Company Information for GL51 CAPITAL LIMITED
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
09972332
Private Limited Company
Liquidation |
Company Name | |
---|---|
GL51 CAPITAL LIMITED | |
Legal Registered Office | |
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX | |
Company Number | 09972332 | |
---|---|---|
Company ID Number | 09972332 | |
Date formed | 2016-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | ||
Return next due | 24/02/2017 | |
Type of accounts |
Last Datalog update: | 2018-10-04 22:48:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GL51 CAPITAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BELLA THERESA BEARDSMORE |
||
TIMOTHY JOHN BEARDSMORE |
||
PAUL STEVEN ROBERTS |
||
SHELLEY PATRICIA ROBERTS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RBC ONE LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
BR CAPITAL LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Dissolved 2017-07-12 | |
CALBARRIE COMPLIANCE SERVICES LIMITED | Director | 2014-01-01 | CURRENT | 2008-10-20 | Active | |
CALBARRIE LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Dissolved 2015-09-05 | |
TOTAL COMPLIANCE SOFTWARE LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
RBC ONE LIMITED | Director | 2016-02-02 | CURRENT | 2016-02-02 | Active | |
BR CAPITAL LIMITED | Director | 2015-01-06 | CURRENT | 2015-01-06 | Dissolved 2017-07-12 | |
CALBARRIE LIMITED | Director | 2011-12-19 | CURRENT | 2011-12-19 | Dissolved 2015-09-05 | |
C F R GROUP SERVICES LIMITED | Director | 2009-04-03 | CURRENT | 2002-10-25 | Active | |
CALBARRIE COMPLIANCE SERVICES LIMITED | Director | 2008-10-20 | CURRENT | 2008-10-20 | Active | |
ONE BUILDING SERVICES (UK) LIMITED | Director | 2004-07-29 | CURRENT | 2003-06-18 | Dissolved 2014-12-23 | |
RIVENPINE PLC | Director | 2004-07-29 | CURRENT | 1995-11-07 | Dissolved 2016-08-25 | |
C F ROBERTS (FM) LTD | Director | 2004-07-29 | CURRENT | 2003-06-18 | Active | |
MARBID PARTNERSHIP LIMITED | Director | 2004-07-29 | CURRENT | 1992-12-15 | Active | |
C.F. ROBERTS (ELECTRICAL CONTRACTORS) LIMITED | Director | 2004-07-29 | CURRENT | 1996-01-15 | Active | |
STREBOR FIRE & SECURITY SYSTEMS LIMITED | Director | 2004-07-29 | CURRENT | 1983-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2018-06-29 |
Notices to Creditors | 2018-06-29 |
Resolutions for Winding-up | 2018-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GL51 CAPITAL LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GL51 CAPITAL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GL51 CAPITAL LIMITED | Event Date | 2018-06-20 |
Liquidator's name and address: Peter Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham, GL51 0UX : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GL51 CAPITAL LIMITED | Event Date | 2018-06-20 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 20 June 2018, are required, on or before 27 July 2018 to send their full names and addresses together with full particulars of their debts or claims to Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX or by email to creditors@hazlewoods.co.uk and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Peter Frost (IP No. 008935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of appointment: 20 June 2018 For further details contact Peter Frost on telephone 01242 680000, or by email at creditors@hazlewoods.co.uk Peter Frost : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GL51 CAPITAL LIMITED | Event Date | 2018-06-20 |
The Members of the above named Company passed the following Special resolution and Ordinary resolution respectively on 20 June 2018 being the date that the requisite majority of Members indicated their approval of the resolutions:- "That the Company be wound up voluntarily and that Peter Frost (IP No 8935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX be appointed Liquidator of the Company." For further details contact Peter Frost on telephone 01242 680000, or by email at peter.frost@hazlewoods co.uk. Timothy Beardsmore : | |||
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. |