GIBB HOLDINGS LTD

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

    Company NameGIBB HOLDINGS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02387714
    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 HOLDINGS LTD?

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

    Where is GIBB HOLDINGS LTD located?

    Registered Office Address
    Cottons Centre
    Cottons Lane
    SE1 2QG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GIBB HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    GIBB LIMITEDSep 18, 1989Sep 18, 1989
    CHULSAVALE LIMITEDMay 22, 1989May 22, 1989

    What are the latest accounts for GIBB HOLDINGS LTD?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2021

    What are the latest filings for GIBB HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023

    2 pagesAP03

    Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023

    1 pagesTM02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Jun 29, 2023

    • Capital: GBP 0.40412
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023

    1 pagesTM02

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Katherine Helen Kenny as a director on Dec 15, 2022

    2 pagesAP01

    Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022

    1 pagesTM01

    Full accounts made up to Oct 01, 2021

    24 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Oct 02, 2020

    26 pagesAA

    Appointment of Mrs Sally Miles as a director on Aug 11, 2021

    2 pagesAP01

    Termination of appointment of Guy Douglas as a director on Aug 11, 2021

    1 pagesTM01

    Confirmation statement made on Jan 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    26 pagesAA

    Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020

    1 pagesTM01

    Appointment of Mr Hugh Donald Morrison as a director on Nov 30, 2020

    2 pagesAP01

    Director's details changed for Mr Guy Douglas on Dec 17, 2020

    2 pagesCH01

    Change of details for Jacobs Uk Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC05

    Who are the officers of GIBB HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Geoffrey
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    312725290001
    KENNY, Katherine Helen
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector216980410001
    MILES, Sally Linda Joyce
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    EnglandBritishFinance Director161125950001
    CHAUDHARY, Tejender Singh
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    246698880001
    HOLMAN, Rhona Mary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Secretary
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    305629180001
    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
    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
    UDOVIC, Michael Sean
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Secretary
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    165335900001
    WARD, Sandra Lesley
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    Secretary
    17 Clayfields
    HP10 8AT Tylers Green
    Bucks
    BritishCompany Secretary89320390001
    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
    BritishChartered Engineer22932520001
    BARBER, Walter Charles
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    Director
    61 Riverside House
    Bear Wharf Fobney Street
    RG1 6BJ Reading
    Berkshire
    AmericanExecutive93663320001
    BOWCOCK, John Brown
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    Director
    Lothlorien
    Crowsley Road
    RG9 3JU Shiplake
    Oxfordshire
    BritishCivil Engineer34950050001
    BRETTELL, Peter Donald
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    Director
    Blorenge Cottage
    Holly Lane Ashampstead
    RG8 8RT Reading
    Berkshire
    BritishChartered Engineer34455550003
    BRICE, Geoffrey John
    3 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    Director
    3 Orwell Close
    Caversham
    RG4 7PU Reading
    Berkshire
    BritishCivil Engineer7239880001
    COATES, Geoffrey Hamilton
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    Director
    The Shealing
    Backsideans Wargrave-On-Thames
    RG10 8JP Reading
    Berkshire
    BritishChartered Engineer1420060001
    COLES, Bruce Charles
    703 Henley Fields Circle
    FOREIGN Duluth
    Georgia 30155
    Usa
    Director
    703 Henley Fields Circle
    FOREIGN Duluth
    Georgia 30155
    Usa
    AmericanDirector49990460001
    DANGER, James Ivan
    2694 Northbrook Drive
    Atlanta
    FOREIGN Georgia 30340
    Usa
    Director
    2694 Northbrook Drive
    Atlanta
    FOREIGN Georgia 30340
    Usa
    AmericanDirector43472160001
    DAWSON, James Grant Forbes
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Woodpeckers
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    BritishConsulting Engineer32689240001
    DOUGLAS, Guy
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector258025190001
    DOYLE, John Conor
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandIrishBusiness Executive78009780001
    DUFF, Robert Shepherd
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    ScotlandBritishExecutive165632810001
    ELLIS, David
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United KingdomBritishCompany Director206422550001
    FOOSHEE, Robert Brown
    9000 Etching Overlook Drive
    FOREIGN Duluth
    Georgia 30097
    Usa
    Director
    9000 Etching Overlook Drive
    FOREIGN Duluth
    Georgia 30097
    Usa
    AmericanFinancial Dir49990480001
    HENNESSEY, John Richard
    Folly Farm
    Barkham Road
    RG11 4BS Wokingham
    Berkshire
    Director
    Folly Farm
    Barkham Road
    RG11 4BS Wokingham
    Berkshire
    BritishCivil Engineer22928530001
    IRVIN, Robert Anthony Michael
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    Director
    Eskdale Road
    Winnersh
    RG41 5TU Wokingham
    1180
    Berkshire
    United Kingdom
    EnglandBritishExecutive161055320001
    JONES, Graham Roger
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    Director
    Coningsby 81 The Rise
    TN13 1RN Sevenoaks
    Kent
    United KingdomBritishExecutive42069750001
    MONTGOMERY, Michael Wayne
    Red Fox Cottage
    Old Bath Road Sonning
    RG4 0TA Reading
    Berkshire
    Director
    Red Fox Cottage
    Old Bath Road Sonning
    RG4 0TA Reading
    Berkshire
    AmericanDirector32725930002
    MORRISON, Hugh Donald
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishDirector240150920001
    SEHGAL, Raghbir Kumar
    55 Cliffside Crossing
    Atlanta
    Georgia Ga 30338
    Usa
    Director
    55 Cliffside Crossing
    Atlanta
    Georgia Ga 30338
    Usa
    AmericanDirector32725940001
    SHATTOCK, Jonathan R.
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Director
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    United KingdomBritishSolicitor259549880001
    STANCOMBE, Christopher John
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    Director
    8 Wellington Gardens
    Southend Bradfield
    RG7 6EJ Reading
    Berkshire
    EnglandBritishChartered Accountant33841950002
    STEINBRENNER, Frederick James
    5707 Brynwood Circle
    30101 Georgia
    Usa
    Director
    5707 Brynwood Circle
    30101 Georgia
    Usa
    AmericanDirector7239910004
    TAYLOR, Allyn Byram
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    Director
    Mill Lane
    Cookham
    SL6 9QT Maidenhead
    Formosa Court House
    Berkshire
    United Kingdom
    EnglandUnited StatesExecutive124922150002
    WALKER, William Allen
    3345 Robinson Farms Court
    Marietta
    FOREIGN Atlanta
    Georgia Ga 30068
    Usa
    Director
    3345 Robinson Farms Court
    Marietta
    FOREIGN Atlanta
    Georgia Ga 30068
    Usa
    AmericanDirector15467690004

