G B FINANCE GROUP LIMITED

Register to unlock more data on OkredoRegister

G B FINANCE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05350604

Incorporation date

01/02/2005

Size

Group

Contacts

Registered address

Registered address

1 Old Hall Street, Liverpool L3 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2005)
dot icon19/11/2012
Final Gazette dissolved following liquidation
dot icon19/08/2012
Return of final meeting in a members' voluntary winding up
dot icon09/10/2011
Registered office address changed from C/O West Lancashire Investment Centre Suite 29 Maple View Whitemoss Business Park Skelmersdale West Lancashire WN8 9TG on 2011-10-10
dot icon05/10/2011
Declaration of solvency
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Appointment of a voluntary liquidator
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon06/04/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon15/03/2011
Re-registration of Memorandum and Articles
dot icon15/03/2011
Certificate of re-registration from Public Limited Company to Private
dot icon15/03/2011
Resolutions
dot icon15/03/2011
Re-registration from a public company to a private limited company
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon28/11/2010
Particulars of a mortgage or charge / charge no: 38
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 37
dot icon01/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon24/08/2010
Termination of appointment of Roy Croft as a secretary
dot icon15/08/2010
Auditor's resignation
dot icon08/02/2010
Termination of appointment of Roy Croft as a secretary
dot icon08/02/2010
Appointment of Gary Paul Gardner as a secretary
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon26/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon25/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon02/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 36
dot icon05/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon05/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon05/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon05/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon05/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon02/07/2009
Particulars of a mortgage or charge / charge no: 35
dot icon28/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon11/05/2009
Registered office changed on 12/05/2009 from, suite 29 west lancashire investment centre, whitemoss business park, skelmersdale, west lancashire, WN8 9TG
dot icon11/05/2009
Registered office changed on 12/05/2009 from, suite 10 11TH floor the plaza, 100 old hall street, liverpool, L3 9QJ
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 34
dot icon06/05/2009
Particulars of a mortgage or charge / charge no: 33
dot icon04/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon06/04/2009
Duplicate mortgage certificatecharge no:32
dot icon30/03/2009
Secretary's Change of Particulars / roy croft / 26/03/2009 / HouseName/Number was: , now: 58 westminster chambers 1; Street was: 8 wavertree house, now: crosshall street; Area was: binns road, now: ; Post Code was: L13 1DW, now: L1 1DQ
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/03/2009
Duplicate mortgage certificatecharge no:32
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 32
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 31
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon02/02/2009
Return made up to 02/02/09; full list of members
dot icon01/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 29
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 28
dot icon29/01/2009
Particulars of a mortgage or charge / charge no: 30
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 26
dot icon14/01/2009
Particulars of a mortgage or charge / charge no: 27
dot icon13/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon11/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon30/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 24
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon19/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon15/12/2008
Particulars of a mortgage or charge / charge no: 21
dot icon02/12/2008
Particulars of a mortgage or charge / charge no: 20
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 19
dot icon27/11/2008
Particulars of a mortgage or charge / charge no: 18
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 17
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 16
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 14
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 12
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon26/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon12/02/2008
Declaration of satisfaction of mortgage/charge
dot icon10/02/2008
Return made up to 02/02/08; full list of members
dot icon25/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon03/10/2007
30/08/07 £ ti 8219@1=8219
dot icon30/09/2007
Resolutions
dot icon19/06/2007
Particulars of mortgage/charge
dot icon07/05/2007
Director resigned
dot icon01/05/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 02/02/07; full list of members
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon27/11/2006
Particulars of mortgage/charge
dot icon20/07/2006
Memorandum and Articles of Association
dot icon13/07/2006
Nc inc already adjusted 16/06/06
dot icon13/07/2006
Ad 16/06/06--------- £ si 50000@1=50000 £ ic 123/50123
dot icon13/07/2006
Resolutions
dot icon13/07/2006
Resolutions
dot icon10/07/2006
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon10/07/2006
Auditor's statement
dot icon10/07/2006
Auditor's report
dot icon10/07/2006
Balance Sheet
dot icon10/07/2006
Declaration on reregistration from private to PLC
dot icon10/07/2006
Application for reregistration from private to PLC
dot icon10/07/2006
Re-registration of Memorandum and Articles
dot icon10/07/2006
Resolutions
dot icon29/06/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned
dot icon22/06/2006
Accounts for a small company made up to 2006-03-31
dot icon14/06/2006
New director appointed
dot icon14/06/2006
Registered office changed on 15/06/06 from: harley buildings, 11 old hall street, liverpool, merseyside L3 9HT
dot icon01/06/2006
Ad 13/05/06--------- £ si 23@1=23 £ ic 100/123
dot icon25/05/2006
Ad 15/04/05--------- £ si 2@1
dot icon15/05/2006
Memorandum and Articles of Association
dot icon14/05/2006
Resolutions
dot icon14/05/2006
Resolutions
dot icon14/05/2006
Resolutions
dot icon22/02/2006
Return made up to 02/02/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon17/04/2005
Registered office changed on 18/04/05 from: 24 upper dicconson street, wigan, WN1 2AG
dot icon15/03/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon01/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

6
psc login icon

Officers

This information is available in our reports to registered users.

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 FINANCE GROUP LIMITED

G B FINANCE GROUP LIMITED is an(a) Dissolved company incorporated on 01/02/2005 with the registered office located at 1 Old Hall Street, Liverpool L3 9HF. 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 FINANCE GROUP LIMITED?

toggle

G B FINANCE GROUP LIMITED is currently Dissolved. It was registered on 01/02/2005 and dissolved on 19/11/2012.

Where is G B FINANCE GROUP LIMITED located?

toggle

G B FINANCE GROUP LIMITED is registered at 1 Old Hall Street, Liverpool L3 9HF.

What does G B FINANCE GROUP LIMITED do?

toggle

G B FINANCE GROUP LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for G B FINANCE GROUP LIMITED?

toggle

The latest filing was on 19/11/2012: Final Gazette dissolved following liquidation.