Company NameGlobal Planning Solutions Ltd
Company StatusDissolved
Company Number06371441
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date24 May 2021 (2 years, 11 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 Richard Phillips
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RolePlanning Engineer
Country of ResidenceGB
Correspondence AddressOwl Lodge Vicar Lane
Eastrington
East Yorkshire
DN14 7QF
Secretary NameLucy Joy Phillips
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence AddressOwl Lodge Vicar Lane
Eastrington
East Yorkshire
DN14 7QF

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Richard Phillips
51.00%
Ordinary
49 at £1Lucy Joy Phillips
49.00%
Ordinary

Financials

Year2014
Net Worth£101,894
Cash£80,003
Current Liabilities£29,471

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

24 May 2021Final Gazette dissolved following liquidation (1 page)
24 February 2021Return of final meeting in a members' voluntary winding up (12 pages)
10 December 2020Declaration of solvency (5 pages)
5 December 2020Registered office address changed from Owl Lodge Vicar Lane Eastrington East Yorkshire DN14 7QF to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 5 December 2020 (2 pages)
30 November 2020Appointment of a voluntary liquidator (3 pages)
30 November 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-05
(1 page)
30 November 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
8 October 2020Unaudited abridged accounts made up to 30 September 2020 (6 pages)
6 May 2020Amended accounts made up to 30 September 2019 (5 pages)
14 April 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
9 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
20 June 2018Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull North Humberside HU1 2JJ England to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ (1 page)
5 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
2 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
29 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
26 August 2010Register inspection address has been changed from 8 King Street Merchants Warehouse Market Square Hull East Yorkshire HU1 2JJ (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register(s) moved to registered inspection location (1 page)
26 August 2010Register inspection address has been changed from 8 King Street Merchants Warehouse Market Square Hull East Yorkshire HU1 2JJ (1 page)
22 July 2010Director's details changed for Mr Richard Phillips on 12 July 2010 (4 pages)
22 July 2010Director's details changed for Mr Richard Phillips on 12 July 2010 (4 pages)
22 July 2010Registered office address changed from 8 Westbourne Grove Hessle East Yorkshire HU13 0QL on 22 July 2010 (2 pages)
22 July 2010Secretary's details changed for Lucy Joy Phillips on 12 July 2010 (3 pages)
22 July 2010Registered office address changed from 8 Westbourne Grove Hessle East Yorkshire HU13 0QL on 22 July 2010 (2 pages)
22 July 2010Secretary's details changed for Lucy Joy Phillips on 12 July 2010 (3 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (2 pages)
4 February 2010Registered office address changed from 8 Westbourne Avenue Hessle East Yorkshire HU13 0QL on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 14 September 2008 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
4 February 2010Register inspection address has been changed (2 pages)
4 February 2010Annual return made up to 14 September 2009 with a full list of shareholders (5 pages)
4 February 2010Registered office address changed from 8 Westbourne Avenue Hessle East Yorkshire HU13 0QL on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Lucy Joy Rendell on 16 August 2008 (1 page)
4 February 2010Annual return made up to 14 September 2008 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2008 (2 pages)
4 February 2010Total exemption small company accounts made up to 30 September 2008 (2 pages)
4 February 2010Register inspection address has been changed (2 pages)
4 February 2010Registered office address changed from 8 Westbourne Avenue Hessle East Yorkshire HU13 0QL on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Lucy Joy Rendell on 16 August 2008 (1 page)
29 January 2010Administrative restoration application (3 pages)
29 January 2010Administrative restoration application (3 pages)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2007Incorporation (16 pages)
14 September 2007Incorporation (16 pages)