GBBS LIMITED
STOKE PRIOR

Hellopages » Worcestershire » Bromsgrove » B60 4DJ

Company number 04938079
Status Liquidation
Incorporation Date 20 October 2003
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD, STOKE PRIOR, BROMSGROVE, B60 4DJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Liquidators statement of receipts and payments to 23 August 2016; Registered office address changed from Cambridge House Farm Elmcote Lane Cambridge GL2 7AS to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 9 September 2015; Statement of affairs with form 4.19. The most likely internet sites of GBBS LIMITED are www.gbbs.co.uk, and www.gbbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Gbbs Limited is a Private Limited Company. The company registration number is 04938079. Gbbs Limited has been working since 20 October 2003. The present status of the company is Liquidation. The registered address of Gbbs Limited is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4dj. . SPRASON, Tracey Charlotte is a Director of the company. Secretary SPRASON, Tracey Charlotte has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director SPRASON, Philip Roy has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
SPRASON, Tracey Charlotte
Appointed Date: 20 October 2007
53 years old

Resigned Directors

Secretary
SPRASON, Tracey Charlotte
Resigned: 20 October 2007
Appointed Date: 20 October 2003

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

Director
SPRASON, Philip Roy
Resigned: 01 October 2012
Appointed Date: 20 October 2003
63 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 20 October 2003
Appointed Date: 20 October 2003

GBBS LIMITED Events

01 Nov 2016
Liquidators statement of receipts and payments to 23 August 2016
09 Sep 2015
Registered office address changed from Cambridge House Farm Elmcote Lane Cambridge GL2 7AS to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 9 September 2015
07 Sep 2015
Statement of affairs with form 4.19
07 Sep 2015
Appointment of a voluntary liquidator
07 Sep 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-24

...
... and 34 more events
11 Nov 2003
Director resigned
11 Nov 2003
New secretary appointed
11 Nov 2003
New director appointed
11 Nov 2003
Registered office changed on 11/11/03 from: 229 nether street london N3 1NT
20 Oct 2003
Incorporation

GBBS LIMITED Charges

27 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Trustees of the Gbbs Pension Scheme
Description: Trustees of the gbbs pension scheme fixed and floating…
28 November 2003
Debenture
Delivered: 2 December 2003
Status: Satisfied on 4 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…