GIBBS NEWS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGIBBS NEWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00744680
    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 GIBBS NEWS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GIBBS NEWS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of GIBBS NEWS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SURRIDGE NEWSAGENTS LIMITEDApr 11, 1986Apr 11, 1986
    SURRIDGE,DAWSON & COMPANY(PRODUCTIONS)LIMITEDDec 19, 1962Dec 19, 1962

    What are the latest accounts for GIBBS NEWS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 23, 2019

    What are the latest filings for GIBBS NEWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 23, 2019

    3 pagesAA

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Sep 10, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Insolvency resolution

    Resolution insolvency:powers of liquidators
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 21, 2019

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    legacy

    2 pagesSH20

    Statement of capital on Aug 20, 2019

    • Capital: GBP 1.000000
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 13/08/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Feb 24, 2018

    4 pagesAA

    Confirmation statement made on Oct 12, 2018 with updates

    5 pagesCS01

    legacy

    158 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Cessation of Gibbs Newsagents Limited as a person with significant control on Feb 06, 2018

    1 pagesPSC07

    Notification of Tesco Holdings Limited as a person with significant control on Feb 06, 2018

    2 pagesPSC02

    Termination of appointment of Tesco Services Limited as a director on Jan 09, 2018

    1 pagesTM01

    Termination of appointment of Jonny Mcquarrie as a director on Jan 09, 2018

    1 pagesTM01

    Who are the officers of GIBBS NEWS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British204754740001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish107529830027
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Secretary
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    COWELL, Martin William
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    Secretary
    32 Beverston Road
    Perton
    WV6 7UG Wolverhampton
    West Midlands
    British1614020001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    DOLAN, Malcolm George
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    Secretary
    30 Ferndown Close
    Bloxwich
    WS3 3XH Walsall
    West Midlands
    British73207060001
    SANKAR, Nadine Amanda
    90 Ebury Road
    WD17 2SB Watford
    Secretary
    90 Ebury Road
    WD17 2SB Watford
    British72917320001
    SLC REGISTRARS LIMITED
    42-46 High Street
    KT10 9QY Esher
    Surrey
    Secretary
    42-46 High Street
    KT10 9QY Esher
    Surrey
    34893920001
    AGER, Rowley Stuart
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish72555850002
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    BODDICE, Stephen
    Churchill Old Farm
    Churchill
    DY10 3LZ Kidderminster
    Worcestershire
    Director
    Churchill Old Farm
    Churchill
    DY10 3LZ Kidderminster
    Worcestershire
    United KingdomBritish1673770001
    BURROWS, Patrick James
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    Director
    Gardeners Cottage
    The Lordship
    SG10 6HN Much Hadham
    Hertfordshire
    British86778310001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    CRELLIN, David
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    Director
    191 Worcester Road
    Hagley
    DY9 0PR Stourbridge
    West Midlands
    British31677030002
    GIBBONS, Colin Howard
    33 Abbotsmede Close
    TW1 4RL Twickenham
    Middlesex
    Director
    33 Abbotsmede Close
    TW1 4RL Twickenham
    Middlesex
    British61993880001
    GORDON, Timothy Leigh
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    Director
    2 Sandown Drive
    Halebarns
    WA15 0BA Altrincham
    Cheshire
    United KingdomBritish2900860001
    HIGGINSON, Andrew Thomas
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    EnglandBritish57637410003
    HOLMES, Colin Peter
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    Director
    66 Tolmers Road
    EN6 4JY Cuffley
    Hertfordshire
    United KingdomBritish86778500001
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    LLOYD, Jonathan Mark
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish160028560001
    MCCARTHY, James John
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    Director
    Broadview House
    34 Avenue Road
    CV37 6UN Stratford Upon Avon
    Warwickshire
    British2426350005
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    MOORE, Dean
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    Director
    Bleak House
    Oaks Road
    LE67 5UP Whitwick
    Leicestershire
    British94541520001
    MURRELLS, Steven Geoffrey
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    Director
    Willow Farm
    Further Street
    CO10 5LD Assington
    Suffolk
    British98194710001
    NEVILLE-ROLFE, Lucy Jeanne, Ms.
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    New Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish148079740001
    O'NEILL, William Patrick
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    British106806380001
    PENFOLD, Julia
    33 Gurney Drive
    N2 0DF London
    Director
    33 Gurney Drive
    N2 0DF London
    British67318640001
    PURDY, Geoffrey
    56 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    56 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    British39918970001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish160544960001
    SMITH, Bryan Robin Geoffrey Gilbert
    Queen Annes
    TN17 1BN Goudhurst
    Kent
    Director
    Queen Annes
    TN17 1BN Goudhurst
    Kent
    British34819420002
    SMITH, Richard John
    101 Dropmore Road
    Burnham
    SL1 8AY Slough
    Director
    101 Dropmore Road
    Burnham
    SL1 8AY Slough
    British38475260001
    THRELFALL, Kevin Patrick
    Perton House Pattingham Road
    Perton
    WV6 7HD Wolverhampton
    West Midlands
    Director
    Perton House Pattingham Road
    Perton
    WV6 7HD Wolverhampton
    West Midlands
    EnglandBritish1614060001
    TURNER, David
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    Director
    Tesco House
    Delamare Road
    EN8 9SL Cheshunt
    Hertfordshire
    United KingdomBritish109813430001

