Company NameGESB Plc
Company StatusDissolved
Company Number02883741
CategoryPublic Limited Company
Incorporation Date1 January 1994(30 years, 3 months ago)
Dissolution Date4 November 2020 (3 years, 5 months ago)
Previous NameBarnspring Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Jonathan Wynne
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2017(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 04 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilmington Trust Sp Services (London) Limited Thir
1 King's Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed30 June 1994(5 months, 4 weeks after company formation)
Appointment Duration26 years, 4 months (closed 04 November 2020)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed30 June 1994(5 months, 4 weeks after company formation)
Appointment Duration26 years, 4 months (closed 04 November 2020)
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameAnthony Francis Raikes
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(5 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months (resigned 03 January 2006)
RoleManaging Director
Correspondence AddressPond House
High Street
Wadhurst
East Sussex
TN5 6AA
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameJean-Christophe Schroeder
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 February 2008(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 King's Arms Yard
London
EC2R 7AF
Director NameDaniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2012(18 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMrs Mignon Clarke-Whelan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(20 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2018)
RoleHead Of Corporate Management
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(20 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr Robert Sutton
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(24 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Director NameMs Eileen Marie Hughes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2019(25 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilmington Trust Sp Services (London) Limited
1 King's Arms Yard
London
EC2R 7AF
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 1994(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address7th Floor 21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

50k at £1Royal Exchange Trust Company LTD
100.00%
Ordinary
1 at £1Royal Exchange Trustee Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,867,047
Net Worth£233,617
Cash£164,184
Current Liabilities£1,877,208

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

12 July 1994Delivered on: 14 July 1994
Persons entitled: Royal Exchange Trust Company Limited

Classification: A deed of charge
Secured details: All obligations and liabilities of the company to royal exchange trust company limited as security trustee for the beneficiaries under or pursuant to the deed of charge or to any receiver appointed pursuant to clause 7 of the deed of charge.all obligations and liabilities of the company to ambac indemnity corporation under or in relation to the insurance and indemnity agreement or the bond policy.all obligations and liabilities of the company to the bond trustee.all obligations of the company to the manager under the management agreement and all other obligations and liabilities of the company to the beneficiaries or any of them under or pursuant to the deed of charge.
Particulars: (A)all rights,claims,title,benefit and interest present and future of the company in and to the stock and any payments or amounts due to the company in respect thereof.(b)all rights,claims,title,benefit and interest present and future of the company in and to any security right or interest granted in favour of holders of the stock.. See the mortgage charge document for full details.
Outstanding

Filing History

4 November 2020Final Gazette dissolved following liquidation (1 page)
4 August 2020Return of final meeting in a members' voluntary winding up (13 pages)
4 October 2019Termination of appointment of Eileen Marie Hughes as a director on 30 September 2019 (1 page)
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 (2 pages)
23 August 2019Declaration of solvency (5 pages)
23 August 2019Appointment of a voluntary liquidator (3 pages)
23 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-08
(1 page)
31 July 2019Satisfaction of charge 1 in full (2 pages)
5 April 2019Appointment of Ms Eileen Marie Hughes as a director on 26 March 2019 (2 pages)
27 March 2019Termination of appointment of Robert Sutton as a director on 26 March 2019 (1 page)
8 January 2019Confirmation statement made on 6 January 2019 with updates (4 pages)
5 October 2018Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages)
3 October 2018Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page)
3 August 2018Full accounts made up to 31 January 2018 (22 pages)
8 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages)
21 July 2017Full accounts made up to 31 January 2017 (20 pages)
21 July 2017Full accounts made up to 31 January 2017 (20 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
27 April 2017Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
18 April 2017Appointment of Mr Daniel Jonathan Wynne as a director on 24 March 2017 (3 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
19 October 2016Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages)
21 July 2016Full accounts made up to 31 January 2016 (20 pages)
21 July 2016Full accounts made up to 31 January 2016 (20 pages)
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
(6 pages)
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
(6 pages)
29 July 2015Full accounts made up to 31 January 2015 (17 pages)
29 July 2015Full accounts made up to 31 January 2015 (17 pages)
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
(6 pages)
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
(6 pages)
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
(6 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Termination of appointment of Martin Mcdermott as a director on 5 December 2014 (2 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
16 December 2014Appointment of Mr Mark Howard Filer as a director on 5 December 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
21 August 2014Appointment of Miss Mignon Clarke as a director on 31 July 2014 (3 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
12 August 2014Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014 (2 pages)
11 July 2014Auditor's resignation (1 page)
11 July 2014Auditor's resignation (1 page)
7 July 2014Section 519 (1 page)
7 July 2014Section 519 (1 page)
5 June 2014Full accounts made up to 31 January 2014 (17 pages)
5 June 2014Full accounts made up to 31 January 2014 (17 pages)
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
(6 pages)
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
(6 pages)
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
(6 pages)
12 July 2013Full accounts made up to 31 January 2013 (17 pages)
12 July 2013Full accounts made up to 31 January 2013 (17 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
20 July 2012Full accounts made up to 31 January 2012 (17 pages)
20 July 2012Full accounts made up to 31 January 2012 (17 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Termination of appointment of Jean-Christophe Schroeder as a director (2 pages)
30 May 2012Appointment of Daniel Russell Fisher as a director (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Jean-Christophe Schroeder on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
28 July 2011Full accounts made up to 31 January 2011 (17 pages)
28 July 2011Full accounts made up to 31 January 2011 (17 pages)
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 pages)
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 pages)
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 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
5 August 2010Full accounts made up to 31 January 2010 (17 pages)
5 August 2010Full accounts made up to 31 January 2010 (17 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
8 July 2009Full accounts made up to 31 January 2009 (17 pages)
8 July 2009Full accounts made up to 31 January 2009 (17 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
8 January 2009Return made up to 01/01/09; full list of members (4 pages)
17 July 2008Full accounts made up to 31 January 2008 (17 pages)
17 July 2008Full accounts made up to 31 January 2008 (17 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
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 (1 page)
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 (1 page)
13 March 2008Director appointed jean christophe schroeder (3 pages)
13 March 2008Director appointed jean christophe schroeder (3 pages)
11 March 2008Appointment terminated director robin baker (1 page)
11 March 2008Appointment terminated director robin baker (1 page)
3 January 2008Return made up to 01/01/08; full list of members (3 pages)
3 January 2008Return made up to 01/01/08; full list of members (3 pages)
5 October 2007Full accounts made up to 31 January 2007 (17 pages)
5 October 2007Full accounts made up to 31 January 2007 (17 pages)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
9 January 2007Return made up to 01/01/07; full list of members (3 pages)
25 August 2006Full accounts made up to 31 January 2006 (16 pages)
25 August 2006Full accounts made up to 31 January 2006 (16 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (12 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (12 pages)
19 January 2006Return made up to 01/01/06; full list of members (3 pages)
19 January 2006Return made up to 01/01/06; full list of members (3 pages)
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 (1 page)
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 (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Full accounts made up to 31 January 2005 (14 pages)
2 August 2005Full accounts made up to 31 January 2005 (14 pages)
1 March 2005Return made up to 01/01/04; full list of members; amend (6 pages)
1 March 2005Return made up to 01/01/05; full list of members; amend (6 pages)
1 March 2005Return made up to 01/01/04; full list of members; amend (6 pages)
1 March 2005Return made up to 01/01/05; full list of members; amend (6 pages)
10 January 2005Return made up to 01/01/05; full list of members (3 pages)
10 January 2005Return made up to 01/01/05; full list of members (3 pages)
2 September 2004Full accounts made up to 31 January 2004 (14 pages)
2 September 2004Full accounts made up to 31 January 2004 (14 pages)
18 February 2004Director's particulars changed (1 page)
18 February 2004Director's particulars changed (1 page)
13 January 2004Return made up to 01/01/04; full list of members (6 pages)
13 January 2004Return made up to 01/01/04; full list of members (6 pages)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
22 December 2003Secretary's particulars changed;director's particulars changed (1 page)
5 October 2003Location of register of members (1 page)
5 October 2003Location of register of members (1 page)
12 September 2003New director appointed (8 pages)
12 September 2003New director appointed (8 pages)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page)
10 September 2003Registered office changed on 10/09/03 from: 78 cannon street london EC4P 5LN (1 page)
4 September 2003Full accounts made up to 31 January 2003 (14 pages)
4 September 2003Full accounts made up to 31 January 2003 (14 pages)
29 January 2003Return made up to 01/01/03; full list of members (5 pages)
29 January 2003Return made up to 01/01/03; full list of members (5 pages)
12 August 2002Full accounts made up to 31 January 2002 (12 pages)
12 August 2002Full accounts made up to 31 January 2002 (12 pages)
9 January 2002Return made up to 01/01/02; full list of members (6 pages)
9 January 2002Return made up to 01/01/02; full list of members (6 pages)
3 July 2001Full accounts made up to 31 January 2001 (12 pages)
3 July 2001Full accounts made up to 31 January 2001 (12 pages)
15 January 2001Return made up to 01/01/01; full list of members (5 pages)
15 January 2001Return made up to 01/01/01; full list of members (5 pages)
16 June 2000Full accounts made up to 31 January 2000 (12 pages)
16 June 2000Full accounts made up to 31 January 2000 (12 pages)
2 February 2000Return made up to 01/01/00; full list of members (5 pages)
2 February 2000Return made up to 01/01/00; full list of members (5 pages)
21 June 1999Full accounts made up to 31 January 1999 (12 pages)
21 June 1999Full accounts made up to 31 January 1999 (12 pages)
24 January 1999Return made up to 01/01/99; full list of members (15 pages)
24 January 1999Return made up to 01/01/99; full list of members (15 pages)
1 June 1998Full accounts made up to 31 January 1998 (12 pages)
1 June 1998Full accounts made up to 31 January 1998 (12 pages)
15 January 1998Return made up to 01/01/98; full list of members (14 pages)
15 January 1998Return made up to 01/01/98; full list of members (14 pages)
27 July 1997Full accounts made up to 31 January 1997 (12 pages)
27 July 1997Full accounts made up to 31 January 1997 (12 pages)
5 February 1997Return made up to 01/01/97; full list of members (11 pages)
5 February 1997Return made up to 01/01/97; full list of members (11 pages)
21 July 1996Full accounts made up to 31 January 1996 (12 pages)
21 July 1996Full accounts made up to 31 January 1996 (12 pages)
12 January 1996Return made up to 01/01/96; full list of members (10 pages)
12 January 1996Return made up to 01/01/96; full list of members (10 pages)
2 August 1995Full accounts made up to 31 January 1995 (13 pages)
2 August 1995Full accounts made up to 31 January 1995 (13 pages)
19 September 1994Memorandum and Articles of Association (61 pages)
19 September 1994Memorandum and Articles of Association (61 pages)
29 June 1994Company name changed barnspring PLC\certificate issued on 29/06/94 (2 pages)
29 June 1994Company name changed barnspring PLC\certificate issued on 29/06/94 (2 pages)
1 January 1994Incorporation (65 pages)
1 January 1994Incorporation (65 pages)