Company NameGCL Holdings Limited
Company StatusDissolved
Company Number03966271
CategoryPrivate Limited Company
Incorporation Date6 April 2000(24 years ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)
Previous NameSpeed 8245 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBernard John Kelly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNew Zealander
StatusClosed
Appointed02 May 2000(3 weeks, 5 days after company formation)
Appointment Duration19 years, 1 month (closed 18 June 2019)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address14 Maire St, Eastbourne
Eastbourne
Lower Hutt
New Zealand
Secretary NameDylan Vaughan Evans
NationalityBritish
StatusClosed
Appointed22 May 2002(2 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 18 June 2019)
RoleAccountant
Correspondence Address50 High Street
Mold
Clwyd
CH7 1BA
Wales
Director NameSusan Deborah Kelly
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 May 2000(3 weeks, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 16 December 2005)
RoleConsultant
Correspondence Address14 Maire Street
Eastbourne
Wellington
New Zealand
Director NameMark William Gray
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 May 2000(3 weeks, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 20 September 2017)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address14 Beach Road
Titahi Bay
Wellington
New Zealand
Director NameMr Nicholas David Pople
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(3 weeks, 5 days after company formation)
Appointment Duration17 years, 4 months (resigned 20 September 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address19 Park Walk
London
SW10 0AJ
Secretary NameMark William Gray
NationalityNew Zealander
StatusResigned
Appointed02 May 2000(3 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 22 May 2002)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address14 Beach Road
Titahi Bay
Wellington
New Zealand
Director NameGreg Narain
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 2003(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address210 Oriental Parade
Wellington
New Zealand
Director NameAndrew Brian Gibbs
Date of BirthMay 1964 (Born 60 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 December 2005(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address127 Karori Road
Karori
Wellington
New Zealand
Director NameDaryl Narain
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 December 2005(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 September 2017)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address79a Joseph Banks Drive
Whitby
Porirua
New Zealand
Director NameJohn Edmund Ross
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 December 2005(5 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 September 2017)
RoleBanker
Country of ResidenceNew Zealand
Correspondence Address44 Duthie Street
Karori
Wellington
New Zealand
Director NameSimon James Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 April 2007(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2009)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence Address10 Kupe Street
Hataitai
Wellington
6021
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address50 High Street
Mold
Flintshire
CH7 1BH
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 50 other UK companies use this postal address

Shareholders

18.2k at £1Spangel Nominees LTD A/c Wenpl
5.99%
Ordinary
106.6k at £1Trustees Of B.k. & Sv Kelly Family Trust
35.10%
Ordinary
9.4k at £1Andrew Brian Gibbs
3.10%
Ordinary
9.4k at £1Jonathan Ross
3.10%
Ordinary
63.7k at £1Racepace Holdings LTD
20.98%
Ordinary
6.5k at £1Trustees Of Jam Family Trust
2.14%
Ordinary
54.6k at £1Jh Gunn Childrens Trust
17.98%
Ordinary
31.8k at £1Martin Zuba
10.48%
Ordinary
2.4k at £1Simon James Swallow
0.77%
Ordinary
1.1k at £1Jonathan James Harrison
0.35%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 October 2017Termination of appointment of Daryl Narain as a director on 20 September 2017 (1 page)
19 October 2017Termination of appointment of John Edmund Ross as a director on 20 September 2017 (1 page)
19 October 2017Termination of appointment of Andrew Brian Gibbs as a director on 20 September 2017 (1 page)
19 October 2017Termination of appointment of Nicholas David Pople as a director on 20 September 2017 (1 page)
19 October 2017Termination of appointment of Mark William Gray as a director on 20 September 2017 (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
18 August 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 303,616
(11 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 303,616
(11 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 303,616
(11 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 303,616
(11 pages)
25 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 303,616
(11 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (11 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
16 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (11 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 May 2011Director's details changed for Simon James Swallow on 18 June 2009 (2 pages)
3 May 2011Termination of appointment of Simon Swallow as a director (1 page)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (12 pages)
6 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (12 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 April 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
13 April 2010Director's details changed for Andrew Brian Gibbs on 13 March 2010 (2 pages)
13 April 2010Director's details changed for John Edmund Ross on 13 March 2010 (2 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Director's details changed for Daryl Narain on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Bernard John Kelly on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Simon James Swallow on 13 March 2010 (2 pages)
13 April 2010Director's details changed for Mark William Gray on 13 March 2010 (2 pages)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
13 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (11 pages)
13 April 2010Director's details changed for Nicholas David Pople on 13 March 2010 (2 pages)
8 April 2009Capitals not rolled up (1 page)
6 April 2009Return made up to 06/04/09; full list of members (8 pages)
1 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
19 March 2009Ad 31/07/08\gbp si 20797@1=20797\gbp ic 291955/312752\ (2 pages)
12 August 2008Capitals not rolled up (2 pages)
12 August 2008Return made up to 06/04/08; full list of members (8 pages)
1 July 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
27 June 2007Return made up to 06/04/07; full list of members (5 pages)
27 June 2007Ad 31/01/06-31/01/06 £ si 28235@1=28235 (1 page)
25 June 2007New director appointed (2 pages)
12 March 2007Ad 02/05/06--------- £ si 3530@1=3530 £ ic 279014/282544 (2 pages)
12 March 2007Ad 02/05/06--------- £ si 3529@1=3529 £ ic 275485/279014 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 August 2006Ad 16/12/05--------- £ si 9412@1 (2 pages)
3 August 2006Return made up to 06/04/06; full list of members (11 pages)
21 July 2006Ad 16/12/05--------- £ si 18824@1=18824 £ ic 247249/266073 (2 pages)
21 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 July 2006Nc inc already adjusted 16/12/05 (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006Resolutions
  • RES13 ‐ Apt director 16/12/05
(1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
1 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
29 July 2005Return made up to 06/04/05; full list of members (11 pages)
18 July 2005Return made up to 06/04/02; full list of members; amend (6 pages)
13 July 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
4 November 2004Return made up to 06/04/04; full list of members (11 pages)
16 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 August 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
7 August 2003New director appointed (2 pages)
19 June 2003Return made up to 06/04/03; full list of members (11 pages)
1 July 2002£ nc 200000/250500 06/08/01 (1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2002Secretary resigned (1 page)
18 June 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 June 2002New secretary appointed (2 pages)
15 June 2002Registered office changed on 15/06/02 from: 2ND floor 25 watling street london EC4M 9BR (1 page)
10 May 2002Return made up to 06/04/02; full list of members (10 pages)
30 October 2001Ad 01/10/01--------- £ si 50500@1=50500 £ ic 2/50502 (2 pages)
7 June 2001Return made up to 06/04/01; full list of members (8 pages)
28 July 2000Memorandum and Articles of Association (15 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New secretary appointed;new director appointed (2 pages)
26 July 2000Nc inc already adjusted 02/05/00 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 July 2000Secretary resigned (1 page)
6 June 2000Company name changed speed 8245 LIMITED\certificate issued on 07/06/00 (2 pages)
1 June 2000Registered office changed on 01/06/00 from: 6-8 underwood street london N1 7JQ (1 page)
6 April 2000Incorporation (20 pages)