GB SOLO LIMITED
Overview
Company Name | GB SOLO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03212962 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GB SOLO LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is GB SOLO LIMITED located?
Registered Office Address | Morton Park Morton Park Way DL1 4PH Darlington County Durham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GB SOLO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2010 |
What is the status of the latest annual return for GB SOLO LIMITED?
Annual Return |
|
---|
What are the latest filings for GB SOLO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jun 17, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||||||||||
Annual return made up to Jun 17, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Gordon Brooks as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Linnie Burnham as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 17, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Gordon Brooks as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Brooks as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Victoria Mclaren as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Unit 10 20 Park Farm Road Foxhills Industrial Park Scunthorpe North Lincolnshire DN15 8QP* on May 11, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2009 | 5 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of GB SOLO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Gordon | Secretary | Great Smeaton Hornby DL6 2HE Northallerton Willow Grange North Yorkshire United Kingdom | 169916970001 | |||||||
BROOKS, Gordon | Director | Great Smeaton Hornby DL6 2HE Northallerton Willow Grange North Yorkshire United Kingdom | United Kingdom | British | Accountant | 5703250001 | ||||
BURNHAM, Linnie Florence | Secretary | 90 Station Road DN9 1JZ Epworth North Lincolnshire | British | 91933980001 | ||||||
SLACK, Gordon William | Secretary | The Ruddings 185 Eastoft Road Luddington DN17 4RE Scunthorpe North Lincolnshire | British | Md/Chief Executive | 48471100001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BROOKS, Gordon | Director | The Cottage Hornby Grange Little Smeaton DL6 2HE Northallerton North Yorkshire | United Kingdom | British | Accountant | 5703250001 | ||||
BROOKS, James Peter | Director | Townend Cottage 35 Forest Lane TS15 9NA Kirk Levington North Yorkshire | United Kingdom | British | Marketing Director | 91933790001 | ||||
MCLAREN, Victoria Lynn | Director | 2 Grindon Cottages Grindon Thorpe Thewles TS21 3HY Stockton On Tees Teeside | United Kingdom | British | Managing Director | 66215480003 | ||||
POINTER, David Albert | Director | Old Hundred Sack Lane Shripney PO22 9PE Bognor Regis West Sussex | British | Sales Director | 36263830001 | |||||
SLACK, Gordon William | Director | The Ruddings 185 Eastoft Road Luddington DN17 4RE Scunthorpe North Lincolnshire | British | Development Director | 48471100001 | |||||
SLOAN, James Edward | Director | 79 Doncaster Road Kirk Sandall DN3 1HR Doncaster South Yorkshire | British | Production Director | 48471170002 | |||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does GB SOLO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Oct 01, 2007 Delivered On Oct 17, 2007 | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 21, 1997 Delivered On Aug 28, 1997 | 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
| ||||
Transactions
| ||||
Debenture | Created On Jul 08, 1996 Delivered On Jul 25, 1996 | Satisfied | Amount secured All indebtedness and other liabilities now due or to become due from the company to the chargee pursuant to the terms of an agreement of even date | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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