Company NameG.T. Vehicle Exports Limited
Company StatusDissolved
Company Number01647556
CategoryPrivate Limited Company
Incorporation Date1 July 1982(41 years, 10 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)
Previous NameFoltext Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMrs Clare James
StatusClosed
Appointed15 February 2010(27 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMrs Clare James
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(30 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2018)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameMiss Antoinette Maria Peake
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(30 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 30 October 2018)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
Director NameJohn Alfred Mason
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration19 years, 6 months (resigned 17 January 2011)
RoleCompany Manager
Country of ResidenceBermuda
Correspondence AddressNetherby Cottage 40 Pitts Bay Road
Pembroke Hm 06
Foreign
Director NameGeoffrey William Peake
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration21 years, 7 months (resigned 01 February 2013)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address12 Beacon Close
Uxbridge
Middlesex
UB8 1PX
Director NameTrevor Alan Wood
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration18 years, 7 months (resigned 15 February 2010)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastcroft Court 14 Albury Road
Guildford
Surrey
GU1 2BU
Secretary NameWilliam Bolland
NationalityBritish
StatusResigned
Appointed10 July 1991(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 1993)
RoleCompany Director
Correspondence Address90 Lords View
London
NW8 7HG
Secretary NameTrevor Alan Wood
NationalityBritish
StatusResigned
Appointed17 June 1993(10 years, 11 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 February 2010)
RoleCar Export Agent
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastcroft Court 14 Albury Road
Guildford
Surrey
GU1 2BU

Contact

Websitegt-vehicles.com
Telephone020 88386789
Telephone regionLondon

Location

Registered Address6 Oliver Business Park, Oliver Road
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Margaret Oriel Peake
100.00%
Ordinary

Financials

Year2014
Net Worth£3,013
Cash£870
Current Liabilities£23,006

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

13 July 1995Delivered on: 19 July 1995
Satisfied on: 14 November 2013
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 December 1988Delivered on: 22 December 1988
Satisfied on: 28 September 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
6 August 2018Application to strike the company off the register (3 pages)
15 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 76
(4 pages)
28 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 76
(4 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 76
(4 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 76
(4 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 November 2013Satisfaction of charge 2 in full (1 page)
14 November 2013Satisfaction of charge 2 in full (1 page)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 76
(4 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 76
(4 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 February 2013Appointment of Mrs Clare James as a director (2 pages)
12 February 2013Appointment of Mrs Clare James as a director (2 pages)
12 February 2013Appointment of Miss Antoinette Maria Peake as a director (2 pages)
12 February 2013Termination of appointment of Geoffrey Peake as a director (1 page)
12 February 2013Appointment of Miss Antoinette Maria Peake as a director (2 pages)
12 February 2013Termination of appointment of Geoffrey Peake as a director (1 page)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 February 2011Termination of appointment of John Mason as a director (1 page)
17 February 2011Termination of appointment of John Mason as a director (1 page)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for John Alfred Mason on 10 July 2010 (2 pages)
27 July 2010Director's details changed for John Alfred Mason on 10 July 2010 (2 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (12 pages)
25 February 2010Termination of appointment of Trevor Wood as a secretary (1 page)
25 February 2010Appointment of Mrs Clare James as a secretary (1 page)
25 February 2010Termination of appointment of Trevor Wood as a secretary (1 page)
25 February 2010Appointment of Mrs Clare James as a secretary (1 page)
25 February 2010Termination of appointment of Trevor Wood as a director (1 page)
25 February 2010Termination of appointment of Trevor Wood as a director (1 page)
12 January 2010Registered office address changed from 6&7 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 12 January 2010 (1 page)
12 January 2010Registered office address changed from 6&7 Oliver Business Park Oliver Road Park Royal London NW10 7JB on 12 January 2010 (1 page)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
31 July 2009Return made up to 10/07/09; full list of members (4 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
28 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
5 August 2008Return made up to 10/07/08; full list of members (4 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
16 June 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
27 July 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
23 July 2007Return made up to 10/07/07; full list of members (3 pages)
31 August 2006Return made up to 10/07/06; full list of members (3 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Return made up to 10/07/06; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
30 August 2005Return made up to 10/07/05; full list of members (3 pages)
30 August 2005Return made up to 10/07/05; full list of members (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Location of register of members (1 page)
14 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
14 July 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
30 July 2004Total exemption full accounts made up to 30 September 2003 (12 pages)
8 July 2004Return made up to 10/07/04; full list of members (7 pages)
8 July 2004Return made up to 10/07/04; full list of members (7 pages)
11 August 2003Return made up to 10/07/03; full list of members (7 pages)
11 August 2003Return made up to 10/07/03; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
3 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
16 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
16 July 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
(7 pages)
8 November 2001Registered office changed on 08/11/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
8 November 2001Registered office changed on 08/11/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page)
15 August 2001Full accounts made up to 30 September 2000 (14 pages)
15 August 2001Full accounts made up to 30 September 2000 (14 pages)
12 July 2001Return made up to 10/07/01; full list of members (7 pages)
12 July 2001Return made up to 10/07/01; full list of members (7 pages)
11 April 2001Full accounts made up to 30 September 1999 (17 pages)
11 April 2001Full accounts made up to 30 September 1999 (17 pages)
8 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 September 2000Return made up to 10/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 September 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1999Return made up to 10/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
15 September 1998Return made up to 10/07/98; full list of members (6 pages)
15 September 1998Return made up to 10/07/98; full list of members (6 pages)
17 March 1998Full accounts made up to 30 September 1997 (15 pages)
17 March 1998Full accounts made up to 30 September 1997 (15 pages)
29 July 1997Return made up to 10/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1997Return made up to 10/07/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Full accounts made up to 30 September 1996 (16 pages)
30 May 1997Full accounts made up to 30 September 1996 (16 pages)
15 August 1996Return made up to 10/07/96; no change of members (4 pages)
15 August 1996Return made up to 10/07/96; no change of members (4 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 August 1995Return made up to 10/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 August 1995Return made up to 10/07/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1995Particulars of mortgage/charge (10 pages)
19 July 1995Particulars of mortgage/charge (10 pages)
20 June 1995Full accounts made up to 30 September 1994 (16 pages)
20 June 1995Full accounts made up to 30 September 1994 (16 pages)