GB PROPERTY INVESTMENT FUND LIMITED

Register to unlock more data on OkredoRegister

GB PROPERTY INVESTMENT FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04174271

Incorporation date

07/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Midland Drive, Sutton Coldfield B72 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2001)
dot icon10/04/2026
Liquidators' statement of receipts and payments to 2026-02-27
dot icon03/11/2025
Appointment of a voluntary liquidator
dot icon31/10/2025
Death of a liquidator
dot icon06/05/2025
Liquidators' statement of receipts and payments to 2025-02-27
dot icon20/04/2024
Liquidators' statement of receipts and payments to 2024-02-27
dot icon23/03/2023
Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to Station House Midland Drive Sutton Coldfield B72 1TU on 2023-03-23
dot icon22/03/2023
Registered office address changed from Station House Midland Drive Sutton Coldfield West Midlands B72 1TU to 33 Wolverhampton Road Cannock WS11 1AP on 2023-03-22
dot icon22/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Statement of affairs
dot icon13/03/2023
Appointment of a voluntary liquidator
dot icon13/03/2023
Registered office address changed from 33 Wolverhampton Road Cannock Staffordshire WS11 1AP to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2023-03-13
dot icon12/09/2022
Total exemption full accounts made up to 2022-05-30
dot icon23/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-05-30
dot icon28/04/2021
Total exemption full accounts made up to 2020-05-30
dot icon30/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon21/02/2020
Micro company accounts made up to 2019-05-30
dot icon15/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-30
dot icon02/09/2018
Notification of Private Healthcare (Holdings) Uk Ltd as a person with significant control on 2018-08-31
dot icon05/06/2018
Termination of appointment of David Partington as a director on 2018-06-05
dot icon05/06/2018
Cessation of David Partington as a person with significant control on 2018-06-05
dot icon05/06/2018
Appointment of Mr Paul William Metcalfe as a director on 2018-06-05
dot icon14/05/2018
Accounts for a dormant company made up to 2017-05-30
dot icon05/04/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon19/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon18/12/2017
Termination of appointment of Stephen John Long as a director on 2017-12-18
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon07/03/2017
Satisfaction of charge 1 in full
dot icon07/03/2017
Satisfaction of charge 2 in full
dot icon07/03/2017
Satisfaction of charge 3 in full
dot icon07/03/2017
Satisfaction of charge 4 in full
dot icon07/03/2017
Satisfaction of charge 5 in full
dot icon07/03/2017
Satisfaction of charge 7 in full
dot icon07/03/2017
Satisfaction of charge 6 in full
dot icon07/03/2017
Satisfaction of charge 8 in full
dot icon07/03/2017
Satisfaction of charge 9 in full
dot icon24/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon08/07/2016
Director's details changed for Mr John Stephen Long on 2016-07-07
dot icon28/06/2016
Appointment of Mr David Partington as a director on 2016-06-28
dot icon28/06/2016
Appointment of Mr John Stephen Long as a director on 2016-06-28
dot icon28/06/2016
Termination of appointment of Kenneth James Stewart as a director on 2016-06-27
dot icon10/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon10/03/2015
Accounts for a dormant company made up to 2014-05-31
dot icon09/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/12/2014
Previous accounting period extended from 2014-04-05 to 2014-05-31
dot icon22/05/2014
Termination of appointment of Kerry Hughes as a director
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon23/12/2013
Accounts for a dormant company made up to 2013-04-05
dot icon17/07/2013
Compulsory strike-off action has been discontinued
dot icon16/07/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon13/07/2012
Appointment of Mr Kenneth James Stewart as a director
dot icon13/07/2012
Termination of appointment of Andreas Hohmann as a director
dot icon13/07/2012
Appointment of Mrs Kerry Hughes as a director
dot icon11/07/2012
Accounts for a dormant company made up to 2012-04-05
dot icon10/07/2012
Accounts for a dormant company made up to 2011-04-05
dot icon01/06/2012
Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS on 2012-06-01
dot icon18/04/2012
Compulsory strike-off action has been discontinued
dot icon17/04/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon17/05/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon24/01/2011
Accounts for a dormant company made up to 2010-04-05
dot icon12/01/2011
Resolutions
dot icon20/05/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon20/05/2010
Director's details changed for Andreas Holmann on 2010-05-18
dot icon02/02/2010
Accounts for a dormant company made up to 2009-04-05
dot icon02/02/2010
Total exemption full accounts made up to 2008-04-05
dot icon20/09/2009
Total exemption full accounts made up to 2007-04-05
dot icon24/04/2009
Return made up to 07/03/09; full list of members
dot icon13/04/2009
Appointment terminated director carl hughes
dot icon13/04/2009
Registered office changed on 13/04/2009 from, 6 dudley road, sedgley, dudley, DY3 1SX
dot icon13/04/2009
Director appointed andreas holmann
dot icon13/04/2009
Appointment terminated secretary peter vevers
dot icon13/03/2008
Return made up to 07/03/08; full list of members
dot icon07/02/2008
Registered office changed on 07/02/08 from: 3 cloth street, barbican, london, EC1A 7NP
dot icon15/01/2008
Full accounts made up to 2006-04-05
dot icon13/08/2007
Director's particulars changed
dot icon26/03/2007
Return made up to 07/03/07; full list of members
dot icon21/12/2006
Full accounts made up to 2005-04-05
dot icon08/05/2006
Full accounts made up to 2004-04-05
dot icon05/04/2006
Return made up to 07/03/06; full list of members
dot icon10/02/2006
Registered office changed on 10/02/06 from: 3 cloth street, barbican, london, EC1A 7NP
dot icon16/12/2005
Registered office changed on 16/12/05 from: 4 castle mews, north finchley, london, N12 9EH
dot icon30/03/2005
Secretary resigned
dot icon30/03/2005
Registered office changed on 30/03/05 from: little st audreys, south street, wincanton, somerset BA9 9DL
dot icon23/03/2005
Return made up to 07/03/05; full list of members
dot icon08/02/2005
Location of register of members
dot icon15/11/2004
Director's particulars changed
dot icon13/10/2004
New secretary appointed
dot icon01/10/2004
Certificate of change of name
dot icon20/04/2004
Total exemption full accounts made up to 2003-04-05
dot icon29/03/2004
Total exemption full accounts made up to 2002-04-05
dot icon22/03/2004
Return made up to 07/03/04; full list of members
dot icon04/03/2004
Registered office changed on 04/03/04 from: little st audreys, south street, wincanton, somerset BA9 9DR
dot icon24/11/2003
Director resigned
dot icon20/10/2003
Registered office changed on 20/10/03 from: little st audreys, wincanton, somerset, BA9 9JN
dot icon03/04/2003
Return made up to 07/03/03; full list of members
dot icon05/06/2002
New director appointed
dot icon10/04/2002
Return made up to 07/03/02; full list of members
dot icon10/04/2002
Registered office changed on 10/04/02 from: 4 castle mews, north finchley, london, N12 9EH
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon20/12/2001
Particulars of mortgage/charge
dot icon30/07/2001
Registered office changed on 30/07/01 from: 533 bath road, saltford, bristol, BS313JG
dot icon15/03/2001
Accounting reference date extended from 31/03/02 to 05/04/02
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon15/03/2001
Resolutions
dot icon07/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
30/05/2022
dot iconNext confirmation date
07/03/2024
dot iconLast change occurred
30/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/05/2022
dot iconNext account date
30/05/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
27.66K
-
0.00
1.00
-
2022
1
19.41K
-
0.00
1.00
-
2022
1
19.41K
-
0.00
1.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

