Company Information for GTSLEARNING LIMITED
C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
04015473
Private Limited Company
Liquidation |
Company Name | |
---|---|
GTSLEARNING LIMITED | |
Legal Registered Office | |
C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in CM1 | |
Company Number | 04015473 | |
---|---|---|
Company ID Number | 04015473 | |
Date formed | 2000-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 31/12/2022 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-06 21:45:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GTSLEARNING INTERNATIONAL LIMITED | C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH | Liquidation | Company formed on the 2000-04-10 | |
GTSLEARNING INC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN MICHAEL LAFFEY JR |
||
MICHAEL JOHN MILES |
||
TODD ALLAN THIBODEAUX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN NESSIM SMOUHA ADDA |
Company Secretary | ||
ROBIN NESSIM SMOUHA ADDA |
Director | ||
RENE MICHAEL DANON |
Director | ||
JOHN FREDERICK TOWSLEY |
Director | ||
NARINDER PAUL SEEHRA |
Company Secretary | ||
PERNILLE ADDA |
Company Secretary | ||
PERNILLE ADDA |
Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GTSLEARNING INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2000-04-10 | Liquidation | |
COMPTIA UK LIMITED | Director | 2015-09-08 | CURRENT | 2000-03-31 | Active | |
GTSLEARNING INTERNATIONAL LIMITED | Director | 2017-12-19 | CURRENT | 2000-04-10 | Liquidation | |
COMPTIA UK LIMITED | Director | 2017-03-30 | CURRENT | 2000-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 20/12/22 FROM 55 Baker Street London W1U 7EU United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/22 FROM 55 Baker Street London W1U 7EU United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD ALLAN THIBODEAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL LAFFEY JR | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael John Miles on 2017-12-19 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Comptia Uk Limited as a person with significant control on 2017-12-19 | |
PSC07 | CESSATION OF COMPTIA UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/20 FROM 150 Aldersgate Street London EC1A 4AB England | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF HAMILTON TRUSTEES AS A PSC | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL | |
PSC02 | Notification of Comptia Uk Limited as a person with significant control on 2017-12-19 | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 58277.08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
PSC02 | Notification of Comptia Uk Limited as a person with significant control on 2017-12-19 | |
PSC07 | CESSATION OF ROBIN NESSIM SMOUHA ADDA AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN MILES | |
AP01 | DIRECTOR APPOINTED MR BRIAN MICHAEL LAFFEY JR | |
AP01 | DIRECTOR APPOINTED MR TODD ALLAN THIBODEAUX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN NESSIM SMOUHA ADDA | |
TM02 | Termination of appointment of Robin Nessim Smouha Adda on 2017-12-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/17 FROM Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU | |
RES01 | ADOPT ARTICLES 01/09/17 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 58277.08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 58277.08 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 58277.08 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/14 FROM C/O Lucentum Ltd Kensal House 77 Springfield Road Chelmsford CM2 6JG | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 12500.43366 | |
AR01 | 14/03/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O LUCENTUM LTD KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD CM2 6JG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O FISHER MICHAEL CHARTERED ACCOUNTANTS THE OLD GRANGE / WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD CM1 3WT UNITED KINGDOM | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2012 FROM THREE ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ | |
AR01 | 14/03/12 FULL LIST | |
SH02 | 16/12/11 STATEMENT OF CAPITAL GBP 20776.78 | |
RES13 | SECTION 716 THE PAYMENT BY THE COMPANY OUT OF CAPITAL OF THE SUM OF £836767 FOR THE REDEMPTION OF 836767 PREFERENCE SHARES IN THE CAPITAL OF THE CO APPROVED 16/12/2011 | |
MISC | RE SECT 714 CA 2006 RE REPURCHASE OF SHARES OUT OF CAPITAL | |
RES13 | RE PAYMENT OUT OF CAPITAL FOR REPURCHASE OF SHARES 16/12/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE DANON | |
RES13 | LOAN AGREEMENT 22/11/2011 | |
RES01 | ADOPT ARTICLES 22/11/2011 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RENE MICHAEL DANON / 14/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008 | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC-PRI 31/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 14/03/05; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/04/04 | |
363s | RETURN MADE UP TO 14/03/04; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/04 FROM: GLOBAL HOUSE 2-3 MELBRAY MEWS 158 HURLINGHAM ROAD LONDON SW6 3NS | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/04/02; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/01 |
Appointmen | 2022-12-21 |
Notices to | 2022-12-21 |
Resolution | 2022-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 836,767 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 836,767 |
Creditors Due Within One Year | 2012-12-31 | £ 836,767 |
Creditors Due Within One Year | 2011-12-31 | £ 836,767 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GTSLEARNING LIMITED
Called Up Share Capital | 2013-12-31 | £ 20,776 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 20,776 |
Called Up Share Capital | 2012-12-31 | £ 20,776 |
Called Up Share Capital | 2011-12-31 | £ 20,776 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Essex County Council | |
|
|
Newcastle City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GTSLEARNING LIMITED | Event Date | 2022-12-21 |
Name of Company: GTSLEARNING LIMITED Company Number: 04015473 Nature of Business: Other business support service activities not elsewhere classified Previous Name of Company: GTSLearning Public Limiteā¦ | |||
Initiating party | Event Type | Notices to | |
Defending party | GTSLEARNING LIMITED | Event Date | 2022-12-21 |
Initiating party | Event Type | Resolution | |
Defending party | GTSLEARNING LIMITED | Event Date | 2022-12-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |