GTS LIQUIDATIONS LIMITED
Overview
| Company Name | GTS LIQUIDATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03304072 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GTS LIQUIDATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAWSURE DIRECT LIMITED | Apr 13, 2001 | Apr 13, 2001 |
| LAWASSURE LIMITED | Jul 06, 1999 | Jul 06, 1999 |
| DAWSON GRANVILLE MARKETING LIMITED | Jan 17, 1997 | Jan 17, 1997 |
What are the latest accounts for GTS LIQUIDATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2022 |
What is the status of the latest confirmation statement for GTS LIQUIDATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jan 17, 2024 |
What are the latest filings for GTS LIQUIDATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Certificate of change of name Company name changed lawsure direct LIMITED\certificate issued on 31/07/24 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Statement of capital on Jul 31, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Termination of appointment of Brian John Hall as a director on Jul 16, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Jan 17, 2023 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Timothy John Money as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip John Williams as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Michael David Simon Edgeley as a director on Jan 09, 2023 | 2 pages | AP01 | ||||||||||||||
Current accounting period extended from Aug 25, 2023 to Oct 31, 2023 | 1 pages | AA01 | ||||||||||||||
Notification of Clear Group (Holdings) Ltd as a person with significant control on Sep 15, 2022 | 4 pages | PSC02 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Cessation of Brown Consulting Uk Limited as a person with significant control on Sep 15, 2022 | 3 pages | PSC07 | ||||||||||||||
Cessation of Susan Amanda Brown as a person with significant control on Sep 15, 2022 | 3 pages | PSC07 | ||||||||||||||
Cessation of Brian John Hall as a person with significant control on Sep 15, 2022 | 3 pages | PSC07 | ||||||||||||||
Consolidation of shares on Sep 15, 2022 | 6 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 37 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of GTS LIQUIDATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Susan Amanda | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 86336050002 | |||||
| EDGELEY, Michael David Simon | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 284313270001 | |||||
| MONEY, Timothy John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 71374890004 | |||||
| WILLIAMS, Philip John | Director | Great Tower Street EC3R 5AA London 1 England | England | British | 274243920001 | |||||
| BLACKMORE, Peter Hampton | Secretary | 24 The Strand EX39 2ND Bideford Devon | British | 63073980001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COOPER, David Arthur | Director | Offham House Offham, South Stoke BN18 9PD Arundel West Sussex | England | British | 66988110001 | |||||
| HALL, Brian John | Director | Norman's Keep Doomsday Garden RH13 6LB Horsham West Sussex | England | British | 97950900001 | |||||
| RAINCOCK, Brian John Dawson | Director | Ancton Manor Ancton Lane Middleton On Sea PO22 6NJ Bognor Regis West Sussex | England | British | 2998440001 | |||||
| WOOLFENDEN, John Granville | Director | Sandyway Monkmead Lane West Chiltington RH20 2PF Pulborough West Sussex | British | 15949350003 |
Who are the persons with significant control of GTS LIQUIDATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clear Group (Holdings) Ltd | Sep 15, 2022 | Great Tower Street EC3R 5AA London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian John Hall | Apr 06, 2016 | Great Tower Street EC3R 5AA London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Susan Amanda Brown | Apr 06, 2016 | Great Tower Street EC3R 5AA London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Brown Consulting Uk Limited | Apr 06, 2016 | Blacklands Crescent RH18 5NN Forest Row 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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