Company NameGTAS Developments Limited
DirectorGerard James Sheehy
Company StatusActive - Proposal to Strike off
Company Number04121431
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameGerard James Sheehy
NationalityBritish
StatusCurrent
Appointed01 June 2001(5 months, 3 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address15 Rathan Road
Davyhulme
Manchester
Lancashire
M41 7BA
Director NameMr Gerard James Sheehy
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
Director NameMrs Ann Teresa Sheehy
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rathan Road
Davyhulme
Manchester
Lancashire
M41 7BA
Director NameMr Gerard Anthony Sheehy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rathan Road
Davyhulme
Manchester
Lancashire
M41 7BA
Secretary NameMrs Ann Teresa Sheehy
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Rathan Road
Davyhulme
Manchester
Lancashire
M41 7BA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

57 at £1Gerard Anthony Sheehy
28.50%
Ordinary
55 at £1Trustee Of Kns Trust
27.50%
Ordinary
36 at £1Trustee Of Gjs Trust
18.00%
Ordinary
32 at £1Ann Teresa Sheehy
16.00%
Ordinary
20 at £1Gerard James Sheehy
10.00%
Ordinary

Financials

Year2014
Net Worth£973,491
Cash£81,790
Current Liabilities£13,369

Accounts

Latest Accounts31 October 2021 (2 years, 6 months ago)
Next Accounts Due30 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return8 December 2021 (2 years, 4 months ago)
Next Return Due22 December 2022 (overdue)

Charges

16 June 2004Delivered on: 18 June 2004
Satisfied on: 19 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on hill lane manchester t/no LA315261 and GM687103. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2002Delivered on: 8 October 2002
Satisfied on: 19 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2023Voluntary strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for voluntary strike-off (1 page)
21 November 2022Application to strike the company off the register (3 pages)
5 October 2022Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 1a Davyhulme Circle Urmston Manchester M41 0st on 5 October 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 January 2022Total exemption full accounts made up to 31 October 2020 (11 pages)
17 January 2022Confirmation statement made on 8 December 2021 with updates (5 pages)
10 December 2021Cessation of Ann Teresa Sheehy as a person with significant control on 3 February 2021 (1 page)
10 December 2021Termination of appointment of Ann Teresa Sheehy as a director on 3 February 2021 (1 page)
10 December 2021Termination of appointment of Gerard Anthony Sheehy as a director on 3 February 2021 (1 page)
10 December 2021Cessation of Gerard Anthony Sheehy as a person with significant control on 3 February 2021 (1 page)
10 December 2021Notification of Conran Estate Management Ltd as a person with significant control on 3 February 2021 (2 pages)
10 December 2021Appointment of Mr Gerard James Sheehy as a director on 3 February 2021 (2 pages)
27 October 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
2 February 2021Resolutions
  • RES13 ‐ Re-special dividend/co business 13/01/2021
(2 pages)
23 December 2020Change of details for Mr Gerard Anthony Sheehy as a person with significant control on 7 April 2020 (2 pages)
23 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
21 December 2020Notification of Ann Teresa Sheehy as a person with significant control on 7 April 2020 (2 pages)
21 December 2020Change of details for Mr Gerard Anthony Sheehy as a person with significant control on 7 April 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
19 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
2 January 2019Confirmation statement made on 8 December 2018 with updates (5 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
17 June 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 17 June 2016 (1 page)
17 June 2016Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 17 June 2016 (1 page)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(6 pages)
4 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(6 pages)
21 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(6 pages)
21 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(6 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
3 March 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 200
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
2 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
2 December 2011Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2010Director's details changed for Mrs Ann Teresa Sheehy on 8 December 2009 (2 pages)
28 January 2010Director's details changed for Gerard Sheehy on 8 December 2009 (2 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mrs Ann Teresa Sheehy on 8 December 2009 (2 pages)
28 January 2010Director's details changed for Gerard Sheehy on 8 December 2009 (2 pages)
28 January 2010Director's details changed for Gerard Sheehy on 8 December 2009 (2 pages)
28 January 2010Director's details changed for Mrs Ann Teresa Sheehy on 8 December 2009 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 January 2009Return made up to 08/12/08; full list of members (4 pages)
12 January 2009Return made up to 08/12/08; full list of members (4 pages)
17 January 2008Return made up to 08/12/07; full list of members (3 pages)
17 January 2008Return made up to 08/12/07; full list of members (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 January 2007Return made up to 08/12/06; full list of members (7 pages)
24 January 2007Return made up to 08/12/06; full list of members (7 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 January 2006Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page)
24 January 2006Accounting reference date shortened from 31/03/06 to 30/04/05 (1 page)
22 December 2005Return made up to 08/12/05; full list of members (7 pages)
22 December 2005Return made up to 08/12/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 December 2004Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(7 pages)
22 December 2004Return made up to 08/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/12/04
(7 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
18 June 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 08/12/03; full list of members (7 pages)
9 January 2004Return made up to 08/12/03; full list of members (7 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 October 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 January 2003Return made up to 08/12/02; full list of members (7 pages)
10 January 2003Return made up to 08/12/02; full list of members (7 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
7 January 2002Return made up to 08/12/01; full list of members (6 pages)
7 January 2002Return made up to 08/12/01; full list of members (6 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Ad 31/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 July 2001Ad 31/05/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2001£ nc 100/10000 31/05/01 (2 pages)
29 June 2001£ nc 100/10000 31/05/01 (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
8 December 2000Incorporation (20 pages)
8 December 2000Incorporation (20 pages)