Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gbe Business Centres Limited
Gbe Business Centres Limited is a dissolved company incorporated on 28 June 2002 with the registered office located in Cardiff, South Glamorgan. Gbe Business Centres Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 May 2017
(8 years ago)
Was
14 years old
at the time of dissolution
Company No
04472454
Private limited company
Age
23 years
Incorporated
28 June 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2004
(1 year)
Accounts type is
Full
Next accounts for period
18 November 2025
Due by
18 November 2025
(55 years remaining)
Learn more about Gbe Business Centres Limited
Contact
Update Details
Address
1st Floor North Anchor Court
Keen Road
Cardiff
CF24 5JW
Same address for the past
11 years
Companies in CF24 5JW
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Andrew Edward McCarthy
Director • Property Developer • British • Lives in UK • Born in Oct 1972
Storm Eades
Secretary • British • Born in Apr 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gbe (Westfield) Limited
Andrew Edward McCarthy is a mutual person.
Active
Agincourt Capital Ltd
Andrew Edward McCarthy is a mutual person.
Active
Quarterdeck Realty Ltd
Andrew Edward McCarthy is a mutual person.
Active
Garrison Barclay Estates Limited
Andrew Edward McCarthy is a mutual person.
Active
Verraux Proctor JV 2 Ltd
Andrew Edward McCarthy is a mutual person.
Active
Chartist Hotels Limited
Andrew Edward McCarthy is a mutual person.
Active
Innon Avenue Hotels Ltd
Andrew Edward McCarthy is a mutual person.
Active
Gbe (Mill Street) Limited
Andrew Edward McCarthy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2002–2004)
Period Ended
31 Dec 2004
For period
31 Dec
⟶
31 Dec 2004
Traded for
12 months
Cash in Bank
£14.2K
Increased by £13.14K (+1235%)
Turnover
£102.2K
Increased by £102.2K (%)
Employees
Unreported
Same as previous period
Total Assets
£688.87K
Decreased by £421.21K (-38%)
Total Liabilities
-£482.72K
Decreased by £169.98K (-26%)
Net Assets
£206.16K
Decreased by £251.23K (-55%)
Debt Ratio (%)
70%
Increased by 11.28% (+19%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 18 Mar 2014
Full Accounts Submitted
19 Years Ago on 9 Mar 2006
Voluntary Liquidator Appointed
19 Years Ago on 17 Feb 2006
Small Accounts Submitted
21 Years Ago on 2 Nov 2004
Small Accounts Submitted
22 Years Ago on 26 Aug 2003
Incorporated
23 Years Ago on 28 Jun 2002
Get Alerts
Get Credit Report
Discover Gbe Business Centres Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 21 May 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 21 Feb 2017
Liquidators' statement of receipts and payments to 13 August 2016
Submitted on 22 Sep 2016
Liquidators' statement of receipts and payments to 13 February 2016
Submitted on 9 Mar 2016
Liquidators' statement of receipts and payments to 13 August 2015
Submitted on 18 Sep 2015
Liquidators' statement of receipts and payments to 13 February 2015
Submitted on 18 Mar 2015
Liquidators' statement of receipts and payments to 13 August 2014
Submitted on 11 Sep 2014
Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
Submitted on 18 Mar 2014
Liquidators' statement of receipts and payments to 13 February 2014
Submitted on 25 Feb 2014
Liquidators' statement of receipts and payments to 13 August 2013
Submitted on 10 Sep 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs