Company NameGlobal Positioning Logistics Limited
Company StatusDissolved
Company Number05381178
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date11 February 2016 (8 years, 1 month ago)
Previous NameAlto Vida Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameWilliam Edward Kelly
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2005(1 day after company formation)
Appointment Duration10 years, 11 months (closed 11 February 2016)
RoleCompany Director
Correspondence Address20 Highfield Avenue
Foulridge
Colne
Lancashire
BB8 7PB
Secretary NameMr John Henry Hepworth
NationalityBritish
StatusClosed
Appointed04 March 2005(1 day after company formation)
Appointment Duration10 years, 11 months (closed 11 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Temple Avenue
Leeds
West Yorkshire
LS15 0JS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBegbies Traynor (Central) Llp 4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3k at £1Mr James Hepworth
7.50%
Ordinary
16k at £1Mr William Edward Kelly
40.00%
Ordinary
12.5k at £1Mr Bryan Davis
31.25%
Ordinary
8.5k at £1Mr John Henry Hepworth
21.25%
Ordinary

Financials

Year2014
Net Worth£23,952
Cash£15,338
Current Liabilities£46,667

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2016Final Gazette dissolved following liquidation (1 page)
14 December 2015Insolvency:form 4.40 (1 page)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
24 November 2015Appointment of a voluntary liquidator (1 page)
11 November 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
18 September 2015Liquidators' statement of receipts and payments to 26 June 2015 (18 pages)
18 September 2015Liquidators statement of receipts and payments to 26 June 2015 (18 pages)
12 April 2015Registered office address changed from C/O Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages)
19 August 2014Liquidators statement of receipts and payments to 26 June 2014 (17 pages)
19 August 2014Liquidators' statement of receipts and payments to 26 June 2014 (17 pages)
29 July 2013Notice of ceasing to act as a voluntary liquidator (1 page)
29 July 2013Appointment of a voluntary liquidator (1 page)
19 July 2013Liquidators statement of receipts and payments to 26 June 2013 (16 pages)
19 July 2013Liquidators' statement of receipts and payments to 26 June 2013 (16 pages)
11 February 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
4 July 2012Appointment of a voluntary liquidator (1 page)
4 July 2012Statement of affairs with form 4.19 (11 pages)
4 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 June 2012Registered office address changed from Greenhill Mill, Skipton Road Colne Lancashire BB9 0NX on 18 June 2012 (2 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 40,000
(4 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-20
  • GBP 40,000
(4 pages)
16 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 3 March 2009 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 3 March 2009 with a full list of shareholders (6 pages)
18 September 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
18 September 2009Capitals not rolled up (2 pages)
17 March 2009Return made up to 03/03/09; full list of members (3 pages)
6 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2008Nc inc already adjusted 19/09/08 (1 page)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (2 pages)
12 June 2008Return made up to 03/03/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 30 September 2006 (2 pages)
6 March 2007Return made up to 03/03/07; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 March 2006Location of debenture register (1 page)
17 March 2006Return made up to 03/03/06; full list of members (2 pages)
17 March 2006Location of register of members (1 page)
17 March 2006Registered office changed on 17/03/06 from: 20 highfield avenue foulridge colne lancashire BB8 7PB (1 page)
17 March 2006Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
18 August 2005Company name changed alto vida LIMITED\certificate issued on 18/08/05 (2 pages)
30 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Registered office changed on 16/03/05 from: 20 highfield avenue foulridge BB8 7PB (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 March 2005Director resigned (1 page)
3 March 2005Incorporation (6 pages)