Company Name01906302 Limited
Company StatusActive
Company Number01906302
CategoryPrivate Limited Company
Incorporation Date18 April 1985(39 years ago)
Previous NameCoralgreat Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Graham Thomas
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMrs Valerie Thomas
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameMrs Valerie Thomas
NationalityBritish
StatusCurrent
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Jesmond Park West
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameMr David Thomas
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(15 years, 12 months after company formation)
Appointment Duration23 years
RoleSales Manager
Country of ResidenceEngland
Correspondence Address7 Hiddleston Avenue
Newcastle Upon Tyne
NE7 7NJ
Director NameMr Michael William Craig
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(25 years, 11 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Director NameMr Paul Caffrey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address38 Knigswell
Carlisle Lea
Morpeth
Northumberland
NE61 2TZ
Director NameWilfred Craig
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(15 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2009)
RoleContracts Management
Correspondence Address1 Meadowbrook Drive
Wardley
Gateshead
Tyne & Wear
NE10 8HF
Director NameDavid Oliver
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(15 years, 12 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 February 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Ninelands
Dairy Lane
Houghton Le Spring
Tyne & Wear
DH4 5QD

Contact

Websitewww.gtcontracts.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Graham Thomas
50.00%
Ordinary
1 at £1Mrs Valerie Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth£379,713
Cash£291
Current Liabilities£516,601

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due13 December 2016 (overdue)

Charges

8 August 1994Delivered on: 26 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 March 1986Delivered on: 27 March 1986
Satisfied on: 24 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a number 127 new bridge street newcastle upon tyne tyne & wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

10 May 2018Restoration by order of the court (3 pages)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Notice of move from Administration to Dissolution on 17 April 2015 (18 pages)
6 May 2015Notice of move from Administration to Dissolution on 17 April 2015 (18 pages)
21 April 2015Administrator's progress report to 12 March 2015 (17 pages)
21 April 2015Administrator's progress report to 12 March 2015 (17 pages)
13 October 2014Administrator's progress report to 12 September 2014 (16 pages)
13 October 2014Administrator's progress report to 12 September 2014 (16 pages)
8 August 2014Notice of vacation of office by administrator (5 pages)
8 August 2014Notice of appointment of replacement/additional administrator (1 page)
8 August 2014Notice of vacation of office by administrator (5 pages)
8 August 2014Notice of appointment of replacement/additional administrator (1 page)
8 August 2014 (1 page)
1 May 2014Administrator's progress report to 17 March 2014 (14 pages)
1 May 2014Administrator's progress report to 17 March 2014 (14 pages)
14 October 2013Notice of extension of period of Administration (1 page)
14 October 2013Notice of extension of period of Administration (1 page)
18 April 2013Notice of extension of period of Administration (1 page)
18 April 2013Notice of extension of period of Administration (1 page)
15 March 2013Statement of affairs with form 2.14B/2.15B (10 pages)
15 March 2013Statement of affairs with form 2.14B/2.15B (10 pages)
21 November 2012Administrator's progress report to 17 October 2012 (16 pages)
21 November 2012Administrator's progress report to 17 October 2012 (16 pages)
16 July 2012Result of meeting of creditors (2 pages)
16 July 2012Result of meeting of creditors (2 pages)
21 May 2012Statement of administrator's proposal (37 pages)
21 May 2012Statement of administrator's proposal (37 pages)
25 April 2012Registered office address changed from 127 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2SW on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 127 New Bridge Street Newcastle upon Tyne Tyne and Wear NE1 2SW on 25 April 2012 (2 pages)
23 April 2012Appointment of an administrator (1 page)
23 April 2012Appointment of an administrator (1 page)
1 March 2012Termination of appointment of David Oliver as a director (1 page)
1 March 2012Termination of appointment of David Oliver as a director (1 page)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(7 pages)
13 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
Statement of capital on 2011-12-13
  • GBP 2
(7 pages)
19 May 2011Appointment of Mr Michael William Craig as a director (2 pages)
19 May 2011Director's details changed for David Oliver on 1 April 2011 (2 pages)
19 May 2011Director's details changed for David Oliver on 1 April 2011 (2 pages)
19 May 2011Director's details changed for David Oliver on 1 April 2011 (2 pages)
19 May 2011Appointment of Mr Michael William Craig as a director (2 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (7 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 December 2009Director's details changed for Mr Graham Thomas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Oliver on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for David Thomas on 8 December 2009 (2 pages)
9 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Mrs Valerie Thomas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Valerie Thomas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Oliver on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Thomas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Oliver on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Thomas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Graham Thomas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for David Thomas on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Mrs Valerie Thomas on 8 December 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 August 2009Director's change of particulars / david oliver / 01/08/2009 (1 page)
11 August 2009Appointment terminated director wilfred craig (1 page)
11 August 2009Appointment terminated director wilfred craig (1 page)
11 August 2009Director's change of particulars / david oliver / 01/08/2009 (1 page)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 December 2008Return made up to 29/11/08; full list of members (5 pages)
5 December 2008Return made up to 29/11/08; full list of members (5 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
3 December 2007Return made up to 29/11/07; full list of members (3 pages)
5 December 2006Return made up to 29/11/06; full list of members (3 pages)
5 December 2006Return made up to 29/11/06; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 March 2006Return made up to 29/11/05; full list of members (8 pages)
13 March 2006Return made up to 29/11/05; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 December 2004Return made up to 29/11/04; full list of members (8 pages)
7 December 2004Return made up to 29/11/04; full list of members (8 pages)
15 December 2003Return made up to 29/11/03; full list of members (8 pages)
15 December 2003Return made up to 29/11/03; full list of members (8 pages)
1 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
1 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 December 2002Return made up to 29/11/02; full list of members (8 pages)
7 December 2002Return made up to 29/11/02; full list of members (8 pages)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
26 January 2002Return made up to 29/11/01; full list of members (7 pages)
26 January 2002Return made up to 29/11/01; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
28 October 2001Accounts for a small company made up to 31 July 2001 (6 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
23 February 2001Return made up to 29/11/00; full list of members (7 pages)
23 February 2001Return made up to 29/11/00; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 February 2000Return made up to 29/11/99; full list of members (7 pages)
28 February 2000Return made up to 29/11/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 December 1998Return made up to 29/11/98; full list of members (6 pages)
18 December 1998Return made up to 29/11/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 January 1998Return made up to 29/11/97; no change of members (4 pages)
5 January 1998Return made up to 29/11/97; no change of members (4 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Return made up to 29/11/96; full list of members (6 pages)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
23 December 1996Return made up to 29/11/96; full list of members (6 pages)
23 December 1996Secretary's particulars changed;director's particulars changed (1 page)
29 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
29 October 1996Accounts for a small company made up to 31 July 1996 (5 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
13 December 1995Accounts for a small company made up to 31 July 1995 (5 pages)
24 November 1995Return made up to 29/11/95; no change of members (4 pages)
24 November 1995Return made up to 29/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 April 1985Incorporation (17 pages)
18 April 1985Incorporation (17 pages)