Dissolved 2016-09-24
Company Information for GSB ASSOCIATES LIMITED
LONDON, EC1M,
|
Company Registration Number
02205686
Private Limited Company
Dissolved Dissolved 2016-09-24 |
Company Name | |
---|---|
GSB ASSOCIATES LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 02205686 | |
---|---|---|
Date formed | 1987-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-03-31 | |
Date Dissolved | 2016-09-24 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 12:48:33 |
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 | ||
---|---|---|---|---|
GSB Associates Limited | Dissolved | Company formed on the 2009-06-15 | ||
GSB ASSOCIATES, INC. | 943 CLINT MOORE ROAD BOCA RATON FL 33487 | Inactive | Company formed on the 1986-08-11 | |
GSB ASSOCIATES, LLC | 822 A1A NORTH PONTE VEDRA BEACH FL 32082 | Inactive | Company formed on the 2006-08-18 | |
GSB ASSOCIATES INC | Georgia | Unknown | ||
GSB ASSOCIATES LLC | New Jersey | Unknown | ||
Gsb Associates Inc | Connecticut | Unknown | ||
Gsb Associates Inc | Maryland | Unknown | ||
GSB ASSOCIATES INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW PARKINSON |
||
MATTHEW PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SALLY ANN DENNIS |
Director | ||
JENNIE GREEN |
Company Secretary | ||
ROGER COLQUHOUN ADAMS |
Company Secretary | ||
ROGER COLQUHOUN ADAMS |
Director | ||
MARYAN LOUISE KISLER |
Company Secretary | ||
CAROLINE ALICIA FORRESTER |
Company Secretary | ||
CAROLINE ALICIA FORRESTER |
Director | ||
KEVAN REGAN |
Director | ||
HELEN ELIZABETH BRIAN-DAVIS |
Company Secretary | ||
SUSAN JAYNE THURSFIELD |
Company Secretary | ||
TIMOTHY NORMAN MARTIN |
Director | ||
ROY JOHN STANNARD |
Director | ||
JOHN RICHARD MARKWICK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACTIVE PARITY LTD | Director | 2003-11-10 | CURRENT | 2003-11-10 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM GRIFFIN HOUSE 135 HIGH STREET CRAWLEY WEST SUSSEX RH10 1DQ UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
LATEST SOC | 31/08/12 STATEMENT OF CAPITAL;GBP 6000 | |
AR01 | 31/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 31/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY DENNIS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM BERKELEY HOUSE 26-28 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MISC | SECTION 519 CA 2006 | |
AP03 | SECRETARY APPOINTED MR MATTHEW PARKINSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JENNIE GREEN | |
AR01 | 31/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN DENNIS / 31/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIE GREEN / 31/07/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AP03 | SECRETARY APPOINTED MISS JENNIE GREEN | |
169 | GBP IC 10000/7000 03/08/09 GBP SR 3000@1=3000 | |
363a | RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROGER ADAMS | |
288a | DIRECTOR APPOINTED MATTHEW PARKINSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 31 ST LEONARDS RD EASTBOURNE EAST SUSSEX BN21 4SE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS |
Final Meetings | 2016-04-19 |
Resolutions for Winding-up | 2013-08-12 |
Appointment of Liquidators | 2013-08-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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 GSB ASSOCIATES LIMITED
GSB ASSOCIATES LIMITED owns 1 domain names.
gene.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Economic Development |
Brighton & Hove City Council | |
|
Economic Development |
Brighton & Hove City Council | |
|
Economic Development |
Brighton & Hove City Council | |
|
Economic Development |
Brighton & Hove City Council | |
|
Economic Development |
Manchester City Council | |
|
|
Manchester City Council | |
|
Expenditure re Internal Trading Ordered Externally |
Manchester City Council | |
|
Publications |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GSB ASSOCIATES LIMITED | Event Date | 2013-08-02 |
At a general meeting of the above named Company, duly convened, and held at the offices of BM Advisory LLP, 82 St John Street, London, EC1M 4JN on 02 August 2013 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound-up voluntarily and that Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN , (IP Nos. 9016 and 9043) be and are hereby appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. At a subsequent meeting of creditors, duly convened pursuant to Section 98 of the Insolvency Act 1986 and held on the same day, the appointment of Andrew Pear and Michael Solomons was confirmed. The Joint Liquidators can be contacted on Tel: +44 (0) 20 7549 8050. Alternative contact: Mandy Price. Matthew Parkinson , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GSB ASSOCIATES LIMITED | Event Date | 2013-08-02 |
Andrew Pear and Michael Solomons , both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN . : The Joint Liquidators can be contacted on Tel: +44 (0) 20 7549 8050. Alternative contact: Mandy Price. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GSB ASSOCIATES LIMITED | Event Date | 2013-08-02 |
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanation that may be given the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 82 St John Street, London, EC1M 4JN on 13 June 2016 at 10.00 am (members) and 10.30 am (Creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 82 St John Street, London, EC1M 4JN by no later than 12.00 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 02 August 2013 Office Holder details: Andrew Pear , (IP No. 9016) and Michael Solomons , (IP No. 9043) both of BM Advisory , 82 St John Street, London, EC1M 4JN . For further details contact: Calum Leslie, Email: calum.leslie@bm-advisory.com or Tel: 020 7549 8009 Andrew Pear , Joint Liquidator : | |||
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. |