GIBB OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGIBB OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02005717
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GIBB OVERSEAS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GIBB OVERSEAS LIMITED located?

    Registered Office Address
    1180 Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GIBB OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINEPASS LIMITEDApr 02, 1986Apr 02, 1986

    What are the latest accounts for GIBB OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for GIBB OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 20, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Michael Sean Udovic as a secretary on Sep 01, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Jan 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 16, 2015

    Statement of capital on Feb 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Jan 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2014

    Statement of capital on Feb 14, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Michael Timothy Norris on Feb 14, 2014

    1 pagesCH03

    Director's details changed for Peter Donald Brettell on Feb 14, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Jan 20, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    8 pagesAA

    Annual return made up to Jan 20, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Michael Sean Udovic as a secretary

    1 pagesAP03

    Termination of appointment of William Markley as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2010

    8 pagesAA

    Annual return made up to Jan 20, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Registered office address changed from * Jacobs House London Road Reading Berkshire RG6 1BL* on May 28, 2010

    1 pagesAD01

    Annual return made up to Jan 20, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Peter Donald Brettell on Feb 11, 2010

    2 pagesCH01

    Who are the officers of GIBB OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORRIS, Michael Timothy
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    British52563600002
    BRETTELL, Peter Donald
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    UsaBritish34455550004
    MARKLEY, William Clyde
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    Secretary
    2105 Sunnybank Drive
    La Canada
    91011 Flintridge
    California
    United States Of America
    American57955380001
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    165509440001
    WARD, Sandra Lesley
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    Secretary
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    British89320390001
    WITHERS, Graham Reginald
    33 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Secretary
    33 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    British1420080001
    BACK, Paul Adrian Auchmuty, Dr
    Parsonage Farm
    How Lane
    SL6 3JP White Waltham
    Berkshire
    Director
    Parsonage Farm
    How Lane
    SL6 3JP White Waltham
    Berkshire
    British22932520001
    BOWCOCK, John Brown
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    Director
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    British34950050001
    COATES, Geoffrey Hamilton
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    Director
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    British1420060001
    DAWSON, James Grant Forbes
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    British32689240001
    STANCOMBE, Christopher John
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    Director
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    EnglandBritish33841950002
    WOODS BALLARD, Timothy John
    Harpsden Grange Harpsden Way
    RG9 1NX Henley On Thames
    Oxfordshire
    Director
    Harpsden Grange Harpsden Way
    RG9 1NX Henley On Thames
    Oxfordshire
    British23358150001

    Does GIBB OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over shares
    Created On Oct 11, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to suntrust bank,atlanta for itself and as agent and trustee on behalf of the lenders (as defined) and all monies due or to become due from each company (as defined) to each lender in any currency and whether or not the lender in question shall have been an original party to the relevant transaction,except any money or liabilities due by any company as guarantor for the depositor
    Short particulars
    (A) the securities;(b) all dividends,distributions,interest and other income paid or made in respect of the securities;(c) all accretions of a capital nature from time to time accruing to the securities.
    Persons Entitled
    • Suntrust Bank,Atlanta
    Transactions
    • Oct 18, 1995Registration of a charge (395)
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 11, 1995
    Delivered On Oct 18, 1995
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1995Registration of a charge (395)
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)

    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