Company NameG P T Realisations Limited
Company StatusADMINISTRATIVE RECEIVER
Company Number00392193
CategoryPrivate Limited Company
Incorporation Date1 January 1945(79 years, 4 months ago)

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£61,934,000
Net Worth£6,893,000
Cash£333,000
Current Liabilities£15,099,000

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Next Accounts Due31 October 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due18 July 2016 (overdue)

Filing History

24 August 2012Restoration by order of the court (4 pages)
24 August 2012Restoration by order of the court (4 pages)
11 April 2004Dissolved (1 page)
11 April 2004Dissolved (1 page)
20 February 2002Receiver's abstract of receipts and payments (6 pages)
20 February 2002Receiver ceasing to act (5 pages)
20 February 2002Receiver ceasing to act (5 pages)
20 February 2002Receiver's abstract of receipts and payments (6 pages)
9 August 2001Receiver's abstract of receipts and payments (6 pages)
9 August 2001Receiver's abstract of receipts and payments (6 pages)
8 August 2000Receiver's abstract of receipts and payments (2 pages)
8 August 2000Receiver's abstract of receipts and payments (2 pages)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
5 August 1999Receiver's abstract of receipts and payments (2 pages)
13 January 1999Completion of winding up (1 page)
13 January 1999Dissolution deferment (1 page)
13 January 1999Completion of winding up (1 page)
13 January 1999Dissolution deferment (1 page)
7 August 1998Receiver's abstract of receipts and payments (2 pages)
7 August 1998Receiver's abstract of receipts and payments (2 pages)
4 July 1997Receiver's abstract of receipts and payments (2 pages)
4 July 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver ceasing to act (1 page)
21 October 1996Receiver ceasing to act (1 page)
9 August 1996Receiver's abstract of receipts and payments (2 pages)
9 August 1996Receiver's abstract of receipts and payments (2 pages)
9 July 1996Registered office changed on 09/07/96 from: po box 810 cedric house, 8-9 east harding street, london, EC4A 3AS (1 page)
9 July 1996Registered office changed on 09/07/96 from: po box 810 cedric house, 8-9 east harding street, london, EC4A 3AS (1 page)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
20 June 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (226 pages)
25 November 1994Certificate of specific penalty (2 pages)
25 November 1994Certificate of specific penalty (2 pages)
31 August 1994Certificate of specific penalty (3 pages)
31 August 1994Certificate of specific penalty (3 pages)
20 July 1994Receiver's abstract of receipts and payments (2 pages)
20 July 1994Receiver's abstract of receipts and payments (2 pages)
23 March 1994Registered office changed on 23/03/94 from: touche ross & co, po box 810,friary court, 65 crutched friars, london.EC3N 2NP (1 page)
23 March 1994Registered office changed on 23/03/94 from: touche ross & co, po box 810,friary court, 65 crutched friars, london.EC3N 2NP (1 page)
29 September 1992Receiver's abstract of receipts and payments (2 pages)
29 September 1992Receiver's abstract of receipts and payments (2 pages)
29 October 1991Order of court to wind up (1 page)
29 October 1991Order of court to wind up (1 page)
21 October 1991Registered office changed on 21/10/91 from: forum 1, station road, theale, reading berks RG7 4RA (1 page)
21 October 1991Registered office changed on 21/10/91 from: forum 1, station road, theale, reading berks RG7 4RA (1 page)
2 October 1991Amended certificate of constitution of creditors' committee (2 pages)
2 October 1991Amended certificate of constitution of creditors' committee (2 pages)
20 August 1991Company name changed\certificate issued on 20/08/91 (2 pages)
20 August 1991Company name changed\certificate issued on 20/08/91 (2 pages)
4 July 1991Appointment of receiver/manager (1 page)
4 July 1991Appointment of receiver/manager (1 page)
27 June 1991Director resigned (6 pages)
27 June 1991Director resigned (2 pages)
27 June 1991Director resigned (2 pages)
27 June 1991Director resigned (2 pages)
27 June 1991Director resigned (2 pages)
12 February 1991Particulars of mortgage/charge (13 pages)
12 February 1991Particulars of mortgage/charge (13 pages)
1 February 1991Particulars of mortgage/charge (12 pages)
1 February 1991Particulars of mortgage/charge (12 pages)
25 October 1990Director resigned (1 page)
25 October 1990Director resigned (1 page)
25 September 1990Director resigned (1 page)
25 September 1990Director resigned (1 page)
18 September 1990Full accounts made up to 31 December 1989 (15 pages)
18 September 1990Full accounts made up to 31 December 1989 (15 pages)
31 August 1990Return made up to 04/07/90; full list of members (10 pages)
31 August 1990Return made up to 04/07/90; full list of members (10 pages)
27 March 1990Director resigned (2 pages)
27 March 1990Director resigned (2 pages)
6 March 1990New director appointed (6 pages)
6 March 1990New director appointed (6 pages)
7 September 1989Full accounts made up to 31 December 1988 (18 pages)
7 September 1989Full accounts made up to 31 December 1988 (18 pages)
7 July 1989Return made up to 29/06/89; full list of members (8 pages)
7 July 1989Return made up to 29/06/89; full list of members (8 pages)
19 June 1989Registered office changed on 19/06/89 from: pangbourne, reading, berks (1 page)
19 June 1989Registered office changed on 19/06/89 from: pangbourne, reading, berks (1 page)
7 March 1989New director appointed (6 pages)
7 March 1989New director appointed (6 pages)
1 August 1988New director appointed (2 pages)
1 August 1988New director appointed (2 pages)
1 March 1988Secretary resigned;new secretary appointed (2 pages)
1 March 1988Secretary resigned;new secretary appointed (2 pages)
30 October 1987Director resigned (3 pages)
30 October 1987Director resigned (3 pages)
19 October 1987New director appointed (2 pages)
19 October 1987New director appointed (2 pages)
3 April 1987New director appointed (2 pages)
3 April 1987New director appointed (2 pages)
13 November 1986Director resigned (2 pages)
13 November 1986Director resigned (2 pages)
11 July 1986Director resigned (2 pages)
11 July 1986Director resigned (2 pages)
16 June 1986Return made up to 22/05/86; full list of members (14 pages)
16 June 1986Return made up to 22/05/86; full list of members (14 pages)
4 June 1986Full accounts made up to 31 December 1985 (21 pages)
4 June 1986Full accounts made up to 31 December 1985 (21 pages)