Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GDCV INVESTMENTS LIMITED
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 Overview

About Gdcv Investments Ltd
GDCV INVESTMENTS LIMITED was founded on 2002-05-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Gdcv Investments Limited 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
GDCV INVESTMENTS LIMITED
 
Legal Registered Office
GRANT THORNTON UK LLP
30 FINSBURY SQUARE
LONDON
EC2A 1AG
Other companies in M4
 
Previous Names
WORLDWIDE SOLUTION LTD07/09/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDCV INVESTMENTS LIMITED
The accountancy firm based at this address is CFAC PAYMENT SCHEME 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 GDCV INVESTMENTS LIMITED
The following companies were found which have the same name as GDCV INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GDCV INVESTMENTS LIMITED Unknown

Company Officers of GDCV INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE ANN ADAMSON
Director 2009-03-06
DONALD MICHAEL FULLER
Director 2018-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS STEPHEN JOHN RIDDICK
Company Secretary 2009-03-06 2018-06-01
CHRISTINE ANN ADAMSON
Company Secretary 2006-12-31 2009-03-06
DENNIS STEPHEN JOHN RIDDICK
Director 2003-02-27 2009-03-06
DENNIS STEPHEN JOHN RIDDICK
Company Secretary 2003-02-27 2006-12-31
MATTHEW SPENCE
Director 2003-02-27 2006-12-31
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-05-30 2002-06-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-05-30 2002-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE ANN ADAMSON MANCHESTER TERMINAL 2 HOTEL LIMITED Director 2016-01-01 CURRENT 2012-09-05 In Administration/Administrative Receiver
CHRISTINE ANN ADAMSON BELEM MANAGEMENT LIMITED Director 2015-06-01 CURRENT 2014-03-06 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON THE BROWN COW ECCLES LIMITED Director 2015-06-01 CURRENT 2015-06-01 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON BELEM DEVELOPMENTS LIMITED Director 2015-03-27 CURRENT 2012-11-14 In Administration/Administrative Receiver
CHRISTINE ANN ADAMSON LOMAX RESIDENTIAL LIMITED Director 2014-07-21 CURRENT 2014-07-07 Dissolved 2016-08-23
CHRISTINE ANN ADAMSON HINDLE RESIDENTIAL LIMITED Director 2014-07-21 CURRENT 2014-07-07 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON HYDRO HOTEL LIMITED Director 2013-08-05 CURRENT 2013-08-05 Liquidation
CHRISTINE ANN ADAMSON CROWN ASSET MANAGEMENT LIMITED Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2018-05-15
CHRISTINE ANN ADAMSON RESIDENTIAL THREE SPV LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2015-11-03
CHRISTINE ANN ADAMSON WINDERMERE HYDRO HOTEL LIMITED Director 2013-03-19 CURRENT 2013-03-19 Liquidation
CHRISTINE ANN ADAMSON CREST ASSET MANAGEMENT LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2013-11-05
CHRISTINE ANN ADAMSON RESIDENTIAL REGENERATION THREE LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON RESIDENTIAL REGENERATION II LIMITED Director 2012-08-21 CURRENT 2012-08-21 Liquidation
CHRISTINE ANN ADAMSON RESIDENTIAL REGENERATION LIMITED Director 2012-05-16 CURRENT 2012-05-16 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON MERE TEAK LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON MURCIA INCOME DEVELOPMENTS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2013-11-05
CHRISTINE ANN ADAMSON SQUIRE INVESTMENT MANAGEMENT LIMITED Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2015-08-04
CHRISTINE ANN ADAMSON UKRAINIAN INCOME DEVELOPMENTS LIMITED Director 2011-11-16 CURRENT 2011-11-16 Dissolved 2016-01-26
CHRISTINE ANN ADAMSON TLC SELF STORAGE ONE LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2016-01-26
CHRISTINE ANN ADAMSON SQUIRE HOTELS LIMITED Director 2011-10-06 CURRENT 2011-10-06 In Administration/Administrative Receiver
CHRISTINE ANN ADAMSON NORTH WEST LAND FILL LIMITED Director 2011-08-18 CURRENT 2011-08-18 Liquidation
CHRISTINE ANN ADAMSON PRESTIGE CAPITAL INVESTMENTS LIMITED Director 2011-07-06 CURRENT 2011-07-06 Dissolved 2013-11-05
CHRISTINE ANN ADAMSON PHYSICAL SILVER INVESTMENT LIMITED Director 2011-05-13 CURRENT 2011-05-13 Dissolved 2016-01-26
CHRISTINE ANN ADAMSON PREMIER SOLAR UK LIMITED Director 2011-05-06 CURRENT 2011-05-06 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON HOTEL OPPORTUNITY LIMITED Director 2011-04-13 CURRENT 2011-04-13 Dissolved 2013-11-05
CHRISTINE ANN ADAMSON CYPRUS (THREE) LIMITED Director 2010-06-02 CURRENT 2010-06-02 Active
CHRISTINE ANN ADAMSON GDCV LIMITED Director 2010-04-23 CURRENT 2010-04-23 Dissolved 2017-06-20
CHRISTINE ANN ADAMSON WRE TWO LTD Director 2010-01-04 CURRENT 2010-01-04 Dissolved 2017-06-13
CHRISTINE ANN ADAMSON US FIXED INCOME REAL ESTATE ONE LTD. Director 2009-11-23 CURRENT 2009-11-23 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON RESINA GOLF LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON GDCV TRUSTEE SERVICES LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
