Company NameGBEC Limited
Company StatusDissolved
Company Number05181502
CategoryPrivate Limited Company
Incorporation Date16 July 2004(19 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)
Previous NameIEP Logistics Limited

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education

Directors

Director NameMr Graham Alun Parry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Multon Lea
Chelmsford
CM1 6EF
Secretary NameMr Kevin Mark Lander
NationalityBritish
StatusClosed
Appointed16 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NamePhilip James Knowles
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(1 year, 12 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Poplar Close
Ingatestone
Essex
CM4 9AT

Location

Registered Address19 Multon Lea
Chelmsford
Essex
CM1 6EF
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishSpringfield
WardChelmer Village and Beaulieu Park
Built Up AreaChelmsford

Shareholders

1 at £1Grace Parry
16.67%
Ordinary B
1 at £1Graham Alan Parry
16.67%
Ordinary
1 at £1Katherine Parry
16.67%
Ordinary B
1 at £1Madelaine Knowles
16.67%
Ordinary B
1 at £1Melinda Knowles
16.67%
Ordinary B
1 at £1Philip James Knowles
16.67%
Ordinary

Financials

Year2014
Net Worth-£19,333
Cash£1,405
Current Liabilities£25,256

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
8 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 6
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 August 2013Annual return made up to 16 July 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 March 2013Termination of appointment of Philip James Knowles as a director on 15 February 2013 (1 page)
30 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
27 July 2011Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom on 27 July 2011 (1 page)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 6
(3 pages)
9 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 6
(3 pages)
1 November 2010Registered office address changed from 19 Multon Lea Chelmsford Essex CM1 6EF on 1 November 2010 (1 page)
1 November 2010Registered office address changed from 19 Multon Lea Chelmsford Essex CM1 6EF on 1 November 2010 (1 page)
28 September 2010Director's details changed for Philip James Knowles on 16 July 2010 (2 pages)
28 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
13 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 October 2009Return made up to 16/07/09; full list of members (4 pages)
7 May 2009Total exemption small company accounts made up to 31 July 2008 (10 pages)
23 December 2008Return made up to 16/07/08; full list of members (3 pages)
15 August 2008Return made up to 16/07/07; full list of members (3 pages)
13 August 2008Return made up to 16/07/06; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2006Company name changed iep logistics LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006New director appointed (1 page)
19 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 November 2005Return made up to 16/07/05; full list of members
  • 363(287) ‐ Registered office changed on 18/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2005Registered office changed on 26/10/05 from: 190 new london road chelmsford essex CM2 oar (1 page)
16 July 2004Incorporation (19 pages)