Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GB PLANGE UK LIMITED
Company Information for

GB PLANGE UK LIMITED

10 GROSVENOR STREET, LONDON, W1K,
Company Registration Number
05872623
Private Limited Company
Dissolved

Dissolved 2018-06-19

Company Overview

About Gb Plange Uk Ltd
GB PLANGE UK LIMITED was founded on 2006-07-11 and had its registered office in 10 Grosvenor Street. The company was dissolved on the 2018-06-19 and is no longer trading or active.

Key Data
Company Name
GB PLANGE UK LIMITED
 
Legal Registered Office
10 GROSVENOR STREET
LONDON
 
Filing Information
Company Number 05872623
Date formed 2006-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2018-06-19
Type of accounts FULL
Last Datalog update: 2018-06-22 15:33:12
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of GB PLANGE UK LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN SHARON SCHOFIELD
Company Secretary 2014-02-01
MARCO DEVENUTO
Director 2015-12-01
ANDREW MICHAEL POLLARD
Director 2014-02-01
IAN STEWART SMITH
Director 2014-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEEN LONDAL
Director 2014-02-01 2015-11-30
PHILIPP PETER PAUL SENGE
Director 2014-12-03 2015-10-09
MARIE DIANE PARNELL
Director 2006-08-01 2014-12-03
MARTIN GERRARD MULLALLY
Director 2008-12-19 2014-09-26
GERARD JAMES MARK TAYLOR
Company Secretary 2006-12-01 2014-02-01
JAN UDO HERLYN
Director 2012-08-16 2014-01-31
ISABELLE PARCHE
Director 2012-05-31 2014-01-31
MICHAEL WERNER SCHAUPP
Director 2011-11-21 2012-08-16
MATTHIAS MIRBACH
Director 2008-12-19 2012-05-31
FRANK CHRISTIAN WALSER
Director 2008-01-01 2012-05-31
HANS WILHELM ABELS
Director 2006-07-11 2007-12-31
FRANK CHRISTIAN WALSER
Company Secretary 2006-07-11 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO DEVENUTO MAURI PRODUCTS LIMITED Director 2015-12-01 CURRENT 1979-02-06 Active
MARCO DEVENUTO CEREFORM LIMITED Director 2015-12-01 CURRENT 1938-12-05 Active
ANDREW MICHAEL POLLARD MAURI PRODUCTS LIMITED Director 2012-01-19 CURRENT 1979-02-06 Active
ANDREW MICHAEL POLLARD CEREFORM LIMITED Director 2012-01-18 CURRENT 1938-12-05 Active
IAN STEWART SMITH MAURI PRODUCTS LIMITED Director 2014-06-11 CURRENT 1979-02-06 Active
IAN STEWART SMITH CEREFORM LIMITED Director 2006-03-06 CURRENT 1938-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-03-23DS01APPLICATION FOR STRIKING-OFF
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL POLLARD / 05/10/2017
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-05SH1905/05/17 STATEMENT OF CAPITAL GBP 100
2017-04-19SH20STATEMENT BY DIRECTORS
2017-04-19CAP-SSSOLVENCY STATEMENT DATED 16/03/17
2017-04-19RES06REDUCE ISSUED CAPITAL 16/03/2017
2017-03-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-11AUDAUDITOR'S RESIGNATION
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 435000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-08-17AUDAUDITOR'S RESIGNATION
2016-08-17AUDAUDITOR'S RESIGNATION
2015-12-22AP01DIRECTOR APPOINTED MARCO DEVENUTO
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEEN LONDAL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 435000
2015-12-01AR0120/11/15 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP SENGE
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEEN LONDAL / 01/02/2015
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 435000
2014-12-18AR0120/11/14 FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLALLY
2014-12-05AP01DIRECTOR APPOINTED MR PHILIPP PETER PAUL SENGE
2014-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARIE PARNELL
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07AP01DIRECTOR APPOINTED MR STEEN LONDAL
2014-03-07AP01DIRECTOR APPOINTED MR IAN STEWART SMITH
2014-03-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL POLLARD
2014-03-06AP03SECRETARY APPOINTED MISS ROSALYN SHARON SCHOFIELD
2014-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2014 FROM THE HEATH BUSINESS AND TECHNICAL PARK RUNCORN CHESHIRE WA7 4QX
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN HERLYN
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ISABELLE PARCHE
2014-03-06TM02APPOINTMENT TERMINATED, SECRETARY GERARD TAYLOR
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 435000
2013-11-25AR0120/11/13 FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0120/11/12 FULL LIST
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERRARD MULLALLY / 16/08/2012
2012-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE DIANE PARNELL / 16/08/2012
2012-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / GERARD JAMES MARK TAYLOR / 16/08/2012
2012-08-16AP01DIRECTOR APPOINTED DR JAN UDO HERLYN
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHAUPP
2012-07-18AR0111/07/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-07AP01DIRECTOR APPOINTED MRS ISABELLE PARCHE
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WALSER
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS MIRBACH
2011-11-21AP01DIRECTOR APPOINTED MR MICHAEL WERNER SCHAUPP
2011-07-19AR0111/07/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12AR0111/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHIAS MIRBACH / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHRISTIAN WALSER / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE DIANE PARNELL / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN MULLALLY / 11/07/2010
2009-07-20363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19288aDIRECTOR APPOINTED MR MARTIN MULLALLY
2008-12-19288aDIRECTOR APPOINTED MR MATTHIAS MIRBACH
2008-07-11363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2007-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-04-15288bSECRETARY RESIGNED
2007-04-15288aNEW SECRETARY APPOINTED
2006-09-12288aNEW DIRECTOR APPOINTED
2006-08-10287REGISTERED OFFICE CHANGED ON 10/08/06 FROM: 12 PLUMTREE COURT LONDON WC2N 6RH
2006-08-01ELRESS366A DISP HOLDING AGM 21/07/06
2006-08-01225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-08-01ELRESS252 DISP LAYING ACC 21/07/06
2006-08-01ELRESS386 DISP APP AUDS 21/07/06
2006-08-0188(2)RAD 21/07/06--------- £ SI 420000@1=420000 £ IC 15000/435000
2006-07-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to GB PLANGE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GB PLANGE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GB PLANGE UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.309
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 GB PLANGE UK LIMITED

Intangible Assets
Patents
We have not found any records of GB PLANGE UK LIMITED registering or being granted any patents
Domain Names

GB PLANGE UK LIMITED owns 1 domain names.

gb-plange.co.uk  

Trademarks
We have not found any records of GB PLANGE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GB PLANGE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as GB PLANGE UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GB PLANGE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GB PLANGE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GB PLANGE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.