GB PROPERTIES (NORTH) LTD
Overview
Company Name | GB PROPERTIES (NORTH) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07982538 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GB PROPERTIES (NORTH) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GB PROPERTIES (NORTH) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Dec 25, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Brian Stuart Graves as a director on Dec 25, 2015 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Appointment of Mrs Lisa Churchill as a director on May 04, 2015 | 2 pages | AP01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Receiver's abstract of receipts and payments to Oct 14, 2014 | 2 pages | 3.6 | ||||||||||
Notice of ceasing to act as receiver or manager | 2 pages | RM02 | ||||||||||
Who are the officers of GB PROPERTIES (NORTH) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHURCHILL, Lisa | Director | Duchy Grove HG2 0ND Harrogate 7 North Yorkshire England | England | British | Unemployed | 196312360001 | ||||
FARMER, Paul John | Director | Whiston Grange Whiston Grange S60 3BG Rotherham 18 South Yorkshire England | United Kingdom | British | Solicitor | 128506030001 | ||||
GRAVES, Brian Stuart | Director | Duchy Grove HG2 0ND Harrogate 7 Duchy Grove England | United Kingdom | British | Company Director | 148741020002 | ||||
SIMONSON, Richard Phillip | Director | Abbey Road SA13 1HB Port Talbot 32 West Glamorgan United Kingdom | Wales | Welsh | Director | 82380270001 |
Who are the persons with significant control of GB PROPERTIES (NORTH) LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Lisa Churchill | Apr 06, 2016 | Duchy Grove HG2 0ND Harrogate 7 Duchy Grove | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does GB PROPERTIES (NORTH) LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
|
Does GB PROPERTIES (NORTH) LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Receiver/Manager appointed |
|
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