G.B. COMMERCIAL VEHICLE BODIES LIMITED

Register to unlock more data on OkredoRegister

G.B. COMMERCIAL VEHICLE BODIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02075439

Incorporation date

18/11/1986

Size

Small

Contacts

Registered address

Registered address

2 Whitehall Quay, Leeds LS1 4HGCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1986)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-11-19
dot icon27/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon10/10/2012
Liquidators' statement of receipts and payments to 2012-09-09
dot icon20/03/2012
Liquidators' statement of receipts and payments to 2012-03-09
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-09
dot icon14/04/2011
Liquidators' statement of receipts and payments to 2011-03-09
dot icon09/03/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon09/03/2010
Administrator's progress report to 2010-02-25
dot icon12/11/2009
Administrator's progress report to 2009-10-06
dot icon18/06/2009
Result of meeting of creditors
dot icon28/05/2009
Statement of administrator's proposal
dot icon19/05/2009
Statement of affairs with form 2.14B
dot icon22/04/2009
Registered office changed on 23/04/2009 from 22 algores way weasenham lane wisbech cambridgeshire PE13 2TQ
dot icon22/04/2009
Appointment of an administrator
dot icon25/03/2009
Accounts for a small company made up to 2008-09-30
dot icon18/05/2008
Return made up to 16/05/08; full list of members
dot icon15/05/2008
Director's Change of Particulars / alan pope / 16/05/2008 / HouseName/Number was: , now: casa mia; Street was: 2 kingfisher drive, now: lynn road; Area was: , now: walton highway; Post Code was: PE13 2TP, now: PE14 7DE
dot icon21/01/2008
Accounts for a small company made up to 2007-09-30
dot icon21/05/2007
Return made up to 14/05/07; full list of members
dot icon21/05/2007
Director's particulars changed
dot icon23/01/2007
Accounts for a small company made up to 2006-09-30
dot icon21/05/2006
Return made up to 14/05/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-09-30
dot icon22/05/2005
Return made up to 14/05/05; full list of members
dot icon22/05/2005
Director's particulars changed
dot icon18/04/2005
Director resigned
dot icon18/04/2005
£ ic 1000/425 18/02/05 £ sr 575@1=575
dot icon27/02/2005
Declaration of assistance for shares acquisition
dot icon05/12/2004
Accounts for a small company made up to 2004-09-30
dot icon20/05/2004
Return made up to 14/05/04; full list of members
dot icon08/12/2003
Accounts for a small company made up to 2003-09-30
dot icon08/09/2003
Return made up to 01/06/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-09-30
dot icon05/07/2002
Return made up to 01/06/02; full list of members
dot icon24/06/2002
New secretary appointed
dot icon11/03/2002
Secretary resigned
dot icon06/01/2002
Accounts for a small company made up to 2001-09-30
dot icon26/06/2001
Return made up to 01/06/01; full list of members
dot icon02/02/2001
Particulars of mortgage/charge
dot icon20/12/2000
Accounts for a small company made up to 2000-09-30
dot icon11/06/2000
Return made up to 01/06/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-09-30
dot icon08/08/1999
Return made up to 01/06/99; full list of members
dot icon08/08/1999
Director's particulars changed
dot icon08/08/1999
New director appointed
dot icon26/04/1999
New secretary appointed
dot icon26/04/1999
Secretary resigned
dot icon21/02/1999
Accounts for a small company made up to 1998-09-30
dot icon09/02/1999
Particulars of mortgage/charge
dot icon07/06/1998
Return made up to 01/06/98; no change of members
dot icon07/06/1998
Director's particulars changed
dot icon16/02/1998
Accounts for a small company made up to 1997-09-30
dot icon05/08/1997
Registered office changed on 06/08/97 from: bulley davey 9/10 the crescent wisbech cambridgeshire PE13 1EH
dot icon12/06/1997
Return made up to 01/06/97; no change of members
dot icon12/06/1997
Secretary's particulars changed;director's particulars changed
dot icon20/03/1997
Full accounts made up to 1996-09-30
dot icon17/06/1996
Return made up to 01/06/96; full list of members
dot icon17/06/1996
Registered office changed on 18/06/96
dot icon21/12/1995
Full accounts made up to 1995-09-30
dot icon05/07/1995
Return made up to 01/06/95; change of members
dot icon28/02/1995
Accounts for a small company made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon24/10/1994
Resolutions
dot icon30/05/1994
Return made up to 01/06/94; no change of members
dot icon09/01/1994
Full accounts made up to 1993-09-30
dot icon22/07/1993
Director resigned
dot icon22/07/1993
New director appointed
dot icon22/07/1993
Return made up to 27/05/93; full list of members
dot icon22/07/1993
Director's particulars changed
dot icon07/06/1993
Full accounts made up to 1992-09-30
dot icon14/10/1992
Particulars of mortgage/charge
dot icon31/08/1992
Full accounts made up to 1991-09-30
dot icon26/08/1992
Return made up to 01/06/92; full list of members
dot icon26/08/1992
Secretary's particulars changed;secretary resigned
dot icon26/08/1992
Secretary resigned;new secretary appointed
dot icon03/01/1992
Full accounts made up to 1990-09-30
dot icon25/06/1991
Return made up to 01/06/91; no change of members
dot icon11/03/1991
Return made up to 20/11/90; full list of members
dot icon17/07/1990
Declaration of satisfaction of mortgage/charge
dot icon18/02/1990
Particulars of mortgage/charge
dot icon06/02/1990
Secretary resigned;new secretary appointed
dot icon06/02/1990
Full accounts made up to 1989-09-30
dot icon04/09/1989
Return made up to 01/06/89; full list of members
dot icon04/09/1989
Return made up to 14/03/88; full list of members
dot icon21/08/1989
Full accounts made up to 1988-09-30
dot icon10/07/1989
Particulars of mortgage/charge
dot icon16/03/1988
Accounts made up to 1987-09-30
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1987
Accounting reference date notified as 30/09
dot icon13/01/1987
New director appointed
dot icon27/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/11/1986
Miscellaneous
dot icon18/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burrowes, Michael Gordon
Director
31/03/1993 - Present
-
Pope, Alan John
Director
01/04/1999 - Present
-
Burrowes, Michael Gordon
Secretary
07/03/2002 - Present
-
Burrowes, Michael Gordon
Secretary
01/03/1992 - 19/04/1999
-
Mace, David
Secretary
19/04/1999 - 06/03/2002
-

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 G.B. COMMERCIAL VEHICLE BODIES LIMITED

G.B. COMMERCIAL VEHICLE BODIES LIMITED is an(a) Dissolved company incorporated on 18/11/1986 with the registered office located at 2 Whitehall Quay, Leeds LS1 4HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of G.B. COMMERCIAL VEHICLE BODIES LIMITED?

toggle

G.B. COMMERCIAL VEHICLE BODIES LIMITED is currently Dissolved. It was registered on 18/11/1986 and dissolved on 27/02/2013.

Where is G.B. COMMERCIAL VEHICLE BODIES LIMITED located?

toggle

G.B. COMMERCIAL VEHICLE BODIES LIMITED is registered at 2 Whitehall Quay, Leeds LS1 4HG.

What does G.B. COMMERCIAL VEHICLE BODIES LIMITED do?

toggle

G.B. COMMERCIAL VEHICLE BODIES LIMITED operates in the Manufacture of bodies (coachwork) for motor vehicles; manufacture of trailers and semi-trailers (34.20 - SIC 2003) sector.

What is the latest filing for G.B. COMMERCIAL VEHICLE BODIES LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.