CHRISTINE ANN ADAMSON CYPRUS (TWO) LIMITED Director 2009-08-08 CURRENT 2009-08-08 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON CYPRUS (ONE) LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON WRE (ONE) LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
CHRISTINE ANN ADAMSON SP ONE LIMITED Director 2009-04-30 CURRENT 2009-04-30 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
2022-08-25Compulsory liquidation. Final meeting
2022-08-25WU15Compulsory liquidation. Final meeting
2022-08-25WU15Compulsory liquidation. Final meeting
2021-09-10WU07Compulsory liquidation winding up progress report
2020-08-25WU04Compulsory liquidation appointment of liquidator
2020-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/20 FROM C/O 2.3 Waulk Mill 51 Bengal Street Manchester M4 6LN
2019-12-16NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-08-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-06-11COCOMPCompulsory winding up order
2019-03-28DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-28DISS16(SOAS)Compulsory strike-off action has been suspended
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-06-01TM02Termination of appointment of Dennis Stephen John Riddick on 2018-06-01
2018-03-20AP01DIRECTOR APPOINTED MR DONALD MICHAEL FULLER
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AR0129/05/16 ANNUAL RETURN FULL LIST
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AR0129/05/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0129/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0129/05/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-06AR0130/05/12 ANNUAL RETURN FULL LIST
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-01AR0130/05/11 ANNUAL RETURN FULL LIST
2011-06-01CH01Director's details changed for Ms Christine Ann Adamson on 2010-12-01
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-22SH0126/07/03 STATEMENT OF CAPITAL GBP 999
2010-09-07RES15CHANGE OF NAME 16/07/2010
2010-09-07CERTNMCompany name changed worldwide solution LTD\certificate issued on 07/09/10
2010-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-25AR0130/05/10 ANNUAL RETURN FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANN ADAMSON / 30/05/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENNIS STEPHEN JOHN RIDDICK / 30/05/2010
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM WAULK MILL OFFICE 2-2 51 BENGAL STREET MANCHESTER GREATER MANCHESTER M4 6LN
2009-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-08-04363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-03-09288aSECRETARY APPOINTED MR DENNIS STEPHEN JOHN RIDDICK
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DENNIS RIDDICK
2009-03-09288aDIRECTOR APPOINTED MS CHRISTINE ADAMSON
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE ADAMSON
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-04363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-04-09363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2008-04-08288aSECRETARY APPOINTED MS CHRISTINE ADAMSON
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY DENNIS RIDDICK
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW SPENCE
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2006-06-02363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-02-08225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-08-24363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-04-25287REGISTERED OFFICE CHANGED ON 25/04/05 FROM: 8 HUNTERS WALK CANAL STREET CHESTER CH1 4EB
2005-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-29363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/03
2003-08-15363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-05288aNEW DIRECTOR APPOINTED
2002-06-07288bSECRETARY RESIGNED
2002-06-07288bDIRECTOR RESIGNED
2002-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to GDCV INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-08-14
Winding-Up Orders2019-05-23
Petitions to Wind Up (Companies)2019-04-05
Fines / Sanctions
No fines or sanctions have been issued against GDCV INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GDCV INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 GDCV INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GDCV INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GDCV INVESTMENTS LIMITED
Trademarks
We have not found any records of GDCV INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GDCV INVESTMENTS 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 (66300 - Fund management activities) as GDCV INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GDCV INVESTMENTS 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 TypeAppointment of Liquidators
Defending partyGDCV INVESTMENTS LIMITEDEvent Date2020-07-22
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 TypeWinding-Up Orders
Defending partyGDCV INVESTMENTS LIMITEDEvent Date2019-05-13
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 TypePetitions to Wind Up (Companies)
Defending partyGDCV INVESTMENTS LIMITEDEvent Date2019-03-08
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GDCV INVESTMENTS 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 GDCV INVESTMENTS 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.