Company NameG B N Associates Limited
Company StatusDissolved
Company Number02358767
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date16 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Melville Balfour
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1992(2 years, 11 months after company formation)
Appointment Duration29 years, 3 months (closed 16 June 2021)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressLilac Cottage The Heath
Tendring
Essex
CO16 0DA
Secretary NameMr David Melville Balfour
NationalityBritish
StatusClosed
Appointed27 February 1992(2 years, 11 months after company formation)
Appointment Duration29 years, 3 months (closed 16 June 2021)
RoleEmployment Agency
Country of ResidenceEngland
Correspondence AddressLilac Cottage The Heath
Tendring
Essex
CO16 0DA
Director NameMrs Louise Heather Balfour
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2006(16 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 16 June 2021)
RoleRecruitment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage The Heath
Tendring
Clacton On Sea
Essex
CA16 0DA
Director NameKevin Donald Norris
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 January 2002)
RoleEmloyment Agency
Correspondence Address31 Darcy Road
Tolleshunt Knight
Colchester
Essex
CA5 0RR
Director NamePaul Wallsgrave
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 September 1997)
RoleEmployment Agency
Correspondence Address119 Marine Parade East
Clacton On Sea
Essex
CO15 5AB
Director NameMargaret Janice Matthews
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 January 2006)
RoleEmployment Agency Manager
Correspondence AddressBramleys, School Lane
Great Horkesley
Colchester
Essex
CO6 4BN

Contact

Websitewww.gbnkiloforce.com/
Email address[email protected]
Telephone01206 771900
Telephone regionColchester

Location

Registered AddressCvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

20k at £1David Melville Balfour
100.00%
Ordinary

Financials

Year2014
Net Worth£192,510
Cash£178,354
Current Liabilities£65,038

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

14 October 1997Delivered on: 25 October 1997
Satisfied on: 18 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 October 1995Delivered on: 2 November 1995
Satisfied on: 18 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 92 hythe hill colcheter essex t/no EX384475 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

16 June 2021Final Gazette dissolved following liquidation (1 page)
16 March 2021Return of final meeting in a members' voluntary winding up (14 pages)
13 January 2020Liquidators' statement of receipts and payments to 8 November 2019 (13 pages)
4 December 2018Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ United Kingdom to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 4 December 2018 (2 pages)
29 November 2018Declaration of solvency (5 pages)
29 November 2018Appointment of a voluntary liquidator (3 pages)
29 November 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-09
(1 page)
27 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
(5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 20,000
(5 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(5 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 62,700
(5 pages)
3 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 62,700
(5 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
16 May 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
21 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
16 April 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
9 April 2009Total exemption full accounts made up to 30 September 2008 (15 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
15 August 2008Gbp ic 70235/62700\17/07/08\gbp sr 7535@1=7535\ (1 page)
15 August 2008Gbp ic 70235/62700\17/07/08\gbp sr 7535@1=7535\ (1 page)
11 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
11 June 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
18 March 2008Return made up to 27/02/08; no change of members (7 pages)
18 March 2008Return made up to 27/02/08; no change of members (7 pages)
28 March 2007Return made up to 27/02/07; full list of members (7 pages)
28 March 2007Return made up to 27/02/07; full list of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 March 2006Return made up to 27/02/06; full list of members (8 pages)
2 March 2006Return made up to 27/02/06; full list of members (8 pages)
25 January 2006Director resigned (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006Director resigned (2 pages)
25 January 2006New director appointed (2 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
7 March 2005Return made up to 27/02/05; full list of members (7 pages)
22 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 February 2004Return made up to 27/02/04; full list of members (7 pages)
19 February 2004Return made up to 27/02/04; full list of members (7 pages)
24 February 2003Return made up to 27/02/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Return made up to 27/02/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
22 January 2003Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
12 September 2002Ad 30/08/02--------- £ si 20000@1=20000 £ ic 50235/70235 (2 pages)
12 September 2002Ad 30/08/02--------- £ si 20000@1=20000 £ ic 50235/70235 (2 pages)
8 July 2002Registered office changed on 08/07/02 from: employment house 92 hythe hill colchester essex, CO1 2NH (1 page)
8 July 2002Registered office changed on 08/07/02 from: employment house 92 hythe hill colchester essex, CO1 2NH (1 page)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
20 August 2001Full accounts made up to 31 March 2001 (12 pages)
25 April 2001Return made up to 27/02/01; full list of members (7 pages)
25 April 2001Return made up to 27/02/01; full list of members (7 pages)
28 September 2000Full accounts made up to 31 March 2000 (13 pages)
28 September 2000Full accounts made up to 31 March 2000 (13 pages)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 1999Full accounts made up to 31 March 1999 (14 pages)
25 August 1999Full accounts made up to 31 March 1999 (14 pages)
8 April 1999Return made up to 27/02/99; no change of members (4 pages)
8 April 1999Return made up to 27/02/99; no change of members (4 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
6 October 1998Full accounts made up to 31 March 1998 (13 pages)
28 May 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1998Return made up to 27/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1998Ad 13/01/98--------- £ si 24000@1=24000 £ ic 26235/50235 (2 pages)
20 January 1998Ad 13/01/98--------- £ si 24000@1=24000 £ ic 26235/50235 (2 pages)
20 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
20 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 October 1997Memorandum and Articles of Association (9 pages)
27 October 1997Memorandum and Articles of Association (9 pages)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 October 1997Particulars of mortgage/charge (6 pages)
25 October 1997Particulars of mortgage/charge (6 pages)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
2 September 1997Full accounts made up to 31 March 1997 (14 pages)
2 May 1997Return made up to 27/02/97; no change of members (4 pages)
2 May 1997Return made up to 27/02/97; no change of members (4 pages)
9 August 1996Full accounts made up to 31 March 1996 (13 pages)
9 August 1996Full accounts made up to 31 March 1996 (13 pages)
2 March 1996Return made up to 27/02/96; full list of members (6 pages)
2 March 1996Return made up to 27/02/96; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
3 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
13 June 1995Registered office changed on 13/06/95 from: the coach house priory street colchester (1 page)
13 June 1995Registered office changed on 13/06/95 from: the coach house priory street colchester (1 page)
28 March 1995Return made up to 27/02/95; no change of members (4 pages)
28 March 1995Return made up to 27/02/95; no change of members (4 pages)
14 May 1993Return made up to 27/02/93; full list of members (6 pages)
14 May 1993Return made up to 27/02/93; full list of members (6 pages)
10 March 1989Incorporation (12 pages)
10 March 1989Incorporation (12 pages)