Company NameGd Group Ltd
Company StatusLiquidation
Company Number06700555
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Leslie Barnes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleTown & Country Planner
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Roderick Charles St John Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMs Clare Ingle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Hugh Charles Denny Pringle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOckham Farm House
Holmbury Lane
Holmbury St Mary
Surrey
RH5 6NA
Director NameMr Colin Anthony McLoughlin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address52 Woodlands Road
Surbiton
Surrey
KT6 6PY
Director NameMr Gary Turner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWey Manor House Weylands Treatment Works
Molesey Road
Walton On Thames
Surrey
KT12 3PB
Director NameMs Lesley Ann Ilderton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2021(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 September 2021)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressQuayside House 110 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websiteaquinas.co.uk
Telephone0800 4084840
Telephone regionFreephone

Location

Registered AddressSuite 5 2nd Floor Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1.1k at £1Colin Anthony Mcloughlin
50.00%
Ordinary
1.1k at £1Gary Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£1,710,776
Cash£1,125
Current Liabilities£1,500

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Filing History

30 March 2023Registered office address changed from Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 30 March 2023 (2 pages)
29 March 2023Declaration of solvency (5 pages)
29 March 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-17
(1 page)
29 March 2023Appointment of a voluntary liquidator (3 pages)
16 March 2023Statement by Directors (2 pages)
16 March 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 16/03/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 March 2023Solvency Statement dated 16/03/23 (2 pages)
16 March 2023Statement of capital on 16 March 2023
  • GBP 1
(3 pages)
8 March 2023Confirmation statement made on 8 March 2023 with updates (4 pages)
30 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
22 September 2022Accounts for a small company made up to 31 March 2022 (13 pages)
25 October 2021Accounts for a small company made up to 31 March 2021 (18 pages)
4 October 2021Termination of appointment of Lesley Ann Ilderton as a director on 30 September 2021 (1 page)
4 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
17 June 2021Appointment of Ms Clare Ingle as a director on 17 June 2021 (2 pages)
19 May 2021Second filing of the annual return made up to 17 September 2011 (22 pages)
19 May 2021Second filing of the annual return made up to 17 September 2012 (22 pages)
19 May 2021Second filing of the annual return made up to 17 September 2014 (22 pages)
19 May 2021Second filing of the annual return made up to 17 September 2010 (22 pages)
19 May 2021Second filing of the annual return made up to 17 September 2013 (22 pages)
9 March 2021Current accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
3 February 2021Notification of Weylands Investments Ltd as a person with significant control on 29 January 2021 (2 pages)
2 February 2021Appointment of Mr Roderick Charles St John Wilson as a director on 29 January 2021 (2 pages)
2 February 2021Registered office address changed from , the Courtyard High Street, Ascot, Berkshire, SL5 7HP to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2 February 2021 (1 page)
2 February 2021Registered office address changed from The Courtyard High Street Ascot Berkshire SL5 7HP to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2 February 2021 (1 page)
2 February 2021Appointment of Mr Colin Leslie Barnes as a director on 29 January 2021 (2 pages)
2 February 2021Appointment of Ms Lesley Ann Ilderton as a director on 29 January 2021 (2 pages)
1 February 2021Termination of appointment of Gary Turner as a director on 29 January 2021 (1 page)
1 February 2021Cessation of Colin Anthony Mcloughlin as a person with significant control on 29 January 2021 (1 page)
1 February 2021Cessation of Gary Turner as a person with significant control on 29 January 2021 (1 page)
1 February 2021Termination of appointment of Colin Anthony Mcloughlin as a director on 29 January 2021 (1 page)
6 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
30 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 April 2018 (5 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
15 December 2017Micro company accounts made up to 30 April 2017 (6 pages)
25 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
4 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
4 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
25 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
