Check the

G & C ENTERPRISES LIMITED

Company
G & C ENTERPRISES LIMITED (03187709)

G & C ENTERPRISES

Phone: 01827 874 919
E rating

ABOUT G & C ENTERPRISES LIMITED

In order to build this exciting and unique development, we have thoroughly investigated and researched all manner of eco-solutions for home living, building up an essential network of contacts and information in this new industry. With this groundwork in place, we can provide consultancy on your own eco-project.

We are a family firm who have been building property in the West Midlands for over 35 years. Our small, trusted and highly experienced team of skilled craftsmen guarantees incredible build quality throughout. We specialise in affordable, bespoke developments and pride ourselves on the homes we build.

KEY FINANCES

Year
2016
Assets
£18.81k ▲ £5.32k (39.43 %)
Cash
£1.56k ▼ £-1.74k (-52.63 %)
Liabilities
£140.52k ▲ £13.37k (10.52 %)
Net Worth
£-121.7k ▲ £-8.05k (7.08 %)

REGISTRATION INFO

Company name
G & C ENTERPRISES LIMITED
Company number
03187709
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Apr 1996
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
ukecohomes.co.uk
Phones
01827 874 919
Registered Address
THE STABLES,
HIPSLEY LANE,
BAXTERLEY,
ATHERSTONE WARWICKSHIRE,
CV9 2LW

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

20 Mar 2017
Total exemption small company accounts made up to 30 October 2016
26 Jul 2016
Total exemption small company accounts made up to 30 October 2015
09 May 2016
Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 102

CHARGES

28 January 2014
Status
Outstanding
Delivered
5 February 2014
Persons entitled
Susan Sheath John Alan Sheath
Description
Grendon youth and community centre, spon lane, grendon…

17 November 2011
Status
Outstanding
Delivered
2 December 2011
Persons entitled
Hsbc Bank PLC
Description
F/H plots 1 7 2 land adjacent to 15 spon lane grendon…

14 June 2011
Status
Outstanding
Delivered
22 June 2011
Persons entitled
Regentsmead Limited
Description
Grendon youth and community centre spon lane grendon…

14 June 2011
Status
Outstanding
Delivered
22 June 2011
Persons entitled
Regentsmead Limited
Description
Fixed and floating charge over the undertaking and all…

21 August 2001
Status
Satisfied on 24 March 2010
Delivered
22 August 2001
Persons entitled
Hsbc Bank PLC
Description
The f/h land lying to the north-east of beacon street…

7 December 2000
Status
Satisfied on 7 March 2002
Delivered
15 December 2000
Persons entitled
Hsbc Bank PLC
Description
The freehold property known as tarncourt house frog lane…

13 October 2000
Status
Satisfied on 24 March 2010
Delivered
21 October 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

23 July 1999
Status
Satisfied on 17 January 2001
Delivered
4 August 1999
Persons entitled
Dunbar Bank PLC
Description
The f/h property k/a the city frog frog lane lichfield t/n…

19 June 1998
Status
Satisfied on 30 April 1999
Delivered
23 June 1998
Persons entitled
Dunbar Bank PLC
Description
Land on the south-west side of st helena road polesworth…

5 August 1996
Status
Satisfied on 30 April 1999
Delivered
13 August 1996
Persons entitled
Dunbar Bank PLC
Description
Land and buildings at fairfields hill polesworth…

5 August 1996
Status
Satisfied on 17 January 2001
Delivered
13 August 1996
Persons entitled
Dunbar Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

G & C ENTERPRISES LIMITED DIRECTORS

Christine Yvonne Leedham

  Acting
Appointed
19 April 1996
Role
Secretary
Address
Latimer's Rest Hipsley Lane, Baxterley, Atherstone, Warwicks, CV9 2LW
Name
LEEDHAM, Christine Yvonne

Christine Yvonne Leedham

  Acting
Appointed
19 April 1996
Occupation
Administrator
Role
Director
Age
70
Nationality
British
Address
Latimer's Rest Hipsley Lane, Baxterley, Atherstone, Warwicks, CV9 2LW
Country Of Residence
United Kingdom
Name
LEEDHAM, Christine Yvonne

Gerald Leedham

  Acting
Appointed
19 April 1996
Occupation
Developer
Role
Director
Age
77
Nationality
British
Address
4 Latimers Rest, Hipsley Lane, Baxterley, Atherstone, Warwickshire, CV9 2LW
Country Of Residence
United Kingdom
Name
LEEDHAM, Gerald

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
18 April 1996
Resigned
22 April 1996
Role
Secretary
Address
The Britannia Suite, International House 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Lynda Margaret Willis

  Resigned
Appointed
22 April 1996
Resigned
22 April 1996
Role
Secretary
Address
69 St Johns Hill, Lichfield, Staffordshire, WS14 0JE
Name
WILLIS, Lynda Margaret

John Howard Willis

  Resigned
Appointed
22 April 1996
Resigned
23 April 1996
Occupation
Accountant
Role
Director
Age
77
Nationality
British
Address
69 Saint Johns Hill, Shenstone, Lichfield, Staffordshire, WS14 0JE
Country Of Residence
United Kingdom
Name
WILLIS, John Howard

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
18 April 1996
Resigned
22 April 1996
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.