UKBizDB.co.uk

THE GREAT BRITISH CARD COMPANY PLC

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Bdo Llp Bridgewater House, Counterslip, Bristol, BS1 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary06 May 1994Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 February 2009Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director29 January 2009Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director03 November 1994Active
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

Director05 December 2011Active
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

Secretary22 July 1993Active
Manor Farm House, Crudwell, Malmesbury, SN16 9ER

Director03 November 1994Active
Moorend Cottage Moorend Road, Eldersfield, Gloucester, GL19 4NS

Director-Active
Paper House, Waterwells Drive, Gloucester, Gloucestershire, GL2 2PH

Director01 March 2008Active
11 The Droveway, Haywards Heath, RH16 1LL

Director27 February 1995Active
5 Deanery Road, Warmley, Bristol, BS15 9JA

Director09 February 2009Active
Magnolia House, Bakers Lane, Chilcompton, Bath, BA3 4EW

Director31 March 2000Active
3 Royal Parade, Cheltenham, GL50 3AY

Director-Active
Stone House, Clifton-Upon-Teme, Worcester, WR6 6EF

Director07 March 2005Active
Priding Farm, Gloucester, GL2 7LG

Director05 November 2003Active
Upper Hill Farm, Thornhill Wootton Bassett, Swindon, SN4 7RZ

Director01 January 1998Active
Bonnett Farm, Rendcomb, Cirencester, GL7 7ET

Director03 November 1994Active
17, Chatto Road, London, SW11 6LJ

Director10 August 2009Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-08Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-30Insolvency

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

Download
2022-10-13Insolvency

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

Download
2022-06-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-01Insolvency

Liquidation miscellaneous.

Download
2021-10-15Insolvency

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

Download
2021-10-11Address

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

Download
2020-09-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-03-27Insolvency

Liquidation in administration progress report.

Download
2019-11-11Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-17Insolvency

Liquidation in administration proposals.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download
2019-09-10Address

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

Download
2019-09-09Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-06-19Accounts

Change account reference date company previous shortened.

Download
2019-06-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Accounts

Accounts with accounts type group.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.