GCA DOMESTIC LIMITED
BILLINGHAM MATSOLEX LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS23 1PY
Company number 01292147
Status Active
Incorporation Date 23 December 1976
Company Type Private Limited Company
Address SCOTT BUSINESS PARK, HAVERTON HILL, BILLINGHAM, TS23 1PY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 448,593 ; Full accounts made up to 31 December 2014. The most likely internet sites of GCA DOMESTIC LIMITED are www.gcadomestic.co.uk, and www.gca-domestic.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. The distance to to Thornaby Rail Station is 2.7 miles; to Seaton Carew Rail Station is 5.3 miles; to Yarm Rail Station is 7.6 miles; to Great Ayton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gca Domestic Limited is a Private Limited Company. The company registration number is 01292147. Gca Domestic Limited has been working since 23 December 1976. The present status of the company is Active. The registered address of Gca Domestic Limited is Scott Business Park Haverton Hill Billingham Ts23 1py. . ANDRE, Delphine is a Director of the company. ANTOINE, Colomb is a Director of the company. CHEREL, Jean-Louis is a Director of the company. DUVAUCHELLE, Jacques Yves Marie, Director is a Director of the company. TINDLE, John, Director is a Director of the company. Secretary EDWARDS, Stuart Duncan has been resigned. Secretary ROTH, Franck has been resigned. Secretary VIVES, Richard has been resigned. Director ANDRE, Francois has been resigned. Director BENNETT, Phillip has been resigned. Director BESSON, Guy Jean Germain has been resigned. Director BROUSSAUD, Laurent has been resigned. Director CARBONELL, Christian has been resigned. Director DE LAMBERT, Michael has been resigned. Director NEWTON, Ian has been resigned. Director PIC, Jean Christophe has been resigned. Director POMFORD, Kenneth Douglas has been resigned. Director TOWE, Brian Keith has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
ANDRE, Delphine
Appointed Date: 30 June 2004
59 years old

Director
ANTOINE, Colomb
Appointed Date: 26 April 2007
60 years old

Director
CHEREL, Jean-Louis
Appointed Date: 15 April 2010
72 years old

Director
DUVAUCHELLE, Jacques Yves Marie, Director
Appointed Date: 15 April 2010
51 years old

Director
TINDLE, John, Director
Appointed Date: 09 February 2009
57 years old

Resigned Directors

Secretary
EDWARDS, Stuart Duncan
Resigned: 16 October 1998

Secretary
ROTH, Franck
Resigned: 01 January 2002
Appointed Date: 16 October 1998

Secretary
VIVES, Richard
Resigned: 09 February 2009
Appointed Date: 01 January 2002

Director
ANDRE, Francois
Resigned: 26 April 2007
Appointed Date: 08 March 2005
47 years old

Director
BENNETT, Phillip
Resigned: 15 April 2010
Appointed Date: 01 May 2003
66 years old

Director
BESSON, Guy Jean Germain
Resigned: 01 January 2002
86 years old

Director
BROUSSAUD, Laurent
Resigned: 30 June 2004
Appointed Date: 01 January 2002
65 years old

Director
CARBONELL, Christian
Resigned: 15 April 2010
Appointed Date: 30 June 2004
76 years old

Director
DE LAMBERT, Michael
Resigned: 08 March 2005
Appointed Date: 30 June 2004
78 years old

Director
NEWTON, Ian
Resigned: 30 April 2003
Appointed Date: 01 January 2002
75 years old

Director
PIC, Jean Christophe
Resigned: 30 June 2004
Appointed Date: 01 January 2002
60 years old

Director
POMFORD, Kenneth Douglas
Resigned: 01 January 2002
Appointed Date: 19 October 1998
74 years old

Director
TOWE, Brian Keith
Resigned: 16 October 1998
Appointed Date: 22 June 1991
74 years old

GCA DOMESTIC LIMITED Events

20 Sep 2016
Full accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 448,593

13 Oct 2015
Full accounts made up to 31 December 2014
29 Aug 2015
Compulsory strike-off action has been discontinued
26 Aug 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 448,593

...
... and 119 more events
18 Mar 1987
Return made up to 03/12/86; full list of members

29 Jan 1987
Accounts for a small company made up to 31 December 1985

09 Jan 1987
Director resigned;new director appointed

25 Jan 1977
Memorandum and Articles of Association
23 Dec 1976
Certificate of incorporation

GCA DOMESTIC LIMITED Charges

20 August 2007
Debenture
Delivered: 22 August 2007
Status: Satisfied on 30 May 2013
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charge over the undertaking and all…
5 December 2006
Rent deposit deed
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Towngate PLC
Description: Rent deposit of £19,387.50 inclusive of vat.
11 July 1985
Legal charge
Delivered: 24 July 1985
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank PLC
Description: Land situate adjacent to western avenue western docks…
6 June 1980
Debenture
Delivered: 26 June 1980
Status: Satisfied on 13 September 2006
Persons entitled: Barclays Bank Limited
Description: Fixed & floating charge on undertaking and all property and…