Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
GRT Property Limited
GRT Property Limited is a dissolved company incorporated on 17 November 2005 with the registered office located in Belfast, County Down. GRT Property Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 December 2014
(10 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI057233
Private limited company
Northern Ireland Company
Age
19 years
Incorporated
17 November 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about GRT Property Limited
Contact
Update Details
Address
5th Floor Causeway Tower
9 James Street South
Belfast
BT2 8DN
Same address for the past
11 years
Companies in BT2 8DN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Gary Price
Director • Chartered Accountant • Northern Irish • Lives in Northern Ireland • Born in Oct 1960
Mr Raymond Price
Director • Manager • N Irish • Lives in Northern Ireland • Born in Jan 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
C.A.R.S. Limited
Mr Gary Price is a mutual person.
Active
Shriver Price Consulting Limited
Mr Gary Price is a mutual person.
Active
C.A.R.S. Of Newry Limited
Mr Gary Price is a mutual person.
Active
OWR Property Limited
Mr Gary Price is a mutual person.
Active
Shriver Price Limited
Mr Gary Price is a mutual person.
Active
Windy Ridge Studio Limited
Mr Gary Price is a mutual person.
Active
Newry Music School Ltd
Mr Gary Price is a mutual person.
Active
C.O.N. Holdings Limited
Mr Gary Price is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 May 2012
For period
31 May
⟶
31 May 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£600.19K
Increased by £10.7K (+2%)
Total Liabilities
-£815.06K
Increased by £30K (+4%)
Net Assets
-£214.87K
Decreased by £19.3K (+10%)
Debt Ratio (%)
136%
Increased by 2.62% (+2%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 2 Dec 2014
Registered Address Changed
11 Years Ago on 11 Jul 2014
Registered Address Changed
12 Years Ago on 5 Aug 2013
Liquidation Receiver Resigned
12 Years Ago on 10 Jun 2013
Charge Satisfied
12 Years Ago on 10 May 2013
Confirmation Submitted
12 Years Ago on 9 Apr 2013
Small Accounts Submitted
12 Years Ago on 9 Apr 2013
Gary Price Resigned
12 Years Ago on 28 Feb 2013
Antony Price Resigned
12 Years Ago on 6 Dec 2012
Small Accounts Submitted
13 Years Ago on 29 Feb 2012
Get Alerts
Get Credit Report
Discover GRT Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 2 Dec 2014
Statement of receipts and payments to 28 August 2014
Submitted on 2 Sep 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Sep 2014
Statement of receipts and payments to 30 July 2014
Submitted on 6 Aug 2014
Registered office address changed from Franklin House 12 Brunswick Street Belfast BT2 7GE on 11 July 2014
Submitted on 11 Jul 2014
Registered office address changed from C/0 49 Downshire Road Newry BT34 1BA on 5 August 2013
Submitted on 5 Aug 2013
Statement of affairs
Submitted on 5 Aug 2013
Appointment of a liquidator
Submitted on 5 Aug 2013
Resolutions
Submitted on 5 Aug 2013
Notice of ceasing to act as receiver or manager
Submitted on 10 Jun 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs