THE GREAT BRITISH CARD COMPANY PLC

  • Company statusdissolved
  • Company No01509760
  • Age45 years Incorporated 29 July 1980
  • Officers0

Address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool, L2 5RH

THE GREAT BRITISH CARD COMPANY PLC is an dissolved company incorporated on 29 July 1980 and based in Liverpool. The company was registered 45 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46900 Non-specialised wholesale trade, 58190 Other publishing activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

5 Months Ago on 06 Feb 2025

Liquidation Voluntary Creditors Return Of Final Meeting

8 Months Ago on 06 Nov 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 08 Mar 2024

Liquidation Voluntary Removal Of Liquidator By Court

1 Year Ago on 08 Mar 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 30 Sep 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 13 Oct 2022

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 23 Jun 2022

Liquidation Voluntary Removal Of Liquidator By Court

3 Years Ago on 23 Jun 2022

Liquidation Miscellaneous

3 Years Ago on 01 Mar 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 15 Oct 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 11 Oct 2021

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 16 Sep 2020

Liquidation In Administration Move To Creditors Voluntary Liquidation

4 Years Ago on 02 Sep 2020

Liquidation In Administration Progress Report

5 Years Ago on 27 Mar 2020

Liquidation In Administration Result Creditors Meeting

5 Years Ago on 11 Nov 2019

Liquidation In Administration Proposals

5 Years Ago on 17 Oct 2019

Mortgage Satisfy Charge Full

5 Years Ago on 03 Oct 2019

Mortgage Satisfy Charge Full

5 Years Ago on 03 Oct 2019

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 10 Sep 2019

Liquidation In Administration Appointment Of Administrator

5 Years Ago on 09 Sep 2019

Mortgage Satisfy Charge Full

5 Years Ago on 03 Sep 2019

Change Account Reference Date Company Previous Shortened

6 Years Ago on 19 Jun 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 17 Jun 2019

Mortgage Satisfy Charge Full

6 Years Ago on 11 Jan 2019

Accounts With Accounts Type Group

6 Years Ago on 19 Oct 2018

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
GALLAGHER, Stephen Taylorsecretary 06 May 1994
ADSETT, Nicholas Pauldirector May 196109 Feb 2009
DAVIES, Christopher William Richarddirector Mar 194829 Jan 2009
GALLAGHER, Stephen Taylordirector Dec 195903 Nov 1994
POWELL, Christopher Charlesdirector Oct 194601 Jan 1970
REICHWALD, Peter Allan Macbethdirector Apr 194201 Jan 1970
REICHWALD, Simon David Macbethdirector Sep 196805 Dec 2011
WILCOX, Christopher Charlesdirector Oct 195601 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Christopher Charles Wilcox Oct 195603 Aug 2018
Mr Peter Allan Macbeth Reichwald Apr 194206 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.