Company NameGACS Facilities Management Ltd
Company StatusDissolved
Company Number06612722
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date15 December 2014 (9 years, 3 months ago)
Previous NameGlobal Air Conditioning Systems Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDonna Marie Shearer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleLiason Manager
Country of ResidenceEngland
Correspondence AddressLoucas 7 Mill Street
Maidstone
Kent
ME15 6XW
Director NameRaymond John Charles Shearer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoucas 7 Mill Street
Maidstone
Kent
ME15 6XW

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

500 at £1Donna Shearer
50.00%
Ordinary
500 at £1Raymond John Charles Shearer
50.00%
Ordinary

Financials

Year2014
Net Worth£3,764
Cash£509
Current Liabilities£71,861

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2014Final Gazette dissolved following liquidation (1 page)
15 December 2014Final Gazette dissolved following liquidation (1 page)
15 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
15 September 2014Return of final meeting in a creditors' voluntary winding up (10 pages)
30 May 2014Liquidators statement of receipts and payments to 9 April 2014 (12 pages)
30 May 2014Liquidators' statement of receipts and payments to 9 April 2014 (12 pages)
30 May 2014Liquidators' statement of receipts and payments to 9 April 2014 (12 pages)
30 May 2014Liquidators statement of receipts and payments to 9 April 2014 (12 pages)
26 April 2013Liquidators statement of receipts and payments to 9 April 2013 (9 pages)
26 April 2013Liquidators' statement of receipts and payments to 9 April 2013 (9 pages)
26 April 2013Liquidators' statement of receipts and payments to 9 April 2013 (9 pages)
26 April 2013Liquidators statement of receipts and payments to 9 April 2013 (9 pages)
24 April 2012Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 24 April 2012 (2 pages)
24 April 2012Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 24 April 2012 (2 pages)
18 April 2012Statement of affairs with form 4.19 (6 pages)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Statement of affairs with form 4.19 (6 pages)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2012Appointment of a voluntary liquidator (1 page)
18 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 7 Mill Street Maidstone Kent ME15 6XW United Kingdom on 5 August 2011 (1 page)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(4 pages)
22 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1,000
(4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Donna Shearer on 2 June 2010 (3 pages)
15 June 2010Director's details changed for Raymond John Charles Shearer on 2 June 2010 (3 pages)
15 June 2010Director's details changed for Donna Shearer on 2 June 2010 (3 pages)
15 June 2010Director's details changed for Donna Shearer on 2 June 2010 (3 pages)
15 June 2010Director's details changed for Raymond John Charles Shearer on 2 June 2010 (3 pages)
15 June 2010Director's details changed for Raymond John Charles Shearer on 2 June 2010 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 05/06/09; full list of members (3 pages)
24 June 2009Return made up to 05/06/09; full list of members (3 pages)
25 April 2009Company name changed global air conditioning systems LIMITED\certificate issued on 28/04/09 (2 pages)
25 April 2009Company name changed global air conditioning systems LIMITED\certificate issued on 28/04/09 (2 pages)
10 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
10 June 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
5 June 2008Incorporation (12 pages)
5 June 2008Incorporation (12 pages)