Company NameG.C.Laboratories Limited
Company StatusDissolved
Company Number01057353
CategoryPrivate Limited Company
Incorporation Date8 June 1972(51 years, 10 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameDr Abhay Dattatraya Deshpande
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed27 January 2011(38 years, 8 months after company formation)
Appointment Duration9 years, 2 months (closed 07 April 2020)
RoleExecutive Director
Country of ResidenceIndia
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameGeorge Frederick James Hart
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleAnalytical Chemist
Correspondence Address3 The Park
St Albans
Hertfordshire
AL1 4RU
Director NameAllan Howard Parsons
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years after company formation)
Appointment Duration18 years, 5 months (resigned 10 December 2009)
RoleSecretary
Correspondence Address24 Thurley Close
Southoe
St. Neots
Cambridgeshire
PE19 5YH
Secretary NameGeorge Frederick James Hart
NationalityBritish
StatusResigned
Appointed25 June 1991(19 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 March 1996)
RoleCompany Director
Correspondence Address3 The Park
St Albans
Hertfordshire
AL1 4RU
Director NameMr Graham Anthony White
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 1996(23 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 08 February 2015)
RoleAnalytical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address17 The Cheveralls
Dunstable
Bedfordshire
LU6 3NH
Secretary NameAllan Howard Parsons
NationalityBritish
StatusResigned
Appointed04 March 1996(23 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 10 December 2009)
RoleSecretary
Correspondence Address24 Thurley Close
Southoe
St. Neots
Cambridgeshire
PE19 5YH
Director NameMr Jimmy Erach Dadrewalla
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(38 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnalytical Chemistry Centre
6 Fen End Astwick Road
Stotfold Hitchin
Bedfordshire
SG5 4BA

Contact

Websitegclabs.com
Telephone01462 733770
Telephone regionHitchin

Location

Registered Address6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jrf International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£294,669
Cash£508
Current Liabilities£289,558

