Company NameGCG Holdings Ltd
Company StatusDissolved
Company Number02958169
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Previous NamesXcess Holdings Limited and Greeting Card Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTimothy David Lawson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(8 years, 9 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameMr Mark John James Little
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(10 years, 7 months after company formation)
Appointment Duration19 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFarringford
Harlestone Road
Church Brampton
Northamptonshire
NN6 8AU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Secretary NameTimothy David Lawson
NationalityBritish
StatusCurrent
Appointed18 November 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressBrompton House
School Lane Stadhampton
Oxford
Oxfordshire
OX44 7TR
Director NameSteven Falcon Joseph
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(11 years, 5 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Close
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Director NameAndrew Paterson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2006(11 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood Lodge
14 Ferndale Road
Burgess Hill
West Sussex
RH15 0HG
Director NameSatnam Singh Thandi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleAccountant
Correspondence Address14 Greenleys
Maidenhead
Berkshire
SL6 7EZ
Secretary NameAnil Khosla
NationalityBritish
StatusResigned
Appointed12 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Osidge Lane
Southgate
London
N14 5JL
Director NameMr Simon James Lawson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1994(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 18 November 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Secretary NameCatherine Jane Lawson
NationalityBritish
StatusResigned
Appointed13 August 1994(1 day after company formation)
Appointment Duration11 years, 3 months (resigned 18 November 2005)
RoleAccountant
Correspondence AddressAbbey Farm
Ravensden Road
Renhold
Bedfordshire
MK41 0LA
Director NameBrian Calder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address3 Keswick Close
Frinton On Sea
Essex
CO13 0TG
Director NameAnthony Howard Dean
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressBrow Top Farm
Thornthwaite
Harrogate
HG3 2QS
Director NamePeter Michael Osman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressThe Laurels
1 Broadleaf Grove
Welwyn Garden City
Hertfordshire
AL8 7AZ
Director NameMr David William Wallis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLow Garth Church Lane
Collingham
Wetherby
LS22 5AU
Director NameMatthew Robinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 2005)
RoleInvestment Manager
Correspondence Address12 Alwyne Road
Wimbledon
London
SW19 7AD
Director NameMr Thomas Roger Attwood
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(10 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 October 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Gills Green
Cranbrook Hawkshurst
Kent
TN18 5AE
Director NameMr Milton Ivan Guffogg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Clifton House Close
Clifton
Bedfordshire
SG17 5EQ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£78,595,000
Gross Profit£8,136,000
Net Worth-£24,943,000
Cash£725,000
Current Liabilities£34,697,000

Accounts

Latest Accounts2 July 2005 (18 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End30 June

Filing History

5 February 2008Dissolved (1 page)
15 November 2007Administrator's progress report (22 pages)
15 November 2007Administrator's progress report (12 pages)
5 November 2007Notice of move from Administration to Dissolution (12 pages)
5 July 2007Registered office changed on 05/07/07 from: shrewsbury avenue peterborough cambridgeshire PE2 7LA (1 page)
8 March 2007Statement of administrator's proposal (68 pages)
21 February 2007Statement of affairs (7 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
10 January 2007Appointment of an administrator (1 page)
15 December 2006Nc inc already adjusted 18/11/05 (1 page)
15 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
23 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
4 May 2006Group of companies' accounts made up to 2 July 2005 (29 pages)
3 May 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
20 April 2006New director appointed (3 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006New secretary appointed (2 pages)
3 April 2006Director resigned (1 page)
21 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Return made up to 12/08/05; full list of members (3 pages)
30 September 2005Director's particulars changed (1 page)
5 May 2005Group of companies' accounts made up to 26 June 2004 (27 pages)
25 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
24 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
20 December 2004New director appointed (2 pages)
30 November 2004Director resigned (1 page)
26 August 2004Return made up to 12/08/04; full list of members (9 pages)
5 August 2004Director resigned (1 page)
7 January 2004Auditor's resignation (1 page)
17 December 2003Group of companies' accounts made up to 28 June 2003 (36 pages)
10 September 2003Registered office changed on 10/09/03 from: marquis business centre royston road baldock hertfordshire SG7 6XL (1 page)
3 September 2003Company name changed greeting card group LIMITED\certificate issued on 03/09/03 (2 pages)
28 August 2003Return made up to 12/08/03; full list of members (9 pages)
14 August 2003Particulars of mortgage/charge (7 pages)
18 July 2003New director appointed (2 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
1 June 2003Auditor's resignation (1 page)
29 May 2003Particulars of mortgage/charge (19 pages)
7 May 2003Company name changed xcess holdings LIMITED\certificate issued on 07/05/03 (2 pages)
3 February 2003Group of companies' accounts made up to 30 June 2002 (30 pages)
17 December 2002Nc inc already adjusted 05/12/02 (1 page)
17 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2002Return made up to 12/08/02; full list of members (6 pages)
30 May 2002Ad 26/04/02--------- £ si 700@1=700 £ ic 100/800 (2 pages)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 December 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
1 November 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Return made up to 12/08/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
29 September 2000Return made up to 12/08/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 December 1998 (10 pages)
28 September 1999Registered office changed on 28/09/99 from: unit 8 woodside industrial park works road letchworth hertfordshire SG6 1LA (1 page)
23 August 1999Return made up to 12/08/99; no change of members (4 pages)
19 August 1998Return made up to 12/08/98; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 March 1998Secretary's particulars changed (1 page)
16 March 1998Director's particulars changed (1 page)
15 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1997Return made up to 12/08/97; no change of members
  • 363(287) ‐ Registered office changed on 20/08/97
(4 pages)
29 August 1996Return made up to 12/08/96; no change of members (4 pages)
29 August 1996Registered office changed on 29/08/96 from: 20A high street hitchin hertfordshire SG5 1AT (1 page)
2 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Return made up to 12/08/95; full list of members
  • 363(287) ‐ Registered office changed on 13/09/95
(6 pages)
12 August 1994Incorporation (12 pages)