GTECH ELECTRICAL CONTRACTS LTD
Status | DISSOLVED |
Company No. | 07103224 |
Category | Private Limited Company |
Incorporated | 12 Dec 2009 |
Age | 14 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 10 days |
SUMMARY
GTECH ELECTRICAL CONTRACTS LTD is an dissolved private limited company with number 07103224. It was incorporated 14 years, 5 months, 20 days ago, on 12 December 2009 and it was dissolved 4 years, 7 months, 10 days ago, on 22 October 2019. The company address is 11 Roman Way Business Centre 11 Roman Way Business Centre, Droitwich, WR9 9AJ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 15 Sep 2018
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 09 May 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration result creditors meeting
Date: 06 Feb 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration result creditors meeting
Date: 08 Jan 2018
Category: Insolvency
Sub Category: Administration
Type: AM07
Documents
Liquidation in administration proposals
Date: 05 Dec 2017
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: Unit 1E Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG England
Change date: 2017-10-27
New address: 11 Roman Way Business Centre Berry Hill Droitwich WR9 9AJ
Documents
Liquidation in administration appointment of administrator
Date: 23 Oct 2017
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jun 2017
Action Date: 27 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071032240002
Charge creation date: 2017-06-27
Documents
Mortgage satisfy charge full
Date: 05 Jun 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 071032240001
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Change person director company with change date
Date: 18 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benjamin Griffiths
Change date: 2017-05-18
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Edward Pinkney
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Feb 2016
Action Date: 29 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071032240001
Charge creation date: 2016-02-29
Documents
Change person director company with change date
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-23
Officer name: Mr Benjamin Griffiths
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
New address: Unit 1E Oldbury Buildings Northway Lane Tewkesbury Gloucestershire GL20 8JG
Old address: 11 Robinson Road Gloucester GL1 5DL
Change date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Appoint person director company with name date
Date: 12 May 2015
Action Date: 12 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-12
Officer name: Mr Benjamin Griffiths
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption small
Date: 05 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2012
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2010
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Change person director company with change date
Date: 31 Dec 2010
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Daniel Griffiths
Change date: 2010-12-12
Documents
Change person secretary company with change date
Date: 31 Dec 2010
Action Date: 12 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-12
Officer name: Daniel Griffiths
Documents
Some Companies
TITAN COURT,HATFIELD,AL10 9NA
Number: | 11549285 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENTAL STREET FURNITURE LTD.
2A KILLAUGHEY ROAD SOUTH,NEWTOWNARDS,BT22 2DY
Number: | NI615794 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CHANNEL VIEW ROAD,CARDIFF,CF11 7HX
Number: | 11522878 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11651191 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10085459 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4090,ST ANDREWS,KY16 9UR
Number: | SL021893 |
Status: | ACTIVE |
Category: | Limited Partnership |