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

6 November 2009Delivered on: 10 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 fen end astwick road stotfold t/no:BD148572 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 September 2009Delivered on: 30 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 November 1997Delivered on: 11 November 1997
Satisfied on: 3 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 6 fen end astwick road stotfold bedfordshire part t/no.BD149958 and t/no.BD148572.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 November 1989Delivered on: 29 November 1989
Satisfied on: 3 December 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
10 January 2020Application to strike the company off the register (3 pages)
24 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 24 December 2019 (1 page)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
30 June 2017Registered office address changed from Analytical Chemistry Centre 6 Fen End Astwick Road Stotfold Hitchin Bedfordshire SG5 4BA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from Analytical Chemistry Centre 6 Fen End Astwick Road Stotfold Hitchin Bedfordshire SG5 4BA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 30 June 2017 (1 page)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
30 June 2017Notification of Jrf International Limited as a person with significant control on 6 April 2016 (1 page)
30 June 2017Notification of Jrf International Limited as a person with significant control on 6 April 2016 (1 page)
18 April 2017Termination of appointment of Jimmy Erach Dadrewalla as a director on 27 March 2017 (1 page)
18 April 2017Termination of appointment of Jimmy Erach Dadrewalla as a director on 27 March 2017 (1 page)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 February 2016Termination of appointment of Graham Anthony White as a director on 8 February 2015 (1 page)
8 February 2016Termination of appointment of Graham Anthony White as a director on 8 February 2015 (1 page)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
15 November 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages)
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 June 2011Cancellation of shares. Statement of capital on 18 January 2011
  • GBP 26
(4 pages)
22 June 2011Cancellation of shares. Statement of capital on 18 January 2011
  • GBP 26
(4 pages)
22 June 2011Cancellation of shares. Statement of capital on 22 June 2011
  • GBP 100
(4 pages)
22 June 2011Cancellation of shares. Statement of capital on 22 June 2011
  • GBP 100
(4 pages)
23 March 2011Appointment of Dr Abhay Dattatraya Deshpande as a director (2 pages)
23 March 2011Appointment of Mr Jimmy Erach Dadrewalla as a director (2 pages)
23 March 2011Appointment of Mr Jimmy Erach Dadrewalla as a director (2 pages)
23 March 2011Appointment of Dr Abhay Dattatraya Deshpande as a director (2 pages)
18 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 100
(4 pages)
17 January 2011Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 July 2010Director's details changed for Graham Anthony White on 25 June 2010 (2 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
19 July 2010Director's details changed for Graham Anthony White on 25 June 2010 (2 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
16 July 2010Termination of appointment of Allan Parsons as a secretary (1 page)
16 July 2010Termination of appointment of Allan Parsons as a secretary (1 page)
16 July 2010Termination of appointment of Allan Parsons as a director (1 page)
16 July 2010Termination of appointment of Allan Parsons as a director (1 page)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2010Purchase of own shares. (3 pages)
21 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 April 2010Purchase of own shares. (3 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 July 2009Return made up to 25/06/09; full list of members (4 pages)
8 July 2009Return made up to 25/06/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
14 July 2008Return made up to 25/06/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
27 June 2006Return made up to 25/06/06; full list of members (3 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 March 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
6 July 2005Return made up to 25/06/05; full list of members (3 pages)
6 July 2005Return made up to 25/06/05; full list of members (3 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
5 July 2004Return made up to 25/06/04; full list of members (7 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
31 July 2003Return made up to 25/06/03; full list of members (7 pages)
31 July 2003Return made up to 25/06/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
24 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (8 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (8 pages)
24 August 1999Return made up to 25/06/99; full list of members (6 pages)
24 August 1999Return made up to 25/06/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
14 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
23 July 1998Return made up to 25/06/98; no change of members (4 pages)
23 July 1998Return made up to 25/06/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 March 1998Registered office changed on 12/03/98 from: faldo rd barton-le-clay beds (1 page)
12 March 1998Registered office changed on 12/03/98 from: faldo rd barton-le-clay beds (1 page)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
1 July 1997Return made up to 25/06/97; no change of members (4 pages)
1 July 1997Return made up to 25/06/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
20 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
22 August 1996Return made up to 25/06/96; full list of members (6 pages)
22 August 1996Return made up to 25/06/96; full list of members (6 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
9 May 1996Accounts for a small company made up to 31 August 1995 (7 pages)
14 March 1996Secretary resigned;director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
14 March 1996Secretary resigned;director resigned (1 page)
14 March 1996New director appointed (2 pages)
14 March 1996New secretary appointed (2 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 June 1994Return made up to 25/06/94; no change of members (4 pages)
28 June 1994Return made up to 25/06/94; no change of members (4 pages)
4 October 1993Return made up to 25/06/93; full list of members (6 pages)
4 October 1993Return made up to 25/06/93; full list of members (6 pages)
2 October 1992Return made up to 25/06/92; no change of members (4 pages)
2 October 1992Return made up to 25/06/92; no change of members (4 pages)
12 July 1991Return made up to 25/06/91; no change of members (6 pages)
12 July 1991Return made up to 25/06/91; no change of members (6 pages)
3 July 1990Return made up to 25/06/90; full list of members (6 pages)
3 July 1990Return made up to 25/06/90; full list of members (6 pages)
11 July 1989Return made up to 06/07/89; full list of members (6 pages)
11 July 1989Return made up to 06/07/89; full list of members (6 pages)
23 June 1988Return made up to 01/06/88; full list of members (5 pages)
23 June 1988Return made up to 01/06/88; full list of members (5 pages)
25 June 1987Return made up to 02/06/87; full list of members (6 pages)
25 June 1987Return made up to 02/06/87; full list of members (6 pages)
12 July 1986Return made up to 13/06/86; full list of members (6 pages)
12 July 1986Return made up to 13/06/86; full list of members (6 pages)
1 July 1980Annual return made up to 06/06/80 (4 pages)
1 July 1980Annual return made up to 06/06/80 (4 pages)
15 August 1977Annual return made up to 01/04/77 (8 pages)
15 August 1977Annual return made up to 01/04/77 (8 pages)
29 May 1975Annual return made up to 07/05/75 (8 pages)
29 May 1975Annual return made up to 07/05/75 (8 pages)
8 June 1972Incorporation (17 pages)
8 June 1972Incorporation (17 pages)