CLOSE BROTHERS (GBL) LIMITED

Register to unlock more data on OkredoRegister

CLOSE BROTHERS (GBL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01913601

Incorporation date

14/05/1985

Size

Dormant

Contacts

Registered address

Registered address

Bishop Fleming, 16 Queen Square, Bristol BS1 4NTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1985)
dot icon06/05/2013
Final Gazette dissolved following liquidation
dot icon06/02/2013
Return of final meeting in a members' voluntary winding up
dot icon03/12/2012
Liquidators' statement of receipts and payments to 2012-10-30
dot icon13/11/2012
Insolvency court order
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Notice of ceasing to act as a voluntary liquidator
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon21/08/2011
Termination of appointment of Rowland Thomas as a director
dot icon01/08/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-08-02
dot icon01/08/2011
Declaration of solvency
dot icon01/08/2011
Appointment of a voluntary liquidator
dot icon01/08/2011
Resolutions
dot icon25/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon26/10/2010
Termination of appointment of Martin Dack as a director
dot icon13/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon12/10/2010
Termination of appointment of Stephen Hodges as a director
dot icon24/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon11/11/2009
Termination of appointment of Robin Sellers as a director
dot icon20/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon09/09/2009
Director's Change of Particulars / robin sellers / 04/09/2009 / HouseName/Number was: 4 denesyde, now: 4; Street was: thaxted road, now: boytons acre; Area was: debden, now: ; Post Code was: CB11 3LW, now: CB11 4FS
dot icon23/07/2009
Registered office changed on 24/07/2009 from 10 crown place london EC2A 4BT
dot icon12/01/2009
Director's Change of Particulars / robin sellers / 05/01/2009 / HouseName/Number was: , now: 4 denesyde; Street was: town house, now: thaxted road; Area was: church hill, now: debden; Post Town was: finchingfield, now: saffron walden; Post Code was: CM7 4NP, now: CB11 3LW
dot icon09/12/2008
Appointment Terminated Secretary simon watson
dot icon20/11/2008
Accounts made up to 2008-07-31
dot icon26/10/2008
Return made up to 20/09/08; full list of members
dot icon16/01/2008
Accounts made up to 2007-07-31
dot icon27/11/2007
Return made up to 20/09/07; no change of members
dot icon27/11/2007
Director's particulars changed
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Accounts made up to 2006-07-31
dot icon24/10/2006
Return made up to 20/09/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-07-31
dot icon07/11/2005
Return made up to 20/09/05; full list of members
dot icon02/05/2005
Full accounts made up to 2004-07-31
dot icon19/10/2004
Return made up to 20/09/04; full list of members
dot icon14/05/2004
Full accounts made up to 2003-07-31
dot icon04/11/2003
Return made up to 20/09/03; full list of members
dot icon24/10/2003
Secretary's particulars changed
dot icon26/02/2003
Full accounts made up to 2002-07-31
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon25/11/2001
Full accounts made up to 2001-07-31
dot icon02/10/2001
Return made up to 20/09/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-07-31
dot icon17/09/2000
Return made up to 04/09/00; full list of members
dot icon17/09/2000
Director's particulars changed
dot icon16/04/2000
Certificate of change of name
dot icon29/02/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon31/01/2000
Return made up to 04/09/99; full list of members
dot icon11/11/1999
Full accounts made up to 1999-03-31
dot icon08/11/1999
Director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Registered office changed on 05/11/99 from: mint house 77 mansell street london E1 8AF
dot icon20/07/1999
New director appointed
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
Secretary resigned
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon12/10/1998
Return made up to 04/09/98; full list of members
dot icon01/02/1998
Full group accounts made up to 1997-03-31
dot icon02/11/1997
Return made up to 04/09/97; full list of members
dot icon20/10/1997
Ad 22/11/96--------- £ si 2500000@1=2500000 £ ic 2470175/4970175
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon21/06/1997
New director appointed
dot icon21/06/1997
New director appointed
dot icon21/06/1997
Director resigned
dot icon21/06/1997
Auditor's resignation
dot icon02/02/1997
Full group accounts made up to 1996-03-31
dot icon15/12/1996
New director appointed
dot icon01/10/1996
Return made up to 04/09/96; full list of members
dot icon04/03/1996
Director's particulars changed