    Who are the persons with significant control of GIBBS NEWS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Feb 06, 2018
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00243011
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2159775
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GIBBS NEWS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First guarantee and debenture
    Created On May 20, 1999
    Delivered On Jun 08, 1999
    Satisfied
    Amount secured
    All monies and each and every liability now or in the future due and owing by each company (as defined therein) to the chargee under or pursuant to the finance documents and/or the banks bilateral facilities
    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
    • Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • Nov 26, 2008Statement of satisfaction of a charge in full or part (403a)
    A guarantee and debenture
    Created On Oct 28, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the group companies (as defined in the facilities agreement) to (I) each bank (as defined in the facilities agreement) pursuant to the banks' bilateral facilities and/or (ii) to each beneficiary (as defined) pursuant to the senior finance documents (all as defined)
    Short particulars
    F/H unit 1,apex road brownhills,west midlands WM230532;f/h north west side of pelsall road brownhills,west midlands t/no.WM80733;f/h east side of apex road brownhills,west midlands t/no.WM385696.. 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
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • Nov 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 kings road,chatham,kent.t/no.K337619.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 new road,hanworth,hounslow,london borough of hounslow.t/no.ngl 369034.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    41 egremont road,bearsted,kent.t/no.K347432.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    9 woburn court,vincent road,luton,bedfordshire.t/no.BD45427.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 arnal crescent,wandsworth,london borough of wandsworth.t/no.sgl 441233.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 woburn court,vincent road,luton,bedfordshire.t/no.BD44799.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    3 station parade,elm park,hornchurch,london borough of havering.t/no.egl 72257.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 twisden road,watermeadow estate,east malling,kent.t/no.K685170.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    20 twisden road,east malling,kent.t/no.K685171.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    124 little pynchons,harlow,essex.t/no.ex 156108.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 19, 1993
    Delivered On May 27, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Durgates stores,durgates,wadhurst,east sussex.t/no.ESX136681.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 27, 1993Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 31, 1992
    Delivered On Aug 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M637C. 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
    • Aug 12, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:86/86A high street,uckfield,east sussex.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M525C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Jul 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:shop 3 & flat 7,grove park shopping centre,gadby road, sittingbourne,kent.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M524C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:shop 6,maisonette 32 & garage 21,grover walk,corrington town centre,essex.by way of assignment: the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M523C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:36/36A north parade,chessington,surrey.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M522C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreemment dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:134 & 152 the gossamers,meriden estate,watford,hertfordshire.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M521C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:31 egremont road,bearsted,maidstone,kent.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M520C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:434 hedgemans road,dagenham,l/b of barking & dagenham. By way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M519C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:9 sedlescombe road north,st leonards,east sussex.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M518C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:88/88A high street,uckfield,east sussex.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M517C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Jul 15, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:129 hersham road,walton-on-thames,surrey.by way of assignment:the benefit to the borrower of all rights and claims to which the company is now or may hereafter become entitled in relation to the property. Please see M516C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1992
    Delivered On Apr 07, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as trustee for the banks as defined in the banking facility agreement pursuant to the terms of the guarantee & debenture,the banking facility agreement dated 15TH may 1989 and the overdraft letter of even date.
    Short particulars
    By way of legal mortgage:69/71 crescent road,kingston-upon-thames,l/b of kingston-upon-thames.by way of assignment:the benefit to the borrower of all rights & claims to which the company is now or may hereafter become entitled in relation to the property. Please see M515C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 07, 1992Registration of a charge (395)
    • Feb 11, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GIBBS NEWS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 21, 2019Commencement of winding up
    Jan 12, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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