UKBizDB.co.uk

GBR PHOENIX BEARD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Secretary11 August 2016Active
16, Ashley Road, Cheveley, Newmarket, United Kingdom, CB8 9DP

Director24 June 2019Active
5 Knightsfield Close, Sutton Coldfield, B73 6XH

Secretary28 October 2002Active
138 Rectory Road, Sutton Coldfield, B75 7RS

Secretary30 November 1993Active
9 Bellemere Road, Hampton In Arden, Solihull, B92 0AN

Secretary04 May 2004Active
12 Warren House Walk, Walmley, Birmingham, B76 1TS

Secretary13 December 2007Active
44 Wentworth Drive, Lichfield, WS14 9HN

Secretary15 December 1993Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Nominee Secretary01 November 1993Active
81 Goldstone Crescent, Hove, BN3 6LS

Director27 February 1995Active
5 Knightsfield Close, Sutton Coldfield, B73 6XH

Director28 October 2002Active
12 The Oaklands, Droitwich, WR9 8AD

Director28 October 2002Active
Bankside Cottage The Croft, Henley Road, Claverdon, CV35 8PS

Director31 August 2007Active
Laburnum Cottage Chapel Lane, Astley Cross, Stourport On Severn, DY13 0NJ

Director19 July 1999Active
25 Milverton Road, Knowle, Solihull, B93 0HX

Director02 July 2001Active
16 Dancer Road, Richmond, TW9 4LA

Director01 December 2005Active
138 Rectory Road, Sutton Coldfield, B75 7RS

Director15 December 1993Active
76 Russell Road, Moseley, Birmingham, B13 8NH

Director30 November 1993Active
Stanbrook Mead, Stanbrook, Thaxted, CM6 2NQ

Director28 July 2003Active
9 Bellemere Road, Hampton In Arden, Solihull, B92 0AN

Director20 November 1995Active
12 Warren House Walk, Walmley, Birmingham, B76 1TS

Director22 October 2004Active
4 Jaques Close, Water Orton, B46 1TJ

Director01 December 2005Active
83 Pereira Road, Harborne, Birmingham, B17 9JA

Director28 October 2002Active
33, Margaret Street, London, England, W1G 0JD

Director11 August 2016Active
Crestlands, Worcester Road Torton, Kidderminster, DY11 7RL

Director24 March 2003Active
18 Richmond Close, Hollywood, Birmingham, B47 5QD

Director15 December 1993Active
The Cottage Fair Acre, 20 Meadway, Esher, KT10 9HF

Director15 December 1993Active
116 Staple Lodge Road, Birmingham, B31 3DL

Director19 July 1999Active
5 Columbia Gardens, Bedworth, CV12 9EF

Director01 January 2007Active
14 Willow Way, St Ives, PE27 5NU

Director01 January 2007Active
55, Baker Street, London, W1U 7EU

Director11 August 2016Active
12 The Powerhouse, 70 Chiswick High Road, Chiswick, W4 1SY

Director19 July 1999Active
66 Prospect Road, Moseley, Birmingham, B13 9TD

Director19 July 1999Active
245 Yardley Wood Road, Moseley, Birmingham, B13 9JL

Director15 December 1993Active
63 Somerville Road, Sutton Coldfield, B73 6HJ

Director19 July 1999Active
33, Margaret Street, London, England, W1G 0JD

Director11 August 2016Active

People with Significant Control

Savills Plc
Notified on:11 August 2016
Status:Active
Country of residence:England
Address:33, Margaret Street, London, England, W1G 0JD
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-13Gazette

Gazette dissolved liquidation.

Download
2022-01-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-02Address

Change registered office address company with date old address new address.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-10-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-15Resolution

Resolution.

Download
2019-07-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Change account reference date company previous extended.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type full.

Download
2016-08-31Auditors

Auditors resignation company.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download
2016-08-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.