dot icon04/03/1996
Secretary's particulars changed
dot icon22/02/1996
Director resigned
dot icon17/10/1995
Return made up to 04/09/95; full list of members
dot icon27/07/1995
Full group accounts made up to 1995-03-31
dot icon23/03/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Certificate of change of name
dot icon27/10/1994
Return made up to 04/09/94; full list of members
dot icon14/07/1994
Full group accounts made up to 1994-03-31
dot icon09/06/1994
Ad 23/03/94--------- £ si 70175@1=70175 £ ic 2400000/2470175
dot icon09/06/1994
Ad 23/03/94--------- £ si 56712@1=56712 £ ic 2343288/2400000
dot icon09/06/1994
£ nc 2400000/2800000 23/02/94
dot icon13/09/1993
Return made up to 04/09/93; full list of members
dot icon30/08/1993
Resolutions
dot icon30/08/1993
Ad 19/08/93--------- £ si 143288@1=143288 £ ic 2200000/2343288
dot icon30/08/1993
Ad 07/07/93--------- £ si 37711@1=37711 £ ic 2162289/2200000
dot icon30/08/1993
Resolutions
dot icon30/08/1993
£ nc 2200000/2400000 18/08/93
dot icon03/08/1993
Full group accounts made up to 1993-03-31
dot icon08/10/1992
Return made up to 04/09/92; full list of members
dot icon20/08/1992
Full group accounts made up to 1992-03-31
dot icon21/07/1992
Ad 08/06/92--------- £ si 22711@1=22711 £ ic 2139578/2162289
dot icon21/07/1992
Ad 08/06/92--------- £ si 62289@1=62289 £ ic 2077289/2139578
dot icon21/07/1992
£ nc 2100000/2200000 08/06/92
dot icon09/06/1992
New director appointed
dot icon09/06/1992
Secretary resigned;new secretary appointed
dot icon31/10/1991
Full accounts made up to 1991-03-31
dot icon31/10/1991
Return made up to 04/09/91; full list of members
dot icon28/10/1991
Ad 27/09/91--------- £ si 50000@1=50000 £ ic 2027289/2077289
dot icon10/10/1991
Nc inc already adjusted 25/09/91
dot icon10/10/1991
Resolutions
dot icon08/08/1991
£ ic 2050000/2027289 01/07/91 £ sr 22711@1=22711
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon22/04/1991
Registered office changed on 23/04/91 from: 24 pall mall london SW1Y 5LP
dot icon03/03/1991
Director resigned;new director appointed
dot icon14/10/1990
New director appointed
dot icon23/09/1990
Return made up to 04/09/90; full list of members
dot icon20/06/1990
Full accounts made up to 1990-03-31
dot icon05/03/1990
New director appointed
dot icon22/02/1990
Director resigned
dot icon23/11/1989
Return made up to 07/11/89; full list of members
dot icon15/05/1989
Full accounts made up to 1989-03-31
dot icon05/01/1989
Return made up to 01/11/88; full list of members
dot icon16/08/1988
Memorandum and Articles of Association
dot icon24/05/1988
Full accounts made up to 1988-03-31
dot icon21/02/1988
New director appointed
dot icon16/12/1987
Return made up to 01/12/87; full list of members
dot icon18/11/1987
Full accounts made up to 1987-03-31
dot icon06/07/1987
Director resigned
dot icon20/05/1987
Accounts made up to 1986-03-31
dot icon20/05/1987
Resolutions
dot icon19/05/1987
New director appointed
dot icon28/11/1986
Director resigned;new director appointed
dot icon11/11/1986
Registered office changed on 12/11/86 from: 4 barnet road dotters bar herts
dot icon09/11/1986
New director appointed
dot icon23/10/1986
Return made up to 04/09/86; full list of members
dot icon18/09/1986
Certificate of change of name
dot icon26/08/1986
Resolutions
dot icon26/08/1986
Resolutions
dot icon23/07/1986
New director appointed
dot icon14/05/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2010
dot iconLast change occurred
30/07/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/07/2010
dot iconNext account date
30/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GRANVILLE BAIRD SECRETARIES LIMITED
Corporate Secretary
15/10/1998 - 28/10/1999
24
Sellers, Robin David
Director
31/10/1999 - 29/10/2009
24
Hodges, Stephen Richard
Director
31/10/1999 - 31/08/2010
8
Tilley, Charles Basil
Director
16/05/1997 - 29/10/1999
19
Heft, Adrian Peter
Director
15/05/1997 - 28/10/1999
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLOSE BROTHERS (GBL) LIMITED

CLOSE BROTHERS (GBL) LIMITED is an(a) Dissolved company incorporated on 14/05/1985 with the registered office located at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOSE BROTHERS (GBL) LIMITED?

toggle

CLOSE BROTHERS (GBL) LIMITED is currently Dissolved. It was registered on 14/05/1985 and dissolved on 06/05/2013.

Where is CLOSE BROTHERS (GBL) LIMITED located?

toggle

CLOSE BROTHERS (GBL) LIMITED is registered at Bishop Fleming, 16 Queen Square, Bristol BS1 4NT.

What does CLOSE BROTHERS (GBL) LIMITED do?

toggle

CLOSE BROTHERS (GBL) LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for CLOSE BROTHERS (GBL) LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved following liquidation.