UKBizDB.co.uk

GORT NORTH EAST INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gort North East Investments Limited. The company was founded 32 years ago and was given the registration number 02706520. The firm's registered office is in STOKE ON TRENT. You can find them at Suite 2 Albion House Etruria Office Village, Forge Lane Etruria, Stoke On Trent, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:GORT NORTH EAST INVESTMENTS LIMITED
Company Number:02706520
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:13 April 1992
End of financial year:14 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Suite 2 Albion House Etruria Office Village, Forge Lane Etruria, Stoke On Trent, ST1 5RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director25 September 2018Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary13 April 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Secretary13 April 1992Active
Horsebrook House, 51 Old Farm Drive, Codsall, WV8 1GF

Secretary15 December 2004Active
7 Manor Court, Beech Road Headington, Oxford, OX3 7SD

Secretary30 August 2002Active
46 Scholars Road, Balham, London, SW12 0PG

Secretary04 July 2002Active
37 Ledran Close, Lower Earley, Reading, RG6 4JF

Secretary10 March 2000Active
26 Halford Road, Fulham, SW6 1JT

Secretary14 June 2001Active
17 Station Road, Amersham, HP7 0BG

Secretary13 April 1992Active
40 North Park, Chalfont St. Peter, Gerrards Cross, SL9 8JP

Secretary24 January 1995Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW

Corporate Secretary06 March 2014Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 April 1992Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director13 April 1992Active
Ballynatray House, Youghal, Ireland, IR1 1AA

Director24 January 1994Active
Knockadoon, 4 Barry's Court, Fermoy, Republic Of Ireland,

Director02 October 2013Active
Denner Hill Farm, Denner Hill, Great Missenden, HP16 0HZ

Director13 April 1992Active
40 North Park, Chalfont St. Peter, Gerrards Cross, SL9 8JP

Director12 April 1992Active
Suite 2 Albion House, Etruria Office Village, Forge Lane Etruria, Stoke On Trent, ST1 5RQ

Director06 March 2014Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW

Director20 February 2015Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St. Peter Port, Guernsey, Guernsey, GY1 1EW

Director28 June 2018Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW

Corporate Director06 March 2014Active
1st & 2nd Floors, Elizabeth House, Les Ruettes Brayes, St Peter Port, Guernsey, GY1 1EW

Corporate Director06 March 2014Active

People with Significant Control

Glendine Uk Estates Limited
Notified on:27 December 2018
Status:Active
Country of residence:United Kingdom
Address:Suite 2 Albion House, Etruria Office Village, Stoke On Trent, United Kingdom, ST1 5RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pinta Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:1st - 2nd, Ruette Braye, Guernsey, Guernsey, GY1 1EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Gazette

Gazette dissolved liquidation.

Download
2023-05-03Insolvency

Liquidation in administration move to dissolution.

Download
2022-11-29Insolvency

Liquidation in administration progress report.

Download
2022-10-26Insolvency

Liquidation in administration extension of period.

Download
2022-05-24Insolvency

Liquidation in administration progress report.

Download
2022-01-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-12-21Insolvency

Liquidation in administration proposals.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-11-03Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Change account reference date company current shortened.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Gazette

Gazette filings brought up to date.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-05-13Accounts

Change account reference date company current shortened.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Officers

Termination secretary company with name termination date.

Download
2020-02-13Accounts

Change account reference date company previous shortened.

Download
2019-12-19Accounts

Change account reference date company previous extended.

Download
2019-09-20Accounts

Change account reference date company previous shortened.

Download
2019-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.