ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gta (Sourcing) Limited

Gta (Sourcing) Limited is a dissolved company incorporated on 21 August 2000 with the registered office located in Birmingham, West Midlands. Gta (Sourcing) Limited was registered 25 years ago.
Status
Dissolved
Dissolved on 29 January 2025 (8 months ago)
Was 24 years old at the time of dissolution
Following liquidation
Company No
04056144
Private limited company
Age
25 years
Incorporated 21 August 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2023 (2 years 5 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
Frp Advisory Trading Limited 2nd Floor 120
Colmore Row
Birmingham
B3 3BD
Address changed on 25 Mar 2024 (1 year 7 months ago)
Previous address was Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB
Telephone
02077162400
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1975
Director • British • Lives in UK • Born in Dec 1967
Donvand Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hotelbeds UK Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Donvand Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Trina Group Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Kuoni Holdings Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Gullivers OCTGRP Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Gta (Retail) Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Gullivers Travel Associates (Investments) Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Gta Holdco Limited
Richard Stuart Wheatley and Abigail Jane Dunning are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£101.2K
Decreased by £1.64K (-2%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£101.2K
Decreased by £2.48K (-2%)
Total Liabilities
£0
Same as previous period
Net Assets
£101.2K
Decreased by £2.48K (-2%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dissolved After Liquidation
8 Months Ago on 29 Jan 2025
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Declaration of Solvency
2 Years Ago on 20 Oct 2023
Voluntary Liquidator Appointed
2 Years Ago on 20 Oct 2023
Registered Address Changed
2 Years Ago on 20 Oct 2023
Registered Address Changed
2 Years Ago on 2 Oct 2023
Donvand Limited (PSC) Details Changed
2 Years Ago on 1 Oct 2023
Subsidiary Accounts Submitted
2 Years 4 Months Ago on 9 Jun 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 May 2023
Subsidiary Accounts Submitted
3 Years Ago on 28 Jun 2022
Get Credit Report
Discover Gta (Sourcing) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 29 Oct 2024
Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 25 March 2024
Submitted on 25 Mar 2024
Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 20 October 2023
Submitted on 20 Oct 2023
Appointment of a voluntary liquidator
Submitted on 20 Oct 2023
Resolutions
Submitted on 20 Oct 2023
Declaration of solvency
Submitted on 20 Oct 2023
Change of details for Donvand Limited as a person with significant control on 1 October 2023
Submitted on 2 Oct 2023
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023
Submitted on 2 Oct 2023
Audit exemption subsidiary accounts made up to 30 September 2022
Submitted on 9 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year