Gbe (Westfield) Limited

DataGardener
in liquidation
Micro

Gbe (westfield) Limited

03674232Private Limited With Share Capital

C/O Ajb Restructuring And Insolv, Regus 1 Capital Quarter, Cardiff, CF104BZ
Incorporated

25/11/1998

Company Age

27 years

Directors

1

Employees

1

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Gbe (westfield) Limited (03674232) is a private limited with share capital incorporated on 25/11/1998 (27 years old) and registered in cardiff, CF104BZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Property developer with an excellent track record in property investment & development across south wales

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 25/11/1998
CF104BZ
1 employees

Financial Overview

Total Assets

£339.2K

Liabilities

£2.59M

Net Assets

£-2.25M

Cash

£203.3K

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

28

Registered

1

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2026
Resolution
Category:Resolution
Date:08-01-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-02-2025
Gazette Notice Compulsory
Category:Gazette
Date:11-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:29-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2019
Resolution
Category:Resolution
Date:10-05-2019
Change Of Name Notice
Category:Change Of Name
Date:10-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Gazette Notice Compulsory
Category:Gazette
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-12-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-06-2012
Legacy
Category:Mortgage
Date:27-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-01-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Legacy
Category:Address
Date:23-09-2009
Legacy
Category:Officers
Date:28-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2009
Legacy
Category:Annual Return
Date:29-01-2009
Legacy
Category:Annual Return
Date:29-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2008
Legacy
Category:Officers
Date:21-07-2008
Legacy
Category:Annual Return
Date:08-01-2008
Legacy
Category:Officers
Date:08-01-2008
Legacy
Category:Officers
Date:08-01-2008
Legacy
Category:Mortgage
Date:01-11-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/09/2025
Filing Date26/06/2024
Latest Accounts27/09/2023

Trading Addresses

Brecon Court, William Brown Close, Llantarnam Industrial Park, Cwmbran, Gwent, NP443AB
C/O Ajb Restructuring And Insolv, Regus 1 Capital Quarter, Cardiff, Cf10 4Bz, CF104BZRegistered

Contact

02920344553
finance@gbestates.com
koehlerenergy.com
C/O Ajb Restructuring And Insolv, Regus 1 Capital Quarter, Cardiff, CF104BZ