Company NameGT News (Holdings) Limited
DirectorMark Moran
Company StatusLiquidation
Company Number06510628
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)
Previous NameWilloughby (572) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road Crewe
Cheshire
CW1 6BP
Director NameDavid Clarke
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 William Crescent
Sheffield
South Yorkshire
S20 5DJ
Director NameMr Robert Morgan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 04 February 2015)
RoleWholesale Confec & Tabacconist
Country of ResidenceEngland
Correspondence AddressCribbs Cottage
The Drift Road, Wymondham
Melton Mowbray
Leicestershire
LE14 2BP
Director NameMr Mark John Titterton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 04 February 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Bun Alley, Pilsley
Bakewell
Derbyshire
DE45 1UH
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed01 July 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 24 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 William Crescent
Sheffield
South Yorkshire
S20 5DJ
Director NameMrs Nicola Morgan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2010(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Wood Way Barlbourough Links
Barlbourough
Derbyshire
S43 3XN
Director NameMr Ben Morgan
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 High Wood Way
Barlborough Links
Barlborough
Derbyshire
S43 4XN
Director NameMr Anthony Sean Liversidge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameMr Christopher Andrew Humphreys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameMrs Diana Hunter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(6 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Weston Road
Crewe
CW1 6BP
Director NameWilloughby Corporate Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address80 Mount Street
Nottingham
NG1 6HH
Secretary NameWilloughby Corporate Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2008(same day as company formation)
Correspondence Address80 Mount Street
Nottingham
NG1 6HH

Contact

Websitespar.co.uk
Telephone07 627000000
Telephone regionMobile

Location

Registered AddressUnit 1
Weston Road
Crewe
CW1 6BP
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Shareholders

95 at £1Bargain Booze Limited
100.00%
Ordinary

Financials

Year2014
Turnover£27,379,336
Gross Profit£6,846,169
Net Worth£2,011,216
Cash£982,750
Current Liabilities£3,618,733

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return20 February 2018 (6 years, 1 month ago)
Next Return Due6 March 2019 (overdue)

Charges

1 July 2008Delivered on: 9 July 2008
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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

