GBC (UNITED KINGDOM) LIMITED
Vue d'ensemble
Nom de la société | GBC (UNITED KINGDOM) LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01056410 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe GBC (UNITED KINGDOM) LIMITED ?
Adresse du siège social | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de GBC (UNITED KINGDOM) LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 déc. 2020 |
Quels sont les derniers dépôts pour GBC (UNITED KINGDOM) LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
État du capital au 11 août 2021
| 5 pages | SH19 | ||||||||||||||
Déclaration de confirmation établie le 20 juil. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Modification des coordonnées de l'administrateur Ms Katherine Alexandra Spence le 10 mai 2021 | 2 pages | CH01 | ||||||||||||||
Modification des coordonnées du secrétaire Ms Katherine Alexandra Spence le 10 mai 2021 | 1 pages | CH03 | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Comptes d'exonération totale établis au 31 déc. 2020 | 4 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 20 juil. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes de micro-entité établis au 31 déc. 2019 | 4 pages | AA | ||||||||||||||
Nomination de Mr Christopher Neil Hopkinson en tant qu'administrateur le 05 juin 2020 | 2 pages | AP01 | ||||||||||||||
Nomination de Ms Katherine Alexandra Spence en tant qu'administrateur le 05 juin 2020 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Walter Joe Thomas en tant que directeur le 22 mai 2020 | 1 pages | TM01 | ||||||||||||||
Nomination de Ms Katherine Alexandra Spence en tant que secrétaire le 05 juin 2020 | 2 pages | AP03 | ||||||||||||||
Cessation de la nomination de Robert Michael Grimes en tant que secrétaire le 01 juin 2020 | 1 pages | TM02 | ||||||||||||||
Déclaration de confirmation établie le 20 juil. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes de micro-entité établis au 31 déc. 2018 | 4 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 20 juil. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Notification d'une déclaration relative à une personne disposant d'un contrôle significatif | 2 pages | PSC08 | ||||||||||||||
Nomination de Mr Robert Michael Grimes en tant que secrétaire le 30 avr. 2018 | 2 pages | AP03 | ||||||||||||||
Cessation de la nomination de Christopher Neil Hopkinson en tant que directeur le 30 avr. 2018 | 1 pages | TM01 | ||||||||||||||
Qui sont les dirigeants de GBC (UNITED KINGDOM) LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
PRIOR, Katherine Alexandra | Secrétaire | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 270502710002 | |||||||
HOPKINSON, Christopher Neil, Mr. | Administrateur | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | Chartered Accountant | 270498480001 | ||||
PRIOR, Katherine Alexandra | Administrateur | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | Chartered Secretary | 248359400002 | ||||
BARKER, Ruth | Secrétaire | 77 The Crofts RG22 4RE Basingstoke Hampshire | British | Financial Controller | 99632990001 | |||||
DOVER, Paul William | Secrétaire | Silverdale Fox Lane Oakley RG23 7BB Basingstoke Hampshire | British | Finance Director | 48335550001 | |||||
EVANS, Paul William Hywel | Secrétaire | 38 Inkpen Gardens RG24 8YQ Basingstoke Hampshire | British | Accountant | 80520290001 | |||||
GEDDIE, Richard Mark | Secrétaire | 15 Pine Grove Bricket Wood AL2 3ST St. Albans Hertfordshire | British | 80783870001 | ||||||
GRIMES, Robert Michael | Secrétaire | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | 245928620001 | |||||||
MORRIS, Ruth Margaret | Secrétaire | 61 Wordsworth Road TW12 1EW Hampton Middlesex | British | Finance Manager | 39201870001 | |||||
VALE, Ronald Edward | Secrétaire | 5 Ashwood Drive BH18 8LN Broadstone Dorset | British | 5033030001 | ||||||
ATTRIDGE, David Roy | Administrateur | 40 Meadowridge Hatch Warren RG22 4QH Basingstoke Hampshire | British | Company Director | 56376820002 | |||||
BEERKENS, Michel Antoon Victor | Administrateur | Geldropseweg 19 Heeze 5591ea Netherlands | Dutch | European Financial Controller | 80928430002 | |||||
DAVIES, Emma Susan | Administrateur | Lawn Hill Cottage OX17 1ET Claydon Oxfordshire | United Kingdom | British | Vp Finance Europe | 126575640001 | ||||
