GAYNOR GROUP LIMITED

Register to unlock more data on OkredoRegister

GAYNOR GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03488945

Incorporation date

06/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1998)
dot icon18/04/2025
Declaration of solvency
dot icon08/04/2025
Registered office address changed from Meadow Court 83a Newton Nottage Road Porthcawl Bridgend Mid Glamorgan CF36 5RR Wales to Menzies Llp 5th Floor Hodge House 114-116 st Mary Street Cardiff CF10 1DY on 2025-04-08
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Appointment of a voluntary liquidator
dot icon17/03/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/03/2025
Satisfaction of charge 8 in full
dot icon03/03/2025
Satisfaction of charge 6 in full
dot icon12/02/2025
Confirmation statement made on 2025-01-05 with updates
dot icon12/02/2025
Termination of appointment of Kelly Elizabeth Phillips as a director on 2025-02-11
dot icon12/02/2025
Director's details changed for Mr Derek Liam Gaynor on 2025-02-11
dot icon15/11/2024
Registered office address changed from C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE Wales to Meadow Court 83a Newton Nottage Road Porthcawl Bridgend Mid Glamorgan CF36 5RR on 2024-11-15
dot icon21/10/2024
Satisfaction of charge 7 in full
dot icon21/10/2024
Satisfaction of charge 9 in full
dot icon21/10/2024
Satisfaction of charge 10 in full
dot icon04/06/2024
Total exemption full accounts made up to 2024-02-28
dot icon17/01/2024
Notification of Kim Gaynor as a person with significant control on 2020-03-31
dot icon17/01/2024
Change of details for Mr Derek Liam Gaynor as a person with significant control on 2020-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon09/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon19/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon03/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon25/05/2021
Total exemption full accounts made up to 2020-02-29
dot icon26/02/2021
Previous accounting period shortened from 2020-02-28 to 2020-02-27
dot icon09/02/2021
Confirmation statement made on 2021-01-05 with updates
dot icon17/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon24/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon28/03/2018
Cancellation of shares. Statement of capital on 2017-12-31
dot icon13/03/2018
Purchase of own shares.
dot icon06/03/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon09/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon09/02/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/05/2015
Registered office address changed from Graham Paul 10-12 Dunraven Place Bridgend Mid Glamorgan CF31 1JD to C/O Graham Paul Limited Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 2015-05-01
dot icon28/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/03/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon02/05/2013
Previous accounting period extended from 2013-01-31 to 2013-02-28
dot icon17/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon17/01/2013
Current accounting period shortened from 2013-03-31 to 2013-01-31
dot icon18/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon18/01/2011
Director's details changed for Kelly Elizabeth Gaynor on 2011-01-05
dot icon08/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/01/2010
Director's details changed for Kim Gaynor on 2009-10-01
dot icon14/01/2010
Director's details changed for Derek Liam Gaynor on 2009-10-01
dot icon14/01/2010
Director's details changed for Kelly Elizabeth Gaynor on 2009-10-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Registered office changed on 20/05/2009 from 10-12 dunraven place bridgend CF31 1JD
dot icon16/04/2009
Return made up to 06/01/09; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 06/01/08; no change of members
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2007
Declaration of satisfaction of mortgage/charge
dot icon27/07/2007
New director appointed
dot icon23/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Return made up to 06/01/07; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon28/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 06/01/06; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon28/05/2005
Particulars of mortgage/charge
dot icon25/01/2005
Return made up to 06/01/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/02/2004
Return made up to 06/01/04; full list of members
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon29/01/2003
Return made up to 06/01/03; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 06/01/02; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/06/2001
Registered office changed on 05/06/01 from: clay shaw thomas charter house 46/48 coity road bridgend mid glamorgan CF31 1LR
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/01/2001
Return made up to 06/01/01; full list of members
dot icon04/01/2001
Particulars of mortgage/charge
dot icon15/03/2000
Particulars of mortgage/charge
dot icon03/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
Resolutions
dot icon02/02/2000
£ nc 100/152889 31/03/98
dot icon19/01/2000
Return made up to 06/01/00; full list of members
dot icon23/07/1999
New director appointed
dot icon12/07/1999
Accounts for a small company made up to 1999-03-31
dot icon27/04/1999
Registered office changed on 27/04/99 from: 10-12 dunraven place bridgend CF31 1JD
dot icon04/02/1999
Return made up to 06/01/99; full list of members
dot icon21/10/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon31/03/1998
Registered office changed on 31/03/98 from: 8 st andrews crescent cardiff CF1 3DD
dot icon31/03/1998
Secretary resigned
dot icon31/03/1998
Director resigned
dot icon31/03/1998
New secretary appointed
dot icon31/03/1998
New director appointed
dot icon24/03/1998
Certificate of change of name
dot icon06/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

13
2023
change arrow icon-96.49 % *

* during past year

Cash in Bank

£750.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
27/02/2026
dot iconNext due on
27/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
691.27K
-
0.00
13.76K
-
2022
9
665.67K
-
0.00
21.37K
-
2023
13
655.96K
-
0.00
750.00
-
2023
13
655.96K
-
0.00
750.00
-

Employees

2023

Employees

13 Ascended44 % *

Net Assets(GBP)

655.96K £Descended-1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

750.00 £Descended-96.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaynor, Kim
Director
01/04/2007 - Present
-
Phillips, Kelly Elizabeth
Director
01/07/1999 - 11/02/2025
-
Gaynor, Derek Liam
Director
27/03/1998 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About GAYNOR GROUP LIMITED

GAYNOR GROUP LIMITED is an(a) Liquidation company incorporated on 06/01/1998 with the registered office located at Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of GAYNOR GROUP LIMITED?

toggle

GAYNOR GROUP LIMITED is currently Liquidation. It was registered on 06/01/1998 .

Where is GAYNOR GROUP LIMITED located?

toggle

GAYNOR GROUP LIMITED is registered at Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff CF10 1DY.

What does GAYNOR GROUP LIMITED do?

toggle

GAYNOR GROUP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GAYNOR GROUP LIMITED have?

toggle

GAYNOR GROUP LIMITED had 13 employees in 2023.

What is the latest filing for GAYNOR GROUP LIMITED?

toggle

The latest filing was on 18/04/2025: Declaration of solvency.