Gt Realisations Limited

DataGardener
dissolved
Unknown

Gt Realisations Limited

09437347Private Limited With Share Capital

C/O Ernst & Young Llp, 2 St. Peters Square, Manchester, M23EY
Incorporated

12/02/2015

Company Age

11 years

Directors

3

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Gt Realisations Limited (09437347) is a private limited with share capital incorporated on 12/02/2015 (11 years old) and registered in manchester, M23EY. The company operates under SIC code 62012 and is classified as Unknown.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 12/02/2015
M23EY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

19

Shareholders

Board of Directors

2
director

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

82
Gazette Dissolved Compulsory
Category:Gazette
Date:17-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-07-2024
Restoration Order Of Court
Category:Restoration
Date:22-09-2022
Gazette Dissolved Liquidation
Category:Gazette
Date:18-01-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-05-2021
Resolution
Category:Resolution
Date:03-02-2021
Change Of Name Notice
Category:Change Of Name
Date:03-02-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-12-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:14-12-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Capital Name Of Class Of Shares
Category:Capital
Date:19-09-2019
Capital Allotment Shares
Category:Capital
Date:06-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2019
Capital Allotment Shares
Category:Capital
Date:27-08-2019
Capital Allotment Shares
Category:Capital
Date:27-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-08-2019
Accounts With Accounts Type Small
Category:Accounts
Date:26-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-01-2018
Capital Allotment Shares
Category:Capital
Date:09-01-2018
Resolution
Category:Resolution
Date:05-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2018
Capital Allotment Shares
Category:Capital
Date:11-12-2017
Capital Allotment Shares
Category:Capital
Date:03-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:18-08-2017
Capital Allotment Shares
Category:Capital
Date:06-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:23-03-2017
Capital Allotment Shares
Category:Capital
Date:14-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2017
Capital Allotment Shares
Category:Capital
Date:09-01-2017
Resolution
Category:Resolution
Date:08-01-2017
Capital Alter Shares Consolidation Subdivision
Category:Capital
Date:06-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:28-07-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2015
Incorporation Company
Category:Incorporation
Date:12-02-2015

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2021
Filing Date20/06/2019
Latest Accounts31/03/2019

Trading Addresses

100 Barbirolli Square, Manchester, M23EYRegistered
4 St Pauls Square, Liverpool, Merseyside, L39SJ

Contact