DOVER, Paul William | Administrateur | Silverdale Fox Lane Oakley RG23 7BB Basingstoke Hampshire | England | British | Finance Director | 48335550001 | ||||
EVANS, Paul William Hywel | Administrateur | 38 Inkpen Gardens RG24 8YQ Basingstoke Hampshire | British | Accountant | 80520290001 | |||||
FIRTH, Stephen | Administrateur | 2 Lansdowne Road Frimley GU16 5UW Camberley Surrey | British | Company Director | 56829340001 | |||||
GEDDIE, Richard Mark | Administrateur | Bricket Wood AL2 3ST St Albans 15 Pine Grove Herts England | England | British | Accountant | 80783870001 | ||||
GREEN, Howard Benjamin | Administrateur | 1325 North Sutton Place 60610 Chicago Illinois Usa | American | Company Director | 57046060002 | |||||
GUEST, Richard Hamilton | Administrateur | 7 Townshend Road TW9 1XH Richmond | England | British | Vp European Finance | 122869580001 | ||||
HOPKINSON, Christopher Neil, Mr. | Administrateur | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | England | British | Director | 270498480001 | ||||
MOSELEY, Elizabeth Violet | Administrateur | Oxford Road HP21 8SZ Aylesbury Oxford House Buckinghamshire | England | British | Senior Vice President Sales | 193913710001 | ||||
MUGRIDGE, Ellis John | Administrateur | 58 Wentworth Crescent RG22 4WX Basingstoke Hampshire | England | British | European Sales Director | 115153160001 | ||||
MUNK, Peter | Administrateur | 58 Geffers Ride SL5 7JZ Ascot Berkshire | United Kingdom | Danish | Director | 112581070001 | ||||
PAGE, Andrew Stephen | Administrateur | Russell Avenue MK40 3TD Bedford 29 Bedfordshire England | England | British | Director | 86557080001 | ||||
REDDY, Govi | Administrateur | 14 Long Meadow Drive 60010 Barrington Hills Illinois Usa | American | Company Director | 57046400001 | |||||
RUBIN, Steven | Administrateur | 4 Norbert Drive Hawthorn Woods Illinois 60047 Usa | American | Vp Secretary & General Counsel | 56376640004 | |||||
STENEBRING, Thomas | Administrateur | Av. Des Alouettes 50 Rhode-St-Genese B-1640 Belgium | Swedish | President | 71744640001 | |||||
THEIL FARTH, Rainer Erwin | Administrateur | 9 Brampton Chase Lower Shiplake RG9 3BX Henley On Thames Oxfordshire | British | Managing Director | 39201670001 | |||||
THOMAS, Walter Joe, Dr | Administrateur | Oxford House Oxford Road HP21 8SZ Aylesbury Buckinghamshire | United Kingdom | British | Solicitor | 217919870001 | ||||
WOLFENSBERGER, Ulrich Andreas, Dr | Administrateur | Seestrasse 79 FOREIGN Rushlikon Zh 8803 Switzerland | Swiss | Company Director | 11149790001 |
Quelles sont les dernières déclarations sur les personnes ayant un contrôle significatif pour GBC (UNITED KINGDOM) LIMITED ?
Notifié le | Cessé le | Déclaration |
---|---|---|
01 janv. 2017 | La société sait ou a des raisons de croire qu'aucune personne enregistrable ou entité juridique pertinente enregistrable n'est liée à la société. |
GBC (UNITED KINGDOM) LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 30 sept. 2009 Livré le 08 oct. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and the other foreign credit parties to the lender creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Fixed and floating charge | Créé le 30 déc. 2003 Livré le 03 janv. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 22 mars 2001 Livré le 28 mars 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 15 déc. 1997 Livré le 22 déc. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge over credit balances | Créé le 15 avr. 1996 Livré le 18 avr. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: ibico LTD business premium account no. 80389226 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) respresenting the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of transfer | Créé le 15 févr. 1996 Livré le 06 mars 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the debenture | |
Brèves mentions All freehold and leasehold property of the company situate in england and wales. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge over credit balances | Créé le 12 avr. 1995 Livré le 24 avr. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed charge over all deposits as shown in the schedule and all interest thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 05 avr. 1994 Livré le 22 avr. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 28 oct. 1991 Livré le 07 nov. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0