22 February 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
29 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,196
(5 pages)
29 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,196
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 December 2014Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS to The Courtyard High Street Ascot Berkshire SL5 7HP on 2 December 2014 (1 page)
2 December 2014Registered office address changed from , 21-27 Lamb's Conduit Street, London, WC1N 3GS to Quayside House 110 Quayside Newcastle upon Tyne NE1 3DX on 2 December 2014 (1 page)
31 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,196
(4 pages)
31 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,196
(4 pages)
31 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2,196
  • ANNOTATION Clarification a second filed AR01 was registered on 17.05.2021.
(5 pages)
15 April 2014Termination of appointment of Hugh Pringle as a director (1 page)
15 April 2014Termination of appointment of Hugh Pringle as a director (1 page)
4 March 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
4 March 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
4 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,196
(5 pages)
4 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,196
  • ANNOTATION Clarification a second filed AR01 was registered on 19.05.2021.
(6 pages)
4 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,196
(5 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA Uk on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA Uk on 26 March 2013 (1 page)
26 March 2013Registered office address changed from , 41 Welbeck Street, London, W1G 8EA, Uk on 26 March 2013 (1 page)
26 November 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
26 November 2012Group of companies' accounts made up to 30 April 2012 (25 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19.05.2021.
(6 pages)
9 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Hugh Charles Denny Pringle on 15 June 2011 (3 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders
  • ANNOTATION Clarification a second AR01 was registered on the 19.05.2021.
(6 pages)
17 October 2011Director's details changed for Hugh Charles Denny Pringle on 15 June 2011 (3 pages)
17 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
11 October 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
11 October 2011Group of companies' accounts made up to 30 April 2011 (21 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mr Gary Turner on 1 July 2010 (2 pages)
20 October 2010Director's details changed for Mr Gary Turner on 1 July 2010 (2 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 19.05.2021.
(6 pages)
20 October 2010Director's details changed for Mr Gary Turner on 1 July 2010 (2 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Hugh Charles Denny Pringle on 1 July 2010 (2 pages)
19 October 2010Director's details changed for Hugh Charles Denny Pringle on 1 July 2010 (2 pages)
19 October 2010Director's details changed for Hugh Charles Denny Pringle on 1 July 2010 (2 pages)
2 September 2010Group of companies' accounts made up to 30 April 2010 (19 pages)
2 September 2010Group of companies' accounts made up to 30 April 2010 (19 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
14 July 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 July 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
11 June 2009Statement of affairs (4 pages)
11 June 2009Ad 01/05/09\gbp si 150@1=150\gbp ic 333/483\ (2 pages)
11 June 2009Ad 01/05/09\gbp si 150@1=150\gbp ic 333/483\ (2 pages)
11 June 2009Statement of affairs (4 pages)
11 June 2009Ad 01/05/09\gbp si 2@1=2\gbp ic 483/485\ (6 pages)
11 June 2009Ad 01/05/09\gbp si 181@1=181\gbp ic 485/666\ (2 pages)
11 June 2009Ad 01/05/09\gbp si 1346@1=1346\gbp ic 850/2196\ (2 pages)
11 June 2009Statement of affairs (6 pages)
11 June 2009Ad 01/05/09\gbp si 181@1=181\gbp ic 485/666\ (2 pages)
11 June 2009Ad 01/05/09\gbp si 2@1=2\gbp ic 483/485\ (6 pages)
11 June 2009Ad 01/05/09\gbp si 184@1=184\gbp ic 666/850\ (2 pages)
11 June 2009Statement of affairs (5 pages)
11 June 2009Ad 01/05/09\gbp si 1346@1=1346\gbp ic 850/2196\ (2 pages)
11 June 2009Statement of affairs (5 pages)
11 June 2009Statement of affairs (6 pages)
11 June 2009Ad 01/05/09\gbp si 184@1=184\gbp ic 666/850\ (2 pages)
1 June 2009Ad 01/05/09\gbp si 331@1=331\gbp ic 2/333\ (2 pages)
1 June 2009Statement of affairs (4 pages)
1 June 2009Ad 01/05/09\gbp si 331@1=331\gbp ic 2/333\ (2 pages)
1 June 2009Statement of affairs (4 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
7 May 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
7 May 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
17 September 2008Incorporation (21 pages)
17 September 2008Appointment terminated director glassmill LIMITED (1 page)
17 September 2008Incorporation (21 pages)
17 September 2008Appointment terminated director glassmill LIMITED (1 page)