Company NameG.T. Developments (Essex) Limited
Company StatusDissolved
Company Number05906399
CategoryPrivate Limited Company
Incorporation Date15 August 2006(17 years, 8 months ago)
Dissolution Date23 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Leakey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Broad Street Green Road
Great Totham
Essex
CM9 8NY
Director NameCelia Rosina Leakey
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address95 Broad Street Green Road
Great Totham
Essex
CM9 8NY
Secretary NameCelia Rosina Leakey
NationalityBritish
StatusResigned
Appointed15 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address95 Broad Street Green Road
Great Totham
Essex
CM9 8NY

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Peter John Leakey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,754
Cash£9,176
Current Liabilities£444,161

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 October 2021Final Gazette dissolved following liquidation (1 page)
23 July 2021Return of final meeting in a members' voluntary winding up (13 pages)
29 September 2020Liquidators' statement of receipts and payments to 10 July 2020 (14 pages)
12 September 2019Liquidators' statement of receipts and payments to 10 July 2019 (13 pages)
1 August 2018Appointment of a voluntary liquidator (3 pages)
1 August 2018Declaration of solvency (5 pages)
1 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-11
(1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
13 September 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 13 September 2017 (1 page)
11 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 September 2017Notification of Peter John Leakey as a person with significant control on 6 April 2016 (2 pages)
11 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 September 2017Notification of Peter John Leakey as a person with significant control on 6 April 2016 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
30 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Termination of appointment of Celia Leakey as a director (1 page)
10 July 2012Termination of appointment of Celia Leakey as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
25 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2009Return made up to 15/08/09; full list of members (3 pages)
8 September 2009Return made up to 15/08/09; full list of members (3 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 August 2008Appointment terminated secretary celia leakey (1 page)
29 August 2008Return made up to 15/08/08; full list of members (4 pages)
29 August 2008Appointment terminated secretary celia leakey (1 page)
29 August 2008Return made up to 15/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
5 September 2007Return made up to 15/08/07; full list of members (2 pages)
8 March 2007Ad 15/08/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
8 March 2007Ad 15/08/06--------- £ si 98@1=98 £ ic 100/198 (2 pages)
6 February 2007Registered office changed on 06/02/07 from: 95 broad street green road great totham essex CM9 8NY (1 page)
6 February 2007Registered office changed on 06/02/07 from: 95 broad street green road great totham essex CM9 8NY (1 page)
6 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
6 February 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
15 August 2006Incorporation (13 pages)
15 August 2006Incorporation (13 pages)