GECC (OBS INVESTMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

GECC (OBS INVESTMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05894363

Incorporation date

02/08/2006

Size

Full

Contacts

Registered address

Registered address

Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2006)
dot icon15/04/2019
Final Gazette dissolved following liquidation
dot icon15/01/2019
Return of final meeting in a members' voluntary winding up
dot icon31/12/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon10/12/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon07/04/2017
Termination of appointment of Martin Clive Jepson as a director on 2017-03-31
dot icon07/03/2017
Insolvency filing
dot icon09/12/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon27/10/2016
Insolvency court order
dot icon27/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon27/10/2016
Appointment of a voluntary liquidator
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon10/04/2015
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 2015-04-10
dot icon20/10/2014
Registered office address changed from 99 Bishopsgate Second Floor London EC2M 3XD to 8 Salisbury Square London EC4Y 8BB on 2014-10-20
dot icon16/10/2014
Declaration of solvency
dot icon16/10/2014
Appointment of a voluntary liquidator
dot icon16/10/2014
Resolutions
dot icon06/10/2014
Full accounts made up to 2013-10-03
dot icon26/09/2014
Statement by Directors
dot icon26/09/2014
Statement of capital on 2014-09-26
dot icon26/09/2014
Solvency Statement dated 26/09/14
dot icon26/09/2014
Resolutions
dot icon17/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-10-03
dot icon15/09/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon08/07/2014
Appointment of Danelle Fleur Campbell as a director
dot icon07/07/2014
Termination of appointment of Shane Kelly as a director
dot icon03/02/2014
Director's details changed for Mr James Lane Tuckey on 2013-12-16
dot icon03/02/2014
Director's details changed for Mr James Lane Tuckey on 2013-12-16
dot icon03/02/2014
Director's details changed for Mr Martin Clive Jepson on 2013-12-16
dot icon16/12/2013
Registered office address changed from 23 Hanover Square Hanover Square London W1S 1JB England on 2013-12-16
dot icon24/10/2013
Appointment of Mr James Lane Tuckey as a director
dot icon24/10/2013
Appointment of Martin Clive Jepson as a director
dot icon24/10/2013
Appointment of Mrs Philippa Elder as a secretary
dot icon24/10/2013
Appointment of Mr Shane Roger Kelly as a director
dot icon08/10/2013
Termination of appointment of Benjamin Walker as a director
dot icon08/10/2013
Termination of appointment of Stephen Slocombe as a secretary
dot icon08/10/2013
Termination of appointment of Panayot Vasilev as a director
dot icon08/10/2013
Termination of appointment of Joshua Singer as a director
dot icon08/10/2013
Registered office address changed from the Ark 201 Talgarth Road London W6 8BJ United Kingdom on 2013-10-08
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon08/03/2013
Termination of appointment of Ilaria Del Beato as a director
dot icon02/11/2012
Resolutions
dot icon16/08/2012
Full accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon18/05/2012
Director's details changed for Mr Panayot Kostadinov Vasilev on 2012-05-18
dot icon18/05/2012
Director's details changed for Joshua David Singer on 2012-05-18
dot icon18/05/2012
Director's details changed for Ms Ilaria Jane Del Beato on 2012-05-18
dot icon16/05/2012
Secretary's details changed for Stephen Roy Slocombe on 2012-05-15
dot icon03/10/2011
Appointment of Mr Panayot Kostadinov Vasilev as a director
dot icon17/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Manuel Uria Fernandez as a director
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon11/03/2011
Termination of appointment of Thomas Marfleet as a director
dot icon11/03/2011
Termination of appointment of Ian Gatiss as a director
dot icon12/10/2010
Director's details changed for Joshua David Singer on 2010-10-11
dot icon12/10/2010
Director's details changed for Benjamin Michael Walker on 2010-10-11
dot icon12/10/2010
Director's details changed for Mr Manuel Uria Fernandez on 2010-10-11
dot icon11/10/2010
Director's details changed for Thomas Marfleet on 2010-10-11
dot icon11/10/2010
Director's details changed for Ian William Gatiss on 2010-10-11
dot icon11/10/2010
Director's details changed for Ms Ilaria Jane Del Beato on 2010-10-11
dot icon11/10/2010
Secretary's details changed for Stephen Roy Slocombe on 2010-10-11
dot icon11/10/2010
Registered office address changed from 30 Berkeley Square London W1J 6EW on 2010-10-11
