GILBRAITH TANKERS LIMITED

GILBRAITH TANKERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGILBRAITH TANKERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00571517
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GILBRAITH TANKERS LIMITED?

    • (6024) /

    Where is GILBRAITH TANKERS LIMITED located?

    Registered Office Address
    Dte House
    Hollins Mount
    BL9 8AT Bury
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILBRAITH TANKERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2004

    What are the latest filings for GILBRAITH TANKERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 03, 2010

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Aug 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2008

    5 pages4.68

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    1 pages287

    Statement of affairs

    8 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    8 pages363s

    Full accounts made up to Sep 30, 2004

    24 pagesAA

    legacy

    3 pages395

    legacy

    5 pages395

    legacy

    8 pages363s

    legacy

    2 pages403a

    legacy

    4 pages395

    Who are the officers of GILBRAITH TANKERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILKINGTON, David John
    Rivermead
    Browgate
    BB7 4LE Sawley
    Lancashire
    Secretary
    Rivermead
    Browgate
    BB7 4LE Sawley
    Lancashire
    BritishDirector30395830001
    CHAPLOW, Christopher
    Blencathra 32 Granville Road
    BB5 2LA Accrington
    Lancashire
    Director
    Blencathra 32 Granville Road
    BB5 2LA Accrington
    Lancashire
    United KingdomBritishManaging Director5302810001
    PILKINGTON, David John
    Rivermead
    Browgate
    BB7 4LE Sawley
    Lancashire
    Director
    Rivermead
    Browgate
    BB7 4LE Sawley
    Lancashire
    EnglandBritishCompany Director30395830001
    PILKINGTON, Derek
    Nethercliffe Church Lane
    Great Harwood
    BB6 7PU Blackburn
    Lancashire
    Director
    Nethercliffe Church Lane
    Great Harwood
    BB6 7PU Blackburn
    Lancashire
    BritishChairman1961380001
    PILKINGTON, Joan
    Lynton
    Church Lane
    BB6 7PU Great Harwood
    Lancashire
    Director
    Lynton
    Church Lane
    BB6 7PU Great Harwood
    Lancashire
    BritishHousewife105227940001
    CHAPLOW, Christopher
    Blencathra 32 Granville Road
    BB5 2LA Accrington
    Lancashire
    Secretary
    Blencathra 32 Granville Road
    BB5 2LA Accrington
    Lancashire
    British5302810001
    COOPER, Michael Henry
    11 Bankcroft Close
    Padiham
    BB12 8SQ Burnley
    Lancashire
    Secretary
    11 Bankcroft Close
    Padiham
    BB12 8SQ Burnley
    Lancashire
    British22644870001
    EATOUGH, David
    76 Union Road
    Oswaldtwistle
    BB5 3DA Accrington
    Lancashire
    Director
    76 Union Road
    Oswaldtwistle
    BB5 3DA Accrington
    Lancashire
    BritishOperations And Sales Director22644880001
    GILBRAITH, John George
    Keepers Cottage Farm Ribchester Road
    Clayton Le Dale
    BB1 9EY Blackburn
    Lancashire
    Director
    Keepers Cottage Farm Ribchester Road
    Clayton Le Dale
    BB1 9EY Blackburn
    Lancashire
    BritishManagement Consultant2207550001

    Does GILBRAITH TANKERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jul 13, 2006
    Delivered On Aug 01, 2006
    Satisfied
    Amount secured
    £177,000 due or to become due from the company to
    Short particulars
    Gilbraith house atlas street clayton-le-moors accrington with land adjoining t/no's LA961284 and LA961580.
    Persons Entitled
    • Derek & Joan Pilkington
    Transactions
    • Aug 01, 2006Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 21, 2006
    Delivered On Jul 10, 2006
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due
    Short particulars
    Chassis nos 30225, 302257 and 302637 reg no`s P801 jbu, P803 jbu and R858 bja respectively for details of further goods charged please refer to form 395 the benefit of the two hp agreements. See the mortgage charge document for full details.
    Persons Entitled
    • Janey M. Gilbraith
    Transactions
    • Jul 10, 2006Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 21, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    £159,000 and all other monies due or to become due
    Short particulars
    TT8 1991 s/s clayton capacity twin pot, M26 1991 calvanac lined ubh capacity 25589 and M27 1991 calvanac lined ubh capacity 22256 for details of further goods charged please refer to form 395 together with all accessories component parts books manuals. See the mortgage charge document for full details.
    Persons Entitled
    • Joan and Derek Pilkington
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Nov 21, 2005
    Delivered On Dec 08, 2005
    Outstanding
    Amount secured
    £54,000 and all other monies due or to become due
    Short particulars
    RT1 low loader, R171 1996 hypalon lined crane capacity 23500 and R172 1996 hypalon lined crane capacity 23500 for details of further goods charged please refer to form 395 together with all accessories component parts books manuals. See the mortgage charge document for full details.
    Persons Entitled
    • Janey M Gilbraith
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    Legal charge
    Created On Apr 23, 2004
    Delivered On Apr 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings together with the l/h land lying to the southwest of atlas street clayton-le-moors accrington lancashire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 16, 2004
    Delivered On Mar 31, 2004
    Satisfied
    Amount secured
    £228,000.00 and all other sums due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being: N817 dnc, foden 3000 S104TC 4X2 jupiter 100 compressor & mercury 3 pump, 4X2 chassis no 302040, N818 dnc, foden 3000 S104TC 4X2 jupiter 100 compressor & mercury 3 pump, 4X2 chassis no 302041, N819 dnc, foden 3000 S104TC 4X2 jupiter 100 compressor & mercury 3 pump, 4X2 chassis no 302042, for details of further goods charged, please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 15, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Apr 08, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 08, 2002
    Delivered On Aug 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Aug 10, 2002Registration of a charge (395)
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 06, 1990
    Delivered On Jun 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Simon Engineering Public Limited Company
    Transactions
    • Jun 20, 1990Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 06, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises at rear of taywil works blackburn road clayton-le-moors accrington lancashire k/a atlas garage and the proceed of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1990Registration of a charge
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 06, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 11, 1990Registration of a charge
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 13, 1987
    Delivered On Jan 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a warehouse & premises situate in charter street, accrington and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 23, 1987Registration of a charge
    Legal mortgage
    Created On Nov 17, 1975
    Delivered On Nov 25, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H juniper lodge farm woolston with martinscroft near warrington.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 1975Registration of a charge
    • Apr 15, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 25, 1971
    Delivered On Jul 12, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Juniper lodge farm, woolston-with-martinscroft, nr. Warrington, lancs.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1971Registration of a charge
    • Dec 13, 2005Statement of satisfaction of a charge in full or part (403a)

    Does GILBRAITH TANKERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2011Dissolved on
    Aug 09, 2007Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Malcolm Titley
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancs
    practitioner
    Leonard Curtis
    Dte House
    BL9 8AT Hollins Mount
    Bury Lancs

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0