Company NameGovernor Technical Solutions Limited
Company StatusLiquidation
Company Number07586785
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMrs Bernadette Maria Holt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressRoom J33 Enterprise House
Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
Director NameMiss Rebecca Louise Holt
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleEngland
Country of ResidenceManager
Correspondence AddressJ33 Enterprise House
Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
Director NameMr Gordon Holt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(5 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Hall Stanwick
Richmond
North Yorkshire
DL11 7RT
Director NameMr Charles Andrew Holt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Stanwick
Richmond
DL11 7RT
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleManager
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Director NameMr Charles Andrew Holt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleEngland
Country of ResidenceEngland
Correspondence AddressJ33 Enterprise House
Harmire Enterprise Park
Barnard Castle
County Durham
DL12 8XT
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed31 March 2011(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Websitegovernor-ts.co.uk
Email address[email protected]
Telephone01833 696712
Telephone regionBarnard Castle

Location

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

Shareholders

2 at £1Bernadette Maria Holt
66.67%
Ordinary
1 at £1Rebecca Louise Holt
33.33%
Ordinary

Financials

Year2014
Net Worth£3,373
Cash£449
Current Liabilities£42,244

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 April 2021 (3 years ago)
Next Return Due17 April 2022 (overdue)

Filing History

6 May 2023Liquidators' statement of receipts and payments to 28 February 2023 (24 pages)
17 March 2022Registered office address changed from J33 Enterprise House Harmire Enterprise Park Barnard Castle County Durham DL12 8XT to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 March 2022 (2 pages)
17 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-01
(1 page)
16 March 2022Appointment of a voluntary liquidator (3 pages)
16 March 2022Statement of affairs (10 pages)
9 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Confirmation statement made on 3 April 2018 with no updates (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Appointment of Mr Charles Andrew Holt as a director on 7 November 2016 (2 pages)
15 November 2016Appointment of Mr Charles Andrew Holt as a director on 7 November 2016 (2 pages)
4 July 2016Appointment of Mr Gordon Holt as a director on 6 June 2016 (2 pages)
4 July 2016Appointment of Mr Gordon Holt as a director on 6 June 2016 (2 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 3
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 3
(4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Termination of appointment of Charles Andrew Holt as a director on 31 March 2014 (1 page)
18 July 2014Termination of appointment of Charles Andrew Holt as a director on 31 March 2014 (1 page)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 3
(5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 March 2012Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2
(3 pages)
28 March 2012Statement of capital following an allotment of shares on 12 April 2011
  • GBP 2
(3 pages)
6 May 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 May 2011 (2 pages)
6 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
6 May 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 May 2011 (2 pages)
6 May 2011Appointment of Mr Charles Andrew Holt as a director (3 pages)
6 May 2011Appointment of Miss Rebecca Louise Holt as a director (3 pages)
6 May 2011Appointment of Miss Rebecca Louise Holt as a director (3 pages)
6 May 2011Appointment of Mrs Bernadette Maria Holt as a director (3 pages)
6 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
6 May 2011Appointment of Mrs Bernadette Maria Holt as a director (3 pages)
6 May 2011Termination of appointment of Richard Hardbattle as a director (2 pages)
6 May 2011Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
6 May 2011Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD on 6 May 2011 (2 pages)
6 May 2011Appointment of Mr Charles Andrew Holt as a director (3 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)