Company NameGCC Management Ltd
Company StatusDissolved
Company Number07460611
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date24 September 2020 (3 years, 7 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMiss Nicola Jayne Fairweather
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Spring Gardens
Manchester
M2 1EW
Secretary NameMiss Nicola Jayne Fairweather
StatusClosed
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address58 Spring Gardens
Manchester
M2 1EW
Director NameMr Christopher Neal Bateman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 First Floor Wira House
Ring Road West Park
Leeds
LS16 6EB
Director NameMiss Yvonne Marie Lalley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(2 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 July 2013)
RoleTraining And Standards Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales
Director NameMr Neil Hedges
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(2 years, 4 months after company formation)
Appointment Duration2 months (resigned 01 July 2013)
RoleDirector General
Country of ResidenceEngland
Correspondence AddressRegus House Herons Way
Chester Business Park
Chester
CH4 9QR
Wales

Contact

Websitegravitychildcare.com

Location

Registered Address58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Nicola Jayne Fairweather
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,200,207
Cash£16,772
Current Liabilities£276,602

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

23 December 2013Delivered on: 24 December 2013
Satisfied on: 11 January 2015
Persons entitled: Malcolm Bruce Abbott

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592.
Fully Satisfied
20 December 2013Delivered on: 21 December 2013
Satisfied on: 11 January 2015
Persons entitled: Pee Tow Constance Stace

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592.
Fully Satisfied
16 December 2013Delivered on: 20 December 2013
Satisfied on: 8 February 2016
Persons entitled: Con Smith

Classification: A registered charge
Particulars: F/H property k/a 314 westleigh lane leigh t/no GM172149.
Fully Satisfied
16 November 2013Delivered on: 21 November 2013
Satisfied on: 5 January 2015
Persons entitled: Wbbs Ventures Limited (Wrbpen)

Classification: A registered charge
Particulars: Woodlands hall bignall end road stoke-on-trent t/no SF255592.
Fully Satisfied
11 October 2013Delivered on: 17 October 2013
Satisfied on: 31 May 2015
Persons entitled: Con Smith

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no.SF255592.
Fully Satisfied
11 October 2013Delivered on: 17 October 2013
Satisfied on: 26 May 2015
Persons entitled: Con Smith

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no.SF255592.
Fully Satisfied
21 August 2013Delivered on: 6 September 2013
Satisfied on: 8 February 2016
Persons entitled: Wbbs Ventures Limited (Wrbpen)

Classification: A registered charge
Particulars: Woodlands hall, bignall end road, bignall end, stoke-on-trent, t/no: SF255592.
Fully Satisfied
17 March 2014Delivered on: 19 March 2014
Satisfied on: 26 May 2015
Persons entitled: Mr Jayant Mandavia

Classification: A registered charge
Particulars: F/H property 314 westleigh lane leigh t/no. GM172149.
Fully Satisfied
17 February 2014Delivered on: 22 February 2014
Satisfied on: 26 February 2015
Persons entitled: David William Halliwell

Classification: A registered charge
Particulars: F/H 314 westleigh lane, leigh t/no GM172149 and land adjoining 314 westleigh lane, leigh t/no GM680769.
Fully Satisfied
12 February 2014Delivered on: 18 February 2014
Satisfied on: 31 May 2015
Persons entitled: John Stefanowski

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592.
Fully Satisfied
12 February 2014Delivered on: 13 February 2014
Satisfied on: 31 May 2015
Persons entitled: Sushilaben Vaghela

Classification: A registered charge
Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592.
Fully Satisfied
12 February 2014Delivered on: 13 February 2014
Satisfied on: 31 May 2015
Persons entitled: Michael Newman

Classification: A registered charge
Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592.
Fully Satisfied
12 February 2014Delivered on: 13 February 2014
Satisfied on: 31 May 2015
Persons entitled: Adrian Clark

Classification: A registered charge
Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592.
Fully Satisfied
12 February 2014Delivered on: 13 February 2014
Satisfied on: 31 May 2015
Persons entitled: Michael John Lane

Classification: A registered charge
Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592.
Fully Satisfied
12 February 2014Delivered on: 13 February 2014
Satisfied on: 31 May 2015
Persons entitled: Steven Yates

