Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GBR PHOENIX BEARD RESIDENTIAL LIMITED
Company Information for

GBR PHOENIX BEARD RESIDENTIAL LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
07723663
Private Limited Company
Liquidation

Company Overview

About Gbr Phoenix Beard Residential Ltd
GBR PHOENIX BEARD RESIDENTIAL LIMITED was founded on 2011-08-01 and has its registered office in London. The organisation's status is listed as "Liquidation". Gbr Phoenix Beard Residential Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GBR PHOENIX BEARD RESIDENTIAL LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in W1G
 
Previous Names
SHOO 542 LIMITED27/01/2012
Filing Information
Company Number 07723663
Company ID Number 07723663
Date formed 2011-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2020-01-05 21:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBR PHOENIX BEARD RESIDENTIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.

Company Officers of GBR PHOENIX BEARD RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE LYNN COX
Company Secretary 2016-08-11
AMILHA YOUNG
Company Secretary 2017-07-25
NICHOLAS PETER HERWARD
Director 2016-08-11
TIMOTHY SVEN MAYNARD
Director 2016-08-11
JOHN JEREMY MARK RIDLEY
Director 2016-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBIN CLAYTON BENSON
Director 2011-12-22 2016-08-11
VICTORIA BURGIN
Director 2011-12-22 2016-08-11
SIMON JOHN FARRANT
Director 2011-12-02 2016-08-11
CATHERINE JANE GABRIEL
Director 2011-12-22 2016-08-11
SIMON GEORGE STANLEY
Director 2011-12-22 2015-12-16
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2011-08-01 2011-12-02
OLIVER CHITTY BROOKSHAW
Director 2011-08-01 2011-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER HERWARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
NICHOLAS PETER HERWARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
NICHOLAS PETER HERWARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
NICHOLAS PETER HERWARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
NICHOLAS PETER HERWARD PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
NICHOLAS PETER HERWARD RIDHAM 2 LIMITED Director 2016-05-13 CURRENT 1998-10-02 Active
NICHOLAS PETER HERWARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS COMMERCIAL LIMITED Director 2008-01-15 CURRENT 1991-04-25 Active
NICHOLAS PETER HERWARD SAVILLS MANAGEMENT RESOURCES LIMITED Director 2003-04-01 CURRENT 1998-03-24 Active
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
TIMOTHY SVEN MAYNARD GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
TIMOTHY SVEN MAYNARD HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
TIMOTHY SVEN MAYNARD OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
TIMOTHY SVEN MAYNARD PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
TIMOTHY SVEN MAYNARD GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS ADVISORY SERVICES LIMITED Director 2016-05-23 CURRENT 2007-04-17 Active
TIMOTHY SVEN MAYNARD SAVILLS TELECOM LIMITED Director 2016-02-15 CURRENT 2007-05-24 Active
TIMOTHY SVEN MAYNARD THE LONDON PLANNING PRACTICE LIMITED Director 2016-02-15 CURRENT 2010-03-09 Active
TIMOTHY SVEN MAYNARD DINGO DX LIMITED Director 2016-01-20 CURRENT 2016-01-20 Liquidation
TIMOTHY SVEN MAYNARD SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD SAVILLS COMMERCIAL LIMITED Director 2012-12-31 CURRENT 1991-04-25 Active
TIMOTHY SVEN MAYNARD NEOELECTRIC LIMITED Director 2008-03-20 CURRENT 2007-11-19 Dissolved 2013-10-15
TIMOTHY SVEN MAYNARD CRESSFORD ASSOCIATES LTD Director 2007-11-29 CURRENT 2007-11-29 Active
JOHN JEREMY MARK RIDLEY SAVILLS PLC Director 2018-05-01 CURRENT 1987-04-10 Active
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD HOLDINGS LIMITED Director 2016-08-11 CURRENT 2010-01-26 Liquidation
JOHN JEREMY MARK RIDLEY GBR PROPERTY CONSULTANTS LIMITED Director 2016-08-11 CURRENT 2003-08-07 Liquidation
JOHN JEREMY MARK RIDLEY HANOVER FACILITIES MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2006-05-02 Liquidation
JOHN JEREMY MARK RIDLEY OPTIC ASSET MANAGEMENT LIMITED Director 2016-08-11 CURRENT 2002-12-04 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD GROUP LIMITED Director 2016-08-11 CURRENT 1993-11-01 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD TRUSTEES LIMITED Director 2016-08-11 CURRENT 1987-03-06 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD MANPOWER LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY GBR PHOENIX BEARD Director 2016-08-11 CURRENT 1976-07-14 Liquidation
JOHN JEREMY MARK RIDLEY PHOENIX BEARD LANDSCAPING LIMITED Director 2016-08-11 CURRENT 1987-09-30 Liquidation
JOHN JEREMY MARK RIDLEY READING REAL ESTATE FOUNDATION Director 2015-08-01 CURRENT 2002-01-04 Active
