ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GBR Phoenix Beard Holdings Limited

GBR Phoenix Beard Holdings Limited is a dissolved company incorporated on 26 January 2010 with the registered office located in Liverpool, Merseyside. GBR Phoenix Beard Holdings Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 13 April 2022 (3 years ago)
Was 12 years old at the time of dissolution
Following liquidation
Company No
07136715
Private limited company
Age
15 years
Incorporated 26 January 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
C/O BDO LLP
5 Temple Square Temple Street
Liverpool
L2 5RH
Address changed on 2 Dec 2021 (3 years ago)
Previous address was 55 Baker Street London W1U 7EU
Telephone
01212004500
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Financial Controlloer • British • Lives in UK • Born in Sep 1966
Savills Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prime Purchase Limited
Andrew Tucker is a mutual person.
Active
Smiths Gore Limited
Andrew Tucker is a mutual person.
Active
Jago Dean PR Limited
Andrew Tucker is a mutual person.
Liquidation
Chesterfield & Co. (Rentals) Limited
Andrew Tucker is a mutual person.
Liquidation
Pca Management Consultants Limited
Andrew Tucker is a mutual person.
Liquidation
Holden Matthews Estate Agents Limited
Andrew Tucker is a mutual person.
Liquidation
Libra Housing Advisory Services Limited
Andrew Tucker is a mutual person.
Liquidation
Rickitt Grant & Company Limited
Andrew Tucker is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
Unreported
Decreased by £476K (-100%)
Turnover
Unreported
Decreased by £12.48M (-100%)
Employees
3
Decreased by 191 (-98%)
Total Assets
£3.77M
Decreased by £305.35K (-7%)
Total Liabilities
-£3.7M
Increased by £117.59K (+3%)
Net Assets
£62.07K
Decreased by £422.93K (-87%)
Debt Ratio (%)
98%
Increased by 10.26% (+12%)
Latest Activity
Dissolved After Liquidation
3 Years Ago on 13 Apr 2022
Registered Address Changed
3 Years Ago on 2 Dec 2021
Timothy Sven Maynard Resigned
4 Years Ago on 31 Dec 2020
Registered Address Changed
5 Years Ago on 16 Oct 2019
Declaration of Solvency
5 Years Ago on 16 Oct 2019
Voluntary Liquidator Appointed
5 Years Ago on 16 Oct 2019
Compulsory Strike-Off Suspended
6 Years Ago on 6 Jul 2019
Nicholas Peter Herward Resigned
6 Years Ago on 24 Jun 2019
Andrew Tucker Appointed
6 Years Ago on 24 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 4 Jun 2019
Get Credit Report
Discover GBR Phoenix Beard Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 13 Apr 2022
Return of final meeting in a members' voluntary winding up
Submitted on 13 Jan 2022
Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
Submitted on 2 Dec 2021
Liquidators' statement of receipts and payments to 2 October 2021
Submitted on 12 Nov 2021
Termination of appointment of Timothy Sven Maynard as a director on 31 December 2020
Submitted on 25 Mar 2021
Liquidators' statement of receipts and payments to 2 October 2020
Submitted on 8 Dec 2020
Appointment of a voluntary liquidator
Submitted on 16 Oct 2019
Resolutions
Submitted on 16 Oct 2019
Declaration of solvency
Submitted on 16 Oct 2019
Registered office address changed from 33 Margaret Street London W1G 0JD England to 55 Baker Street London W1U 7EU on 16 October 2019
Submitted on 16 Oct 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year