GILBOW (HOLDINGS) LIMITED

GILBOW (HOLDINGS) LIMITED

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

    Company NameGILBOW (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02193883
    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 GILBOW (HOLDINGS) LIMITED?

    • Wholesale of household goods (other than musical instruments) n.e.c (46499) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GILBOW (HOLDINGS) LIMITED located?

    Registered Office Address
    SPF
    9 Ensign House Admirals Way Marsh Wall
    E14 9XQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of GILBOW (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILBOW LIMITEDJan 18, 1988Jan 18, 1988
    LEGISLATOR 1006 LIMITEDNov 16, 1987Nov 16, 1987

    What are the latest accounts for GILBOW (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for GILBOW (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report to Apr 04, 2017

    22 pages2.24B

    Notice of deemed approval of proposals

    61 pagesF2.18

    Statement of administrator's proposal

    58 pages2.17B

    Registered office address changed from 32 Woodall Road Enfield Middlesex EN3 4LG to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Oct 20, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Previous accounting period shortened from Aug 26, 2015 to Aug 25, 2015

    1 pagesAA01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2016

    Statement of capital on Mar 01, 2016

    • Capital: GBP 390,400
    SH01

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

    7 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 390,400
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

    Annual return made up to Dec 31, 2013

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2014

    Statement of capital on Jan 22, 2014

    • Capital: GBP 390,400
    SH01

    Previous accounting period extended from Feb 26, 2013 to Aug 26, 2013

    1 pagesAA01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Feb 29, 2012

    7 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2011

    7 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2010

    7 pagesAA

    Annual return made up to Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Feb 28, 2009

    6 pagesAA

    legacy

    3 pages363a

    Who are the officers of GILBOW (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOYCE, Brenda
    45 Grantock Road
    Upper Walthamstow
    E17 4DF London
    Secretary
    45 Grantock Road
    Upper Walthamstow
    E17 4DF London
    BritishDirector75046330001
    JOYCE, Brenda
    45 Grantock Road
    Upper Walthamstow
    E17 4DF London
    Director
    45 Grantock Road
    Upper Walthamstow
    E17 4DF London
    EnglandBritishDirector75046330001
    JOYCE, Frank Lawrence
    45 Grantock Road
    Upper Walthamstow
    E17 4DF London
    Director
    45 Grantock Road
    Upper Walthamstow
    E17 4DF London
    EnglandBritishDirector75046600001
    EVANS, Nicholas Gareth
    3 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    Secretary
    3 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    British24811140001
    VIRTUAL REALITY RETAIL LIMITED
    387 London Road
    HP3 9BT Hemel Hempstead
    Hertfordshire
    Secretary
    387 London Road
    HP3 9BT Hemel Hempstead
    Hertfordshire
    56404780002
    CLIFFE, Nigel John
    The Manor Harborough
    NN6 9BX Brixworth
    Northamptonshire
    Director
    The Manor Harborough
    NN6 9BX Brixworth
    Northamptonshire
    BritishMarketing Director60195630003
    COULSON, Francis Archer
    West Dullater
    FK17 8HG Callander
    Perthshire
    Director
    West Dullater
    FK17 8HG Callander
    Perthshire
    United KingdomBritishDirector56397070001
    EVANS, Nicholas Gareth
    3 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    Director
    3 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    BritishChartered Accountant24811140001
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritishAccountant115801110001
    HENLEY, David Henry
    4 St Nicholas Close
    Tingrith
    MK17 9EL Milton Keynes
    Buckinghamshire
    Director
    4 St Nicholas Close
    Tingrith
    MK17 9EL Milton Keynes
    Buckinghamshire
    BritishCompany Director64485210001
    MALLETT, Andrew Howard
    29 St James's Drive
    SW17 7RN London
    Director
    29 St James's Drive
    SW17 7RN London
    BritishFianace Director49181060002
    MAY, Richard
    Glen Elgin
    Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    Director
    Glen Elgin
    Sandy Lane
    LU7 3BE Leighton Buzzard
    Bedfordshire
    BritishCompany Director104738590001
    PEARSON, William Glynn Sherwood
    Sycamore Farm High St North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    Director
    Sycamore Farm High St North
    Stewkley
    LU7 0EZ Leighton Buzzard
    Bedfordshire
    United KingdomBritishCompany Director5505080001
    WOOD, Roger David
    Morcott Road
    LE15 8SA Wing
    Townsend House
    Rutland
    Director
    Morcott Road
    LE15 8SA Wing
    Townsend House
    Rutland
    United KingdomBritishCompany Director137087800001
    WRIGHT, Nicholas Christopher
    39 The Pastures
    LU6 2HL Edlesborough
    Bedfordshire
    Director
    39 The Pastures
    LU6 2HL Edlesborough
    Bedfordshire
    BritishAccountant40838060001

    Does GILBOW (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 30, 2002
    Delivered On May 07, 2002
    Outstanding
    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
    • Barclays Bank PLC
    Transactions
    • May 07, 2002Registration of a charge (395)
    All assets debenture
    Created On Apr 29, 2002
    Delivered On May 10, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • May 10, 2002Registration of a charge (395)
    Rental deposit deed
    Created On Feb 13, 2002
    Delivered On Feb 16, 2002
    Outstanding
    Amount secured
    £21,443.75 due or to become due from the company to the chargee
    Short particulars
    £21,443.75.
    Persons Entitled
    • Palmbest Limited
    Transactions
    • Feb 16, 2002Registration of a charge (395)
    Guarantee & debenture
    Created On Mar 24, 2000
    Delivered On Mar 29, 2000
    Outstanding
    Amount secured
    All monies obligations and liabilities on the part of the obligor (as defined), each principal (as defined) and each of them 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
    • Barclays Bank PLC
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    Mortgage debenture
    Created On Nov 20, 1995
    Delivered On Nov 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1995Registration of a charge (395)
    • Apr 10, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 13, 1990
    Delivered On Mar 21, 1990
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 21, 1990Registration of a charge
    Guarantee & debenture
    Created On Jan 04, 1989
    Delivered On Jan 12, 1989
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 12, 1989Registration of a charge

    Does GILBOW (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2017Administration ended
    Oct 05, 2016Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Franklin Plant
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    practitioner
    9 Ensign House Admirals Way
    Marsh Wall, Docklands
    E14 9XQ London
    Daniel Plant
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    London
    practitioner
    9 Ensign House
    Admirals Way
    E14 9XQ Marsh Wall
    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