Company NameGT Pubs Limited
Company StatusDissolved
Company Number07194783
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Richard Gundry
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory Rectory Road
Gillingham
Beccles
Suffolk
NR34 0HH
Director NameHoward Thornton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kestrel Court
Reedham
Norfolk
NR13 3UH
Secretary NameHoward Thornton
StatusClosed
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Kestrel Court
Reedham
Norfolk
NR13 3UH

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
8 February 2019Liquidators' statement of receipts and payments to 14 April 2018 (14 pages)
10 August 2017Liquidators' statement of receipts and payments to 14 April 2017 (14 pages)
10 August 2017Liquidators' statement of receipts and payments to 14 April 2017 (14 pages)
25 May 2017Statement of administrator's proposal (19 pages)
25 May 2017Statement of administrator's proposal (19 pages)
24 March 2017Liquidators' statement of receipts and payments to 14 April 2016 (9 pages)
24 March 2017Liquidators' statement of receipts and payments to 14 April 2016 (9 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 May 2015Appointment of a voluntary liquidator (1 page)
22 May 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 April 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 November 2014Administrator's progress report to 27 April 2014 (10 pages)
13 November 2014Administrator's progress report to 27 April 2014 (10 pages)
13 November 2014Notice of extension of period of Administration (1 page)
13 November 2014Notice of extension of period of Administration (1 page)
2 April 2014Statement of affairs with form 2.14B (8 pages)
2 April 2014Statement of affairs with form 2.14B (8 pages)
21 January 2014Notice of deemed approval of proposals (1 page)
21 January 2014Notice of deemed approval of proposals (1 page)
7 November 2013Registered office address changed from Elm Farm Business Park the Long Barn Norwich Common Wymondham Norfolk NR18 0SW on 7 November 2013 (3 pages)
7 November 2013Registered office address changed from Elm Farm Business Park the Long Barn Norwich Common Wymondham Norfolk NR18 0SW on 7 November 2013 (3 pages)
7 November 2013Registered office address changed from Elm Farm Business Park the Long Barn Norwich Common Wymondham Norfolk NR18 0SW on 7 November 2013 (3 pages)
5 November 2013Appointment of an administrator (1 page)
5 November 2013Appointment of an administrator (1 page)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(14 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
(14 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
10 July 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 June 2011Director's details changed for Mr Richard Gundry on 1 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Richard Gundry on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Mr Richard Gundry on 1 June 2011 (2 pages)
6 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 August 2010Registered office address changed from 3 Kestrel Court Reedham Norfolk NR13 3UH on 26 August 2010 (2 pages)
26 August 2010Registered office address changed from 3 Kestrel Court Reedham Norfolk NR13 3UH on 26 August 2010 (2 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
18 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)