G C ACQUISITIONS LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG3 1GY
Company number 06438179
Status Active
Incorporation Date 27 November 2007
Company Type Private Limited Company
Address 3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Registration of charge 064381790005, created on 14 April 2016. The most likely internet sites of G C ACQUISITIONS LIMITED are www.gcacquisitions.co.uk, and www.g-c-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. G C Acquisitions Limited is a Private Limited Company. The company registration number is 06438179. G C Acquisitions Limited has been working since 27 November 2007. The present status of the company is Active. The registered address of G C Acquisitions Limited is 3 Greengate Cardale Park Harrogate North Yorkshire Hg3 1gy. . CASTLETON, Sarah is a Secretary of the company. CASTLETON, Giles is a Director of the company. Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
CASTLETON, Sarah
Appointed Date: 10 December 2007

Director
CASTLETON, Giles
Appointed Date: 10 December 2007
56 years old

Resigned Directors

Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

Director
BRIGHTON DIRECTOR LIMITED
Resigned: 27 November 2007
Appointed Date: 27 November 2007

Persons With Significant Control

Castleton Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G C ACQUISITIONS LIMITED Events

05 Dec 2016
Confirmation statement made on 27 November 2016 with updates
01 Oct 2016
Accounts for a small company made up to 31 December 2015
16 Apr 2016
Registration of charge 064381790005, created on 14 April 2016
07 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1

22 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 27 more events
08 Jan 2008
New secretary appointed
08 Jan 2008
New director appointed
27 Nov 2007
Secretary resigned
27 Nov 2007
Director resigned
27 Nov 2007
Incorporation

G C ACQUISITIONS LIMITED Charges

14 April 2016
Charge code 0643 8179 0005
Delivered: 16 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2C ripon way harrogate t/nos NYK188649 and NYK229791…
21 July 2014
Charge code 0643 8179 0004
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land…
4 June 2014
Charge code 0643 8179 0003
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
29 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 30 May 2015
Persons entitled: Bank of Scotland PLC
Description: The f/h property known as land on the west side of ripon…
12 February 2008
Debenture
Delivered: 16 February 2008
Status: Satisfied on 30 May 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…