GB INDUSTRIES TRUSTEES LIMITED
Overview
Company Name | GB INDUSTRIES TRUSTEES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05622809 |
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 INDUSTRIES TRUSTEES LIMITED?
- (7487) /
Where is GB INDUSTRIES TRUSTEES LIMITED located?
Registered Office Address | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GB INDUSTRIES TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (3953) LIMITED | Nov 15, 2005 | Nov 15, 2005 |
What are the latest accounts for GB INDUSTRIES TRUSTEES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for GB INDUSTRIES TRUSTEES 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Matthew Cowan as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Matthew Cowan as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr David Christopher Harris as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of James Bradney as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Levett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Jackson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Terence Jackson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of James Bradney as a director | 2 pages | AP01 | ||||||||||
Appointment of Christopher John Huckle as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2010 | 11 pages | AA | ||||||||||
Appointment of Mr Terence William Jackson as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Stephen Clarke as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Timothy Roland Levett on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Stephen Clarke on Dec 11, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Terence William Jackson on Dec 11, 2009 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Who are the officers of GB INDUSTRIES TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRIS, David Christopher | Director | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | England | British | Director | 76088090001 | ||||
HUCKLE, Christopher John | Director | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | United Kingdom | British | Director | 141831160001 | ||||
BALL, Martin John | Secretary | Sandwood House Ashfield LE15 6QB Oakham Rutland | British | Company Director | 63261140001 | |||||
CLARKE, Stephen | Secretary | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | British | Accountant | 122285190001 | |||||
COWAN, Matthew | Secretary | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | 161230950001 | |||||||
JACKSON, Terence William | Secretary | 7 Beech Hill Road HU14 3QY Swanland The Hollies East Yorkshire England | 148892030001 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
ATKINSON, Stewart Martin | Director | Springwell 32 Bondend Road Upton St Leonards GL4 8DY Gloucester Gloucestershire | England | British | Company Director | 100469640001 | ||||
BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | Company Director | 63261140001 | ||||
BALL, Martin John | Director | Sandwood House Ashfield LE15 6QB Oakham Rutland | United Kingdom | British | Director | 63261140001 | ||||
BRADNEY, James | Director | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | United Kingdom | British | Chartered Accountant | 161101450001 | ||||
CLARK, William Angus | Director | Folds Head Close Folds Head, Calver S32 3XJ Hope Valley Derbyshire | British | Company Director | 80223540001 | |||||
JACKSON, Terence William | Director | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | Uk | British | Accountant | 132410210001 | ||||
LEVETT, Timothy Roland | Director | Unicorn House, Broad Lane Gilberdyke HU15 2TS Brough East Yorkshire | United Kingdom | British | Director | 2586350004 | ||||
DLA PIPER UK NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610002 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Does GB INDUSTRIES TRUSTEES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 16, 2009 Delivered On Nov 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus guarantee and set-off agreement | Created On Nov 16, 2009 Delivered On Nov 20, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 06, 2009 Delivered On Nov 18, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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