Company NameG C Capital Limited
Company StatusActive
Company Number06967458
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darshan Lal Chawla
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Director NameMr Ravinder Singh Chawla
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Secretary NameMr Ravinder Chawla
StatusCurrent
Appointed31 December 2013(4 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Director NameMr Steven Mark Gildea
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Director NameMr Kulvinder Chawla
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
Secretary NameMr Raj Chawla
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ

Contact

Websitegoldcrestfinance.com

Location

Registered AddressUnit 4 Trafalgar Business Park
Broughton Lane
Manchester
M8 9TZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Goldcrest Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£820,760
Cash£23,313
Current Liabilities£331,887

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months from now)

Charges

24 June 2022Delivered on: 28 June 2022
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: Land on the north-east side of 45 pwllycrochan avenue, colwyn bay, LL29 7BW. Registered at hm land registry with title number CYM751298.
Outstanding
11 March 2022Delivered on: 14 March 2022
Persons entitled: Charles Street Commercial Investments Limited (01739793)

Classification: A registered charge
Particulars: Oakmere house and oakmere training centre, cherry lane, liverpool, L4 6UG; and armstrong house, first avenue, doncaster finningley airport, doncaster, DN9 3GA; armstrong house, hayfield lane, finningley, doncaster and land and buildings on the south side of hayfield lane, finningley, doncaster finningley airport, doncaster. Registered with freehold title under title numbers MS229176, SYK570725 and SYK556066.
Outstanding
25 March 2020Delivered on: 31 March 2020
Persons entitled: Santander UK PLC (Crn: 02294747)

Classification: A registered charge
Particulars: The freehold land comprised of:. (A) the land being 57–73 (odd numbers) smithdown lane, liverpool, L7 3EE registered at hm land registry under title number MS513808; and. (B) the land adjoining 57-73 smithdown lane, liverpool, L7 5EE registered at hm land registry under title number MS512782.
Outstanding
15 February 2019Delivered on: 21 February 2019
Persons entitled: Together Commercial Finance Limited (Crn 2058813)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as oakmere training centre, cherry lane, liverpool L4 6UG.
Outstanding
5 October 2018Delivered on: 5 October 2018
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: A legals charge over the property known as 57-73 (odd numbers), smithdown lane, liverpool L7 3EE and land adjoining 57-73 smithdown lane, liverpool L7 3EE registered at the land registry under title numbers MS513808 and MS512782. See instrument for further details.
Outstanding
5 July 2012Delivered on: 10 July 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 57-73 smithdown lane liverpool and described as land on the north east side of smithdown lane liverpool t/n's MS512752 and MS513808 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
8 July 2011Delivered on: 12 July 2011
Satisfied on: 21 January 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kearsley service station, 212 manchester road, kearsley, bolton t/no GM228018 including all rights attached and all buildings erections fixtures and fittings, all benefits claims of insurance, all rights title estate and other interest, the gross rents, licence fees and other monies receivable, the benefit of guarantees warranties and representatives see image for full details.
Fully Satisfied

Filing History

27 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (28 pages)
27 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
27 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (8 pages)
27 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
6 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
19 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (35 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
1 September 2022Change of details for Goldcrest Finance Limited as a person with significant control on 15 March 2022 (2 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
28 June 2022Registration of charge 069674580007, created on 24 June 2022 (10 pages)
31 May 2022Cessation of Ravinder Singh Chawla as a person with significant control on 15 March 2022 (1 page)
15 March 2022Notification of Goldcrest Finance Limited as a person with significant control on 15 March 2022 (2 pages)
14 March 2022Registration of charge 069674580006, created on 11 March 2022 (10 pages)
17 February 2022Satisfaction of charge 069674580005 in full (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
29 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (37 pages)
29 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
2 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (36 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
29 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
31 March 2020Registration of charge 069674580005, created on 25 March 2020 (13 pages)
21 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (9 pages)
21 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
21 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
21 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
2 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (34 pages)
14 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
14 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 July 2019Withdrawal of a person with significant control statement on 26 July 2019 (2 pages)
26 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 July 2019Withdrawal of a person with significant control statement on 26 July 2019 (2 pages)
26 July 2019Notification of Ravinder Chawla as a person with significant control on 1 July 2019 (2 pages)
21 February 2019Registration of charge 069674580004, created on 15 February 2019 (6 pages)
28 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
28 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
28 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (31 pages)
28 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (9 pages)
10 October 2018Appointment of Mr Steven Mark Gildea as a director on 1 October 2018 (2 pages)
5 October 2018Registration of charge 069674580003, created on 5 October 2018 (6 pages)
3 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
24 June 2018Notification of a person with significant control statement (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 July 2017Notification of a person with significant control statement (2 pages)
30 July 2017Cessation of Ravinder Chawla as a person with significant control on 30 July 2017 (1 page)
30 July 2017Cessation of Ravinder Chawla as a person with significant control on 30 July 2017 (1 page)
30 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 July 2017Notification of a person with significant control statement (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Satisfaction of charge 2 in full (2 pages)
17 August 2016Satisfaction of charge 2 in full (2 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,000
(4 pages)
2 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1,000
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013 (2 pages)
6 August 2014Appointment of Mr Ravinder Chawla as a secretary on 31 December 2013 (2 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
31 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(3 pages)
25 April 2014Termination of appointment of Kulvinder Chawla as a director (1 page)
25 April 2014Termination of appointment of Kulvinder Chawla as a director (1 page)
15 January 2014Termination of appointment of Raj Chawla as a secretary (1 page)
15 January 2014Termination of appointment of Raj Chawla as a secretary (1 page)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
17 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Kulvinder Chawla on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Darshan Lal Chawla on 20 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Raj Chawla on 20 July 2010 (1 page)
28 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Mr Ravinder Singh Chawla on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Darshan Lal Chawla on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Ravinder Singh Chawla on 20 July 2010 (2 pages)
28 July 2010Director's details changed for Mr Kulvinder Chawla on 20 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mr Raj Chawla on 20 July 2010 (1 page)
20 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
20 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
20 July 2009Incorporation (19 pages)
20 July 2009Incorporation (19 pages)