dot icon09/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2009-12-31
dot icon02/07/2010
Appointment of Mr Manuel Uria Fernandez as a director
dot icon06/05/2010
Statement of company's objects
dot icon06/05/2010
Resolutions
dot icon08/02/2010
Director's details changed for Benjamin Michael Walker on 2010-02-04
dot icon22/01/2010
Secretary's details changed for Stephen Roy Slocombe on 2009-11-25
dot icon12/11/2009
Director's details changed for Ian William Gatiss on 2009-11-03
dot icon11/11/2009
Director's details changed for Benjamin Michael Walker on 2009-11-03
dot icon11/11/2009
Director's details changed for Joshua David Singer on 2009-11-03
dot icon11/11/2009
Director's details changed for Ms Ilaria Jane Del Beato on 2009-11-02
dot icon11/11/2009
Director's details changed for Thomas Marfleet on 2009-11-03
dot icon27/08/2009
Director appointed benjamin michael walker
dot icon25/08/2009
Return made up to 02/08/09; full list of members
dot icon28/07/2009
Director appointed thomas marfleet
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Appointment terminated director william pearson
dot icon08/05/2009
Appointment terminated director neil harris
dot icon31/03/2009
Director appointed william james pearson
dot icon18/03/2009
Director appointed ian william gatiss
dot icon17/09/2008
Director appointed ilari jane del beato
dot icon19/08/2008
Return made up to 02/08/08; full list of members
dot icon16/07/2008
Director's change of particulars / neil harris / 17/06/2008
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Secretary's particulars changed
dot icon01/11/2007
Location of register of members
dot icon16/08/2007
Return made up to 02/08/07; full list of members
dot icon16/08/2007
Location of debenture register
dot icon16/08/2007
Location of register of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
New secretary appointed
dot icon06/07/2007
Secretary resigned
dot icon18/04/2007
Director resigned
dot icon15/04/2007
Secretary's particulars changed
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon22/02/2007
Resolutions
dot icon16/02/2007
New director appointed
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon28/12/2006
Ad 24/11/06--------- £ si 37500@1=37500 £ ic 1/37501
dot icon22/12/2006
Resolutions
dot icon22/12/2006
Nc inc already adjusted 24/11/06
dot icon21/12/2006
Location of register of members
dot icon07/12/2006
Memorandum and Articles of Association
dot icon10/11/2006
Secretary resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
Director resigned
dot icon10/11/2006
New secretary appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon09/11/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon02/11/2006
New director appointed
dot icon02/11/2006
New secretary appointed
dot icon02/11/2006
Registered office changed on 02/11/06 from: 10 grosvenor street london W1K 4BJ
dot icon02/11/2006
Certificate of change of name
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon30/10/2006
Registered office changed on 30/10/06 from: 10 upper bank street london E14 5JJ
dot icon18/10/2006
Certificate of change of name
dot icon02/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
03/10/2013
dot iconLast change occurred
03/10/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
03/10/2013
dot iconNext account date
03/10/2014
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
02/08/2006 - 16/10/2006
1588
Cole, Peter William Beaumont
Director
16/10/2006 - 01/11/2006
251
Jepson, Martin Clive
Director
04/10/2013 - 31/03/2017
202
Atkins, David John
Director
16/10/2006 - 01/11/2006
243
Walker, Benjamin Michael
Director
24/08/2009 - 04/10/2013
57

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 GECC (OBS INVESTMENT COMPANY) LIMITED

GECC (OBS INVESTMENT COMPANY) LIMITED is an(a) Dissolved company incorporated on 02/08/2006 with the registered office located at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL. 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 GECC (OBS INVESTMENT COMPANY) LIMITED?

toggle

GECC (OBS INVESTMENT COMPANY) LIMITED is currently Dissolved. It was registered on 02/08/2006 and dissolved on 15/04/2019.

Where is GECC (OBS INVESTMENT COMPANY) LIMITED located?

toggle

GECC (OBS INVESTMENT COMPANY) LIMITED is registered at Kpmg Llp 15 Canada Square, Canary Wharf, London E14 5GL.

What does GECC (OBS INVESTMENT COMPANY) LIMITED do?

toggle

GECC (OBS INVESTMENT COMPANY) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GECC (OBS INVESTMENT COMPANY) LIMITED?

toggle

The latest filing was on 15/04/2019: Final Gazette dissolved following liquidation.