Liquidation
Company Information for GDCV INVESTMENTS LIMITED
GRANT THORNTON UK LLP, 30 FINSBURY SQUARE, LONDON, EC2A 1AG,
|
Company Registration Number
04451938
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GDCV INVESTMENTS LIMITED | ||
Legal Registered Office | ||
GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2A 1AG Other companies in M4 | ||
Previous Names | ||
|
Company Number | 04451938 | |
---|---|---|
Company ID Number | 04451938 | |
Date formed | 2002-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB981310531 |
Last Datalog update: | 2022-10-13 19:09:57 |
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 | ||
---|---|---|---|---|
GDCV INVESTMENTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE ANN ADAMSON |
||
DONALD MICHAEL FULLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS STEPHEN JOHN RIDDICK |
Company Secretary | ||
CHRISTINE ANN ADAMSON |
Company Secretary | ||
DENNIS STEPHEN JOHN RIDDICK |
Director | ||
DENNIS STEPHEN JOHN RIDDICK |
Company Secretary | ||
MATTHEW SPENCE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANCHESTER TERMINAL 2 HOTEL LIMITED | Director | 2016-01-01 | CURRENT | 2012-09-05 | In Administration/Administrative Receiver | |
BELEM MANAGEMENT LIMITED | Director | 2015-06-01 | CURRENT | 2014-03-06 | Active - Proposal to Strike off | |
THE BROWN COW ECCLES LIMITED | Director | 2015-06-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
BELEM DEVELOPMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2012-11-14 | In Administration/Administrative Receiver | |
LOMAX RESIDENTIAL LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-07 | Dissolved 2016-08-23 | |
HINDLE RESIDENTIAL LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-07 | Active - Proposal to Strike off | |
HYDRO HOTEL LIMITED | Director | 2013-08-05 | CURRENT | 2013-08-05 | Liquidation | |
CROWN ASSET MANAGEMENT LIMITED | Director | 2013-04-30 | CURRENT | 2013-04-30 | Dissolved 2018-05-15 | |
RESIDENTIAL THREE SPV LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2015-11-03 | |
WINDERMERE HYDRO HOTEL LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Liquidation | |
CREST ASSET MANAGEMENT LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2013-11-05 | |
RESIDENTIAL REGENERATION THREE LIMITED | Director | 2012-09-10 | CURRENT | 2012-09-10 | Active - Proposal to Strike off | |
RESIDENTIAL REGENERATION II LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Liquidation | |
RESIDENTIAL REGENERATION LIMITED | Director | 2012-05-16 | CURRENT | 2012-05-16 | Active - Proposal to Strike off | |
MERE TEAK LIMITED | Director | 2012-03-22 | CURRENT | 2012-03-22 | Active - Proposal to Strike off | |
MURCIA INCOME DEVELOPMENTS LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2013-11-05 | |
SQUIRE INVESTMENT MANAGEMENT LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-23 | Dissolved 2015-08-04 | |
UKRAINIAN INCOME DEVELOPMENTS LIMITED | Director | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2016-01-26 | |
TLC SELF STORAGE ONE LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Dissolved 2016-01-26 | |
SQUIRE HOTELS LIMITED | Director | 2011-10-06 | CURRENT | 2011-10-06 | In Administration/Administrative Receiver | |
NORTH WEST LAND FILL LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Liquidation | |
PRESTIGE CAPITAL INVESTMENTS LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Dissolved 2013-11-05 | |
PHYSICAL SILVER INVESTMENT LIMITED | Director | 2011-05-13 | CURRENT | 2011-05-13 | Dissolved 2016-01-26 | |
PREMIER SOLAR UK LIMITED | Director | 2011-05-06 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
HOTEL OPPORTUNITY LIMITED | Director | 2011-04-13 | CURRENT | 2011-04-13 | Dissolved 2013-11-05 | |
CYPRUS (THREE) LIMITED | Director | 2010-06-02 | CURRENT | 2010-06-02 | Active | |
GDCV LIMITED | Director | 2010-04-23 | CURRENT | 2010-04-23 | Dissolved 2017-06-20 | |
WRE TWO LTD | Director | 2010-01-04 | CURRENT | 2010-01-04 | Dissolved 2017-06-13 | |
US FIXED INCOME REAL ESTATE ONE LTD. | Director | 2009-11-23 | CURRENT | 2009-11-23 | Active - Proposal to Strike off | |
RESINA GOLF LIMITED | Director | 2009-09-10 | CURRENT | 2009-09-10 | Active - Proposal to Strike off | |
GDCV TRUSTEE SERVICES LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
CYPRUS (TWO) LIMITED | Director | 2009-08-08 | CURRENT | 2009-08-08 | Active - Proposal to Strike off | |
CYPRUS (ONE) LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Active - Proposal to Strike off | |
WRE (ONE) LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
SP ONE LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU04 | Compulsory liquidation appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/20 FROM C/O 2.3 Waulk Mill 51 Bengal Street Manchester M4 6LN | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Dennis Stephen John Riddick on 2018-06-01 | |
AP01 | DIRECTOR APPOINTED MR DONALD MICHAEL FULLER | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Christine Ann Adamson on 2010-12-01 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/07/03 STATEMENT OF CAPITAL GBP 999 | |
RES15 | CHANGE OF NAME 16/07/2010 | |
CERTNM | Company name changed worldwide solution LTD\certificate issued on 07/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANN ADAMSON / 30/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS STEPHEN JOHN RIDDICK / 30/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2010 FROM WAULK MILL OFFICE 2-2 51 BENGAL STREET MANCHESTER GREATER MANCHESTER M4 6LN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR DENNIS STEPHEN JOHN RIDDICK | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS RIDDICK | |
288a | DIRECTOR APPOINTED MS CHRISTINE ADAMSON | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTINE ADAMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MS CHRISTINE ADAMSON | |
288b | APPOINTMENT TERMINATED SECRETARY DENNIS RIDDICK | |
288b | APPOINTMENT TERMINATED DIRECTOR MATTHEW SPENCE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 8 HUNTERS WALK CANAL STREET CHESTER CH1 4EB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR 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 |
Appointment of Liquidators | 2020-08-14 |
Winding-Up Orders | 2019-05-23 |
Petitions to Wind Up (Companies) | 2019-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
|
|
|
|
|
|
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 GDCV INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as GDCV INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GDCV INVESTMENTS LIMITED | Event Date | 2020-07-22 |
In the Liverpool District Registry, case number 164 Notice is hereby given of the appointment of the Joint Liquidators of the above named company by the court. Joint Liquidator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2A 1AG. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Ian Richardson (IP No. 9580) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GDCV INVESTMENTS LIMITED | Event Date | 2019-05-13 |
In the Liverpool District Registry case number 000164 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 01253830700/01516660220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GDCV INVESTMENTS LIMITED | Event Date | 2019-03-08 |
In the High Court of Justice (Chancery Division) Companies Court Liverpool District Registry case number 164 A Petition to wind up the above-named company of 51 Bengal Street, Manchester, Lancashire M4 6LN presented on 8 March 2019 by FIELDFISHER LLP, of FreeTrade Exchange, 37 Peter Street, Manchester M2 5GB , (the Petitioner), claiming to be a creditor of the company will be heard at Liverpool District Registry, 35 Vernon Street, Liverpool L2 2BX Date: 13 May 2019 Time: 10:00am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 7.14 by 16.00 hours on 10/05/19 . | |||
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. |