Company NameGORT Limited
Company StatusDissolved
Company Number04639472
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 2 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)
Previous NameCanary Wharf (Little Britain) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Brian O'Donnell
NationalityIrish
StatusClosed
Appointed16 March 2005(2 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Blake O'Donnell
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2011(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Bruce O'Donnell
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusClosed
Appointed22 March 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameA Peter Anderson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleReal Estate Executive
Correspondence AddressFlat 2
4 Upper Brook Street
London
W1K 6PA
Director NameSir George Iacobescu
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
4 Upper Brook Street
London
W1K 6PA
Director NameRussell James John Lyons
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address86 Providence Square
London
SE1 2EB
Secretary NameJohn Raymond Garwood
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Madeira Park
Tunbridge Wells
Kent
TN2 5SX
Secretary NameAnna Marie Holland
NationalityBritish
StatusResigned
Appointed27 July 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 March 2005)
RoleCompany Director
Correspondence Address137 Cavendish Drive
Leytonstone
London
E11 1DJ
Director NameMr Brian O'Donnell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2005(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLondon House 8 Barton Street
Westminster
London
SW1P 3NE
Director NameMary Patricia O'Donnell
Date of BirthMay 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2005(2 years, 2 months after company formation)
Appointment Duration7 years (resigned 22 March 2012)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLondon House 8 Barton Street
Westminster
London
SW1P 3NE
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2010
Turnover£12,335,688
Gross Profit£1,000
Net Worth£5,104

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Completion of winding up (1 page)
22 February 2016Order of court to wind up (3 pages)
10 July 2015Administrator's progress report to 23 November 2013 (32 pages)
13 May 2014Notice of a court order ending Administration (14 pages)
13 May 2014Order of court to wind up (2 pages)
29 October 2013Statement of affairs with form 2.14B (11 pages)
16 July 2013Statement of administrator's proposal (24 pages)
16 July 2013Notice of deemed approval of proposals (2 pages)
8 July 2013Receiver's abstract of receipts and payments to 24 May 2013 (2 pages)
17 June 2013Notice of ceasing to act as receiver or manager (8 pages)
6 June 2013Appointment of an administrator (1 page)
4 June 2013Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 4 June 2013 (2 pages)
10 August 2012Notice of appointment of receiver or manager (3 pages)
23 April 2012Termination of appointment of Mary O'donnell as a director (1 page)
21 April 2012Appointment of Bruce O'donnell as a director (2 pages)
21 April 2012Termination of appointment of Brian O'donnell as a director (1 page)
21 April 2012Termination of appointment of Mary O'donnell as a director (1 page)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-10-24
  • GBP 1
(4 pages)
24 October 2011Director's details changed for Mary Patricia O'donnell on 1 January 2011 (2 pages)
24 October 2011Secretary's details changed for Mr Brian O'donnell on 1 January 2011 (1 page)
24 October 2011Director's details changed for Mr Brian O'donnell on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mr Brian O'donnell on 1 January 2011 (2 pages)
24 October 2011Director's details changed for Mary Patricia O'donnell on 1 January 2011 (2 pages)
24 October 2011Secretary's details changed for Mr Brian O'donnell on 1 January 2011 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Appointment of Mr Blake O'donnell as a director (2 pages)
11 April 2011Auditor's resignation (1 page)
21 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
21 October 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
19 February 2010Full accounts made up to 30 June 2009 (13 pages)
11 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
20 May 2009Registered office changed on 20/05/2009 from 1ST floor witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
1 February 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 May 2008Full accounts made up to 30 June 2007 (13 pages)
25 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 June 2007Full accounts made up to 30 June 2006 (13 pages)
18 February 2007Return made up to 16/01/07; full list of members (7 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
26 August 2006Declaration of satisfaction of mortgage/charge (1 page)
14 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Registered office changed on 01/06/06 from: regents gate crown street reading berkshire RG1 2PQ (1 page)
1 June 2006Resolutions
  • RES13 ‐ Appt chairman change ro 15/05/06
(1 page)
24 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
24 March 2006Particulars of mortgage/charge (9 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
8 June 2005Particulars of mortgage/charge (8 pages)
27 May 2005Particulars of mortgage/charge (14 pages)
18 April 2005Director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 30TH floor, 1 canada square canary whrf london E14 5AB (1 page)
18 April 2005Director resigned (1 page)
13 April 2005Company name changed canary wharf (little britain) li mited\certificate issued on 13/04/05 (2 pages)
27 January 2005Return made up to 16/01/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
25 August 2004New secretary appointed (2 pages)
30 January 2004Return made up to 16/01/04; full list of members (6 pages)
24 January 2003New director appointed (8 pages)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (8 pages)
24 January 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
24 January 2003New director appointed (7 pages)
16 January 2003Incorporation (49 pages)