GC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10347154

Incorporation date

25/08/2016

Size

Full

Contacts

Registered address

Registered address

5th Floor Grove House 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2016)
dot icon19/03/2025
Final Gazette dissolved following liquidation
dot icon19/12/2024
Return of final meeting in a members' voluntary winding up
dot icon21/07/2024
Termination of appointment of Paul Bowtell as a director on 2024-07-03
dot icon21/07/2024
Termination of appointment of Harry Andrew Willits as a director on 2024-07-03
dot icon21/07/2024
Termination of appointment of Melanie Kathryn Duke as a director on 2024-07-03
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Appointment of a voluntary liquidator
dot icon12/07/2024
Declaration of solvency
dot icon12/07/2024
Registered office address changed from 1 Highlever Road London W10 6PP England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2024-07-12
dot icon18/03/2024
Full accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon17/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon14/10/2022
Full accounts made up to 2021-12-31
dot icon10/10/2022
Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 1 Highlever Road London W10 6PP on 2022-10-10
dot icon28/01/2022
Director's details changed for Mr Paul Bowtell on 2021-07-05
dot icon28/01/2022
Director's details changed for Mrs Melanie Kathryn Duke on 2021-05-31
dot icon28/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon05/07/2021
Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 2021-07-05
dot icon25/06/2021
Appointment of Mr Harry Andrew Willits as a director on 2021-06-21
dot icon22/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon23/12/2020
Termination of appointment of Robert William Templeman as a director on 2020-12-22
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon24/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon24/01/2020
Director's details changed for Mr Paul Bowtell on 2016-08-25
dot icon24/01/2020
Director's details changed for Robert William Templeman on 2016-08-25
dot icon23/01/2020
Director's details changed for Mrs Melanie Kathryn Duke on 2018-04-30
dot icon26/06/2019
Registered office address changed from C/O Throgmorton Uk Limited, 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 125 Wood Street London EC2V 7AN on 2019-06-26
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon29/01/2019
Cessation of Gcg Manager S.A. Luxco S.C.A. as a person with significant control on 2016-08-25
dot icon29/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon29/01/2019
Director's details changed for Mrs Melanie Kathryn Duke on 2019-01-18
dot icon16/07/2018
Registered office address changed from 65 Throgmorton Uk Limited 6th Floor, 65 Gresham Street London EC2V 7NQ England to C/O Throgmorton Uk Limited, 6th Floor 65 Gresham Street London EC2V 7NQ on 2018-07-16
dot icon28/06/2018
Registered office address changed from New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom to 65 Throgmorton Uk Limited 6th Floor, 65 Gresham Street London EC2V 7NQ on 2018-06-28
dot icon24/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Appointment of Mrs Melanie Kathryn Duke as a director on 2018-04-30
dot icon29/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon23/01/2018
Notification of Gcg Manager S.A. Luxco S.C.A. as a person with significant control on 2016-08-25
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon17/01/2017
Current accounting period shortened from 2017-08-31 to 2017-03-31
dot icon17/01/2017
Confirmation statement made on 2017-01-17 with no updates
dot icon17/11/2016
Termination of appointment of Carl Anthony Leaver as a director on 2016-10-31
dot icon25/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Melanie Kathryn
Director
30/04/2018 - 03/07/2024
7
Willits, Harry Andrew
Director
21/06/2021 - 03/07/2024
199
Bowtell, Paul
Director
25/08/2016 - 03/07/2024
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GC HOLDINGS LIMITED

GC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 25/08/2016 with the registered office located at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GC HOLDINGS LIMITED?

toggle

GC HOLDINGS LIMITED is currently Dissolved. It was registered on 25/08/2016 and dissolved on 19/03/2025.

Where is GC HOLDINGS LIMITED located?

toggle

GC HOLDINGS LIMITED is registered at 5th Floor Grove House 248a Marylebone Road, London NW1 6BB.

What does GC HOLDINGS LIMITED do?

toggle

GC HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GC HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2025: Final Gazette dissolved following liquidation.