HULME AND GIBSON LIMITED

HULME AND GIBSON LIMITED

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

    Company NameHULME AND GIBSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00914978
    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 HULME AND GIBSON LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is HULME AND GIBSON LIMITED located?

    Registered Office Address
    Duff & Phelps Ltd
    The Chancery
    M2 1EW 58 Spring Gardens
    Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HULME AND GIBSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for HULME AND GIBSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    51 pagesAM23

    Administrator's progress report

    38 pagesAM10

    Administrator's progress report

    40 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    43 pagesAM10

    Statement of affairs with form AM02SOA/AM02SOC

    11 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    66 pagesAM03

    Registered office address changed from 251 Cleveland Street Birkenhead CH41 3SB England to Duff & Phelps Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on Mar 22, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 80 Caroline Street Birmingham B3 1UP to 251 Cleveland Street Birkenhead CH41 3SB on Oct 11, 2017

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on May 10, 2017 with updates

    5 pagesCS01

    Termination of appointment of Gareth Williams as a director on Feb 28, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2015

    6 pagesAA

    Annual return made up to May 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 3,750
    SH01

    Satisfaction of charge 009149780003 in full

    1 pagesMR04

    Registration of charge 009149780005, created on Oct 21, 2015

    47 pagesMR01

    Registration of charge 009149780006, created on Oct 21, 2015

    47 pagesMR01

    Registration of charge 009149780004, created on Oct 21, 2015

    43 pagesMR01

    Total exemption small company accounts made up to Oct 31, 2014

    6 pagesAA

    Annual return made up to May 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 3,750
    SH01

    Appointment of Mr Gareth Williams as a director on Nov 01, 2014

    2 pagesAP01

    Annual return made up to May 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 3,750
    SH01

    Who are the officers of HULME AND GIBSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEEHAN, Paul
    The Chancery
    M2 1EW 58 Spring Gardens
    Duff & Phelps Ltd
    Manchester
    Director
    The Chancery
    M2 1EW 58 Spring Gardens
    Duff & Phelps Ltd
    Manchester
    EnglandBritish104098890002
    TUCKER, David Andrew
    The Chancery
    M2 1EW 58 Spring Gardens
    Duff & Phelps Ltd
    Manchester
    Director
    The Chancery
    M2 1EW 58 Spring Gardens
    Duff & Phelps Ltd
    Manchester
    United KingdomBritish87563070001
    BOURNE, Philip Edward
    19 Badger Brow Road
    Loggerheads
    TF9 4RG Market Drayton
    Shropshire
    Secretary
    19 Badger Brow Road
    Loggerheads
    TF9 4RG Market Drayton
    Shropshire
    British96719070001
    HARGREAVES JONES, Gay
    Plas Wiggin Farm
    Upper Wiggington St Martins
    SY11 3HP Oswestry
    Shropshire
    Secretary
    Plas Wiggin Farm
    Upper Wiggington St Martins
    SY11 3HP Oswestry
    Shropshire
    British104503670001
    JACKSON, Roger Michael Frederick
    Eastwood Rise
    Madley Park Baldwins Gate
    ST5 5EX Newcastle Under Lyme
    Staffordshire
    Secretary
    Eastwood Rise
    Madley Park Baldwins Gate
    ST5 5EX Newcastle Under Lyme
    Staffordshire
    British82584430001
    HULME, John
    New House
    Maer Village
    ST5 Newcastle Under Lyme
    Staffordshire
    Director
    New House
    Maer Village
    ST5 Newcastle Under Lyme
    Staffordshire
    English32665850001
    JACKSON, Roger Michael Frederick
    Plas Wiggin Farm
    Upper Wiggington St Martins
    SY11 3HP Oswestry
    Shropshire
    Director
    Plas Wiggin Farm
    Upper Wiggington St Martins
    SY11 3HP Oswestry
    Shropshire
    United KingdomBritish82584430004
    WILLIAMS, Gareth
    Caroline Street
    B3 1UP Birmingham
    80
    Director
    Caroline Street
    B3 1UP Birmingham
    80
    EnglandBritish113641270001

    Who are the persons with significant control of HULME AND GIBSON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hg Rewinds Limited
    Caroline Street
    B3 1UP Birmingham
    80
    England
    Apr 06, 2016
    Caroline Street
    B3 1UP Birmingham
    80
    England
    No
    Legal FormLimited Company
    Legal AuthorityEnglish
    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 HULME AND GIBSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 27, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Birnam Villa LP
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 27, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mave (UK) LTD
    Transactions
    • Oct 27, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 21, 2015
    Delivered On Oct 23, 2015
    Outstanding
    Brief description
    Each security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a));. (Ii) all licences to enter upon or use land and the benefit of all other agreements relating to land; and. (Iii) the proceeds of sale of all real property other than specified real property;. (C) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 3 (details of security assets); and. (D) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q).. All defined terms are as defined in the composite guarantee and debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank Limited Trading as Shawbrook Business Credit ("Shawbrook")
    Transactions
    • Oct 23, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 14, 2014
    Delivered On Mar 18, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member
    Transactions
    • Mar 18, 2014Registration of a charge (MR01)
    • Oct 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 31, 2007
    Delivered On Feb 16, 2007
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 2007Registration of a charge (395)
    • Feb 27, 2014Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 06, 1972
    Delivered On Mar 09, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    London west side of mount pleasant off clough street, harley, stoke-on-trent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Mar 09, 1972Registration of a charge
    • Feb 27, 2014Satisfaction of a charge (MR04)

    Does HULME AND GIBSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Administration started
    Mar 12, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham
    Matthew Ingram
    35 Newhall Street
    B3 3PU Birmingham
    practitioner
    35 Newhall Street
    B3 3PU Birmingham

    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