GIBB OVERSEAS LIMITED
Overview
| Company Name | GIBB OVERSEAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02005717 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIBB OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LINEPASS LIMITED | Apr 02, 1986 | Apr 02, 1986 |
What are the latest accounts for GIBB OVERSEAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for GIBB OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael Sean Udovic as a secretary on Sep 01, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Michael Timothy Norris on Feb 14, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Peter Donald Brettell on Feb 14, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Michael Sean Udovic as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Markley as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 8 pages | AA | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Registered office address changed from * Jacobs House London Road Reading Berkshire RG6 1BL* on May 28, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Peter Donald Brettell on Feb 11, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of GIBB OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| BRETTELL, Peter Donald | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Usa | British | 34455550004 | |||||
| MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165509440001 | |||||||
| WARD, Sandra Lesley | Secretary | 17 Clayfields HP10 8AT Tylers Green Bucks | British | 89320390001 | ||||||
| WITHERS, Graham Reginald | Secretary | 33 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | 1420080001 | ||||||
| BACK, Paul Adrian Auchmuty, Dr | Director | Parsonage Farm How Lane SL6 3JP White Waltham Berkshire | British | 22932520001 | ||||||
| BOWCOCK, John Brown | Director | Lothlorien Crowsley Road RG9 3JU Shiplake Oxfordshire | British | 34950050001 | ||||||
| COATES, Geoffrey Hamilton | Director | The Shealing Backsideans Wargrave-On-Thames RG10 8JP Reading Berkshire | British | 1420060001 | ||||||
| DAWSON, James Grant Forbes | Director | Woodpeckers Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | 32689240001 | ||||||
| STANCOMBE, Christopher John | Director | 8 Wellington Gardens Southend Bradfield RG7 6EJ Reading Berkshire | England | British | 33841950002 | |||||
| WOODS BALLARD, Timothy John | Director | Harpsden Grange Harpsden Way RG9 1NX Henley On Thames Oxfordshire | British | 23358150001 |
Does GIBB OVERSEAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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