Company NameG C T Realisations Limited
Company StatusDissolved
Company Number02939647
CategoryPrivate Limited Company
Incorporation Date16 June 1994(29 years, 9 months ago)
Dissolution Date11 July 2011 (12 years, 8 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Nicholas Hudson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (closed 11 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bakehouse Byfield Road
Priors Marston
Southam
Warwickshire
CV47 7RP
Secretary NameMr Timothy Richard Thomas Morris
NationalityBritish
StatusClosed
Appointed01 August 2006(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 11 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Granfield Street
London
SW11 3JH
Director NameMr Ronald William Orme
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Close
Baughurst
Hampshire
RG26 5JQ
Director NameMrs Elspeth Fleming Johnstone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1999)
RoleTraining Manager
Correspondence AddressThe Old School House
Mapel Dorwell
Basingstoke
Hants
RG25 2LH
Director NamePeter Kiddle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(3 months, 4 weeks after company formation)
Appointment Duration10 years, 12 months (resigned 07 October 2005)
RoleTraining Manager
Correspondence AddressThe Old School House
Maple Durwell
Basingstoke
Hampshire
RG25 2LH
Secretary NameMrs Elspeth Fleming Johnstone
NationalityBritish
StatusResigned
Appointed13 October 1994(3 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 1999)
RoleTraining Manager
Correspondence AddressThe Old School House
Mapel Dorwell
Basingstoke
Hants
RG25 2LH
Director NameMr David Joseph Cooke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(1 year, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 07 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborn Road
Fareham
Hampshire
PO16 7DS
Secretary NameMr David Joseph Cooke
NationalityBritish
StatusResigned
Appointed01 January 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Osborn Road
Fareham
Hampshire
PO16 7DS
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Abbots Ann
Andover
Hampshire
SP11 7BB
Director NameJonathan Sears Corfield
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressThe Coach House
Plomers Furze Carlton Road
Evonley
Northamptonshire
NN13 5LN
Director NameEdward David Beresford Tebbs
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2007)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressBelmont Grantley Place
Claremont Lane
Esher
Surrey
KT10 9DR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameStrathdon Management Limited (Corporation)
StatusResigned
Appointed07 October 2005(11 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 August 2006)
Correspondence AddressJewry House
Jewry Street
Winchester
Hampshire
SO23 8RZ

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£3,886,214
Gross Profit£1,840,467
Net Worth£1,790,102
Cash£99,796
Current Liabilities£1,395,236

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 July 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2011Liquidators' statement of receipts and payments to 6 April 2011 (5 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 6 April 2011 (5 pages)
13 January 2011Liquidators' statement of receipts and payments to 17 December 2010 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 17 December 2010 (5 pages)
19 July 2010Liquidators' statement of receipts and payments to 17 June 2010 (5 pages)
19 July 2010Liquidators statement of receipts and payments to 17 June 2010 (5 pages)
9 February 2010Liquidators statement of receipts and payments to 17 December 2009 (5 pages)
9 February 2010Liquidators' statement of receipts and payments to 17 December 2009 (5 pages)
18 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
18 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages)
6 August 2008Administrator's progress report to 3 July 2008 (20 pages)
6 August 2008Administrator's progress report to 3 July 2008 (20 pages)
6 August 2008Administrator's progress report to 3 July 2008 (20 pages)
12 March 2008Result of meeting of creditors (4 pages)
12 March 2008Result of meeting of creditors (4 pages)
20 February 2008Statement of administrator's proposal (37 pages)
20 February 2008Statement of administrator's proposal (37 pages)
16 February 2008Statement of affairs (9 pages)
16 February 2008Statement of affairs (9 pages)
23 January 2008Company name changed gbs corporate training LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed gbs corporate training LIMITED\certificate issued on 23/01/08 (2 pages)
18 January 2008Registered office changed on 18/01/08 from: fleet mill minley road fleet hampshire GU51 2RD (1 page)
18 January 2008Registered office changed on 18/01/08 from: fleet mill minley road fleet hampshire GU51 2RD (1 page)
15 January 2008Appointment of an administrator (1 page)
15 January 2008Appointment of an administrator (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
2 November 2007Full accounts made up to 31 December 2006 (14 pages)
25 October 2007Director resigned (1 page)
25 October 2007Director resigned (1 page)
13 September 2007Return made up to 16/06/07; no change of members (8 pages)
13 September 2007Return made up to 16/06/07; no change of members (8 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
21 April 2007Registered office changed on 21/04/07 from: yateley lodge reading road yateley hampshire GU46 7AA (1 page)
21 April 2007Registered office changed on 21/04/07 from: yateley lodge reading road yateley hampshire GU46 7AA (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 October 2006Return made up to 16/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 October 2006Return made up to 16/06/06; full list of members (9 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
