This company is commonly known as Gbr Phoenix Beard Group Limited. The company was founded 30 years ago and was given the registration number 02867696. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GBR PHOENIX BEARD GROUP LIMITED |
---|---|---|
Company Number | : | 02867696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 November 1993 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 11 August 2016 | Active |
16, Ashley Road, Cheveley, Newmarket, United Kingdom, CB8 9DP | Director | 24 June 2019 | Active |
5 Knightsfield Close, Sutton Coldfield, B73 6XH | Secretary | 28 October 2002 | Active |
138 Rectory Road, Sutton Coldfield, B75 7RS | Secretary | 30 November 1993 | Active |
9 Bellemere Road, Hampton In Arden, Solihull, B92 0AN | Secretary | 04 May 2004 | Active |
12 Warren House Walk, Walmley, Birmingham, B76 1TS | Secretary | 13 December 2007 | Active |
44 Wentworth Drive, Lichfield, WS14 9HN | Secretary | 15 December 1993 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 01 November 1993 | Active |
81 Goldstone Crescent, Hove, BN3 6LS | Director | 27 February 1995 | Active |
5 Knightsfield Close, Sutton Coldfield, B73 6XH | Director | 28 October 2002 | Active |
12 The Oaklands, Droitwich, WR9 8AD | Director | 28 October 2002 | Active |
Bankside Cottage The Croft, Henley Road, Claverdon, CV35 8PS | Director | 31 August 2007 | Active |
Laburnum Cottage Chapel Lane, Astley Cross, Stourport On Severn, DY13 0NJ | Director | 19 July 1999 | Active |
25 Milverton Road, Knowle, Solihull, B93 0HX | Director | 02 July 2001 | Active |
16 Dancer Road, Richmond, TW9 4LA | Director | 01 December 2005 | Active |
138 Rectory Road, Sutton Coldfield, B75 7RS | Director | 15 December 1993 | Active |
76 Russell Road, Moseley, Birmingham, B13 8NH | Director | 30 November 1993 | Active |
Stanbrook Mead, Stanbrook, Thaxted, CM6 2NQ | Director | 28 July 2003 | Active |
9 Bellemere Road, Hampton In Arden, Solihull, B92 0AN | Director | 20 November 1995 | Active |
12 Warren House Walk, Walmley, Birmingham, B76 1TS | Director | 22 October 2004 | Active |
4 Jaques Close, Water Orton, B46 1TJ | Director | 01 December 2005 | Active |
83 Pereira Road, Harborne, Birmingham, B17 9JA | Director | 28 October 2002 | Active |
33, Margaret Street, London, England, W1G 0JD | Director | 11 August 2016 | Active |
Crestlands, Worcester Road Torton, Kidderminster, DY11 7RL | Director | 24 March 2003 | Active |
18 Richmond Close, Hollywood, Birmingham, B47 5QD | Director | 15 December 1993 | Active |
The Cottage Fair Acre, 20 Meadway, Esher, KT10 9HF | Director | 15 December 1993 | Active |
116 Staple Lodge Road, Birmingham, B31 3DL | Director | 19 July 1999 | Active |
5 Columbia Gardens, Bedworth, CV12 9EF | Director | 01 January 2007 | Active |
14 Willow Way, St Ives, PE27 5NU | Director | 01 January 2007 | Active |
55, Baker Street, London, W1U 7EU | Director | 11 August 2016 | Active |
12 The Powerhouse, 70 Chiswick High Road, Chiswick, W4 1SY | Director | 19 July 1999 | Active |
66 Prospect Road, Moseley, Birmingham, B13 9TD | Director | 19 July 1999 | Active |
245 Yardley Wood Road, Moseley, Birmingham, B13 9JL | Director | 15 December 1993 | Active |
63 Somerville Road, Sutton Coldfield, B73 6HJ | Director | 19 July 1999 | Active |
33, Margaret Street, London, England, W1G 0JD | Director | 11 August 2016 | Active |
Savills Plc | ||
Notified on | : | 11 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Margaret Street, London, England, W1G 0JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-02 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-15 | Resolution | Resolution. | Download |
2019-07-06 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-06-24 | Officers | Appoint person director company with name date. | Download |
2019-06-24 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Gazette | Gazette notice compulsory. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Change account reference date company previous extended. | Download |
2017-12-21 | Accounts | Accounts with accounts type full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-31 | Accounts | Accounts with accounts type full. | Download |
2016-08-31 | Auditors | Auditors resignation company. | Download |
2016-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.