GBR PHOENIX BEARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GBR PHOENIX BEARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07136715

Incorporation date

26/01/2010

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2010)
dot icon13/04/2022
Final Gazette dissolved following liquidation
dot icon13/01/2022
Return of final meeting in a members' voluntary winding up
dot icon02/12/2021
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-12-02
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2021-10-02
dot icon25/03/2021
Termination of appointment of Timothy Sven Maynard as a director on 2020-12-31
dot icon08/12/2020
Liquidators' statement of receipts and payments to 2020-10-02
dot icon16/10/2019
Appointment of a voluntary liquidator
dot icon16/10/2019
Resolutions
dot icon16/10/2019
Declaration of solvency
dot icon16/10/2019
Registered office address changed from 33 Margaret Street London W1G 0JD England to 55 Baker Street London W1U 7EU on 2019-10-16
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon24/06/2019
Appointment of Andrew Tucker as a director on 2019-06-24
dot icon24/06/2019
Termination of appointment of Nicholas Peter Herward as a director on 2019-06-24
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon05/11/2018
Termination of appointment of John Jeremy Mark Ridley as a director on 2018-11-01
dot icon18/09/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon21/12/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon11/01/2017
Court order
dot icon02/09/2016
Cancellation of shares. Statement of capital on 2016-08-11
dot icon02/09/2016
Purchase of own shares.
dot icon31/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/08/2016
Auditor's resignation
dot icon30/08/2016
Second filing of the annual return made up to 2015-01-26
dot icon30/08/2016
Second filing of the annual return made up to 2016-01-26
dot icon20/08/2016
Satisfaction of charge 2 in full
dot icon20/08/2016
Satisfaction of charge 1 in full
dot icon15/08/2016
Appointment of Mr Timothy Sven Maynard as a director on 2016-08-11
dot icon15/08/2016
Appointment of Mr Nicholas Peter Herward as a director on 2016-08-11
dot icon15/08/2016
Termination of appointment of Catherine Jane Gabriel as a director on 2016-08-11
dot icon15/08/2016
Appointment of Mr John Jeremy Mark Ridley as a director on 2016-08-11
dot icon15/08/2016
Appointment of Mrs Christine Lynn Cox as a secretary on 2016-08-11
dot icon15/08/2016
Termination of appointment of Joanne Mary Foxton as a director on 2016-08-11
dot icon15/08/2016
Termination of appointment of Stephen Robin Clayton Benson as a director on 2016-08-11
dot icon15/08/2016
Termination of appointment of Simon John Farrant as a director on 2016-08-11
dot icon15/08/2016
Registered office address changed from The Exchange, 19 Newhall Street Birmingham West Midlands B3 3PJ to 33 Margaret Street London W1G 0JD on 2016-08-15
dot icon15/08/2016
Termination of appointment of Joanne Mary Foxton as a secretary on 2016-08-11
dot icon18/05/2016
Purchase of own shares.
dot icon10/05/2016
Purchase of own shares.
dot icon06/04/2016
Cancellation of shares. Statement of capital on 2016-03-07
dot icon06/04/2016
Cancellation of shares. Statement of capital on 2016-03-04
dot icon15/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon19/02/2016
Appointment of Ms Joanne Mary Foxton as a director on 2016-02-19
dot icon29/10/2015
Purchase of own shares.
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/10/2015
Cancellation of shares. Statement of capital on 2015-09-11
dot icon02/10/2015
Resolutions
dot icon29/09/2015
Second filing of SH01 previously delivered to Companies House
dot icon29/09/2015
Cancellation of shares. Statement of capital on 2014-11-20
dot icon23/09/2015
Termination of appointment of Nicholas Andrew William Bacon as a director on 2015-08-31
dot icon18/03/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon17/02/2015
Statement of capital following an allotment of shares on 2015-01-23
dot icon09/01/2015
Cancellation of shares. Statement of capital on 2014-11-20
dot icon09/01/2015
Purchase of own shares.
dot icon04/11/2014
Resolutions
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon11/02/2014
Termination of appointment of Simon Robinson as a director
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon31/05/2013
Termination of appointment of John Griffiths as a director
dot icon05/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon28/02/2013
Termination of appointment of Robert Buck as a director
dot icon30/11/2012
Rectified This document was removed from the public register on 11/01/2017 pursuant to order of court
dot icon30/11/2012
Rectified This document was removed from the public register on 11/01/2017 pursuant to order of court
dot icon08/11/2012
Appointment of Mr Nicholas Andrew William Bacon as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon27/01/2012
Resolutions
dot icon05/01/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/10/2011
Full accounts made up to 2010-12-31
dot icon14/10/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon06/12/2010
Appointment of Joanne Mary Foxton as a secretary
dot icon01/09/2010
Certificate of change of name
dot icon01/09/2010
Change of name notice
dot icon21/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2010
Resolutions
dot icon28/06/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon28/06/2010
Appointment of Robert Buck as a director
dot icon28/06/2010
Appointment of Catherine Jane Gabriel as a director
dot icon28/06/2010
Appointment of Stephen Robin Clayton Benson as a director
dot icon28/06/2010
Appointment of John Griffiths as a director
dot icon01/06/2010
Statement of capital following an allotment of shares on 2010-05-12
dot icon26/05/2010
Appointment of Simon John Farrant as a director
dot icon26/05/2010
Appointment of Simon Nicholas Robinson as a director
dot icon26/05/2010
Certificate of change of name
dot icon26/05/2010
Change of name notice
dot icon19/05/2010
Termination of appointment of Shoosmiths Secretaries Limited as a secretary
dot icon19/05/2010
Termination of appointment of Sian Sadler as a director
dot icon19/05/2010
Registered office address changed from , Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, MK9 1SH, United Kingdom on 2010-05-19
dot icon26/01/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Andrew
Director
24/06/2019 - Present
30
Benson, Stephen Robin Clayton
Director
21/06/2010 - 11/08/2016
16
Ridley, John Jeremy Mark
Director
11/08/2016 - 01/11/2018
18
Herward, Nicholas Peter
Director
11/08/2016 - 24/06/2019
21
Sadler, Sian
Director
26/01/2010 - 12/05/2010
111

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

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 GBR PHOENIX BEARD HOLDINGS LIMITED

GBR PHOENIX BEARD HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/01/2010 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 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 GBR PHOENIX BEARD HOLDINGS LIMITED?

toggle

GBR PHOENIX BEARD HOLDINGS LIMITED is currently Dissolved. It was registered on 26/01/2010 and dissolved on 13/04/2022.

Where is GBR PHOENIX BEARD HOLDINGS LIMITED located?

toggle

GBR PHOENIX BEARD HOLDINGS LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does GBR PHOENIX BEARD HOLDINGS LIMITED do?

toggle

GBR PHOENIX BEARD HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GBR PHOENIX BEARD HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2022: Final Gazette dissolved following liquidation.