Company NameGovernor Technical Services Limited
DirectorsCharles Gordon Holt and Bernadette Maria Holt
Company StatusLiquidation
Company Number08402411
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months 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 NameMr Charles Gordon Holt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Hall
Stanwick
Richmond
North Yorkshire
DL11 7RT
Director NameMrs Bernadette Maria Holt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(10 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House Regent Centre
Newcastle Upon Tyne
NE3 3LS
Director NameMr Richard Stuart Hardbattle
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleFormations Director
Country of ResidenceWales
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed14 February 2013(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

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 at £1Bernadette Holt
50.00%
Ordinary
1 at £1Gordon Holt
50.00%
Ordinary

Financials

Year2014
Net Worth£7,381
Cash£1,689
Current Liabilities£28,608

Accounts

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

Returns

Latest Return13 November 2021 (2 years, 5 months ago)
Next Return Due27 November 2022 (overdue)

Filing History

6 May 2023Liquidators' statement of receipts and payments to 28 February 2023 (24 pages)
16 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-01
(1 page)
16 March 2022Registered office address changed from Enterprise House Harmire Enterprise Park Barnard Castle County Durham England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 16 March 2022 (2 pages)
16 March 2022Appointment of a voluntary liquidator (3 pages)
16 March 2022Statement of affairs (10 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (7 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
12 November 2020Change of details for Mr Gordon Holt as a person with significant control on 10 November 2020 (2 pages)
10 November 2020Director's details changed for Mr Gordon Holt on 10 November 2020 (2 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 March 2018 (2 pages)
6 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Registered office address changed from The Old Hall Stanwick Richmond North Yorkshire DL11 7RT to Enterprise House Harmire Enterprise Park Barnard Castle County Durham on 21 November 2017 (1 page)
21 November 2017Registered office address changed from The Old Hall Stanwick Richmond North Yorkshire DL11 7RT to Enterprise House Harmire Enterprise Park Barnard Castle County Durham on 21 November 2017 (1 page)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 March 2015Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
23 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(4 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
12 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(5 pages)
13 January 2014Appointment of Mrs Bernadette Maria Holt as a director (2 pages)
13 January 2014Appointment of Mrs Bernadette Maria Holt as a director (2 pages)
27 June 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom on 27 June 2013 (2 pages)
27 June 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
27 June 2013Termination of appointment of Crs Legal Services Limited as a secretary (2 pages)
27 June 2013Appointment of Gordon Holt as a director (3 pages)
27 June 2013Appointment of Gordon Holt as a director (3 pages)
27 June 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
27 June 2013Termination of appointment of Richard Hardbattle as a director (2 pages)
14 February 2013Incorporation (35 pages)
14 February 2013Incorporation (35 pages)