GLOVER GB SITE INVESTIGATIONS LIMITED

Register to unlock more data on OkredoRegister

GLOVER GB SITE INVESTIGATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02776693

Incorporation date

03/01/1993

Size

Small

Contacts

Registered address

Registered address

PWC LLP, 31 Great George Street, Bristol BS1 5QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1993)
dot icon21/03/2017
Final Gazette dissolved following liquidation
dot icon21/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon02/10/2016
Liquidators' statement of receipts and payments to 2016-08-19
dot icon25/10/2015
Liquidators' statement of receipts and payments to 2015-08-19
dot icon23/10/2014
Liquidators' statement of receipts and payments to 2014-08-19
dot icon08/10/2013
Appointment of a voluntary liquidator
dot icon08/10/2013
Insolvency court order
dot icon08/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-08-19
dot icon24/09/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon21/05/2012
Registered office address changed from Unit 4 Westpoint Business Park Bumpers Farm Chippenham Wiltshire SN14 6RB on 2012-05-22
dot icon21/05/2012
Appointment of a voluntary liquidator
dot icon21/05/2012
Statement of affairs with form 4.19
dot icon21/05/2012
Resolutions
dot icon12/12/2011
Director's details changed for Mr Paul Niall Cameron on 2010-09-30
dot icon10/10/2011
Termination of appointment of Phillip Rainey as a director
dot icon23/08/2011
Registered office address changed from Unit 15 Ingoldmells Court Leafield Industrial Estate Corsham Wiltshire SN13 9XN on 2011-08-24
dot icon09/08/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon22/03/2011
Secretary's details changed for Paul Cameron on 2010-12-30
dot icon22/03/2011
Director's details changed for Mr Paul Niall Cameron on 2010-12-30
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon26/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon26/01/2010
Director's details changed for Phillip Ian Rainey on 2009-10-30
dot icon26/01/2010
Secretary's details changed for Paul Cameron on 2009-10-30
dot icon26/01/2010
Director's details changed for Paul Niall Cameron on 2009-10-30
dot icon10/07/2009
Director appointed paul niall cameron
dot icon10/07/2009
Appointment terminated director david cameron
dot icon02/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon07/12/2008
Total exemption small company accounts made up to 2008-04-05
dot icon01/06/2008
Accounting reference date shortened from 05/04/2009 to 31/12/2008
dot icon30/04/2008
Duplicate mortgage certificatecharge no:1
dot icon28/04/2008
Declaration of assistance for shares acquisition
dot icon28/04/2008
Memorandum and Articles of Association
dot icon28/04/2008
Resolutions
dot icon25/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2008
Appointment terminated director gary sunderland
dot icon15/04/2008
Appointment terminated director john warburton
dot icon03/03/2008
Return made up to 04/01/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-05
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New secretary appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Director resigned
dot icon21/06/2007
Secretary resigned;director resigned
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-05
dot icon08/01/2007
Return made up to 04/01/07; full list of members
dot icon07/02/2006
Total exemption small company accounts made up to 2005-04-05
dot icon16/01/2006
Return made up to 04/01/06; full list of members
dot icon14/02/2005
Return made up to 04/01/05; full list of members
dot icon30/01/2005
Total exemption small company accounts made up to 2004-04-05
dot icon19/01/2004
Return made up to 04/01/04; full list of members
dot icon16/12/2003
Total exemption full accounts made up to 2003-04-05
dot icon26/01/2003
Total exemption full accounts made up to 2002-04-05
dot icon09/01/2003
Return made up to 04/01/03; full list of members
dot icon28/01/2002
Total exemption full accounts made up to 2001-04-05
dot icon09/01/2002
Return made up to 04/01/02; full list of members
dot icon04/04/2001
Full accounts made up to 2000-04-05
dot icon01/01/2001
Return made up to 04/01/01; full list of members
dot icon18/04/2000
New director appointed
dot icon18/04/2000
New director appointed
dot icon09/04/2000
Full accounts made up to 1999-04-05
dot icon10/01/2000
Return made up to 04/01/00; full list of members
dot icon02/02/1999
Full accounts made up to 1998-04-05
dot icon10/01/1999
Return made up to 04/01/99; full list of members
dot icon03/02/1998
Return made up to 04/01/98; full list of members
dot icon28/01/1998
Full accounts made up to 1997-01-31
dot icon27/07/1997
Accounting reference date extended from 31/01/98 to 05/04/98
dot icon13/02/1997
Return made up to 04/01/97; full list of members
dot icon01/12/1996
Full accounts made up to 1996-01-31
dot icon26/12/1995
Return made up to 04/01/96; no change of members
dot icon28/11/1995
Full accounts made up to 1995-01-31
dot icon02/01/1995
Return made up to 04/01/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-01-31
dot icon11/01/1994
Return made up to 04/01/94; full list of members
dot icon10/01/1993
Secretary resigned
dot icon03/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Warburton, John Francis
Director
01/05/2007 - 30/03/2008
8
Warburton, John
Director
03/01/1993 - 01/05/2007
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/01/1993 - 03/01/1993
99600
Sunderland, Gary Robert
Director
04/01/1993 - 02/05/2007
9
Sunderland, Gary Robert
Director
02/05/2007 - 31/03/2008
9

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 GLOVER GB SITE INVESTIGATIONS LIMITED

GLOVER GB SITE INVESTIGATIONS LIMITED is an(a) Dissolved company incorporated on 03/01/1993 with the registered office located at PWC LLP, 31 Great George Street, Bristol BS1 5QD. 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 GLOVER GB SITE INVESTIGATIONS LIMITED?

toggle

GLOVER GB SITE INVESTIGATIONS LIMITED is currently Dissolved. It was registered on 03/01/1993 and dissolved on 21/03/2017.

Where is GLOVER GB SITE INVESTIGATIONS LIMITED located?

toggle

GLOVER GB SITE INVESTIGATIONS LIMITED is registered at PWC LLP, 31 Great George Street, Bristol BS1 5QD.

What does GLOVER GB SITE INVESTIGATIONS LIMITED do?

toggle

GLOVER GB SITE INVESTIGATIONS LIMITED operates in the Test drilling and boring (45.12 - SIC 2003) sector.

What is the latest filing for GLOVER GB SITE INVESTIGATIONS LIMITED?

toggle

The latest filing was on 21/03/2017: Final Gazette dissolved following liquidation.