Company NameG Loans Limited
Company StatusDissolved
Company Number06784419
CategoryPrivate Limited Company
Incorporation Date7 January 2009(15 years, 2 months ago)
Dissolution Date3 December 2020 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Director

Director NameMr Gregory Gerard Garrett
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Catherines Cottage And Stables
Patterdale Road
Windermere
Cumbria
LA23 1NH

Location

Registered AddressAaron And Partners Llp Solicitors 5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2013
Net Worth£461
Cash£3,145
Current Liabilities£224,756

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 December 2020Final Gazette dissolved following liquidation (1 page)
3 September 2020Notice of final account prior to dissolution (25 pages)
25 June 2019Progress report in a winding up by the court (21 pages)
26 June 2018Progress report in a winding up by the court (20 pages)
22 June 2017Progress report in a winding up by the court (19 pages)
22 June 2017Progress report in a winding up by the court (19 pages)
23 June 2016INSOLVENCY:annual progress report for period up to 20/04/2016 (16 pages)
23 June 2016INSOLVENCY:annual progress report for period up to 20/04/2016 (16 pages)
22 May 2015Registered office address changed from St Catherine's Cottage Patterdale Road Windermere Cumbria LA23 1NH to Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 22 May 2015 (2 pages)
22 May 2015Registered office address changed from St Catherine's Cottage Patterdale Road Windermere Cumbria LA23 1NH to Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 22 May 2015 (2 pages)
21 May 2015Appointment of a liquidator (1 page)
21 May 2015Appointment of a liquidator (1 page)
29 April 2015Order of court to wind up (3 pages)
29 April 2015Order of court to wind up (3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
18 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (3 pages)
11 January 2011Registered office address changed from 5 Crescent Road Windermere Cumbria LA23 1EA United Kingdom on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 5 Crescent Road Windermere Cumbria LA23 1EA United Kingdom on 11 January 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 March 2010Registered office address changed from St. Catherines Cottage Patterdale Road Windermere LA23 1NH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from St. Catherines Cottage Patterdale Road Windermere LA23 1NH on 2 March 2010 (1 page)
2 March 2010Registered office address changed from St. Catherines Cottage Patterdale Road Windermere LA23 1NH on 2 March 2010 (1 page)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2009Incorporation (18 pages)
7 January 2009Incorporation (18 pages)