Classification: A registered charge
Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592.
Fully Satisfied
12 February 2014Delivered on: 13 February 2014
Satisfied on: 31 May 2015
Persons entitled: Keith Ian Sutherland

Classification: A registered charge
Particulars: Woodlands hall, bignall end road, bignall end, stoke on trent t/no SF255592.
Fully Satisfied
16 January 2014Delivered on: 17 January 2014
Satisfied on: 31 May 2015
Persons entitled: Sylvia Joyce Grinyer

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no.SF255592.
Fully Satisfied
3 January 2014Delivered on: 11 January 2014
Satisfied on: 31 May 2015
Persons entitled: Geoffrey David Hind

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592.
Fully Satisfied
3 January 2014Delivered on: 11 January 2014
Satisfied on: 31 May 2015
Persons entitled: Geoffrey Emmerson

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592.
Fully Satisfied
23 December 2013Delivered on: 24 December 2013
Satisfied on: 31 May 2015
Persons entitled: Alan Magrath Beckett

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592.
Fully Satisfied
20 December 2013Delivered on: 24 December 2013
Satisfied on: 11 January 2015
Persons entitled: Frederick Ernest Groves

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592.
Fully Satisfied
23 December 2013Delivered on: 24 December 2013
Satisfied on: 11 January 2015
Persons entitled: Christopher Arthur Annesley Wallis

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592.
Fully Satisfied
23 December 2013Delivered on: 24 December 2013
Satisfied on: 31 May 2015
Persons entitled: Donald Windle

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no. SF255592.
Fully Satisfied
23 December 2013Delivered on: 24 December 2013
Satisfied on: 31 May 2015
Persons entitled:
Sheila Janet Gilian Smith
Gordon Coulter Smith

Classification: A registered charge
Fully Satisfied
3 February 2017Delivered on: 17 February 2017
Persons entitled: Vernon Property PLC

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. A.by way of first legal mortgage, the property known as 314 westleigh lane, leigh and registered under title number GM172149 and GM680769 and woodlands hall, bignall end road, bignall end ,stoke-on-trent, ST7 8LY registered at hm land registry under title number SF255592; and. B.by way of first fixed charge:. 1.All its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent to the extent not effectively assigned under clause 3.2;. 2.the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. 3.All authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them; and. 4.All monies from time to time standing to the credit of the rent account.
Outstanding
3 February 2017Delivered on: 17 February 2017
Persons entitled: 5XM Finance Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender:. A. by way of first legal mortgage, the property known as 314 westleigh lane, leigh and registered under title number GM172149 and GM680769 and woodlands hall, bignall end road, bignall end ,stoke-on-trent, ST7 8LY registered at hm land registry under title number SF255592; and. B. by way of first fixed charge:. 1. all its rights in each insurance policy, including all claims, the proceeds of all claims and all returns of premiums in connection with each insurance policy, the rent and the benefit of any guarantee or security in respect of the rent to the extent not effectively assigned under clause 3.2;. 2. the benefit of all other contracts, guarantees, appointments and warranties relating to the charged property and other documents to which the borrower is a party or which are in its favour or of which it has the benefit relating to any letting, development, sale, purchase, use or the operation of the charged property or otherwise relating to the charged property (including, in each case, but without limitation, the right to demand and receive all monies whatever payable to or for its benefit under or arising from any of them, all remedies provided for in any of them or available at law or in equity in relation to any of them, the right to compel performance of any of them and all other rights, interests and benefits whatever accruing to or for its benefit arising from any of them);. 3. all authorisations (statutory or otherwise) held or required in connection with the borrower’s business carried on at the property or the use of any charged property, and all rights in connection with them; and. 4. all monies from time to time standing to the credit of the rent account.
Outstanding
3 January 2017Delivered on: 13 January 2017
Persons entitled: 5XM Limited

Classification: A registered charge
Particulars: 314 westleigh lane leigh t/no GM172149 and woodlands hall bignall end road bignall t/no SF255592.
Outstanding
25 July 2016Delivered on: 3 August 2016
Persons entitled: 5XM Limited

Classification: A registered charge
Particulars: 314 westleigh lane, leigh and registered under title numbers GM172149 and GM68079 and woodlands hall, bignall end road, bgnall end, stoke on trent ST7 8LY, and registered at hm land registry under title number SF255592.
Outstanding
29 January 2016Delivered on: 18 February 2016
Persons entitled: 5XM Limited

