Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GT REALISATIONS LIMITED
Company Information for

GT REALISATIONS LIMITED

C/O ERNST & YOUNG LLP, 2 ST. PETERS SQUARE, MANCHESTER, GREATER MANCHESTER, M2 3EY,
Company Registration Number
09437347
Private Limited Company
Active

Company Overview

About Gt Realisations Ltd
GT REALISATIONS LIMITED was founded on 2015-02-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Gt Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GT REALISATIONS LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP
2 ST. PETERS SQUARE
MANCHESTER
GREATER MANCHESTER
M2 3EY
 
Previous Names
GAS TAG LTD.03/02/2021
Filing Information
Company Number 09437347
Company ID Number 09437347
Date formed 2015-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB208478884  
Last Datalog update: 2022-10-13 23:29:58
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name GT REALISATIONS LIMITED
The following companies were found which have the same name as GT REALISATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GT REALISATIONS LIMITED 37 ALBYN PLACE ABERDEEN AB10 1JB In Administration/Administrative Receiver Company formed on the 1991-07-25

Company Officers of GT REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ALFRED DUTTON
Company Secretary 2016-06-30
PAUL DENNIS DUROSE
Director 2015-02-12
GEORGE ALFRED DUTTON
Director 2016-06-13
PHILIP WALTER GOODWIN
Director 2018-02-22
RYAN HALLWORTH
Director 2017-12-15
ANDREW JOHN SCAIFE
Director 2017-12-15
STEPHEN ULLATHORNE
Director 2015-02-12
ADRIAN PETER WEBB
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MCDONALD
Director 2016-04-15 2017-12-15
CHRISTOPHER GEORGE BIELBY
Director 2016-07-01 2016-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DENNIS DUROSE REGAL ORMSKIRK CONSTRUCTION LIMITED Director 2017-11-13 CURRENT 2014-12-18 Active
PAUL DENNIS DUROSE WHYDIY LTD Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
PAUL DENNIS DUROSE ET 2020 LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
PAUL DENNIS DUROSE THE ROSETHORNE GROUP LTD Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
PAUL DENNIS DUROSE AP2 INC LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-11-03
PAUL DENNIS DUROSE MILK & SUGAR LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-10-27
PAUL DENNIS DUROSE FLETCHROSE HEAT TEAM LTD. Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2016-02-23
PAUL DENNIS DUROSE FLETCHROSE RENEWABLES LTD. Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2016-06-21
PAUL DENNIS DUROSE FLETCHROSE GREEN ENERGY LTD. Director 2013-05-08 CURRENT 2013-05-08 Dissolved 2013-10-01
PAUL DENNIS DUROSE FLETCHROSE LIMITED Director 2007-07-10 CURRENT 2007-07-10 Liquidation
GEORGE ALFRED DUTTON MORGAN LAMBERT ELECTRICAL LIMITED Director 2018-07-05 CURRENT 2014-04-08 Active
GEORGE ALFRED DUTTON MORGAN LAMBERT LIMITED Director 2018-07-05 CURRENT 1997-10-10 Active
GEORGE ALFRED DUTTON MILLINGTON LORD LTD Director 2018-07-05 CURRENT 2010-06-29 Active - Proposal to Strike off
GEORGE ALFRED DUTTON QUALITAS COMPLIANCE LIMITED Director 2018-07-05 CURRENT 2012-06-18 Active
PHILIP WALTER GOODWIN SANDYMOUNT HOUSE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
PHILIP WALTER GOODWIN COUNTRY OF ORIGIN LTD. Director 2016-12-02 CURRENT 2016-10-13 Liquidation
PHILIP WALTER GOODWIN BRIGHTER WORLD ENERGY LTD Director 2016-08-15 CURRENT 2014-11-25 Active
PHILIP WALTER GOODWIN KIBERA KIDS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Dissolved 2017-03-28
RYAN HALLWORTH JMP WILCOX & CO LIMITED Director 2018-01-17 CURRENT 2000-12-04 Active
RYAN HALLWORTH TEXTILE RECYCLING INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 2016-09-12 Active
RYAN HALLWORTH BIU FABRICATIONS LTD Director 2017-08-10 CURRENT 2016-03-30 Active
RYAN HALLWORTH BIU CONTRACT SERVICES LTD Director 2017-08-10 CURRENT 2016-03-31 Active
ANDREW JOHN SCAIFE WATERLAND PRIVATE EQUITY LTD Director 2018-03-29 CURRENT 2017-01-20 Active
ANDREW JOHN SCAIFE JMP WILCOX & CO LIMITED Director 2018-01-17 CURRENT 2000-12-04 Active
ANDREW JOHN SCAIFE TEXTILE RECYCLING INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 2016-09-12 Active
ANDREW JOHN SCAIFE BIU FABRICATIONS LTD Director 2017-09-27 CURRENT 2016-03-30 Active
ANDREW JOHN SCAIFE BIU CONTRACT SERVICES LTD Director 2017-09-27 CURRENT 2016-03-31 Active
ANDREW JOHN SCAIFE BAG IT UP LIMITED Director 2017-09-27 CURRENT 2007-03-08 Active
STEPHEN ULLATHORNE WHYDIY LTD Director 2016-09-14 CURRENT 2016-09-14 Active - Proposal to Strike off
STEPHEN ULLATHORNE ET 2020 LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active - Proposal to Strike off
STEPHEN ULLATHORNE THE ROSETHORNE GROUP LTD Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
STEPHEN ULLATHORNE ULLATHORNE BUSINESS CONSULTANCY LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2016-07-12
ADRIAN PETER WEBB DNC TECHNOLOGIES LIMITED Director 2017-05-23 CURRENT 2015-09-17 Liquidation
ADRIAN PETER WEBB GOCO GROUP LIMITED Director 2015-07-21 CURRENT 2007-01-23 Active
ADRIAN PETER WEBB WEBB OF INTRIGUE LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-22Restoration by order of the court
2022-09-22AC92Restoration by order of the court
2022-01-18Final Gazette dissolved via compulsory strike-off
2022-01-18GAZ2Final Gazette dissolved via compulsory strike-off
2021-10-18AM23Liquidation. Administration move to dissolve company
2021-05-17AM10Administrator's progress report
2021-02-03RES15CHANGE OF COMPANY NAME 05/11/22
2021-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-24AM06Notice of deemed approval of proposals
2020-12-14AM03Statement of administrator's proposal
