Download leads from Nexok and grow your business. Find out more

GESB Plc

Documents

Total Documents184
Total Pages1,510

Filing History

4 November 2020Final Gazette dissolved following liquidation
4 August 2020Return of final meeting in a members' voluntary winding up
4 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019
27 August 2019Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 7th Floor 21 Lombard Street London EC3V 9AH on 27 August 2019
23 August 2019Declaration of solvency
23 August 2019Appointment of a voluntary liquidator
23 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
31 July 2019Satisfaction of charge 1 in full
5 April 2019Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019
8 January 2019Confirmation statement made on 6 January 2019 with updates
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018
3 August 2018Full accounts made up to 31 January 2018
8 January 2018Confirmation statement made on 6 January 2018 with updates
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
21 July 2017Full accounts made up to 31 January 2017
21 July 2017Full accounts made up to 31 January 2017
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017
10 January 2017Confirmation statement made on 6 January 2017 with updates
10 January 2017Confirmation statement made on 6 January 2017 with updates
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016
21 July 2016Full accounts made up to 31 January 2016
21 July 2016Full accounts made up to 31 January 2016
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
5 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 50,000
29 July 2015Full accounts made up to 31 January 2015
29 July 2015Full accounts made up to 31 January 2015
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 50,000
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
11 July 2014Auditor's resignation
11 July 2014Auditor's resignation
7 July 2014Section 519
7 July 2014Section 519
5 June 2014Full accounts made up to 31 January 2014
5 June 2014Full accounts made up to 31 January 2014
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
20 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 50,000
12 July 2013Full accounts made up to 31 January 2013
12 July 2013Full accounts made up to 31 January 2013
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders
20 July 2012Full accounts made up to 31 January 2012
20 July 2012Full accounts made up to 31 January 2012
30 May 2012Appointment of Daniel Russell Fisher as a director
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director
30 May 2012Appointment of Daniel Russell Fisher as a director
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011
28 July 2011Full accounts made up to 31 January 2011
28 July 2011Full accounts made up to 31 January 2011
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
2 June 2011Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
5 August 2010Full accounts made up to 31 January 2010
5 August 2010Full accounts made up to 31 January 2010
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
8 July 2009Full accounts made up to 31 January 2009
8 July 2009Full accounts made up to 31 January 2009
8 January 2009Return made up to 01/01/09; full list of members
8 January 2009Return made up to 01/01/09; full list of members
17 July 2008Full accounts made up to 31 January 2008
17 July 2008Full accounts made up to 31 January 2008
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
6 May 2008Registered office changed on 06/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
13 March 2008Director appointed jean christophe schroeder
13 March 2008Director appointed jean christophe schroeder
11 March 2008Appointment terminated director robin baker
11 March 2008Appointment terminated director robin baker
3 January 2008Return made up to 01/01/08; full list of members
3 January 2008Return made up to 01/01/08; full list of members
5 October 2007Full accounts made up to 31 January 2007
5 October 2007Full accounts made up to 31 January 2007
9 January 2007Return made up to 01/01/07; full list of members
9 January 2007Return made up to 01/01/07; full list of members
25 August 2006Full accounts made up to 31 January 2006
25 August 2006Full accounts made up to 31 January 2006
20 January 2006Director resigned
20 January 2006New director appointed
20 January 2006Director resigned
20 January 2006New director appointed
19 January 2006Return made up to 01/01/06; full list of members
19 January 2006Return made up to 01/01/06; full list of members
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
28 December 2005Secretary's particulars changed;director's particulars changed
28 December 2005Secretary's particulars changed;director's particulars changed
2 August 2005Full accounts made up to 31 January 2005
2 August 2005Full accounts made up to 31 January 2005
1 March 2005Return made up to 01/01/04; full list of members; amend
1 March 2005Return made up to 01/01/05; full list of members; amend
1 March 2005Return made up to 01/01/04; full list of members; amend
1 March 2005Return made up to 01/01/05; full list of members; amend
10 January 2005Return made up to 01/01/05; full list of members
10 January 2005Return made up to 01/01/05; full list of members
2 September 2004Full accounts made up to 31 January 2004
2 September 2004Full accounts made up to 31 January 2004
18 February 2004Director's particulars changed
18 February 2004Director's particulars changed
13 January 2004Return made up to 01/01/04; full list of members
13 January 2004Return made up to 01/01/04; full list of members
22 December 2003Secretary's particulars changed;director's particulars changed
22 December 2003Secretary's particulars changed;director's particulars changed
5 October 2003Location of register of members
5 October 2003Location of register of members
12 September 2003New director appointed
12 September 2003New director appointed
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN
4 September 2003Full accounts made up to 31 January 2003
4 September 2003Full accounts made up to 31 January 2003
29 January 2003Return made up to 01/01/03; full list of members
29 January 2003Return made up to 01/01/03; full list of members
12 August 2002Full accounts made up to 31 January 2002
12 August 2002Full accounts made up to 31 January 2002
9 January 2002Return made up to 01/01/02; full list of members
9 January 2002Return made up to 01/01/02; full list of members
3 July 2001Full accounts made up to 31 January 2001
3 July 2001Full accounts made up to 31 January 2001
15 January 2001Return made up to 01/01/01; full list of members
15 January 2001Return made up to 01/01/01; full list of members
16 June 2000Full accounts made up to 31 January 2000
16 June 2000Full accounts made up to 31 January 2000
2 February 2000Return made up to 01/01/00; full list of members
2 February 2000Return made up to 01/01/00; full list of members
21 June 1999Full accounts made up to 31 January 1999
21 June 1999Full accounts made up to 31 January 1999
24 January 1999Return made up to 01/01/99; full list of members
24 January 1999Return made up to 01/01/99; full list of members
1 June 1998Full accounts made up to 31 January 1998
1 June 1998Full accounts made up to 31 January 1998
15 January 1998Return made up to 01/01/98; full list of members
15 January 1998Return made up to 01/01/98; full list of members
27 July 1997Full accounts made up to 31 January 1997
27 July 1997Full accounts made up to 31 January 1997
5 February 1997Return made up to 01/01/97; full list of members
5 February 1997Return made up to 01/01/97; full list of members
21 July 1996Full accounts made up to 31 January 1996
21 July 1996Full accounts made up to 31 January 1996
12 January 1996Return made up to 01/01/96; full list of members
12 January 1996Return made up to 01/01/96; full list of members
2 August 1995Full accounts made up to 31 January 1995
2 August 1995Full accounts made up to 31 January 1995
19 September 1994Memorandum and Articles of Association
19 September 1994Memorandum and Articles of Association
29 June 1994Company name changed barnspring PLC\certificate issued on 29/06/94
29 June 1994Company name changed barnspring PLC\certificate issued on 29/06/94
1 January 1994Incorporation
1 January 1994Incorporation
Sign up now to grow your client base. Plans & Pricing