Liquidation
Company Information for GB DRYLINING LIMITED
THE OFFICIAL RECEIVERS OFFICE 3RD APEX PLAZA, FORBURY ROAD, READING, BERKSHIRE, RG1 1AX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
GB DRYLINING LIMITED | |
Legal Registered Office | |
THE OFFICIAL RECEIVERS OFFICE 3RD APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX Other companies in OX12 | |
Company Number | 04853742 | |
---|---|---|
Company ID Number | 04853742 | |
Date formed | 2003-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 01/08/2008 | |
Return next due | 29/08/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-12-06 13:05:39 |
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 | ||
---|---|---|---|---|
GB DRYLINING CONTRACTORS LTD | 38 HORACE ROAD ILFORD IG6 2BG | Active | Company formed on the 2017-12-19 | |
GB DRYLINING SYSTEMS LIMITED | 1ST FLOOR COUNTY HOUSE 100 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RG | Active | Company formed on the 2019-02-15 | |
GB DRYLINING LTD | 31 PARKSTONE AVENUE THORNTON-CLEVELEYS FY5 5AE | Active | Company formed on the 2025-01-20 |
Officer | Role | Date Appointed |
---|---|---|
GARRY REGINALD BOLTON |
||
MARK EDWIN DUKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH ANN BOLTON |
Company Secretary | ||
PAUL MCDONALD |
Director | ||
NEIL WADLEY |
Director | ||
DANIEL JAMES BOLTON |
Director | ||
MARK EDWIN DUKE |
Company Secretary | ||
RM REGISTRARS LIMITED |
Company Secretary | ||
RM NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D & B DRYLINING LIMITED | Director | 2009-10-01 | CURRENT | 2008-04-25 | Dissolved 2015-03-16 | |
ANW DRY LINING & PLASTERING LIMITED | Director | 2005-03-24 | CURRENT | 2004-02-25 | Liquidation | |
PRISTINE CONDITION PROPERTIES LTD | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2015-03-31 | |
ANW DRY LINING & PLASTERING LIMITED | Director | 2006-02-01 | CURRENT | 2004-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM C/O Smiths Chartered Accountants Unit 14 Boston House Grove Technology Park Wantage Oxon OX12 9FF | |
COCOMP | Compulsory winding up order | |
AAMD | Amended accounts made up to 2008-03-31 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 01/08/08; full list of members | |
288b | Appointment terminated secretary sarah bolton | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Director resigned | |
287 | Registered office changed on 18/01/08 from: unit C11 didcot enterprise centr hawksworth southmead industrial park didcot oxon OX11 7PH | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | Return made up to 01/08/07; full list of members | |
225 | Accounting reference date shortened from 31/08/07 to 31/03/07 | |
AA | 31/08/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 01/08/06; full list of members | |
287 | Registered office changed on 21/06/06 from: 39 blackwater way didcot oxfordshire OX11 7RL | |
AA | 31/08/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
288a | New director appointed | |
88(2)R | Ad 28/06/05--------- £ si 98@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 01/08/05; full list of members | |
288b | Director resigned | |
287 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 18 INGREBOURNE WAY DIDCOT OXFORDSHIRE OX11 7UP | |
288c | Secretary's particulars changed | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 34 EDINBURGH DRIVE DIDCOT OXFORDSHIRE OX11 7HT | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/03 FROM: 18 INGREBOURNE WAY DIDCOT OXFORDSHIRE OX11 7UP | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/03 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY, HITCHIN HERTFORDSHIRE SG4 0XE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-05-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | THE LANKELLY CHASE FOUNDATION | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as GB DRYLINING LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | GB DRYLINING LIMITED | Event Date | 2009-03-16 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 5461 A petition to wind-up the above-named Company of Registered Office c/o Smiths Chartered Accountants, Unit 14, Boston House, Grove Technology Park, Wantage, Oxfordshire OX12 9FF presented on 16 March 2009 by ENCON INSULATION LTD whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH (claiming to be a Creditor of the Company) will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on Monday 1 June 2009 at 10.00 am (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 1600 hours on Friday 29 May 2009. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department of The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY . (Ref AGF.) : | |||
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. |