GBE INTERNATIONAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGBE INTERNATIONAL PLC
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number SC002354
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of GBE INTERNATIONAL PLC?

    • (7415) /

    Where is GBE INTERNATIONAL PLC located?

    Registered Office Address
    George House
    50 George Square
    G2 1RR Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of GBE INTERNATIONAL PLC?

    Previous Company Names
    Company NameFromUntil
    DOWNIEBRAE HOLDINGS P.L.C.Jul 27, 1892Jul 27, 1892

    What are the latest accounts for GBE INTERNATIONAL PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 1997
    Next Accounts Due OnOct 31, 1998
    Last Accounts
    Last Accounts Made Up ToDec 31, 1996

    What is the status of the latest confirmation statement for GBE INTERNATIONAL PLC?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 02, 2016
    Next Confirmation Statement DueJul 16, 2016
    OverdueYes

    What is the status of the latest annual return for GBE INTERNATIONAL PLC?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for GBE INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pages288b

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    9 pages363s

    legacy

    1 pages288b

    legacy

    1 pages244

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages88(2)R

    legacy

    8 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 19, 1997

    legacy

    363(288)
    annual-returnAug 19, 1997

    legacy

    363(353)
    annual-returnAug 19, 1997

    legacy

    363(190)

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Special resolution of removal of pre-emption rights

    SRES11

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Special resolution of allotment of securities

    SRES10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Special resolution of increasing authorised share capital

    SRES04

    Miscellaneous

    Prospectus - 37037037 @ 10P
    48 pagesMISC

    Memorandum and Articles of Association

    8 pagesMEM/ARTS

    Full group accounts made up to Dec 31, 1996

    42 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages419a(Scot)

