Background WavePink WaveYellow Wave

GWKS LTD (05704709)

GWKS LTD (05704709) is a dissolved UK company. incorporated on 10 February 2006. with registered office in Bristol. The company operates in the Construction sector, engaged in site preparation. GWKS LTD has been registered for 20 years. Current directors include HUTCHINSON, Duncan Robert, ROBERTS, Peter Wayne, WELLS, Geraint James.

Company Number
05704709
Status
dissolved
Type
ltd
Incorporated
10 February 2006
Age
20 years
Address
C/O Ernst & Young Llp The Paragon, Bristol, BS1 6BX
Industry Sector
Construction
Business Activity
Site preparation
Directors
HUTCHINSON, Duncan Robert, ROBERTS, Peter Wayne, WELLS, Geraint James
SIC Codes
43120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GWKS LTD

GWKS LTD is an dissolved company incorporated on 10 February 2006 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in site preparation. GWKS LTD was registered 20 years ago.(SIC: 43120)

Status

dissolved

Active since 20 years ago

Company No

05704709

LTD Company

Age

20 Years

Incorporated 10 February 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 31 March 2023 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 March 2023 (3 years ago)
Submitted on 7 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

C/O Ernst & Young Llp The Paragon 32 Counterslip Bristol, BS1 6BX,

Previous Addresses

Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN United Kingdom
From: 7 April 2016To: 19 June 2023
Dynamic House 2 Serbert Road Portishead Bristol BS20 7GF England
From: 28 September 2015To: 7 April 2016
43 Old Street Clevedon Bristol BS21 6DA
From: 10 February 2006To: 28 September 2015
Timeline

9 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Sept 13
Director Left
Mar 14
Funding Round
Apr 14
Loan Cleared
May 14
Loan Secured
May 14
Funding Round
Nov 15
Loan Cleared
Aug 20
Director Joined
May 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUTCHINSON, Duncan Robert

Active
Goodridge Avenue, GloucesterGL2 5EN
Born January 1975
Director
Appointed 22 Jun 2009

ROBERTS, Peter Wayne

Active
Goodridge Avenue, GloucesterGL2 5EN
Born June 1965
Director
Appointed 10 Feb 2006

WELLS, Geraint James

Active
The Paragon, BristolBS1 6BX
Born March 1981
Director
Appointed 19 May 2022

ILES, Geoffrey Paul

Resigned
3 Cadbury Halt, BristolBS20 8QD
Secretary
Appointed 10 Feb 2006
Resigned 09 Feb 2007

ILES, Geoffrey Paul

Resigned
3 Cadbury Halt, BristolBS20 8QD
Secretary
Appointed 10 Feb 2006
Resigned 09 Feb 2007

TOTTLE, Marcus John

Resigned
104 Alfoxton Road, BridgwaterTA6 7NP
Secretary
Appointed 22 Jun 2009
Resigned 13 Mar 2014

ROBERTS, Peter Wayne

Resigned
4 Somerset Road, BridgwaterTA6 5NT
Born June 1965
Director
Appointed 10 Feb 2006
Resigned 09 Feb 2007

TOTTLE, Marcus John

Resigned
104 Alfoxton Road, BridgwaterTA6 7NP
Born July 1968
Director
Appointed 22 Jun 2009
Resigned 13 Mar 2014

Persons with significant control

1

Mr Eamonn Francis Mcgurk

Active
Goodridge Avenue, GloucesterGL2 5EN
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Liquidation
14 April 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution
14 January 2025
AM23AM23
Liquidation In Administration Progress Report
2 July 2024
AM10AM10
Liquidation In Administration Extension Of Period
1 June 2024
AM19AM19
Liquidation In Administration Progress Report
12 January 2024
AM10AM10
Liquidation In Administration Result Creditors Meeting
18 September 2023
AM07AM07
Liquidation In Administration Proposals
15 August 2023
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
12 August 2023
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
19 June 2023
AM01AM01
Accounts With Accounts Type Group
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 November 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 August 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
9 January 2016
AAAnnual Accounts
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Medium
12 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Capital Allotment Shares
30 April 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Medium
20 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Medium
20 September 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
14 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Medium
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
28 February 2006
88(2)R88(2)R
Legacy
28 February 2006
88(2)R88(2)R
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
28 February 2006
225Change of Accounting Reference Date
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Incorporation Company
10 February 2006
NEWINCIncorporation