Classification: A registered charge
Particulars: Woodlands hall bignall end road stoke-on-trent.
Outstanding
29 January 2016Delivered on: 13 February 2016
Persons entitled: 5XM Limited

Classification: A registered charge
Particulars: Woodlands hall bignall end road bignall end stoke on trent t/no SF255592.
Outstanding
17 February 2014Delivered on: 22 February 2014
Persons entitled: Con Smith

Classification: A registered charge
Particulars: F/H 314 westleigh lane, leigh t/no GM172149 and land adjoining 314 westleigh lane, leigh t/no GM680769.
Outstanding

Filing History

30 November 2017Registered office address changed from 5 the Quadrant Coventry CV1 2EL to C/O Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 30 November 2017 (2 pages)
27 November 2017Statement of affairs (16 pages)
27 November 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
(1 page)
27 November 2017Appointment of a voluntary liquidator (1 page)
7 June 2017Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
12 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
17 February 2017Registration of charge 074606110032, created on 3 February 2017 (43 pages)
13 January 2017Registration of charge 074606110031, created on 3 January 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
29 September 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-09-29
  • GBP 1
(6 pages)
28 September 2016Register inspection address has been changed from Suite 2, First Floor, Wira House West Park Ring Road Leeds LS16 6EB England to 5 the Quadrant Coventry CV1 2EL (1 page)
20 September 2016Satisfaction of charge 074606110030 in full (1 page)
20 September 2016Satisfaction of charge 074606110029 in full (1 page)
20 September 2016Satisfaction of charge 074606110028 in full (1 page)
24 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Registration of charge 074606110030, created on 25 July 2016 (39 pages)
8 April 2016Register inspection address has been changed to Suite 2, First Floor, Wira House West Park Ring Road Leeds LS16 6EB (1 page)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
30 March 2016Satisfaction of charge 074606110026 in full (1 page)
18 February 2016Registration of charge 074606110029, created on 29 January 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(53 pages)
13 February 2016Registration of charge 074606110028, created on 29 January 2016 (40 pages)
8 February 2016Satisfaction of charge 2 in full (1 page)
8 February 2016Satisfaction of charge 074606110003 in full (1 page)
8 February 2016Satisfaction of charge 074606110007 in full (1 page)
4 February 2016All of the property or undertaking has been released from charge 074606110003 (1 page)
4 February 2016All of the property or undertaking has been released from charge 2 (1 page)
4 February 2016All of the property or undertaking has been released from charge 2 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
4 November 2015Termination of appointment of Christopher Neal Bateman as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Christopher Neal Bateman as a director on 2 November 2015 (1 page)
13 August 2015Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR United Kingdom to 5 the Quadrant Coventry CV1 2EL on 13 August 2015 (1 page)
23 July 2015Company name changed gravity child care LIMITED\certificate issued on 23/07/15
  • RES15 ‐ Change company name resolution on 2015-07-20
(3 pages)
1 July 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 June 2015Company name changed gcc services LIMITED\certificate issued on 10/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
31 May 2015Satisfaction of charge 074606110021 in full (1 page)
31 May 2015Satisfaction of charge 074606110018 in full (1 page)
31 May 2015Satisfaction of charge 074606110020 in full (1 page)
31 May 2015Satisfaction of charge 074606110016 in full (1 page)
31 May 2015Satisfaction of charge 074606110015 in full (1 page)
31 May 2015Satisfaction of charge 074606110017 in full (1 page)
31 May 2015Satisfaction of charge 074606110019 in full (1 page)
31 May 2015Satisfaction of charge 074606110011 in full (1 page)
31 May 2015Satisfaction of charge 074606110022 in full (1 page)
31 May 2015Satisfaction of charge 074606110024 in full (1 page)
31 May 2015Satisfaction of charge 074606110010 in full (1 page)
31 May 2015Satisfaction of charge 074606110023 in full (1 page)
31 May 2015Satisfaction of charge 074606110005 in full (1 page)
31 May 2015Satisfaction of charge 074606110014 in full (1 page)
26 May 2015All of the property or undertaking has been released from charge 074606110005 (1 page)
26 May 2015All of the property or undertaking has been released from charge 074606110010 (1 page)
26 May 2015All of the property or undertaking has been released from charge 074606110011 (1 page)
26 May 2015Satisfaction of charge 074606110004 in full (1 page)
