Active - Proposal to Strike off
Company Information for GORTHAIR LTD
MARITIME HOUSE BASIN ROAD NORTH, PORTSLADE, BRIGHTON, BN41 1WR,
|
Company Registration Number
07374570
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GORTHAIR LTD | |
Legal Registered Office | |
MARITIME HOUSE BASIN ROAD NORTH PORTSLADE BRIGHTON BN41 1WR Other companies in LS14 | |
Company Number | 07374570 | |
---|---|---|
Company ID Number | 07374570 | |
Date formed | 2010-09-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2017 | |
Account next due | 13/08/2019 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-01-09 08:29:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ANTHONY CROWTHER |
||
PATRICK SWALE GREEN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MITRE AVIATION LIMITED | Director | 2005-02-23 | CURRENT | 2005-02-23 | Dissolved 2014-03-11 | |
FULLCLEAR (UK) LTD | Director | 2016-06-27 | CURRENT | 2014-05-06 | Liquidation | |
NOVA COMPANY DIRECTORS LTD | Director | 2014-02-13 | CURRENT | 2014-02-13 | Dissolved 2017-09-12 | |
DAKOTA HERITAGE (2013) LTD | Director | 2013-08-29 | CURRENT | 2013-08-29 | Dissolved 2016-09-27 | |
NOVA ADMINISTRATION SERVICES LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Liquidation | |
UNCLE NOVA LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
LIMEWOOD INVESTMENTS LTD | Director | 2012-04-29 | CURRENT | 2003-08-21 | Active | |
NOVALOANS LTD | Director | 2011-05-18 | CURRENT | 2011-05-18 | In Administration | |
HTI ST. JAMES'S LTD | Director | 2009-04-07 | CURRENT | 2008-07-23 | Active | |
DAKOTA HERITAGE LIMITED | Director | 2003-12-22 | CURRENT | 2003-12-22 | Active - Proposal to Strike off | |
NOVA CORPORATE SERVICES LIMITED | Director | 2001-09-10 | CURRENT | 2001-09-06 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK SWALE GREEN | |
AA01 | Previous accounting period shortened from 30/05/18 TO 29/05/18 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/18 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB | |
PSC07 | CESSATION OF GORTH LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
PSC07 | CESSATION OF NOVA CONTRACTING LTD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Gorth Ltd as a person with significant control on 2017-06-14 | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/05/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/16 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/01/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Patrick Swale Green on 2015-02-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/14 | |
RES13 | SECTION 177 29/10/2014 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/14 | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 14/09/14 FULL LIST | |
AA | 31/01/13 PARTIAL EXEMPTION | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/01/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/01/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/01/13 | |
AR01 | 14/09/13 FULL LIST | |
AR01 | 14/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/01/2012 | |
AR01 | 14/09/11 FULL LIST | |
SH01 | 20/10/10 STATEMENT OF CAPITAL GBP 34 | |
SH01 | 20/10/10 STATEMENT OF CAPITAL GBP 99 | |
AP01 | DIRECTOR APPOINTED PAUL ANTHONY CROWTHER | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 94 |
MortgagesNumMortOutstanding | 0.66 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 51102 - Non-scheduled passenger air transport
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GORTHAIR LTD
The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as GORTHAIR LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |