GFW BRAND LIMITED

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

    Company NameGFW BRAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07174562
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GFW BRAND LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GFW BRAND LIMITED located?

    Registered Office Address
    4-6 Market Street
    NE66 1TL Alnwick
    Northumberland
    Undeliverable Registered Office AddressNo

    What were the previous names of GFW BRAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    GFW-RENEWABLES LIMITEDMar 02, 2010Mar 02, 2010

    What are the latest accounts for GFW BRAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for GFW BRAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Confirmation statement made on Mar 02, 2018 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2017

    LRESSP

    Unaudited abridged accounts made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    8 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    9 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 3.3
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    7 pagesAA

    Annual return made up to Mar 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 3.3
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    6 pagesAA

    Registered office address changed from 6 Market Street Alnwick Northumberland NE66 1TL to 4-6 Market Street Alnwick Northumberland NE66 1TL on Sep 26, 2014

    1 pagesAD01

    Termination of appointment of Karen Mcmaster Park as a secretary on Sep 25, 2014

    1 pagesTM02

    Appointment of Karen Mcmaster Park as a secretary

    3 pagesAP03

    Appointment of George Francis White as a director

    3 pagesAP01

    Appointment of Louis Michael Rudston Fell as a director

    3 pagesAP01

    Appointment of David Robyn Peat as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed gfw-renewables LIMITED\certificate issued on 23/04/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2014

    Change company name resolution on Apr 01, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Apr 30, 2013

    • Capital: GBP 3.30
    4 pagesSH01

    Sub-division of shares on Apr 30, 2013

    5 pagesSH02

    Annual return made up to Mar 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP .01
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Who are the officers of GFW BRAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELL, Louis Michael Rudston
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    United Kingdom
    Director
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    United Kingdom
    United KingdomBritishChartered Surveyor154551710002
    FELL, Robert Hugh
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    England
    Director
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    England
    United KingdomBritishChartered Surveyor150230930001
    PEAT, David Robyn
    Front Street
    DL13 3AA Wolsingham
    8
    County Durham
    Director
    Front Street
    DL13 3AA Wolsingham
    8
    County Durham
    United KingdomBritishNone141337090001
    WHITE, George Francis
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    United Kingdom
    Director
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    United Kingdom
    United KingdomBritishChartered Surveyor141337080001
    PARK, Karen Mcmaster
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    Uk
    Secretary
    Market Street
    NE66 1TL Alnwick
    4-6
    Northumberland
    Uk
    British187423470001
    KAHAN, Barbara
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    Director
    Arcade House
    Finchley Road
    NW11 7TL London
    1a
    England
    United KingdomBritishDirector146443070001

    Who are the persons with significant control of GFW BRAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Hugh Fell
    Chathill
    NE67 5JT Alnwick
    West Fleetham
    Northumberland
    England
    Apr 06, 2016
    Chathill
    NE67 5JT Alnwick
    West Fleetham
    Northumberland
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr George Francis White
    Rennington
    NE66 3RR Alnwick
    School House
    Northumberland
    United Kingdom
    Apr 06, 2016
    Rennington
    NE66 3RR Alnwick
    School House
    Northumberland
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Robyn Peat
    Boldron
    DL12 9RF Barnard Castle
    Boldron House
    Co. Durham
    United Kingdom
    Apr 06, 2016
    Boldron
    DL12 9RF Barnard Castle
    Boldron House
    Co. Durham
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr. Louis Michael Rudston Fell
    Ellingham
    NE67 5LL Chathill
    High Nest
    Northumberland
    United Kingdom
    Apr 06, 2016
    Ellingham
    NE67 5LL Chathill
    High Nest
    Northumberland
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GFW BRAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2017Commencement of winding up
    Feb 12, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David F Rutherford
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh
    practitioner
    60 Constitution Street
    Leith
    EH6 6RR Edinburgh

    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