26 May 2015Satisfaction of charge 074606110027 in full (1 page)
26 May 2015All of the property or undertaking has been released from charge 074606110014 (1 page)
16 April 2015Company name changed gravity child care LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
(3 pages)
2 April 2015Registered office address changed from Suite 2, First Floor Wira House Ring Road West Park Leeds LS16 6EB to Regus Herons Way Chester Business Park Chester CH4 9QR on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Suite 2, First Floor Wira House Ring Road West Park Leeds LS16 6EB to Regus Herons Way Chester Business Park Chester CH4 9QR on 2 April 2015 (1 page)
30 March 2015All of the property or undertaking has been released from charge 074606110024 (1 page)
17 March 2015All of the property or undertaking has been released and no longer forms part of charge 074606110027 (1 page)
26 February 2015Satisfaction of charge 074606110025 in full (1 page)
11 January 2015Satisfaction of charge 074606110009 in full (1 page)
11 January 2015Satisfaction of charge 074606110012 in full (1 page)
11 January 2015Satisfaction of charge 074606110008 in full (1 page)
11 January 2015Satisfaction of charge 074606110013 in full (1 page)
5 January 2015Satisfaction of charge 074606110006 in full (1 page)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 May 2014Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Regus Herons Way Chester Business Park Chester CH4 9QR England on 8 May 2014 (1 page)
22 April 2014Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD on 22 April 2014 (1 page)
19 March 2014Registration of charge 074606110027 (12 pages)
22 February 2014Registration of charge 074606110025 (9 pages)
22 February 2014Registration of charge 074606110026 (9 pages)
18 February 2014Registration of charge 074606110024 (9 pages)
13 February 2014Registration of charge 074606110020 (9 pages)
13 February 2014Registration of charge 074606110023 (9 pages)
13 February 2014Registration of charge 074606110018 (9 pages)
13 February 2014Registration of charge 074606110019 (9 pages)
13 February 2014Registration of charge 074606110022 (9 pages)
13 February 2014Registration of charge 074606110021 (9 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
21 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(4 pages)
17 January 2014Registration of charge 074606110017 (9 pages)
11 January 2014Registration of charge 074606110016 (9 pages)
11 January 2014Registration of charge 074606110015 (9 pages)
24 December 2013Registration of charge 074606110011 (9 pages)
24 December 2013Registration of charge 074606110010 (9 pages)
24 December 2013Registration of charge 074606110009 (9 pages)
24 December 2013Registration of charge 074606110014 (8 pages)
24 December 2013Registration of charge 074606110013 (9 pages)
24 December 2013Registration of charge 074606110012 (9 pages)
21 December 2013Registration of charge 074606110008 (9 pages)
20 December 2013Registration of charge 074606110007 (9 pages)
21 November 2013Registration of charge 074606110006 (8 pages)
7 November 2013Director's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (2 pages)
7 November 2013Secretary's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (1 page)
7 November 2013Director's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (2 pages)
7 November 2013Secretary's details changed for Miss Nicola Jayne Fairweather on 1 November 2013 (1 page)
5 November 2013Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Regus House Herons Way Chester Business Park Chester CH4 9QR United Kingdom on 5 November 2013 (1 page)
17 October 2013Registration of charge 074606110005 (9 pages)
17 October 2013Registration of charge 074606110004 (9 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
6 September 2013Registration of charge 074606110003 (7 pages)
19 August 2013Termination of appointment of Yvonne Lalley as a director (1 page)
2 July 2013Termination of appointment of Neil Hedges as a director (1 page)
20 May 2013Appointment of Mr Neil Hedges as a director (2 pages)
20 March 2013Appointment of Miss Yvonne Lalley as a director (2 pages)
11 March 2013Appointment of Mr Christopher Neal Bateman as a director (2 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Registered office address changed from Suite 2 First Floor Wira House Leeds West Yorkshire LS16 6EB on 2 July 2012 (1 page)
2 July 2012Registered office address changed from Suite 2 First Floor Wira House Leeds West Yorkshire LS16 6EB on 2 July 2012 (1 page)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
19 August 2011Registered office address changed from St Floor 2 Woodberry Grove North Finchley London on 19 August 2011 (2 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
6 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)