GLIDEPATH RTC LTD

Register to unlock more data on OkredoRegister

GLIDEPATH RTC LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06114275

Incorporation date

19/02/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon19/08/2025
Liquidators' statement of receipts and payments to 2025-05-28
dot icon22/06/2024
Statement of affairs
dot icon14/06/2024
Resolutions
dot icon14/06/2024
Appointment of a voluntary liquidator
dot icon14/06/2024
Registered office address changed from 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN England to Suite 5, Second Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-06-14
dot icon09/05/2024
Appointment of Glidepath Claims Limited as a director on 2024-04-26
dot icon08/05/2024
Compulsory strike-off action has been discontinued
dot icon02/05/2024
Notification of Glidepath Holdings Ltd as a person with significant control on 2024-03-31
dot icon02/05/2024
Cessation of Uk Gpc Ltd as a person with significant control on 2024-03-31
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon22/04/2024
Termination of appointment of Jay Wilson as a secretary on 2024-04-22
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon08/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon16/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon13/03/2023
Director's details changed for Mr Fabian Sebastian Thorpe on 2023-02-09
dot icon13/02/2023
Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to 12-13 Landsdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 2023-02-14
dot icon16/12/2022
Termination of appointment of Stuart Phillipson Bell as a director on 2022-12-08
dot icon23/11/2022
Change of details for Allay (Uk) Ltd as a person with significant control on 2022-11-23
dot icon23/11/2022
Appointment of Mr Jay Wilson as a secretary on 2022-11-22
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2018
dot iconNext confirmation date
19/11/2024
dot iconLast change occurred
31/08/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2018
dot iconNext account date
31/08/2019
dot iconNext due on
31/05/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorpe, Fabian Sebastian
Director
26/02/2021 - Present
30
Bell, Steven
Director
19/02/2007 - 01/08/2010
35
GLIDEPATH CLAIMS LIMITED
Corporate Director
26/04/2024 - Present
7
Thompson, Adam
Director
19/02/2007 - 04/07/2008
29
Bell, Stuart Phillipson
Director
19/02/2007 - 08/12/2022
42

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLIDEPATH RTC LTD

GLIDEPATH RTC LTD is an(a) Liquidation company incorporated on 19/02/2007 with the registered office located at Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLIDEPATH RTC LTD?

toggle

GLIDEPATH RTC LTD is currently Liquidation. It was registered on 19/02/2007 .

Where is GLIDEPATH RTC LTD located?

toggle

GLIDEPATH RTC LTD is registered at Suite 5, Second Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS.

What does GLIDEPATH RTC LTD do?

toggle

GLIDEPATH RTC LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GLIDEPATH RTC LTD?

toggle

The latest filing was on 19/08/2025: Liquidators' statement of receipts and payments to 2025-05-28.