Dissolved
Dissolved 2013-09-03
Company Information for GB BLOODSTOCK LIMITED
NEWMARKET, SUFFOLK, CB8,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-03 |
Company Name | |
---|---|
GB BLOODSTOCK LIMITED | |
Legal Registered Office | |
NEWMARKET SUFFOLK | |
Company Number | 05346658 | |
---|---|---|
Date formed | 2005-01-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2013-09-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2015-05-14 07:33:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL HILLIARD HEALD |
||
LUCINDA JANE FULLERTON HEALD |
||
MICHAEL GUY HILLIARD HEALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LEVITT |
Company Secretary | ||
AEOLIAN SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
MICHAEL JOHN RADFORD MORRIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HOTEL FOLK LIMITED | Director | 2016-04-01 | CURRENT | 1995-09-04 | Active | |
SAGITTARIUS WORLD LIMITED | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active - Proposal to Strike off | |
ALEXIE DESIGN AND CONSTRUCTION LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2017-07-25 | |
OLD SPORT LIMITED | Director | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
SAGITTARIUS ROYAUME-UNI LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
ZAKARI INVESTMENTS LIMITED | Director | 2014-05-28 | CURRENT | 1999-10-28 | Active | |
ZAKARI WINES LIMITED | Director | 2013-01-07 | CURRENT | 2005-01-28 | Active | |
MELIANTHUS LTD | Director | 2011-02-03 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
ZAKARI WINES LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Active | |
ZAKARI INVESTMENTS LIMITED | Director | 2002-09-27 | CURRENT | 1999-10-28 | Active | |
THORPENESS COUNTRY CLUB MANAGEMENT COMPANY LIMITED | Director | 2000-03-08 | CURRENT | 1998-05-19 | Active | |
ALDEBURGH HOTELS LIMITED | Director | 1997-10-14 | CURRENT | 1997-07-01 | Active | |
THE HOTEL FOLK LIMITED | Director | 1996-02-29 | CURRENT | 1995-09-04 | Active | |
ALEXIE DESIGN AND CONSTRUCTION LIMITED | Director | 2015-06-08 | CURRENT | 2015-06-08 | Dissolved 2017-07-25 | |
SAGITTARIUS ROYAUME-UNI LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Active | |
SOHO THEATRE BAR LIMITED | Director | 2011-06-01 | CURRENT | 2011-01-13 | Active | |
BBA (2010) LIMITED | Director | 2010-11-15 | CURRENT | 2010-10-08 | Liquidation | |
MELIANTHUS LTD | Director | 2007-01-31 | CURRENT | 2004-04-19 | Active - Proposal to Strike off | |
ZAKARI WINES LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Active | |
THE HOTEL FOLK LIMITED | Director | 1996-05-29 | CURRENT | 1995-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT LEVITT | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/02/12 STATEMENT OF CAPITAL;GBP 303065 | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AR01 | 28/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GUY HILLIARD HEALD / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCINDA JANE FULLERTON HEALD / 01/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HILLIARD HEALD / 01/01/2011 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 28/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL HILLIARD HEALD / 01/12/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AEOLIAN SECRETARIAL SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2010 FROM THE APPLE BARN, LANGLEY PARK SUTTON ROAD MAIDSTONE KENT ME17 3NQ | |
AP03 | SECRETARY APPOINTED MR ROBERT LEVITT | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 30/06/2009 TO 31/12/2008 | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ANDREW MICHAEL HILLIARD HEALD | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
88(2) | AD 24/01/08 GBP SI 12750@1=12750 GBP IC 290315/303065 | |
88(2) | AD 26/11/07 GBP SI 4400@1=4400 GBP IC 284665/289065 | |
88(2) | AD 28/12/07 GBP SI 1250@1=1250 GBP IC 289065/290315 | |
88(2) | AD 30/08/07 GBP SI 10000@1=10000 GBP IC 274665/284665 | |
88(2) | AD 01/11/07 GBP SI 3500@1=3500 GBP IC 271165/274665 | |
88(2) | AD 28/06/07 GBP SI 10500@1=10500 GBP IC 260665/271165 | |
88(2) | AD 21/06/07 GBP SI 2000@1=2000 GBP IC 258665/260665 | |
AA | 30/06/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
88(2)R | AD 05/04/05--------- £ SI 219500@1=219500 £ IC 1/219501 | |
88(2)R | AD 01/12/05--------- £ SI 27000@1=27000 £ IC 231665/258665 | |
88(2)R | AD 30/06/05--------- £ SI 12164@1=12164 £ IC 219501/231665 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GB BLOODSTOCK LIMITED are:
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. |