JOHN JEREMY MARK RIDLEY SAVILLS (EUROPE) LIMITED Director 2015-03-20 CURRENT 1989-02-23 Active
JOHN JEREMY MARK RIDLEY SAVILLS (OVERSEAS HOLDINGS) LIMITED Director 2014-10-01 CURRENT 1988-11-14 Active
JOHN JEREMY MARK RIDLEY SAVILLS (UK) LIMITED Director 2013-01-01 CURRENT 1991-04-25 Active
JOHN JEREMY MARK RIDLEY SAVILLS COMMERCIAL LIMITED Director 1997-08-01 CURRENT 1991-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-15LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 33 Margaret Street London W1G 0JD England
2019-10-10LIQ01Voluntary liquidation declaration of solvency
2019-10-10600Appointment of a voluntary liquidator
2019-10-10LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-26
2019-08-06DISS40Compulsory strike-off action has been discontinued
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-04DISS16(SOAS)Compulsory strike-off action has been suspended
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PETER HERWARD
2019-06-24AP01DIRECTOR APPOINTED ANDREW TUCKER
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEREMY MARK RIDLEY
2018-09-18AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-08-13TM02Termination of appointment of Amilha Young on 2018-07-31
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04PSC02Notification of Savills Plc as a person with significant control on 2016-08-11
2017-09-04PSC09Withdrawal of a person with significant control statement on 2017-09-04
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-07-26AP03Appointment of Amilha Young as company secretary on 2017-07-25
2016-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31AUDAUDITOR'S RESIGNATION
2016-08-15AP01DIRECTOR APPOINTED MR JOHN JEREMY MARK RIDLEY
2016-08-15AP01DIRECTOR APPOINTED MR TIMOTHY SVEN MAYNARD
2016-08-15AP01DIRECTOR APPOINTED MR NICHOLAS PETER HERWARD
2016-08-15AP03Appointment of Mrs Christine Lynn Cox as company secretary on 2016-08-11
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GABRIEL
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FARRANT
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA BURGIN
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENSON
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM 7-10 Chandos Street London W1G 9EH
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STANLEY
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-10AR0101/08/15 ANNUAL RETURN FULL LIST
2014-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA BURGIN / 12/11/2014
2014-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0101/08/14 FULL LIST
2013-09-16AR0101/08/13 FULL LIST
2013-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-15AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2012-09-19AR0101/08/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE JANE GABRIEL / 03/02/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BURGIN / 03/02/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STANLEY / 03/02/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN FARRANT / 03/02/2012
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBIN CLAYTON BENSON / 03/02/2012
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2012 FROM THE EXCHANGE 19 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3PJ
2012-02-03AP01DIRECTOR APPOINTED SIMON STANLEY
2012-02-02AP01DIRECTOR APPOINTED CATHERINE JANE GABRIEL
2012-02-02AP01DIRECTOR APPOINTED STEPHEN ROBIN CLAYTON BENSON
2012-02-02AP01DIRECTOR APPOINTED VICTORIA BURGIN
2012-02-02RES13COMPANY BUSINESS 22/12/2011
2012-01-27RES15CHANGE OF NAME 22/12/2011
2012-01-27CERTNMCOMPANY NAME CHANGED SHOO 542 LIMITED CERTIFICATE ISSUED ON 27/01/12
2012-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-12-21AP01DIRECTOR APPOINTED SIMON JOHN FARRANT
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BROOKSHAW
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM
2011-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to GBR PHOENIX BEARD RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GBR PHOENIX BEARD RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GBR PHOENIX BEARD RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of GBR PHOENIX BEARD RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBR PHOENIX BEARD RESIDENTIAL LIMITED
Trademarks
We have not found any records of GBR PHOENIX BEARD RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBR PHOENIX BEARD RESIDENTIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as GBR PHOENIX BEARD RESIDENTIAL LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where GBR PHOENIX BEARD RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBR PHOENIX BEARD RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GBR PHOENIX BEARD RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.