ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G C & A Limited

G C & A Limited is a liquidation company incorporated on 19 July 2012 with the registered office located in Northampton, Northamptonshire. G C & A Limited was registered 13 years ago.
Status
Liquidation
In voluntary liquidation since 4 years ago
Company No
08148821
Private limited company
Age
13 years
Incorporated 19 July 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 1475 days
Dated 12 August 2020 (5 years ago)
Next confirmation dated 12 August 2021
Was due on 26 August 2021 (4 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1623 days
For period 1 Apr31 Mar 2019 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2020
Was due on 31 March 2021 (4 years ago)
Contact
Address
GRIFFINS
Suite 011 Unit 2 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 22 Aug 2025 (18 days ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
01525372681
Email
Available in Endole App
People
Officers
0
Shareholders
1
Controllers (PSC)
-
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
31 Mar 2019
For period 31 Mar31 Mar 2019
Traded for 12 months
Cash in Bank
£93.28K
Increased by £31.82K (+52%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 4 (+24%)
Total Assets
£473.71K
Increased by £56.3K (+13%)
Total Liabilities
-£355.32K
Increased by £152.06K (+75%)
Net Assets
£118.39K
Decreased by £95.76K (-45%)
Debt Ratio (%)
75%
Increased by 26.31% (+54%)
Latest Activity
Registered Address Changed
18 Days Ago on 22 Aug 2025
Registered Address Changed
1 Year 11 Months Ago on 26 Sep 2023
Voluntary Liquidator Appointed
4 Years Ago on 15 Dec 2020
Registered Address Changed
4 Years Ago on 15 Dec 2020
Anthony Michael Taylor Resigned
5 Years Ago on 14 Aug 2020
Anthony Michael Taylor (PSC) Resigned
5 Years Ago on 14 Aug 2020
Felicity Anne Butler Resigned
5 Years Ago on 14 Aug 2020
Graham Paul Lovelock Resigned
5 Years Ago on 14 Aug 2020
Meg Yvonne Gillespie-Taylor Resigned
5 Years Ago on 14 Aug 2020
Anthony Michael Taylor (PSC) Appointed
5 Years Ago on 12 Aug 2020
Get Credit Report
Discover G C & A Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 22 August 2025
Submitted on 22 Aug 2025
Liquidators' statement of receipts and payments to 29 November 2024
Submitted on 30 Jan 2025
Liquidators' statement of receipts and payments to 29 November 2023
Submitted on 7 Feb 2024
Registered 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
Submitted on 26 Sep 2023
Liquidators' statement of receipts and payments to 29 November 2022
Submitted on 2 Feb 2023
Liquidators' statement of receipts and payments to 29 November 2021
Submitted on 4 Feb 2022
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Jan 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Jan 2021
Resolutions
Submitted on 15 Dec 2020
Registered 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
Submitted on 15 Dec 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year