2020-12-04AM02Liquidation statement of affairs AM02SOA
2020-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALFRED DUTTON
2020-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/20 FROM Level 6 4 st. Pauls Square Liverpool L3 9SJ England
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JUDY MARTINS
2020-10-26AM01Appointment of an administrator
2020-08-07AP01DIRECTOR APPOINTED MR RICHARD HARRISON
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS DUROSE
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 094373470004
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 094373470004
2019-09-19SH08Change of share class name or designation
2019-09-06SH0104/09/19 STATEMENT OF CAPITAL GBP 487.154111
2019-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 094373470003
2019-08-28PSC02Notification of Tagco Bv as a person with significant control on 2019-08-23
2019-08-28AP01DIRECTOR APPOINTED MR HANS SCHEEPERS
2019-08-27PSC07CESSATION OF STEPHEN ULLATHORNE AS A PERSON OF SIGNIFICANT CONTROL
2019-08-27SH0126/08/19 STATEMENT OF CAPITAL GBP 487.154104
2019-08-27AP01DIRECTOR APPOINTED MS JUDY MARTINS
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ULLATHORNE
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094373470002
2019-08-07AP01DIRECTOR APPOINTED MR RYAN HALLWORTH
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HALLWORTH
2019-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-28AP01DIRECTOR APPOINTED MR JOHN ROCHE
2019-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 094373470001
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PETER WEBB
2018-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05AP01DIRECTOR APPOINTED MR PHILIP WALTER GOODWIN
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 1.38906
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-01-19SH08Change of share class name or designation
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 7896347.974477
2018-01-09SH0115/12/17 STATEMENT OF CAPITAL GBP 7896347.974477
2018-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-05RES01ADOPT ARTICLES 15/12/2017
2018-01-05RES12Resolution of varying share rights or name
2018-01-04AP01DIRECTOR APPOINTED ANDREW SCAIFE
2018-01-04AP01DIRECTOR APPOINTED MR RYAN HALLWORTH
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MCDONALD
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 1.031877
2017-12-11SH0130/11/17 STATEMENT OF CAPITAL GBP 1.031877
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 1.020214
2017-10-03SH0131/08/17 STATEMENT OF CAPITAL GBP 1.020214
2017-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 10152161
2017-07-06SH0121/04/17 STATEMENT OF CAPITAL GBP 10152161
2017-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/17 FROM 4 Level 6 4 st Paul's Square Liverpool Merseyside L3 9SJ England
2017-03-23CH01Director's details changed for Mr Stephen Ullathorne on 2017-03-23
2017-03-23CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE ALFRED DUTTON on 2017-03-23
2017-03-14SH0126/01/17 STATEMENT OF CAPITAL GBP 1012.6263
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM C/O Gas Tag Ltd. Tempest Building 12 Tithebarn Street City Centre Liverpool Merseyside L2 2DT England
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 1010.101
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-09SH0124/11/16 STATEMENT OF CAPITAL GBP 1010.00
2017-01-08RES13SUB-DIVIDED SHARES 14/11/2016
2017-01-06SH02CONSOLIDATION SUB-DIVISION 14/11/16
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BIELBY
2016-09-02AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE BIELBY
2016-07-28AP01DIRECTOR APPOINTED MR ADRIAN PETER WEBB
2016-07-28AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-07-27AP01DIRECTOR APPOINTED MR EDWARD MCDONALD
2016-07-27AP01DIRECTOR APPOINTED MR GEORGE ALFRED DUTTON
2016-07-07AP03SECRETARY APPOINTED GEORGE ALFRED DUTTON
2016-06-13AA01CURREXT FROM 28/02/2017 TO 31/03/2017
2016-03-02AR0112/02/16 FULL LIST
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O GAS TAG LTD. 34 NORFOLK STREET LIVERPOOL L1 0BE ENGLAND
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM C/O GAS TAG LTD. 34 NORFOLK STREET LIVERPOOL L1 0BE ENGLAND
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 110 LINGWELL PARK WIDNES CHESHIRE WA8 9YS UNITED KINGDOM
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-12MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GT REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-10-16
Fines / Sanctions
No fines or sanctions have been issued against GT REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GT REALISATIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-28

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 GT REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of GT REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GT REALISATIONS LIMITED
Trademarks
We have not found any records of GT REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GT REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as GT REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GT REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyGT REALISATIONS LIMITEDEvent Date2021-07-27
 
Initiating party Event TypeAppointmen
Defending partyGAS TAG LTD.Event Date2020-10-16
In the High Court of Justice, Business & Property Courts in Manchester, Insolvency and Companies List (ChD) Court Number: CR-2020-000875 GAS TAG LTD. (Company Number 09437347 ) Nature of Business: Bus…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GT REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GT REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.