This company is commonly known as The Great British Card Company Plc. The company was founded 43 years ago and was given the registration number 01509760. The firm's registered office is in BRISTOL. You can find them at Bdo Llp Bridgewater House, Counterslip, Bristol, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | THE GREAT BRITISH CARD COMPANY PLC |
---|---|---|
Company Number | : | 01509760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 July 1980 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bdo Llp Bridgewater House, Counterslip, Bristol, BS1 6BX |
---|---|---|
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 | 06 May 1994 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 09 February 2009 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 29 January 2009 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 03 November 1994 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | - | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | - | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | 05 December 2011 | Active |
5 Temple Square, Temple Street, Liverpool, L2 5RH | Director | - | Active |
55 Mead Road, Leckhampton, Cheltenham, GL53 7DY | Secretary | - | Active |
3 Royal Parade, Cheltenham, GL50 3AY | Secretary | 22 July 1993 | Active |
Manor Farm House, Crudwell, Malmesbury, SN16 9ER | Director | 03 November 1994 | Active |
Moorend Cottage Moorend Road, Eldersfield, Gloucester, GL19 4NS | Director | - | Active |
Paper House, Waterwells Drive, Gloucester, Gloucestershire, GL2 2PH | Director | 01 March 2008 | Active |
11 The Droveway, Haywards Heath, RH16 1LL | Director | 27 February 1995 | Active |
5 Deanery Road, Warmley, Bristol, BS15 9JA | Director | 09 February 2009 | Active |
Magnolia House, Bakers Lane, Chilcompton, Bath, BA3 4EW | Director | 31 March 2000 | Active |
3 Royal Parade, Cheltenham, GL50 3AY | Director | - | Active |
Stone House, Clifton-Upon-Teme, Worcester, WR6 6EF | Director | 07 March 2005 | Active |
Priding Farm, Gloucester, GL2 7LG | Director | 05 November 2003 | Active |
Upper Hill Farm, Thornhill Wootton Bassett, Swindon, SN4 7RZ | Director | 01 January 1998 | Active |
Bonnett Farm, Rendcomb, Cirencester, GL7 7ET | Director | 03 November 1994 | Active |
17, Chatto Road, London, SW11 6LJ | Director | 10 August 2009 | Active |
Mr Christopher Charles Wilcox | ||
Notified on | : | 03 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Address | : | 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Mr Peter Allan Macbeth Reichwald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1942 |
Nationality | : | British |
Address | : | 5 Temple Square, Temple Street, Liverpool, L2 5RH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-09-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-06-23 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-03-01 | Insolvency | Liquidation miscellaneous. | Download |
2021-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-03-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-11 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-10-17 | Insolvency | Liquidation in administration proposals. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-09-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Accounts | Accounts with accounts type group. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.