    Who are the officers of GBE INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Phillip John
    Faldouet Farm
    Rue Du Ministre, St. Martin
    JE3 6EN Jersey
    Channel Islands
    Director
    Faldouet Farm
    Rue Du Ministre, St. Martin
    JE3 6EN Jersey
    Channel Islands
    AustralianCompany Director87708530001
    COLE, Denys Lucien Hubert
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    Director
    Flat 2 White Lodge Wellington Court
    Wellington Road St Saviour
    JE2 7TE Jersey
    Channel Islands
    BritishChartered Accountant2991190003
    JENKINS, Michael Victor
    Oaklands 44 Middlefield Lane
    Hagley
    DY9 0PX Stourbridge
    Worcestershire
    Director
    Oaklands 44 Middlefield Lane
    Hagley
    DY9 0PX Stourbridge
    Worcestershire
    United KingdomBritishBusinessman56852160001
    SPRY, Roger Bolt
    Beechwood Furzedown Lane
    Amport
    SP11 8BW Andover
    Hampshire
    Director
    Beechwood Furzedown Lane
    Amport
    SP11 8BW Andover
    Hampshire
    BritishDirector56851820001
    WALKER, Graham Edwards
    26 Wilton Place
    SW1X 8RL London
    Director
    26 Wilton Place
    SW1X 8RL London
    BritishDirector67101070001
    ORMSTON, John Robert
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    Secretary
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    BritishFinance Director11642850002
    PEACOCK, William Graham
    Woodfield
    PA13 4NX Kilmacolm
    Secretary
    Woodfield
    PA13 4NX Kilmacolm
    British63960001
    WONNACOTT, Andrew Robert
    Craigievar Palm Hall Close
    St Giles Hill
    SO23 0JL Winchester
    Hampshire
    Secretary
    Craigievar Palm Hall Close
    St Giles Hill
    SO23 0JL Winchester
    Hampshire
    British42186270002
    BATTERSBY, John Leslie
    19 Harberton Mead
    Headington
    OX3 0BD Oxford
    Oxfordshire
    Director
    19 Harberton Mead
    Headington
    OX3 0BD Oxford
    Oxfordshire
    BritishOperations Director15163760001
    CHUDNOFF, Andre
    Flat 5
    43 Lowndes Square
    SW1X 9JL London
    Director
    Flat 5
    43 Lowndes Square
    SW1X 9JL London
    LiechtensteinDirector100700001
    DAVIS, Norman
    The Chase
    Churt
    GU10 2PU Farnham
    Surrey
    Director
    The Chase
    Churt
    GU10 2PU Farnham
    Surrey
    BritishCompany Director7571630001
    EDWARDS, Gerald Brinley
    Woodside House Furzedown Lane Amport
    SP11 8BE Andover
    Hampshire
    Director
    Woodside House Furzedown Lane Amport
    SP11 8BE Andover
    Hampshire
    BritishCompany Director11642860001
    FORDER, Michael Edward
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    Director
    Canterbury Cottage
    6c High Park Road
    BH18 9DE Broadstone
    Dorset
    EnglandBritishCompany Director43118860001
    GRONER, Stanley
    247 South Compo Road
    Westport
    Connecticut
    Director
    247 South Compo Road
    Westport
    Connecticut
    AmericanBusiness Executive35220880001
    HALE, Michael
    Lower House 57a Norton Road
    DY8 2TB Stourbridge
    West Midlands
    Director
    Lower House 57a Norton Road
    DY8 2TB Stourbridge
    West Midlands
    BritishCompany Director47186960001
    MILLER, Robert Henry
    2 The Forge
    Stanton St Quintin
    SN14 6RN Chippenham
    Wiltshire
    Director
    2 The Forge
    Stanton St Quintin
    SN14 6RN Chippenham
    Wiltshire
    BritishCo Dir65506320003
    MURRAY, Jacques Gaston
    Grosvenor House Flat 25
    E5 9DS London
    Director
    Grosvenor House Flat 25
    E5 9DS London
    Uk/FrenchDirector100690001
    NEWMAN, Robert Neil
    Flat 9 Clarence Apartments
    2 Clarence Road St Helier
    JE2 4QT Jersey
    Channel Islands
    Director
    Flat 9 Clarence Apartments
    2 Clarence Road St Helier
    JE2 4QT Jersey
    Channel Islands
    Channel IslandsBritishChartered Accountant105883440001
    ORMSTON, John Robert
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    Director
    Norwood House
    49a St Cross Road
    SO23 9PS Winchester
    Hampshire
    United KingdomBritishFinance Director11642850002
    PEACOCK, William Graham
    Woodfield
    PA13 4NX Kilmacolm
    Director
    Woodfield
    PA13 4NX Kilmacolm
    BritishEngineer63960001
    ROGERS, Douglas Ernest
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    Director
    46 Hampton Lane
    B91 2PZ Solihull
    West Midlands
    BritishDirector32445690002

    Does GBE INTERNATIONAL PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 25, 1996
    Delivered On Dec 03, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over union road,bolton,greater manchester. See the mortgage charge document for full details.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Dec 03, 1996Registration of a charge (410)
    Legal charge
    Created On Nov 02, 1995
    Delivered On Nov 16, 1995
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Britannia way industrial park blackbrun road bolton lancashire BL2 2HG.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 16, 1995Registration of a charge (410)
    Legal charge
    Created On Nov 02, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See ch microfiche.
    Persons Entitled
    • Hill Samuel Bank Limited
    Transactions
    • Nov 15, 1995Registration of a charge (410)
    • Feb 11, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 01, 1983
    Acquired On Dec 01, 1983
    Delivered On Dec 13, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5 386 square yards at downiebrae rd rutherglen.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Dec 13, 1983Registration of a charge
    • Aug 23, 1996Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 24, 1983
    Delivered On Mar 07, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 07, 1983Registration of a charge
    • Sep 09, 1996Statement of satisfaction of a charge in full or part (419a)

    Does GBE INTERNATIONAL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 15, 1998Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Terry Evans
    Chantrey Vellacott Dfk 20 Brunswick Place
    SO15 2AQ Southampton
    practitioner
    Chantrey Vellacott Dfk 20 Brunswick Place
    SO15 2AQ Southampton
    Notesscottish-insolvency-info

    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