Dissolved 2017-05-07
Company Information for GBI LIMITED
LEEDS, LS1 2PQ,
|
Company Registration Number
02955753
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
GBI LIMITED | |
Legal Registered Office | |
LEEDS LS1 2PQ Other companies in BD4 | |
Company Number | 02955753 | |
---|---|---|
Date formed | 1994-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 11:27:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GBI - ANKENY, LLC | 210 NE DELAWARE AVE., STE. 200 ANKENY IA 50021 | Active | Company formed on the 2023-11-06 | |
GBI - GLOBAL BUSINESS INVESTMENT LIMITED | RASTISLAV AITNER 31 PORTERS, AVENUE DAGENHOM LONDON UNITED KINGDOM RM9 5YT | Dissolved | Company formed on the 2016-11-03 | |
GBI - GLOBUS INVEST LTD | Resigned Agent Account | Unknown | Company formed on the 1991-12-27 | |
GBI (GILL BARBER INVESTIGATIONS) LIMITED | PARK HOUSE 200 DRAKE STREET ROCHDALE LANCASHIRE OL16 1PJ | Active - Proposal to Strike off | Company formed on the 2014-08-15 | |
GBI (HOLDINGS) LTD | 5 OLD BROAD STREET LONDON EC2N 1AD | Dissolved | Company formed on the 2004-10-18 | |
Gbi (il) Capital Trust II | Delaware | Unknown | ||
GBI 509 TRUCKING LLC | 1756 SW VIA ROSSA PORT ST LUCIE FL 34953 | Active | Company formed on the 2018-10-02 | |
GBI 5TH ST CONDOMINIUMS OWNERS ASSOCIATION | 328 N OLYMPIC AVE ARLINGTON WA 982231339 | Delinquent | Company formed on the 2021-11-09 | |
GBI A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
GBI ACCOUNTING LLC | 11352NW 46TH LN DORAL FL 33178 | Active | Company formed on the 2020-09-17 | |
GBI ACQUISITION CORP. | 300 DESCHUTES WAY SW STE 208 MC-CSC1 TUMWATER WA 98501 | Dissolved | Company formed on the 1999-07-14 | |
GBI ACQUISITION CORP | PO Box 841 Dover, DE | Unknown | Company formed on the 2003-02-04 | |
GBI ACQUISITION, INC. | 7800 CONGRESS AVE BOCA RATON FL 33487 | Inactive | Company formed on the 2014-03-12 | |
GBI ACQUISITIONS, INC. | 4724 VISTA RD PASADENA TX 77505 | Dissolved | Company formed on the 2000-02-23 | |
Gbi Acquisitions LLC | Indiana | Unknown | ||
GBI ACQUISITION COMPANY | Tennessee | Unknown | ||
GBI ACQUISITION, INC. | 106 N HILL ST PILOT POINT TX 76258 | Active | Company formed on the 2023-01-17 | |
GBI AIR EXPRESS PTE LTD | SELEGIE ROAD Singapore 188307 | Dissolved | Company formed on the 2008-09-10 | |
GBI AMERICA, LLC | 7685 STONEHAVEN LANE BOCA RATON FL 33496 | Inactive | Company formed on the 2012-03-27 | |
GBI ANALYTICS, INC. | 1700 7TH AVE STE 2100 SEATTLE WA 98101 | Dissolved | Company formed on the 2012-06-26 |
Officer | Role | Date Appointed |
---|---|---|
JUNE MILDRED GARDNER |
||
IAN DAVID GARDNER |
||
JUNE MILDRED GARDNER |
||
ROGER GARDNER |
||
MARTIN SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN PHILIP BUTCHER |
Director | ||
SOVSHELFCO (SECRETARIAL) LIMITED |
Nominated Secretary | ||
SOVSHELFCO (FORMATIONS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMITH HARRISON(SHADE CARDS)LIMITED | Company Secretary | 1994-12-02 | CURRENT | 1961-02-01 | Liquidation | |
SMITH HARRISON(SHADE CARDS)LIMITED | Director | 2009-07-01 | CURRENT | 1961-02-01 | Liquidation | |
SMITH HARRISON SAMPLING UK LIMITED | Director | 2018-02-15 | CURRENT | 2018-02-15 | Liquidation | |
SMITH HARRISON SAMPLING LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | In Administration/Administrative Receiver | |
SMITH HARRISON(SHADE CARDS)LIMITED | Director | 1994-11-23 | CURRENT | 1961-02-01 | Liquidation | |
SMITH HARRISON(SHADE CARDS)LIMITED | Director | 1997-12-18 | CURRENT | 1961-02-01 | Liquidation | |
SMITH HARRISON(SHADE CARDS)LIMITED | Director | 2009-07-01 | CURRENT | 1961-02-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM UNIT 2 SPENCER BUSINESS CENTRE FACTORY STREET DUDLEY HILL BRADFORD WEST YORKSHIRE BD4 9NW | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 30/06/15 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 45000 | |
AR01 | 30/06/14 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GARDNER / 12/08/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MARTIN SYKES | |
288a | DIRECTOR APPOINTED IAN DAVID GARDNER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/03 FROM: SMITH HARRISON (SHADE CARDS) LTD 5 BURNETT STREET BRADFORD WEST YORKSHIRE BD1 5AP | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/07/96; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/96 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/01 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/94 FROM: PO BOX 8, SOVEREIGN HOUSE SOUTH PARADE LEEDS WEST YORKSHIRE LS1 1HQ | |
88(2)R | AD 23/11/94--------- £ SI 44999@1=44999 £ IC 1/45000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/94 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 23/11/94 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SOVCO (574) LIMITED CERTIFICATE ISSUED ON 27/10/94 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-11 |
Resolutions for Winding-up | 2016-04-11 |
Meetings of Creditors | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
Creditors Due After One Year | 2012-02-01 | £ 114,094 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBI LIMITED
Called Up Share Capital | 2012-02-01 | £ 45,000 |
---|---|---|
Fixed Assets | 2012-02-01 | £ 160,219 |
Shareholder Funds | 2012-02-01 | £ 46,125 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GBI LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GBI LIMITED | Event Date | 2016-04-05 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway, Tel: 0113 390 7940 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GBI LIMITED | Event Date | 2016-04-05 |
At a General Meeting of the members of the above named Company, duly convened and held at DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 05 April 2016 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No. 1445) be and hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Kate Blakeway, Tel: 0113 390 7940 June Gardner , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GBI LIMITED | Event Date | 2016-03-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at 29 Park Square West, Leeds, LS1 2PQ on 05 April 2016 at 11.00 am for the purposes set out in Sections 99 to 101 of the Act. A general meeting of the Company has also been convened at which a Special Resolution that the Company be wound up voluntarily is to be proposed. In order to be entitled to vote at the meeting, either in person or by proxy, creditors must lodge a statement of claim in writing at the offices of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , no later than 12.00 noon on 4 April 2016. Secured creditors, unless they surrender their security, should also include a statement giving details of their security, the date on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy and a form of proxy is available. If you cannot attend and wish to be represented, a completed proxy form must be lodged at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ no later than 12.00 noon on 4 April 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being invalid and the vote not cast. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A copy of A Creditors guide to Liquidators fees (E & W) 2016 can be supplied in hard copy, please contact the above office and a copy will be sent to you. Pursuant to Section 98(2)(b) of the Act, a list of the names and addresses of the Companys creditors will be made available for inspection, free of charge, at the offices of DFW Associates, 29 Park Square West, Leeds LS1 2PQ between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |