
AP01 | DIRECTOR APPOINTED MS ROSALIND JANE AVELING | |
AP01 | DIRECTOR APPOINTED MR MARK COLIN BLAKE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICH | |
AP01 | DIRECTOR APPOINTED PAUL THOMAS DANIELS | |
LATEST SOC | 21/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES BARNATT | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES HENRY BERRINGTON BARNATT / 31/03/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONINA CHELMIKOWSKA | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN RICH | |
363a | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JAMES BARNATT / 03/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/03 | |
363s | RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 20 ST MICHAELS STREET OXFORD OX1 2EA | |
363s | RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.46 | 95 |
MortgagesNumMortOutstanding | 2.83 | 94 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as 11 WINCHESTER ROAD GCM LIMITED are:
HOUSING HARTLEPOOL | £ 7,670,776 |
ANCHOR TRUST | £ 6,107,530 |
ABILITY HOUSING ASSOCIATION | £ 794,347 |
GOLDEN GATES HOUSING TRUST | £ 378,290 |
GREENSIDE COURT LIMITED | £ 149,789 |
STONHAM LIMITED | £ 108,322 |
TEIGN HOUSING. | £ 91,295 |
CBHA | £ 42,500 |
VICTORY ASSETS LTD | £ 36,050 |
WALSALL HOUSING GROUP LIMITED | £ 34,080 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 11WINCHESTER ROAD GCM LTD | Event Date | 2013-04-16 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Salisbury House, Station Road, Cambridge CB1 2LA on 5 February 2015 at 10.45 am for the purpose of laying before the meeting, and giving an explanation of, the Joint Liquidators account of the winding up. Members must lodge proxies at Salisbury House, Station Road, Cambridge CB1 2LA by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Shay Lettice (IP number 8366 ) and Kate Merry (IP number 9439 ) both of Peters Elworthy & Moore , Salisbury House, Station Road, Cambridge CB1 2LA were appointed Joint Liquidators of the Company on 16 April 2013 . Further information about this case is available from May Tu at the offices of Peters Elworthy & Moore on 01223 728222 or at mtu@pem.co.uk . Shay Lettice and Kate Merry , Joint Liquidators : | |||
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. |