Liquidation
Company Information for GLT (DURHAM) LIMITED
OXFORD CHAMBERS OXFORD ROAD, GUISELEY, LEEDS, LS20 9AT,
|
Company Registration Number
06975131
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLT (DURHAM) LIMITED | |
Legal Registered Office | |
OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT Other companies in DL4 | |
Company Number | 06975131 | |
---|---|---|
Company ID Number | 06975131 | |
Date formed | 2009-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2016 | |
Account next due | 30/04/2018 | |
Latest return | 13/02/2016 | |
Return next due | 13/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 11:50:09 |
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 5 HENSON CLOSE SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND DL14 6WA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VIPOND / 29/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2017 FROM 66 BYERLEY ROAD SHILDON COUNTY DURHAM DL4 1JQ | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 069751310002 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/16 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/15 FULL LIST | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 136 THE STABLES WYNYARD BILLINGHAM CLEVELAND TS22 5QY ENGLAND | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2012 FROM EXCHANGE BUILDING 66 CHURCH STREET HARTLEPOOL CLEVELAND TS24 7DN | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULINE VIPOND / 27/07/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB1102858 | Active | Licenced property: APTEC ENTERPRISE PARK UNIT 14G DARLINGTON ROAD WEST AUCKLAND BISHOP AUCKLAND DARLINGTON ROAD GB DL14 9PD. Correspondance address: 4 ROUNDHAVEN DURHAM GB DH1 3TX |
Resolution | 2017-08-03 |
Appointmen | 2017-08-03 |
Deemed Consent | 2017-07-20 |
Proposal to Strike Off | 2012-07-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | ||
CHATTELS MORTGAGE | Outstanding | PCF ASSET FINANCE LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 31,962 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 94,458 |
Creditors Due Within One Year | 2012-08-01 | £ 131,387 |
Creditors Due Within One Year | 2011-08-01 | £ 26,969 |
Provisions For Liabilities Charges | 2012-08-01 | £ 10,581 |
Provisions For Liabilities Charges | 2011-08-01 | £ 17,411 |
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 GLT (DURHAM) LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 3,785 |
Cash Bank In Hand | 2011-08-01 | £ 3,111 |
Current Assets | 2012-08-01 | £ 40,850 |
Current Assets | 2011-08-01 | £ 13,901 |
Debtors | 2012-08-01 | £ 37,065 |
Debtors | 2011-08-01 | £ 10,790 |
Fixed Assets | 2012-08-01 | £ 58,787 |
Fixed Assets | 2011-08-01 | £ 71,851 |
Shareholder Funds | 2012-08-01 | £ 74,293 |
Shareholder Funds | 2011-08-01 | £ 53,086 |
Tangible Fixed Assets | 2012-08-01 | £ 58,787 |
Tangible Fixed Assets | 2011-08-01 | £ 71,851 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as GLT (DURHAM) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GL T (DURHAM) LIMITED | Event Date | 2017-07-27 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 July 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Philippa Smith and Kate Elizabeth Breese be appointed as Joint Liquidators for the purposes of such winding up. Office Holder Details: Philippa Smith and Kate Elizabeth Breese (IP numbers 18670 and 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 27 July 2017 . Further information about this case is available from Richard Allen at the offices of Walsh Taylor on 01943 877 545. Pauline Vipond , Director/Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GL T (DURHAM) LIMITED | Event Date | 2017-07-27 |
Liquidator's name and address: Philippa Smith and Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Richard Allen at the offices of Walsh Taylor on 01943 877 545. | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | GLT (DURHAM) LIMITED | Event Date | 2017-07-20 |
NOTICE IS HEREBY GIVEN that the deemed consent procedure is to be used to seek a decision from the creditors of the company on the appointment of Philippa Smith and Kate Elizabeth Breese as Joint Liquidators of the company. Decision date and time: 27 July 2017 at 11:59 pm The Convener of the decision procedure is: Pauline Vipond In order to object to the proposed decision, creditors must send notice to the convener at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT, stating that they object, not later than the decision date, together with a proof of debt in respect of their claim otherwise, the objection will be disregarded. Pauline Vipond , Convener : Nominated Liquidators: Philippa Smith and Kate Elizabeth Breese (IP Numbers: 18670 & 9730), Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Further information is available from Richard Allen at Richard.AIIen@walshtaylor.co.uk. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GLT (DURHAM) LIMITED | Event Date | 2012-07-31 |
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. |