Company NameGBG Properties Limited
Company StatusDissolved
Company Number08222528
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 7 months ago)
Dissolution Date26 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Brian Treble
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Director NameMr George Treble
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Director NameMr Graham Sargison
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE

Location

Registered AddressThe Old Bank 187a Ashley Road
Hale
Altrincham
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

2 at £1Brian Treble
50.00%
Ordinary
2 at £1George Treble
50.00%
Ordinary

Financials

Year2014
Net Worth£2,092
Cash£577
Current Liabilities£43,250

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Next Accounts Due6 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End06 January

Charges

6 June 2013Delivered on: 11 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 136 aigburth road liverpool t/no MS41444. Notification of addition to or amendment of charge.
Outstanding
18 April 2013Delivered on: 27 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 April 2017Final Gazette dissolved following liquidation (1 page)
26 January 2017Return of final meeting in a members' voluntary winding up (28 pages)
29 February 2016Appointment of a voluntary liquidator (1 page)
29 February 2016Declaration of solvency (3 pages)
29 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
(2 pages)
24 February 2016Registered office address changed from Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 24 February 2016 (2 pages)
15 January 2016Previous accounting period extended from 30 September 2015 to 6 January 2016 (1 page)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 4
(4 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 May 2015Termination of appointment of Graham Sargison as a director on 7 November 2014 (1 page)
12 May 2015Termination of appointment of Graham Sargison as a director on 7 November 2014 (1 page)
6 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 4
(5 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 June 2014Registered office address changed from 25 Cotton Street Liverpool Merseyside L3 7DY on 9 June 2014 (1 page)
9 June 2014Annual return made up to 18 October 2013 with a full list of shareholders (5 pages)
9 June 2014Registered office address changed from 25 Cotton Street Liverpool Merseyside L3 7DY on 9 June 2014 (1 page)
11 June 2013Registration of charge 082225280002, created on 6 June 2013 (10 pages)
11 June 2013Registration of charge 082225280002, created on 6 June 2013 (10 pages)
27 April 2013Registration of charge 082225280001, created on 18 April 2013 (10 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)