27 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 October 2005Declaration of assistance for shares acquisition (8 pages)
27 October 2005Declaration of assistance for shares acquisition (8 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
22 October 2005Particulars of mortgage/charge (7 pages)
20 October 2005Resolutions
  • RES13 ‐ Appointment of auditors 07/10/05
(1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Resolutions
  • RES13 ‐ Appointment of auditors 07/10/05
(1 page)
20 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (4 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005New director appointed (3 pages)
19 October 2005Particulars of mortgage/charge (11 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director resigned (1 page)
19 October 2005Particulars of mortgage/charge (11 pages)
19 October 2005New director appointed (4 pages)
19 October 2005New director appointed (4 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (4 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Director resigned (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2005Application for reregistration from PLC to private (1 page)
7 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 2005Re-registration of Memorandum and Articles (12 pages)
7 October 2005Certificate of re-registration from Public Limited Company to Private (1 page)
7 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2005Application for reregistration from PLC to private (1 page)
7 October 2005Re-registration of Memorandum and Articles (12 pages)
12 July 2005Return made up to 16/06/05; full list of members (8 pages)
12 July 2005Return made up to 16/06/05; full list of members (8 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
17 May 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
6 September 2004Return made up to 16/06/04; full list of members (8 pages)
6 September 2004Return made up to 16/06/04; full list of members (8 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 August 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 July 2003Company name changed corporate training PLC\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed corporate training PLC\certificate issued on 28/07/03 (2 pages)
2 July 2003Return made up to 16/06/03; full list of members (8 pages)
2 July 2003Return made up to 16/06/03; full list of members (8 pages)
9 August 2002Return made up to 16/06/02; full list of members (8 pages)
9 August 2002Return made up to 16/06/02; full list of members (8 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
15 March 2002Registered office changed on 15/03/02 from: the coliseum riverside way camberley surrey GU15 3YL (1 page)
15 March 2002Registered office changed on 15/03/02 from: the coliseum riverside way camberley surrey GU15 3YL (1 page)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
17 September 2001Particulars of mortgage/charge (3 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
23 July 2001Return made up to 16/06/01; full list of members (7 pages)
23 July 2001Return made up to 16/06/01; full list of members (7 pages)
8 October 2000Full group accounts made up to 31 December 1999 (21 pages)
8 October 2000Full group accounts made up to 31 December 1999 (21 pages)
27 June 2000Return made up to 16/06/00; full list of members (7 pages)
27 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 October 1999New secretary appointed (2 pages)
6 October 1999New secretary appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
3 August 1999Full group accounts made up to 31 December 1998 (18 pages)
3 August 1999Full group accounts made up to 31 December 1998 (18 pages)
29 June 1999Return made up to 16/06/99; no change of members (4 pages)
29 June 1999Return made up to 16/06/99; no change of members (4 pages)
12 August 1998Return made up to 16/06/98; no change of members (4 pages)
12 August 1998Return made up to 16/06/98; no change of members (4 pages)
28 July 1998Full group accounts made up to 31 December 1997 (18 pages)
28 July 1998Full group accounts made up to 31 December 1997 (18 pages)
2 March 1998Particulars of contract relating to shares (4 pages)
2 March 1998Particulars of contract relating to shares (4 pages)
2 March 1998Ad 30/06/96--------- £ si 49998@1 (2 pages)
2 March 1998Ad 30/06/96--------- £ si 49998@1 (2 pages)
11 August 1997Full group accounts made up to 31 December 1996 (18 pages)
11 August 1997Full group accounts made up to 31 December 1996 (18 pages)
6 July 1997Return made up to 16/06/97; full list of members (6 pages)
6 July 1997Return made up to 16/06/97; full list of members (6 pages)
4 September 1996Application to commence business (2 pages)
4 September 1996Certificate of authorisation to commence business and borrow (1 page)
4 September 1996Certificate of authorisation to commence business and borrow (1 page)
14 August 1996Return made up to 16/06/96; no change of members (4 pages)
14 August 1996Return made up to 16/06/96; no change of members (4 pages)
19 July 1996Full accounts made up to 31 December 1995 (7 pages)
19 July 1996Full accounts made up to 31 December 1995 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Return made up to 16/06/95; full list of members (6 pages)
16 August 1995Return made up to 16/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
12 December 1994Memorandum and Articles of Association (12 pages)
12 December 1994Memorandum and Articles of Association (12 pages)
5 December 1994Company name changed trackgrowth public LIMITED compa ny\certificate issued on 06/12/94 (2 pages)
5 December 1994Company name changed trackgrowth public LIMITED compa ny\certificate issued on 06/12/94 (2 pages)
16 June 1994Incorporation (10 pages)