19.41K £Descended-29.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Kenneth James
Director
10/07/2012 - 27/06/2016
65
Hughes, Carl Richard
Director
07/03/2001 - 07/04/2009
16
Long, Stephen John
Director
28/06/2016 - 18/12/2017
47
Conn, Wendy Anne
Director
20/05/2002 - 18/11/2003
4
Davie, Ian James Alexander
Secretary
05/10/2004 - 22/03/2005
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About GB PROPERTY INVESTMENT FUND LIMITED

GB PROPERTY INVESTMENT FUND LIMITED is an(a) Liquidation company incorporated on 07/03/2001 with the registered office located at Station House, Midland Drive, Sutton Coldfield B72 1TU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GB PROPERTY INVESTMENT FUND LIMITED?

toggle

GB PROPERTY INVESTMENT FUND LIMITED is currently Liquidation. It was registered on 07/03/2001 .

Where is GB PROPERTY INVESTMENT FUND LIMITED located?

toggle

GB PROPERTY INVESTMENT FUND LIMITED is registered at Station House, Midland Drive, Sutton Coldfield B72 1TU.

What does GB PROPERTY INVESTMENT FUND LIMITED do?

toggle

GB PROPERTY INVESTMENT FUND LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does GB PROPERTY INVESTMENT FUND LIMITED have?

toggle

GB PROPERTY INVESTMENT FUND LIMITED had 1 employees in 2022.

What is the latest filing for GB PROPERTY INVESTMENT FUND LIMITED?

toggle

The latest filing was on 10/04/2026: Liquidators' statement of receipts and payments to 2026-02-27.