GTS LIQUIDATIONS LIMITED

GTS LIQUIDATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGTS LIQUIDATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03304072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GTS LIQUIDATIONS LIMITED?

    • Activities of insurance agents and brokers (66220) / Financial and insurance activities

    Where is GTS LIQUIDATIONS LIMITED located?

    Registered Office Address
    1 Great Tower Street
    EC3R 5AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GTS LIQUIDATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAWSURE DIRECT LIMITEDApr 13, 2001Apr 13, 2001
    LAWASSURE LIMITEDJul 06, 1999Jul 06, 1999
    DAWSON GRANVILLE MARKETING LIMITEDJan 17, 1997Jan 17, 1997

    What are the latest accounts for GTS LIQUIDATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2022

    What is the status of the latest confirmation statement for GTS LIQUIDATIONS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2024

    What are the latest filings for GTS LIQUIDATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Certificate of change of name

    Company name changed lawsure direct LIMITED\certificate issued on 31/07/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 31, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 30, 2024

    RES15

    Statement of capital on Jul 31, 2024

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Termination of appointment of Brian John Hall as a director on Jul 16, 2024

    1 pagesTM01

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA

    Confirmation statement made on Jan 17, 2023 with updates

    6 pagesCS01

    Appointment of Mr Timothy John Money as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr Philip John Williams as a director on Jan 09, 2023

    2 pagesAP01

    Appointment of Mr Michael David Simon Edgeley as a director on Jan 09, 2023

    2 pagesAP01

    Current accounting period extended from Aug 25, 2023 to Oct 31, 2023

    1 pagesAA01

    Notification of Clear Group (Holdings) Ltd as a person with significant control on Sep 15, 2022

    4 pagesPSC02

    Change of share class name or designation

    2 pagesSH08

    Cessation of Brown Consulting Uk Limited as a person with significant control on Sep 15, 2022

    3 pagesPSC07

    Cessation of Susan Amanda Brown as a person with significant control on Sep 15, 2022

    3 pagesPSC07

    Cessation of Brian John Hall as a person with significant control on Sep 15, 2022

    3 pagesPSC07

    Consolidation of shares on Sep 15, 2022

    6 pagesSH02

    Memorandum and Articles of Association

    37 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 3 Blacklands Crescent Forest Row East Sussex RH18 5NN to 1 Great Tower Street London EC3R 5AA on Nov 15, 2022

    1 pagesAD01

    Who are the officers of GTS LIQUIDATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Susan Amanda
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish86336050002
    EDGELEY, Michael David Simon
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish284313270001
    MONEY, Timothy John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish71374890004
    WILLIAMS, Philip John
    Great Tower Street
    EC3R 5AA London
    1
    England
    Director
    Great Tower Street
    EC3R 5AA London
    1
    England
    EnglandBritish274243920001
    BLACKMORE, Peter Hampton
    24 The Strand
    EX39 2ND Bideford
    Devon
    Secretary
    24 The Strand
    EX39 2ND Bideford
    Devon
    British63073980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, David Arthur
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    Director
    Offham House
    Offham, South Stoke
    BN18 9PD Arundel
    West Sussex
    EnglandBritish66988110001
    HALL, Brian John
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    Director
    Norman's Keep
    Doomsday Garden
    RH13 6LB Horsham
    West Sussex
    EnglandBritish97950900001
    RAINCOCK, Brian John Dawson
    Ancton Manor Ancton Lane
    Middleton On Sea
    PO22 6NJ Bognor Regis
    West Sussex
    Director
    Ancton Manor Ancton Lane
    Middleton On Sea
    PO22 6NJ Bognor Regis
    West Sussex
    EnglandBritish2998440001
    WOOLFENDEN, John Granville
    Sandyway Monkmead Lane
    West Chiltington
    RH20 2PF Pulborough
    West Sussex
    Director
    Sandyway Monkmead Lane
    West Chiltington
    RH20 2PF Pulborough
    West Sussex
    British15949350003

    Who are the persons with significant control of GTS LIQUIDATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Tower Street
    EC3R 5AA London
    1
    United Kingdom
    Sep 15, 2022
    Great Tower Street
    EC3R 5AA London
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number04519291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brian John Hall
    Great Tower Street
    EC3R 5AA London
    1
    England
    Apr 06, 2016
    Great Tower Street
    EC3R 5AA London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Susan Amanda Brown
    Great Tower Street
    EC3R 5AA London
    1
    England
    Apr 06, 2016
    Great Tower Street
    EC3R 5AA London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brown Consulting Uk Limited
    Blacklands Crescent
    RH18 5NN Forest Row
    3
    England
    Apr 06, 2016
    Blacklands Crescent
    RH18 5NN Forest Row
    3
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom Companies House
    Registration Number6552914
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0