ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GT Estates Hotels Limited

GT Estates Hotels Limited is a liquidation company incorporated on 8 June 2017 with the registered office located in Manchester, Greater Manchester. GT Estates Hotels Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 19 days ago
Company No
10810104
Private limited company
Age
8 years
Incorporated 8 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 530 days
Dated 7 May 2023 (2 years 6 months ago)
Next confirmation dated 7 May 2024
Was due on 21 May 2024 (1 year 5 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 672 days
For period 1 Jul30 Jun 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 31 December 2023 (1 year 10 months ago)
Address
Suite 1a 40 King Street
Manchester
Greater Manchester
M2 6BA
Address changed on 14 Oct 2025 (19 days ago)
Previous address was C/O Fts Recovery Limited Baird House, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Mar 1970
Director • English • Lives in England • Born in Dec 1962
Mrs Georgina Anne De Glanville
PSC • British • Lives in England • Born in Mar 1970
Mr Timothy Paul De Glanville
PSC • British • Lives in England • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
G & T Motorhomes Ltd
Timothy Paul De Glanville and Georgina Anne De Glanville are mutual people.
Active
4D Hotels (No 2) Limited
Timothy Paul De Glanville and Georgina Anne De Glanville are mutual people.
Active
Gordon Hotels Limited
Timothy Paul De Glanville and Georgina Anne De Glanville are mutual people.
In Administration
GT Estates Management Limited
Timothy Paul De Glanville and Georgina Anne De Glanville are mutual people.
Liquidation
Queensbury Hotel Bournemouth Ltd
Timothy Paul De Glanville and Georgina Anne De Glanville are mutual people.
Dissolved
De Glanville Hotels Ltd
Timothy Paul De Glanville and Georgina Anne De Glanville are mutual people.
Dissolved
4D Hotels Limited
Timothy Paul De Glanville is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
30 Jun 2021
For period 30 Jun30 Jun 2021
Traded for 12 months
Cash in Bank
£449
Decreased by £34.1K (-99%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.54M
Increased by £50.52K (+2%)
Total Liabilities
-£2.55M
Increased by £58.27K (+2%)
Net Assets
-£17.38K
Decreased by £7.75K (+80%)
Debt Ratio (%)
101%
Increased by 0.3% (0%)
Latest Activity
Registered Address Changed
19 Days Ago on 14 Oct 2025
Voluntary Liquidator Appointed
19 Days Ago on 14 Oct 2025
Registered Address Changed
3 Months Ago on 3 Aug 2025
Mr Timothy Paul De Glanville (PSC) Details Changed
4 Months Ago on 13 Jun 2025
Mrs Georgina Anne De Glanville (PSC) Details Changed
4 Months Ago on 13 Jun 2025
Mr Timothy Paul De Glanville Details Changed
4 Months Ago on 13 Jun 2025
Mrs Georgina Anne De Glanville Details Changed
4 Months Ago on 13 Jun 2025
Compulsory Strike-Off Suspended
1 Year 7 Months Ago on 19 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 12 Mar 2024
Registered Address Changed
2 Years 2 Months Ago on 29 Aug 2023
Get Credit Report
Discover GT Estates Hotels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Fts Recovery Limited Baird House, Seebeck Place Knowlhill Milton Keynes MK5 8FR United Kingdom to Suite 1a 40 King Street Manchester Greater Manchester M2 6BA on 14 October 2025
Submitted on 14 Oct 2025
Statement of affairs
Submitted on 14 Oct 2025
Resolutions
Submitted on 14 Oct 2025
Appointment of a voluntary liquidator
Submitted on 14 Oct 2025
Registered office address changed from C/O Jamieson Alexander Legal Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Fts Recovery Limited Baird House, Seebeck Place Knowlhill Milton Keynes MK5 8FR on 3 August 2025
Submitted on 3 Aug 2025
Director's details changed for Mrs Georgina Anne De Glanville on 13 June 2025
Submitted on 13 Jun 2025
Director's details changed for Mr Timothy Paul De Glanville on 13 June 2025
Submitted on 13 Jun 2025
Change of details for Mrs Georgina Anne De Glanville as a person with significant control on 13 June 2025
Submitted on 13 Jun 2025
Change of details for Mr Timothy Paul De Glanville as a person with significant control on 13 June 2025
Submitted on 13 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 19 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year