Company NameG C & A Limited
Company StatusLiquidation
Company Number08148821
CategoryPrivate Limited Company
Incorporation Date19 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Felicity Anne Butler
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence AddressKingscourt Foscote
Towcester
Northamptonshire
NN12 8PD
Director NameMrs Meg Yvonne Gillespie-Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Bridge Street
Leighton Buzzard
Beds
LU7 1EB
Director NameMr Anthony Michael Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2012(same day as company formation)
RoleSolitor
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Street
Leighton Buzzard
Beds
LU7 1EB
Director NameMrs Meg Yvonne Gillespie-Taylor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(7 years, 7 months after company formation)
Appointment Duration5 months (resigned 14 August 2020)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressBridge House Bridge Street
Leighton Buzzard
Bedfordshire
LU7 1EB
Director NameMr Simon Andrew Hutcheson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(8 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Street
Leighton Buzzard
Beds
LU7 1EB
Director NameMr Graham Paul Lovelock
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(8 years after company formation)
Appointment Duration2 days (resigned 14 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Street
Leighton Buzzard
Bedfordshire
LU7 1EB
Director NameMr Anthony Michael Taylor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(8 years after company formation)
Appointment Duration2 days (resigned 14 August 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBridge House Bridge Street
Leighton Buzzard
Bedfordshire
LU7 1EB

Contact

Websitewww.gca-law.com/
Telephone01525 635641
Telephone regionLeighton Buzzard

Location

Registered AddressGriffins Tavistock House North
Tavistock Square
London
WC1H 9HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

50 at £1Anthony Michael Taylor
50.00%
Ordinary
50 at £1Meg Yvonne Gillespie-taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£192,205
Cash£78,763
Current Liabilities£272,479

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2020 (3 years, 8 months ago)
Next Return Due26 August 2021 (overdue)

Charges

2 August 2013Delivered on: 7 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 February 2024Liquidators' statement of receipts and payments to 29 November 2023 (27 pages)
26 September 2023Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffiths Tavistock House North Tavistock Square London WC1H 9HR on 26 September 2023 (2 pages)
2 February 2023Liquidators' statement of receipts and payments to 29 November 2022 (32 pages)
4 February 2022Liquidators' statement of receipts and payments to 29 November 2021 (35 pages)
12 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
12 January 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
15 December 2020Appointment of a voluntary liquidator (3 pages)
15 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-30
(1 page)
15 December 2020Registered office address changed from Bridge House Bridge Street Leighton Buzzard Beds LU7 1EB to Tavistock House South Tavistock Square London WC1H 9LG on 15 December 2020 (2 pages)
16 August 2020Cessation of Anthony Michael Taylor as a person with significant control on 14 August 2020 (1 page)
16 August 2020Termination of appointment of Anthony Michael Taylor as a director on 14 August 2020 (1 page)
15 August 2020Termination of appointment of Meg Yvonne Gillespie-Taylor as a director on 14 August 2020 (1 page)
15 August 2020Termination of appointment of Felicity Anne Butler as a director on 14 August 2020 (1 page)
15 August 2020Termination of appointment of Graham Paul Lovelock as a director on 14 August 2020 (1 page)
14 August 2020Notification of Anthony Michael Taylor as a person with significant control on 12 August 2020 (2 pages)
13 August 2020Termination of appointment of Simon Andrew Hutcheson as a director on 12 August 2020 (1 page)
12 August 2020Cessation of Meg Yvonne Gillespie-Taylor as a person with significant control on 17 April 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (5 pages)
12 August 2020Appointment of Mrs Felicity Anne Butler as a director on 12 August 2020 (2 pages)
12 August 2020Appointment of Mr Graham Paul Lovelock as a director on 12 August 2020 (2 pages)
12 August 2020Cessation of Kingly Solicitors Limited as a person with significant control on 12 August 2020 (1 page)
12 August 2020Notification of Kingly Solicitors Limited as a person with significant control on 17 April 2020 (2 pages)
12 August 2020Appointment of Mr Anthony Michael Taylor as a director on 12 August 2020 (2 pages)
12 August 2020Appointment of Mrs Meg Yvonne Gillespie-Taylor as a director on 12 March 2020 (2 pages)
12 August 2020Cessation of Anthony Michael Taylor as a person with significant control on 17 April 2020 (1 page)
5 August 2020Director's details changed (2 pages)
5 August 2020Director's details changed (2 pages)
5 August 2020Director's details changed (2 pages)
5 August 2020Director's details changed (2 pages)
5 August 2020Change of details for Mrs Meg Yvonne Gillespie-Taylor as a person with significant control on 4 August 2020 (2 pages)
5 August 2020Change of details for Mr Anthony Michael Taylor as a person with significant control on 4 August 2020 (2 pages)
28 July 2020Satisfaction of charge 081488210001 in full (1 page)
24 July 2020Appointment of Mr Simon Andrew Hutcheson as a director on 24 July 2020 (2 pages)
24 July 2020Termination of appointment of Felicity Anne Butler as a director on 24 July 2020 (1 page)
24 July 2020Termination of appointment of Anthony Michael Taylor as a director on 24 July 2020 (1 page)
24 July 2020Termination of appointment of Meg Yvonne Gillespie-Taylor as a director on 24 July 2020 (1 page)
24 July 2020Termination of appointment of Graham Paul Lovelock as a director on 24 July 2020 (1 page)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 July 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
19 June 2018Director's details changed for Mrs Meg Yvonne Gillspie-Taylor on 19 June 2018 (2 pages)
19 June 2018Director's details changed for Mrs Felicity Anne Butler Anne Butler on 19 June 2018 (2 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
23 June 2017Appointment of Mrs Felicity Anne Butler Anne Butler as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mrs Felicity Anne Butler Anne Butler as a director on 22 June 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
16 July 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 1
(4 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
29 August 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
7 August 2013Registration of charge 081488210001 (44 pages)
7 August 2013Registration of charge 081488210001 (44 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
23 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(5 pages)
4 March 2013Termination of appointment of Felicity Butler as a director (1 page)
4 March 2013Termination of appointment of Felicity Butler as a director (1 page)
14 February 2013Director's details changed for Felicity Butler on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Felicity Butler on 14 February 2013 (2 pages)
7 February 2013Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ United Kingdom on 7 February 2013 (1 page)
23 November 2012Appointment of Felicity Butler as a director (3 pages)
23 November 2012Appointment of Graham Paul Lovelock as a director (3 pages)
23 November 2012Appointment of Graham Paul Lovelock as a director (3 pages)
23 November 2012Appointment of Felicity Butler as a director (3 pages)
14 August 2012Appointment of Mr Anthony Michael Taylor as a director (3 pages)
14 August 2012Appointment of Mrs Meg Yvonne Gillspie-Taylor as a director (3 pages)
14 August 2012Appointment of Mr Anthony Michael Taylor as a director (3 pages)
14 August 2012Appointment of Mrs Meg Yvonne Gillspie-Taylor as a director (3 pages)
23 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
19 July 2012Incorporation (36 pages)
19 July 2012Incorporation (36 pages)