15 May 2023Order of court to wind up (3 pages)
10 May 2023Order of court to wind up (2 pages)
9 May 2023Order of court - restore and wind up (2 pages)
20 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2019First Gazette notice for voluntary strike-off (1 page)
23 May 2019Application to strike the company off the register (3 pages)
20 March 2018Termination of appointment of Diana Hunter as a director on 19 March 2018 (1 page)
6 March 2018Accounts for a dormant company made up to 30 April 2017 (12 pages)
27 February 2018Notice of agreement to exemption from audit of accounts for period ending 30/04/17 (1 page)
27 February 2018Audit exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages)
27 February 2018Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (117 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
7 November 2017Termination of appointment of Christopher Andrew Humphreys as a director on 30 October 2017 (1 page)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
6 November 2017Appointment of Mr Mark Moran as a director on 30 October 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 1 May 2016 (12 pages)
2 March 2017Accounts for a dormant company made up to 1 May 2016 (12 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
23 February 2017Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages)
23 February 2017Director's details changed for Mrs Diana Hunter on 4 February 2015 (2 pages)
22 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
22 March 2016Current accounting period extended from 27 April 2016 to 30 April 2016 (1 page)
16 March 2016Total exemption full accounts made up to 26 April 2015 (12 pages)
16 March 2016Total exemption full accounts made up to 26 April 2015 (12 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
8 March 2016Satisfaction of charge 1 in full (4 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 95
(3 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 95
(3 pages)
21 January 2016Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
21 January 2016Notice of agreement to exemption from audit of accounts for period ending 26/04/15 (1 page)
21 January 2016Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
21 January 2016Audit exemption statement of guarantee by parent company for period ending 26/04/15 (3 pages)
21 January 2016Consolidated accounts of parent company for subsidiary company period ending 26/04/15 (67 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 95
(4 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 95
(4 pages)
17 March 2015Consolidation of shares on 4 February 2015 (5 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Consolidation of shares on 4 February 2015 (5 pages)
17 March 2015Change of share class name or designation (2 pages)
17 March 2015Consolidation of shares on 4 February 2015 (5 pages)
17 March 2015Particulars of variation of rights attached to shares (2 pages)
17 March 2015Particulars of variation of rights attached to shares (2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 04/02/2015
(28 pages)
4 March 2015Resolutions
  • RES13 ‐ Consolidation of shares 04/02/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
23 February 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
23 February 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
10 February 2015Termination of appointment of Ben Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Ben Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Nicola Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Nicola Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Robert Morgan as a director on 4 February 2015 (1 page)
10 February 2015Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page)
10 February 2015Termination of appointment of Ben Morgan as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Mark John Titterton as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Nicola Morgan as a director on 4 February 2015 (1 page)
10 February 2015Current accounting period shortened from 30 June 2015 to 27 April 2015 (1 page)
10 February 2015Termination of appointment of Anthony Sean Liversidge as a director on 4 February 2015 (1 page)
9 February 2015Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page)
9 February 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Appointment of Mr Christopher Andrew Humphreys as a director on 4 February 2015 (2 pages)
9 February 2015Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page)
9 February 2015Appointment of Miss Diana Hunter as a director on 4 February 2015 (2 pages)
9 February 2015Registered office address changed from 2 High Wood Way Barlborough Links Barlborough Derbyshire S43 4XN to Unit 1 Weston Road Crewe CW1 6BP on 9 February 2015 (1 page)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 95
(8 pages)
11 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 95
(8 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
18 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (8 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
6 January 2013Group of companies' accounts made up to 30 June 2012 (27 pages)
24 September 2012Auditor's resignation (1 page)
24 September 2012Auditor's resignation (1 page)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 July 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
5 July 2012Cancellation of shares. Statement of capital on 5 July 2012
  • GBP 95.00000
(5 pages)
5 July 2012Purchase of own shares. (3 pages)
5 July 2012Cancellation of shares. Statement of capital on 5 July 2012
  • GBP 95.00000
(5 pages)
5 July 2012Cancellation of shares. Statement of capital on 5 July 2012
  • GBP 95.00000
(5 pages)
5 July 2012Purchase of own shares. (3 pages)
29 June 2012Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (20 pages)
29 June 2012Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (20 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2012.
(11 pages)
16 March 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/06/2012.
(11 pages)
7 March 2012Appointment of Anthony Sean Liversidge as a director (3 pages)
7 March 2012Appointment of Anthony Sean Liversidge as a director (3 pages)
28 February 2012Termination of appointment of David Clarke as a secretary (2 pages)
28 February 2012Termination of appointment of David Clarke as a secretary (2 pages)
28 February 2012Termination of appointment of David Clarke as a director (2 pages)
28 February 2012Termination of appointment of David Clarke as a director (2 pages)
15 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
15 December 2011Group of companies' accounts made up to 30 June 2011 (26 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
18 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (9 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
30 December 2010Group of companies' accounts made up to 30 June 2010 (27 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2010Statement of company's objects (2 pages)
12 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2010Particulars of variation of rights attached to shares (3 pages)
12 November 2010Statement of company's objects (2 pages)
12 November 2010Particulars of variation of rights attached to shares (3 pages)
21 July 2010Appointment of Ben Morgan as a director (3 pages)
21 July 2010Appointment of Ben Morgan as a director (3 pages)
26 May 2010Appointment of Nicola Morgan as a director (3 pages)
26 May 2010Appointment of Nicola Morgan as a director (3 pages)
17 March 2010Director's details changed for Robert Morgan on 1 November 2009 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Robert Morgan on 1 November 2009 (2 pages)
17 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Robert Morgan on 1 November 2009 (2 pages)
12 December 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
12 December 2009Group of companies' accounts made up to 30 June 2009 (28 pages)
26 May 2009Auditor's resignation (1 page)
26 May 2009Auditor's resignation (1 page)
19 March 2009Return made up to 20/02/09; full list of members (4 pages)
19 March 2009Return made up to 20/02/09; full list of members (4 pages)
9 July 2008S-div (2 pages)
9 July 2008Statement of affairs (11 pages)
9 July 2008Ad 01/07/08\gbp si [email protected]=89\gbp ic 1/90\ (2 pages)
9 July 2008Ad 01/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages)
9 July 2008Ad 01/07/08\gbp si [email protected]=89\gbp ic 1/90\ (2 pages)
9 July 2008Ad 01/07/08\gbp si [email protected]=10\gbp ic 90/100\ (2 pages)
9 July 2008S-div (2 pages)
9 July 2008Statement of affairs (11 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2008Director appointed robert morgan (2 pages)
8 July 2008Resolutions
  • RES13 ‐ Sdiv 01/07/2008
(2 pages)
8 July 2008Director appointed robert morgan (2 pages)
8 July 2008Appointment terminated director willoughby corporate registrars LIMITED (1 page)
8 July 2008Director and secretary appointed david clarke (2 pages)
8 July 2008Director appointed mark titterton (2 pages)
8 July 2008Resolutions
  • RES13 ‐ Sdiv 01/07/2008
(2 pages)
8 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
8 July 2008Appointment terminated secretary willoughby corporate secretarial LIMITED (1 page)
8 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(18 pages)
8 July 2008Appointment terminated director willoughby corporate registrars LIMITED (1 page)
8 July 2008Resolutions
  • RES13 ‐ Apprv guarntee/ intra group loan/ intercerditor agrmnt/ debenture/ facicility agreements 01/07/2008
(5 pages)
8 July 2008Director and secretary appointed david clarke (2 pages)
8 July 2008Resolutions
  • RES13 ‐ Apprv guarntee/ intra group loan/ intercerditor agrmnt/ debenture/ facicility agreements 01/07/2008
(5 pages)
8 July 2008Appointment terminated secretary willoughby corporate secretarial LIMITED (1 page)
8 July 2008Director appointed mark titterton (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 80 mount street nottingham NG1 6HH (1 page)
9 May 2008Registered office changed on 09/05/2008 from 80 mount street nottingham NG1 6HH (1 page)
9 May 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
9 May 2008Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page)
2 May 2008Company name changed willoughby (572) LIMITED\certificate issued on 02/05/08 (2 pages)
2 May 2008Company name changed willoughby (572) LIMITED\certificate issued on 02/05/08 (2 pages)
20 February 2008Incorporation (20 pages)
20 February 2008Incorporation (20 pages)