GIBBS TREATY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGIBBS TREATY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02185318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GIBBS TREATY LIMITED?

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

    Where is GIBBS TREATY LIMITED located?

    Registered Office Address
    Bentima House 168-172 Old Street
    EC1V 9BP London
    Undeliverable Registered Office AddressNo

    What were the previous names of GIBBS TREATY LIMITED?

    Previous Company Names
    Company NameFromUntil
    HSBC GIBBS TREATY LIMITEDJan 02, 1996Jan 02, 1996
    GIBBS HARTLEY COOPER TREATY LIMITEDJan 14, 1988Jan 14, 1988
    TYROLESE (107) LIMITEDOct 29, 1987Oct 29, 1987

    What are the latest accounts for GIBBS TREATY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for GIBBS TREATY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GIBBS TREATY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Apr 30, 2014

    8 pages4.68

    Liquidators' statement of receipts and payments to Apr 30, 2013

    8 pages4.68

    Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on May 17, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Feb 06, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2012

    Statement of capital on Feb 13, 2012

    • Capital: GBP 2,500
    SH01

    Appointment of Mr David Ross Godwin as a director

    2 pagesAP01

    Termination of appointment of Paul Metharam as a director

    1 pagesTM01

    Secretary's details changed for Polly Naher on Jul 16, 2011

    2 pagesCH03

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Annual return made up to Feb 06, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Andrew John Dick as a director

    2 pagesAP01

    Termination of appointment of Angus Cameron as a director

    1 pagesTM01

    Termination of appointment of Graham Faux as a director

    2 pagesTM01

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Paul Metharam as a director

    3 pagesAP01

    Appointment of Polly Naher as a secretary

    3 pagesAP03

    Appointment of Angus Kenneth Cameron as a director

    3 pagesAP01

    Registered office address changed from 8 Canada Square London E14 5HQ on Apr 19, 2010

    2 pagesAD01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Kate Hudson as a secretary

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Who are the officers of GIBBS TREATY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAHER, Polly
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Secretary
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    British150750770001
    DICK, Andrew John
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomNew ZealandChief Financial Officer155172330001
    GODWIN, David Ross
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    EnglandBritishAccountant182342420001
    SPEED, Morley William
    16 Highgate Close
    N6 4SD London
    Director
    16 Highgate Close
    N6 4SD London
    EnglandBritishInsurance Broker24685270001
    HARVEY, Peter James
    82 Frankfurt Road
    SE24 9NY London
    Secretary
    82 Frankfurt Road
    SE24 9NY London
    OtherCompany Secretary67026460002
    HUDSON, Kate Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    147906110001
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    LEDSAM, Charles Edmund Royden
    75 Ware Road
    SG13 7ED Hertford
    Hertfordshire
    Secretary
    75 Ware Road
    SG13 7ED Hertford
    Hertfordshire
    British8453110001
    MCQUILLAN, Pauline Louise
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Other134030790001
    BISHOP, Michael Edward
    Thorncroft
    Sunnydale Farnborough Park
    BR6 8AL Orpington
    Kent
    Director
    Thorncroft
    Sunnydale Farnborough Park
    BR6 8AL Orpington
    Kent
    BritishInsurance Broker24685250002
    BUMPSTEAD, Paul William
    Spencer House King Street
    High Ongar
    CM5 9NR Ongar
    Essex
    Director
    Spencer House King Street
    High Ongar
    CM5 9NR Ongar
    Essex
    EnglandBritishInsurance Broker24685260002
    CABOURNE, James
    Adlington House 15 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Adlington House 15 The Barton
    KT11 2NJ Cobham
    Surrey
    United KingdomBritishInsurance Broker141634500001
    CAMERON, Angus Kenneth
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    Director
    Tower Place West
    Tower Place
    EC3R 5BU London
    1
    United Kingdom
    United KingdomBritishAccountant134082550001
    CAZEAUX, Paul Sebastian
    The Dolls House 166 Straight Road
    Old Windsor
    SL4 2SG Windsor
    Berkshire
    Director
    The Dolls House 166 Straight Road
    Old Windsor
    SL4 2SG Windsor
    Berkshire
    EnglandBritishInsurance Broker5580020001
    DIXON, Andrew Michael Morley
    Southward
    2 Upper Rose Hill
    RH4 2EB Dorking
    Surrey
    Director
    Southward
    2 Upper Rose Hill
    RH4 2EB Dorking
    Surrey
    Gb-EngBritishCeo Hsbc Insurance Brokers Ltd37045200003
    FAUX, Graham Alan
    The Limes
    East Hanningfield Road
    CM2 7TQ Chelmsford
    Essex
    Director
    The Limes
    East Hanningfield Road
    CM2 7TQ Chelmsford
    Essex
    EnglandBritishChartered Accountant125907390001
    METHARAM, Paul
    Dale View Avenue
    Chingford
    E4 6PL London
    52
    Director
    Dale View Avenue
    Chingford
    E4 6PL London
    52
    EnglandBritishTax Professional81624910001
    PUTTERGILL, Graham Fraser
    The Redwood
    Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    The Redwood
    Long Grove, Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    EnglandBritishInsurance Broker71012700001
    RANGER, Carol Ann
    2 Elmscroft Gardens
    EN6 2JR Potters Bar
    Hertfordshire
    Director
    2 Elmscroft Gardens
    EN6 2JR Potters Bar
    Hertfordshire
    BritishCompany Director24966030002
    WALKER, Keith John
    12 Deyncourt Gardens
    RM14 1DE Upminster
    Essex
    Director
    12 Deyncourt Gardens
    RM14 1DE Upminster
    Essex
    BritishInsurance Broker58571660001

    Does GIBBS TREATY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Dec 05, 2014Dissolved on
    May 01, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian Martin Tuite
    Broughton Tuite Tan & Co
    168-172 Old Street
    EC1V 9BP London
    practitioner
    Broughton Tuite Tan & Co
    168-172 Old Street
    EC1V 9BP 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