Company NameG.B.W.Investments Limited
Company StatusDissolved
Company Number00452167
CategoryPrivate Limited Company
Incorporation Date10 April 1948(75 years, 8 months ago)
Dissolution Date4 April 2016 (7 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary David Borrow
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(44 years, 4 months after company formation)
Appointment Duration23 years, 8 months (closed 04 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Walker Close
New Southgate
London
N11 1AQ
Director NameMarilyn Blum
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2008(60 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 04 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1, 80 St. Johns Wood Terrace
London
NW8 6QA
Director NameMr Barry Galer
Date of BirthApril 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 July 1992(44 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address18 Colletts Close
Corfe Castle
Wareham
Dorset
BH20 5HG
Secretary NameMr William Albert Galer
NationalityBritish
StatusResigned
Appointed31 July 1992(44 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 1993)
RoleCompany Director
Correspondence Address37 Meadow Way
Chigwell
Essex
IG7 6LR
Secretary NameMr Barry Galer
NationalityEnglish
StatusResigned
Appointed01 August 1993(45 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 07 May 2008)
RoleCompany Director
Correspondence Address18 Colletts Close
Corfe Castle
Wareham
Dorset
BH20 5HG
Secretary NameMarilyn Blum
NationalityBritish
StatusResigned
Appointed19 June 2008(60 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 November 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1, 80 St. Johns Wood Terrace
London
NW8 6QA

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£231,859
Cash£226,543
Current Liabilities£49,574

Accounts

Latest Accounts31 March 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2016Final Gazette dissolved following liquidation (1 page)
4 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 January 2016Return of final meeting in a members' voluntary winding up (14 pages)
11 December 2014Liquidators statement of receipts and payments to 23 October 2014 (14 pages)
11 December 2014Liquidators' statement of receipts and payments to 23 October 2014 (14 pages)
13 December 2013Liquidators' statement of receipts and payments to 23 October 2013 (14 pages)
13 December 2013Liquidators statement of receipts and payments to 23 October 2013 (14 pages)
7 November 2012Registered office address changed from Elmdale Peldon Road Little Wigborough Colchester CO5 7RB on 7 November 2012 (1 page)
7 November 2012Registered office address changed from Elmdale Peldon Road Little Wigborough Colchester CO5 7RB on 7 November 2012 (1 page)
6 November 2012Appointment of a voluntary liquidator (1 page)
6 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2012Declaration of solvency (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-07
  • GBP 26,000
(5 pages)
23 January 2012Termination of appointment of Marilyn Blum as a secretary on 25 November 2011 (1 page)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
25 August 2010Director's details changed for Mr Gary David Borrow on 1 November 2009 (2 pages)
25 August 2010Director's details changed for Marilyn Blum on 1 November 2009 (2 pages)
25 August 2010Director's details changed for Marilyn Blum on 1 November 2009 (2 pages)
25 August 2010Director's details changed for Mr Gary David Borrow on 1 November 2009 (2 pages)
13 April 2010Register inspection address has been changed (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 September 2009Return made up to 31/07/09; full list of members (4 pages)
23 July 2009Particulars of a mortgage or charge/398 / charge no: 2 (5 pages)
1 April 2009Particulars of a mortgage or charge/398 / charge no: 1 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 August 2008Director appointed marilyn blum (1 page)
22 August 2008Return made up to 31/07/08; full list of members (3 pages)
20 June 2008Secretary appointed marilyn blum (1 page)
19 June 2008Appointment terminated director barry galer (1 page)
19 June 2008Appointment terminated secretary barry galer (1 page)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
29 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2006Return made up to 31/07/06; full list of members (3 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 October 2005Return made up to 31/07/05; full list of members (3 pages)
17 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 October 2004Return made up to 31/07/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 August 2003Return made up to 15/07/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 September 2002Return made up to 31/07/02; full list of members (7 pages)
16 August 2001Return made up to 31/07/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 September 1999Return made up to 31/07/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 October 1998Return made up to 31/07/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 December 1997Registered office changed on 17/12/97 from: 37 meadow way chigwell essex IG7 6LR (1 page)
23 July 1997Return made up to 31/07/97; no change of members (4 pages)
24 June 1997Full accounts made up to 31 March 1997 (7 pages)
29 May 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 May 1997Return made up to 31/07/96; full list of members (6 pages)
6 October 1996Registered office changed on 06/10/96 from: no 1 skylines limeharbour isle of dogs london E14 9TS (1 page)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
24 August 1995Return made up to 31/07/95; no change of members (4 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
13 July 1987Return made up to 06/06/87; full list of members (4 pages)
30 June 1987Return made up to 14/09/86; full list of members (4 pages)
25 September 1986Full accounts made up to 31 March 1986 (8 pages)
16 September 1983Annual return made up to 28/05/83 (4 pages)
9 December 1982Accounts made up to 31 March 1982 (5 pages)
10 March 1948Articles of association (5 pages)