GTEC PRINTERS LTD
Overview
| Company Name | GTEC PRINTERS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04517459 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GTEC PRINTERS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GTEC PRINTERS LTD located?
| Registered Office Address | Speedwell Mill Old Coach Road Tansley DE4 5FY Matlock Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GTEC PRINTERS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2014 |
What are the latest filings for GTEC PRINTERS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2018 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2017 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2016 | 11 pages | 4.68 | ||||||||||
Satisfaction of charge 045174590003 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT to Speedwell Mill Old Coach Road Tansley Matlock Derbyshire DE4 5FY on Oct 16, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 045174590003, created on Sep 14, 2015 | 27 pages | MR01 | ||||||||||
Director's details changed for Mr Paul John Gibson on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Registration of charge 045174590002, created on Aug 05, 2015 | 6 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Grms Ltd on Sep 21, 2013 | 1 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Registration of charge 045174590001 | 8 pages | MR01 | ||||||||||
Annual return made up to Aug 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Nov 30, 2012
| 4 pages | SH06 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Aug 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GTEC PRINTERS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GRMS LTD | Secretary | Prince Of Wales House Salmon Fields Business Village, Royton OL2 6HT Oldham 18/19 Lancashire |
| 88076340004 | ||||||||||
| GIBSON, Paul John | Director | Old Coach Road Tansley DE4 5FY Matlock Speedwell Mill Derbyshire | United Kingdom | British | 84228840002 | |||||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road M7 4AS Salford | 900014920001 | |||||||||||
| GIBSON, John Arnold | Director | 2 Calf Hey Road Shaw OL2 8DG Oldham Lancashire | British | 15037150001 | ||||||||||
| GIBSON, Zoe Louise | Director | 168 Rochdale Road Shaw OL2 7JR Oldham Lancashire | British | 84374510002 | ||||||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Does GTEC PRINTERS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 14, 2015 Delivered On Sep 16, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 05, 2015 Delivered On Aug 10, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Dec 11, 2013 Delivered On Dec 11, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does GTEC PRINTERS LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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