Liquidation
Company Information for GBI INVESTMENTS LIMITED
20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
03137619
Private Limited Company
Liquidation |
Company Name | |
---|---|
GBI INVESTMENTS LIMITED | |
Legal Registered Office | |
20 OLD BAILEY LONDON EC4M 7AN Other companies in EC2V | |
Company Number | 03137619 | |
---|---|---|
Company ID Number | 03137619 | |
Date formed | 1995-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 16/11/2007 | |
Return next due | 14/12/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-13 20:09:31 |
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 INVESTMENTS CORP | Delaware | Unknown | ||
GBI INVESTMENTS LLC | Resigned Agent Account | Unknown | Company formed on the 2004-06-01 | |
GBI INVESTMENTS LLC | 7 Penn Plaza New York NY 10001 | Unknown | Company formed on the 2004-07-16 | |
GBI INVESTMENTS INC | 3225 NE 14TH STREET OCALA FL 34470 | Inactive | Company formed on the 2010-01-27 | |
GBI INVESTMENTS, LLC | PO BOX 21537 BEAUMONT TX 77720 | Active | Company formed on the 2006-11-01 | |
GBI INVESTMENTS INC | California | Unknown | ||
GBI INVESTMENTS INCORPORATED | California | Unknown | ||
GBI INVESTMENTS LLC | 601 SW 2ND AVENUE PORTLAND OR 97204 | Active | Company formed on the 2022-12-29 |
Officer | Role | Date Appointed |
---|---|---|
STELLA SECRETARIES (UK) LTD |
||
DUSAN SEPEL'A |
||
STELLA DIRECTORS (UK) LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COMPANY LAW CONSULTANTS LIMITED |
Company Secretary | ||
ALAN HAROLD MARTIN |
Director | ||
ILANA MARTIN |
Director | ||
KAREN JAYNE MILLINER |
Company Secretary | ||
KAREN JAYNE MILLINER |
Director | ||
KERRY LEE NASH |
Director | ||
JAMES NEWTON MENZIES |
Director | ||
ANGELA MEAD |
Director | ||
PATRICK HATT |
Company Secretary | ||
JOHN MICHAEL BEATTIE |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/21 FROM 88 Wood Street London EC2V 7QF | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order INSOLVENCY:re resignation/replacement of liq | |
COCOMP | Compulsory winding up order | |
LIQ MISC OC | Court order insolvency:court order replacement liquidators | |
4.31 | Compulsory liquidaton liquidator appointment | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/12 FROM 88 Wood Street London EC2V 7RS | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/11 FROM C/O Baker Tilly 6Th Floor 25 Farrington Street London EC2A 4AB | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/10 FROM 88 Wood Street London EC2V 7RS | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/10 FROM 88 Wood Street London EC2V 7RS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/10 FROM First Floor 5 Old Bailey London EC4M 7AF | |
288a | Director appointed ing dusan sepel'a | |
RES13 | CONFLICT OF INTEREST 18/11/2008 | |
RES01 | ALTER ARTICLES 18/11/2008 | |
4.15A | APPOINTMENT OF PROVISIONAL LIQUIDATOR | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM STIRLING HOUSE 107 STIRLING ROAD LONDON N22 5BN | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/07 FROM: SEVEN GABLES LETCHMORE ROAD RADLETT HERTFORDSHIRE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
RES13 | AUDITOR APPT 28/08/07 | |
RES13 | APT AUDITOR 04/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363a | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BG | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED ATLAS CORPORATE SECRETARIES LIMI TED CERTIFICATE ISSUED ON 24/09/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
Winding-Up Orders | 2010-02-04 |
Petitions to Wind Up (Companies) | 2008-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.33 | 9 |
MortgagesNumMortOutstanding | 1.65 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.67 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 7415 - Holding Companies including Head Offices
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as GBI INVESTMENTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | GBI INVESTMENTS LIMITED | Event Date | 2010-01-22 |
In the High Court Of Justice case number 006678 21 Bloomsbury Street, London, WC1B 3SS. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GBI INVESTMENTS LIMITED | Event Date | 2008-08-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 6678 A Petition to wind up the above-named Company, GBI Investments Limited, Stirling Road, London N22 5BN , presented on 8 August 2008 , by LACONTHA FOUNDATION , c/o Nabarro LLP, Lacon House, 84 Theobalds Road, London WC1X 8RW , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 22 October 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 21 October 2008. The Petitioners Solicitor is Nabarro LLP , Lacon House, 84 Theobalds Road, London WC1X 8RW . (Ref BTR/P2193/00001.) : | |||
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. |