About

Registered Number: 02547355
Date of Incorporation: 10/10/1990 (33 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2020 (3 years and 7 months ago)
Registered Address: C/O Ernst & Young Llp, No 1 Colmore Square, Birmingham, B4 6HQ

 

Founded in 1990, Gtl Realisations Ltd are based in Birmingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 9 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Michael John N/A 16 March 2004 1
HOUGHTON, Richard Gregory 18 September 1998 29 February 2008 1
HOWARD, Peter N/A 16 March 2004 1
KERROD, William Churchill N/A 22 April 1998 1
KUNZ, Colin James 31 October 2003 09 February 2007 1
NEEDHAM, Edward Thomas 25 August 1999 19 January 2004 1
REID, Alexander Allan 16 December 1994 17 November 1995 1
ROEBUCK, James Brynly 14 October 2004 29 September 2006 1
Secretary Name Appointed Resigned Total Appointments
HIGHET, Alison Mary 09 February 2007 07 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2020
AM23 - N/A 12 June 2020
AM10 - N/A 13 January 2020
AM10 - N/A 18 July 2019
AM19 - N/A 11 June 2019
AM10 - N/A 21 January 2019
AM02 - N/A 23 August 2018
AM03 - N/A 16 July 2018
AM06 - N/A 12 July 2018
AD01 - Change of registered office address 04 July 2018
AM01 - N/A 29 June 2018
RESOLUTIONS - N/A 12 June 2018
CONNOT - N/A 12 June 2018
TM01 - Termination of appointment of director 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 31 January 2017
AA01 - Change of accounting reference date 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AA - Annual Accounts 16 September 2016
CS01 - N/A 05 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 May 2015
AP01 - Appointment of director 06 March 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 04 December 2013
RESOLUTIONS - N/A 15 November 2013
CC04 - Statement of companies objects 15 November 2013
SH06 - Notice of cancellation of shares 15 November 2013
SH03 - Return of purchase of own shares 15 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 28 August 2013
AA01 - Change of accounting reference date 10 May 2013
TM01 - Termination of appointment of director 28 November 2012
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 31 August 2012
CH01 - Change of particulars for director 31 August 2012
AP01 - Appointment of director 02 July 2012
CH03 - Change of particulars for secretary 18 April 2012
AA - Annual Accounts 02 February 2012
CH01 - Change of particulars for director 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
AD01 - Change of registered office address 04 October 2011
AR01 - Annual Return 06 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
AP01 - Appointment of director 05 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 17 September 2010
MG01 - Particulars of a mortgage or charge 27 October 2009
AA - Annual Accounts 25 October 2009
363a - Annual Return 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 17 September 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 04 September 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 12 September 2007
MEM/ARTS - N/A 14 August 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363a - Annual Return 04 September 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 20 December 2004
AA - Annual Accounts 25 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 09 September 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 January 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 29 August 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 30 August 2000
AA - Annual Accounts 07 December 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 10 December 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 26 August 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 09 September 1996
395 - Particulars of a mortgage or charge 14 June 1996
395 - Particulars of a mortgage or charge 14 June 1996
AA - Annual Accounts 01 November 1995
363s - Annual Return 07 September 1995
288 - N/A 11 January 1995
MEM/ARTS - N/A 16 December 1994
CERTNM - Change of name certificate 14 December 1994
CERTNM - Change of name certificate 14 December 1994
AA - Annual Accounts 02 December 1994
363s - Annual Return 19 October 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 27 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 February 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 28 October 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 14 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 April 1992
RESOLUTIONS - N/A 31 March 1992
363b - Annual Return 19 December 1991
363(287) - N/A 19 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1991
287 - Change in situation or address of Registered Office 31 October 1990
288 - N/A 31 October 1990
NEWINC - New incorporation documents 10 October 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2009 Outstanding

N/A

Debenture 02 December 2004 Fully Satisfied

N/A

Assignment 06 June 1996 Fully Satisfied

N/A

Charge of bank account 06 June 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.