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
GBR Phoenix Beard Residential Limited
GBR Phoenix Beard Residential Limited is a dissolved company incorporated on 1 August 2011 with the registered office located in London, Greater London. GBR Phoenix Beard Residential Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 January 2021
(4 years ago)
Was
9 years old
at the time of dissolution
Following
liquidation
Company No
07723663
Private limited company
Age
14 years
Incorporated
1 August 2011
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
Learn more about GBR Phoenix Beard Residential Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
5 years
Companies in W1U 7EU
Telephone
02073234681
Email
Unreported
Website
Gbrpbresidential.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Timothy Sven Maynard
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1961
Andrew Tucker
Director • Financial Controlloer • British • Lives in UK • Born in Sep 1966
Mrs Christine Lynn Cox
Secretary
Savills Plc
PSC
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
Cressford Associates Ltd
Mr Timothy Sven Maynard is a mutual person.
Active
Prime Purchase Limited
Andrew Tucker is a mutual person.
Active
Smiths Gore Limited
Andrew Tucker is a mutual person.
Active
Tocco Design Limited
Mr Timothy Sven Maynard 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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£133.71K
Increased by £65.86K (+97%)
Turnover
£516.62K
Decreased by £51.28K (-9%)
Employees
4
Increased by 4 (%)
Total Assets
£135.55K
Decreased by £240.01K (-64%)
Total Liabilities
-£637.24K
Decreased by £44.2K (-6%)
Net Assets
-£501.7K
Decreased by £195.81K (+64%)
Debt Ratio (%)
470%
Increased by 288.68% (+159%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 15 Jan 2021
Registered Address Changed
5 Years Ago on 14 Oct 2019
Voluntary Liquidator Appointed
5 Years Ago on 10 Oct 2019
Declaration of Solvency
5 Years Ago on 10 Oct 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 6 Aug 2019
Confirmation Submitted
6 Years Ago on 5 Aug 2019
Compulsory Strike-Off Suspended
6 Years Ago on 4 Jul 2019
Andrew Tucker Appointed
6 Years Ago on 24 Jun 2019
Nicholas Peter Herward Resigned
6 Years Ago on 24 Jun 2019
Compulsory Gazette Notice
6 Years Ago on 4 Jun 2019
Get Alerts
Get Credit Report
Discover GBR Phoenix Beard Residential 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
Final Gazette dissolved following liquidation
Submitted on 15 Jan 2021
Return of final meeting in a members' voluntary winding up
Submitted on 15 Oct 2020
Registered office address changed from 33 Margaret Street London W1G 0JD England to 55 Baker Street London W1U 7EU on 14 October 2019
Submitted on 14 Oct 2019
Declaration of solvency
Submitted on 10 Oct 2019
Appointment of a voluntary liquidator
Submitted on 10 Oct 2019
Resolutions
Submitted on 10 Oct 2019
Compulsory strike-off action has been discontinued
Submitted on 6 Aug 2019
Confirmation statement made on 1 August 2019 with no updates
Submitted on 5 Aug 2019
Compulsory strike-off action has been suspended
Submitted on 4 Jul 2019
Termination of appointment of Nicholas Peter Herward as a director on 24 June 2019
Submitted on 24 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs