Company NameGb Homes Projects Limited
DirectorGemma Schofield
Company StatusActive - Proposal to Strike off
Company Number07787638
CategoryPrivate Limited Company
Incorporation Date26 September 2011(12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMiss Gemma Schofield
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address3 Courthill House
Water Lane
Wilmslow
SK9 5AJ
Secretary NameMiss Gemma Schofield
StatusCurrent
Appointed26 September 2011(same day as company formation)
RoleCompany Director
Correspondence Address3 Courthill House
Water Lane
Wilmslow
SK9 5AJ
Director NameDean Francis Schofield
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ

Contact

Websitegbhomesuk.com
Email address[email protected]
Telephone07 801989682
Telephone regionMobile

Location

Registered AddressCourthill House
60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gemma Bertenshaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,573
Cash£14,680
Current Liabilities£489,451

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

17 May 2018Delivered on: 18 May 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

5 January 2024Voluntary strike-off action has been suspended (1 page)
26 December 2023First Gazette notice for voluntary strike-off (1 page)
19 December 2023Application to strike the company off the register (1 page)
3 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
27 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
26 October 2022Amended total exemption full accounts made up to 30 March 2016 (2 pages)
26 October 2022Amended total exemption full accounts made up to 30 March 2015 (2 pages)
10 May 2022Micro company accounts made up to 30 March 2021 (3 pages)
8 November 2021Confirmation statement made on 26 September 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 30 March 2020 (4 pages)
3 December 2020Micro company accounts made up to 30 March 2019 (4 pages)
3 November 2020Director's details changed for Miss Gemma Schofield on 30 September 2019 (2 pages)
3 November 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
5 May 2020Micro company accounts made up to 30 March 2018 (3 pages)
4 December 2019Satisfaction of charge 077876380001 in full (1 page)
8 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
20 July 2019Compulsory strike-off action has been discontinued (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
2 May 2019Director's details changed for Miss Gemma Bertenshaw on 7 July 2014 (2 pages)
2 May 2019Secretary's details changed for Miss Gemma Bertenshaw on 7 July 2014 (1 page)
4 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
18 May 2018Registration of charge 077876380001, created on 17 May 2018 (17 pages)
20 March 2018Compulsory strike-off action has been discontinued (1 page)
19 March 2018Micro company accounts made up to 30 March 2017 (2 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
19 January 2018Confirmation statement made on 26 September 2017 with updates (4 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Micro company accounts made up to 30 March 2015 (2 pages)
17 July 2017Micro company accounts made up to 30 March 2016 (2 pages)
17 July 2017Micro company accounts made up to 30 March 2016 (2 pages)
17 July 2017Micro company accounts made up to 30 March 2015 (2 pages)
20 June 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
20 June 2017Confirmation statement made on 26 September 2016 with updates (5 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Termination of appointment of Dean Francis Schofield as a director on 15 November 2016 (2 pages)
31 January 2017Termination of appointment of Dean Francis Schofield as a director on 15 November 2016 (2 pages)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
15 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
15 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
10 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
10 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
1 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
23 January 2013Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 26 September 2012 with a full list of shareholders (5 pages)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2012Appointment of Dean Francis Schofield as a director (3 pages)
4 July 2012Appointment of Dean Francis Schofield as a director (3 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)