You are here: bizstats.co.uk > a-z index > G list > GB list

Gbr Phoenix Beard Holdings Limited LIVERPOOL


Gbr Phoenix Beard Holdings Limited was officially closed on 2022-04-13. Gbr Phoenix Beard Holdings was a private limited company that could have been found at C/O Bdo Llp, 5 Temple Square, Liverpool, L2 5RH. This company (officially started on 2010-01-26) was run by 1 director and 1 secretary.
Director Andrew T. who was appointed on 24 June 2019.
Among the secretaries, we can name: Christine C. appointed on 11 August 2016.

The company was officially classified as "activities of other holding companies n.e.c." (64209). According to the CH records, there was a name alteration on 2010-09-01, their previous name was Gbr Phoenix Beard. There is a second name alteration mentioned: previous name was Shoo 499 performed on 2010-05-26. The last confirmation statement was filed on 2019-01-26 and last time the accounts were filed was on 31 December 2016. 2016-01-26 is the date of the most recent annual return.

Gbr Phoenix Beard Holdings Limited Address / Contact

Office Address C/o Bdo Llp
Office Address2 5 Temple Square
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07136715
Date of Incorporation Tue, 26th Jan 2010
Date of Dissolution Wed, 13th Apr 2022
Industry Activities of other holding companies n.e.c.
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2019
Account last made up date Sat, 31st Dec 2016
Next confirmation statement due date Sun, 9th Feb 2020
Last confirmation statement dated Sat, 26th Jan 2019

Company staff

Andrew T.

Position: Director

Appointed: 24 June 2019

Christine C.

Position: Secretary

Appointed: 11 August 2016

Nicholas H.

Position: Director

Appointed: 11 August 2016

Resigned: 24 June 2019

Timothy M.

Position: Director

Appointed: 11 August 2016

Resigned: 31 December 2020

John R.

Position: Director

Appointed: 11 August 2016

Resigned: 01 November 2018

Joanne F.

Position: Director

Appointed: 19 February 2016

Resigned: 11 August 2016

Nicholas B.

Position: Director

Appointed: 01 May 2012

Resigned: 31 August 2015

Joanne F.

Position: Secretary

Appointed: 12 November 2010

Resigned: 11 August 2016

Stephen B.

Position: Director

Appointed: 21 June 2010

Resigned: 11 August 2016

Robert B.

Position: Director

Appointed: 21 June 2010

Resigned: 19 October 2012

Catherine G.

Position: Director

Appointed: 21 June 2010

Resigned: 11 August 2016

John G.

Position: Director

Appointed: 21 June 2010

Resigned: 30 April 2013

Simon R.

Position: Director

Appointed: 12 May 2010

Resigned: 31 August 2013

Simon F.

Position: Director

Appointed: 12 May 2010

Resigned: 11 August 2016

Sian S.

Position: Director

Appointed: 26 January 2010

Resigned: 12 May 2010

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 26 January 2010

Resigned: 12 May 2010

People with significant control

Savills Plc

33 Margaret Street, London, W1G 0JD, England

Legal authority Companies Acts 1985 & 2006
Legal form Public Limited Company
Notified on 11 August 2016
Nature of control: 75,01-100% voting rights

Company previous names

Gbr Phoenix Beard September 1, 2010
Shoo 499 May 26, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Address change date: 2nd December 2021. New Address: 5 Temple Square Temple Street Liverpool L2 5RH. Previous address: 55 Baker Street London W1U 7EU
filed on: 2nd, December 2021
Free Download (2 pages)

Company search