G B MAILING SYSTEMS LIMITED

G B MAILING SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameG B MAILING SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02450719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of G B MAILING SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is G B MAILING SYSTEMS LIMITED located?

    Registered Office Address
    C/O Mazars Llp, 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for G B MAILING SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for G B MAILING SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Jun 29, 2023 with no updates

    3 pagesCS01

    Declaration of solvency

    9 pagesLIQ01

    Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Feb 22, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 02, 2023

    LRESSP

    Register inspection address has been changed to Gb Group Plc the Foundation Herons Way Chester Business Park Chester CH4 9GB

    2 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on Jun 29, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Second filing for the appointment of Mr David Mathew Ward as a director

    3 pagesRP04AP01

    Appointment of Mr David Mathew Ward as a director on Jul 01, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jul 02, 2021Clarification A second filed AP01 was registered on 02/07/21

    Termination of appointment of David John Wilson as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Henri Constantin as a secretary on Apr 01, 2021

    1 pagesTM02

    Appointment of Mrs Annabelle Burton as a secretary on Apr 01, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 22, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Who are the officers of G B MAILING SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Annabelle
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Secretary
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    282063370001
    BROWN, Nicholas Richard
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    EnglandBritish228612790001
    CLARK, Christopher Graham
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    United KingdomBritish187989770002
    WARD, David Mathew
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    Director
    Two Chamberlain Square
    B3 3AX Birmingham
    C/O Mazars Llp, 1st Floor
    United KingdomBritish210091900001
    ALLEN, Kenneth Robert
    140a Manor Drive
    CH49 4PJ Wirral
    Merseyside
    Secretary
    140a Manor Drive
    CH49 4PJ Wirral
    Merseyside
    English84484320001
    CARTER, Shirley Ann
    Sibbersfield Hall
    Churton
    CH3 6LQ Chester
    Cheshire
    Secretary
    Sibbersfield Hall
    Churton
    CH3 6LQ Chester
    Cheshire
    British12812940001
    CONSTANTIN, John Henri
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Secretary
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    British80540690001
    LAW, Richard Anthony
    69 Chatsworth Road
    Worsley
    M28 2WS Manchester
    Secretary
    69 Chatsworth Road
    Worsley
    M28 2WS Manchester
    British59570230001
    ALLEN, Kenneth Robert
    140a Manor Drive
    CH49 4PJ Wirral
    Merseyside
    Director
    140a Manor Drive
    CH49 4PJ Wirral
    Merseyside
    EnglandEnglish84484320001
    CARTER, Robert James
    Sibbersfield Hall
    Churton
    CH3 6LQ Chester
    Cheshire
    Director
    Sibbersfield Hall
    Churton
    CH3 6LQ Chester
    Cheshire
    British12812950001
    CHAPMAN, Paul Van-Wyk
    Beech House, 82,
    High Street,, Hampton In Arden
    B92 0AD Solihull
    West Midlands
    Director
    Beech House, 82,
    High Street,, Hampton In Arden
    B92 0AD Solihull
    West Midlands
    EnglandBritish73242140001
    DAVIES, Robin Frank
    20 Robin Hood Lane
    Winnersh
    RG11 5NB Wokingham
    Berkshire
    Director
    20 Robin Hood Lane
    Winnersh
    RG11 5NB Wokingham
    Berkshire
    United KingdomBritish9927250001
    JOHNSTON, Iain Barrie
    The Bothy
    Park Lane Pulford
    CH4 9HB Chester
    Director
    The Bothy
    Park Lane Pulford
    CH4 9HB Chester
    United KingdomBritish98782580001
    LAW, Richard Anthony
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    EnglandBritish59570230001
    RAMSEY, Graham John
    The Croft
    Lyndhurst Road, Godwinscroft
    BH23 8JY Bransgore
    Dorset
    Director
    The Croft
    Lyndhurst Road, Godwinscroft
    BH23 8JY Bransgore
    Dorset
    British51641970003
    RANCE, Roger
    12 Copsewood Avenue
    Queens Park
    BH8 9NG Bournemouth
    Director
    12 Copsewood Avenue
    Queens Park
    BH8 9NG Bournemouth
    British44133080001
    WILSON, David John
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    Director
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    England
    EnglandBritish10851370002

    Who are the persons with significant control of G B MAILING SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gb Group Plc
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    Apr 06, 2016
    Herons Way
    Chester Business Park
    CH4 9GB Chester
    The Foundation
    United Kingdom
    No
    Legal FormPublic Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    CH4 9GB Chester Business Park
    The Foundation Herons Way
    Chester
    United Kingdom
    Apr 06, 2016
    CH4 9GB Chester Business Park
    The Foundation Herons Way
    Chester
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02415211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does G B MAILING SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 18, 1995
    Delivered On Jan 24, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 24, 1995Registration of a charge (395)
    • Nov 29, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 24, 1994
    Delivered On Dec 02, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1994Registration of a charge (395)
    • Oct 08, 1996Statement of satisfaction of a charge in full or part (403a)

    Does G B MAILING SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 02, 2023Commencement of winding up
    Mar 30, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Forvis Mazars Llp, First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Conrad Alexander Pearson
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0