GARBE HOLDINGS UK LIMITED

GARBE HOLDINGS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGARBE HOLDINGS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05107380
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GARBE HOLDINGS UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GARBE HOLDINGS UK LIMITED located?

    Registered Office Address
    4th Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of GARBE HOLDINGS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 1124 LIMITEDApr 20, 2004Apr 20, 2004

    What are the latest accounts for GARBE HOLDINGS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GARBE HOLDINGS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Dec 29, 2018 to Dec 28, 2018

    1 pagesAA01

    Director's details changed for Christopher Bernard Garbe on Aug 16, 2019

    2 pagesCH01

    Notification of a person with significant control statement

    2 pagesPSC08

    Withdrawal of a person with significant control statement on Aug 15, 2019

    2 pagesPSC09

    Director's details changed for Christopher Bernard Garbe on Jul 25, 2019

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    6 pagesAA

    Previous accounting period shortened from Dec 30, 2016 to Dec 29, 2016

    1 pagesAA01

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Dec 31, 2014 to Dec 30, 2014

    1 pagesAA01

    Annual return made up to Apr 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Christopher Bernard Garbe on Dec 15, 2014

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Apr 20, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of GARBE HOLDINGS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARBE, Christopher Bernard
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    Director
    Floor
    7/10 Chandos Street
    W1G 9DQ Cavendish Square
    4th
    London
    GermanyGerman117208240003
    GARBE, Alexander John
    Flat 3
    34 Bassett Road
    W10 6JL London
    Secretary
    Flat 3
    34 Bassett Road
    W10 6JL London
    German76732380005
    GARBE, Christopher Bernhard
    Flat 8 Bassett House
    211 Ladbroke Grove
    W10 6HQ London
    Secretary
    Flat 8 Bassett House
    211 Ladbroke Grove
    W10 6HQ London
    German117208240001
    KUBICKI, Thomas Johannes
    Crown Court
    Cheapside
    EC2V 6LR London
    1
    London
    United Kingdom
    Secretary
    Crown Court
    Cheapside
    EC2V 6LR London
    1
    London
    United Kingdom
    German120038330001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    ALLEN, James Ryder Nash
    85c Finborough Road
    SW10 9DU London
    Director
    85c Finborough Road
    SW10 9DU London
    EnglandEnglish44534990002
    GARBE, Alexander John
    Flat 3
    34 Bassett Road
    W10 6JL London
    Director
    Flat 3
    34 Bassett Road
    W10 6JL London
    German76732380005
    KUBICKI, Thomas Johannes
    Crown Court
    Cheapside
    EC2V 6LR London
    1
    London
    United Kingdom
    Director
    Crown Court
    Cheapside
    EC2V 6LR London
    1
    London
    United Kingdom
    German120038330001
    MARTENS, Edward Thomas
    Flat A
    13 Stanhope Mews West
    SW7 5RB London
    Director
    Flat A
    13 Stanhope Mews West
    SW7 5RB London
    German81827240004
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    47670880001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    What are the latest statements on persons with significant control for GARBE HOLDINGS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2017Apr 20, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GARBE HOLDINGS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Subordination deed
    Created On Feb 28, 2006
    Delivered On Mar 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any payments or distributions of or in respect of or on account of the junior debt. See the mortgage charge document for full details.
    Persons Entitled
    • Macquarie Bank Limited
    Transactions
    • Mar 09, 2006Registration of a charge (395)
    • Apr 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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