GB PROPERTIES (NORTH) LTD

GB PROPERTIES (NORTH) LTD

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

    Company NameGB PROPERTIES (NORTH) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07982538
    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 GB PROPERTIES (NORTH) LTD?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GB PROPERTIES (NORTH) LTD located?

    Registered Office Address
    7 Duchy Grove
    Duchy Grove
    HG2 0ND Harrogate
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GB PROPERTIES (NORTH) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GB PROPERTIES (NORTH) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 25, 2017 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 25, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Dec 25, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 25, 2015

    Statement of capital on Dec 25, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Brian Stuart Graves as a director on Dec 25, 2015

    1 pagesTM01

    Registered office address changed from 2a Riverway River Way Auckley Doncaster South Yorkshire DN9 3LA to 7 Duchy Grove Duchy Grove Harrogate HG2 0nd on Dec 18, 2015

    1 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 100
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    4 pagesAA

    Appointment of Mrs Lisa Churchill as a director on May 04, 2015

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 7 Duchy Grove Harrogate North Yorkshire HG2 0ND England to 2a Riverway River Way Auckley Doncaster South Yorkshire DN9 3LA on Jan 13, 2015

    1 pagesAD01

    Registered office address changed from 27a Bolton Road Bradford West Yorkshire BD1 4DR to 7 Duchy Grove Harrogate North Yorkshire HG2 0ND on Nov 27, 2014

    1 pagesAD01

    Receiver's abstract of receipts and payments to Oct 14, 2014

    2 pages3.6

    Notice of ceasing to act as receiver or manager

    2 pagesRM02

    Who are the officers of GB PROPERTIES (NORTH) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHURCHILL, Lisa
    Duchy Grove
    HG2 0ND Harrogate
    7
    North Yorkshire
    England
    Director
    Duchy Grove
    HG2 0ND Harrogate
    7
    North Yorkshire
    England
    EnglandBritishUnemployed196312360001
    FARMER, Paul John
    Whiston Grange
    Whiston Grange
    S60 3BG Rotherham
    18
    South Yorkshire
    England
    Director
    Whiston Grange
    Whiston Grange
    S60 3BG Rotherham
    18
    South Yorkshire
    England
    United KingdomBritishSolicitor128506030001
    GRAVES, Brian Stuart
    Duchy Grove
    HG2 0ND Harrogate
    7 Duchy Grove
    England
    Director
    Duchy Grove
    HG2 0ND Harrogate
    7 Duchy Grove
    England
    United KingdomBritishCompany Director148741020002
    SIMONSON, Richard Phillip
    Abbey Road
    SA13 1HB Port Talbot
    32
    West Glamorgan
    United Kingdom
    Director
    Abbey Road
    SA13 1HB Port Talbot
    32
    West Glamorgan
    United Kingdom
    WalesWelshDirector82380270001

    Who are the persons with significant control of GB PROPERTIES (NORTH) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lisa Churchill
    Duchy Grove
    HG2 0ND Harrogate
    7 Duchy Grove
    Apr 06, 2016
    Duchy Grove
    HG2 0ND Harrogate
    7 Duchy Grove
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GB PROPERTIES (NORTH) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 06, 2014
    Delivered On Feb 08, 2014
    Outstanding
    Brief description
    Property k/a apartment 4 at 9 vincent street bradford title no YY19554, apartment 6 at 9 vincent street bradford title no YY23515, apartments 7,8,10,11 and 14 at 9 vincent street bradford. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Braehead Finance Limited
    Transactions
    • Feb 08, 2014Registration of a charge (MR01)
    • 1Jul 04, 2014Appointment of a receiver or manager (RM01)
    • 1Oct 17, 2014Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 16, 2013
    Satisfied
    Brief description
    Flat 4, 9 vincent street bradford t/n YY19554 and flat 6, 9 vincent street bradford t/n YY23515. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Westfoot Investments Limited
    Transactions
    • Nov 16, 2013Registration of a charge (MR01)
    • Feb 08, 2014Satisfaction of a charge (MR04)

    Does GB PROPERTIES (NORTH) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Jonathan Avery Gee
    17 St Anns Square
    M2 7PW Manchester
    receiver manager
    17 St Anns Square
    M2 7PW Manchester
    Edward Avery-Gee
    17 St Annis Square
    M2 7PW Manchester
    receiver manager
    17 St Annis Square
    M2 7PW Manchester

    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