    Who are the persons with significant control of GIBB HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jacobs Uk Limited
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    Apr 06, 2016
    Cottons Lane
    SE1 2QG London
    Cottons Centre
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Registry
    Registration Number02594504
    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 GIBB HOLDINGS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rectification and supplemental charge
    Created On Nov 03, 1995
    Delivered On Nov 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    13% of the issued share capital of prointec sa being: 300,000 pesetas............................13 Common stock of pesetas,100,000 numbered 8-18 and 21 and 94; all stocks,shares,bonds,debentures,notes...etc..........all dividends/other income and all rights,benefits,money or property..................all repayments of principal on loan notes.. See the mortgage charge document for full details.
    Persons Entitled
    • Suntrust Bank,Atlanta
    Transactions
    • Nov 22, 1995Registration of a charge (395)
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 13, 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)
    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)to each lender in any currency and whether or not the lender in question shall have been a party to the original transaction except any money or liabilities due by any company as guarantor for the depositor
    Short particulars
    The securities all dividends distributions interest and other income all accretions of a capital nature and all capital sums received. See the mortgage charge document for full details.
    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)
    First charge
    Created On Oct 08, 1993
    Delivered On Oct 13, 1993
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities (i)of law companies group,inc.to trust company bank and other banks under a credit agreement dated 8 october 1993 (us$42,000,000 together with interest,charges and costs)(ii)of law companies group,inc.to trust company bank under a reimbursement agreement dated 8 october 1993 (all amounts due under letters of credit issued by trust company bank)(iii)of law companies group,inc.and sir alexander gibb & partners limited to barclays bank PLC under a facility letter dated 8 october 1993 (£16,900,000 together with interest charges and costs)(iv)of gibb limited to barclays bank PLC under a commercial mortgage facility letter dated 8 february 1990 (£495,900 together with interest charges and costs) and (v)the obligations of certain partnerships and companies defined as sir alexander gibb partnerships to barclays bank PLC (£2,000,000 together with interest,charges and costs)and amounts due under the indemnity contained in clause 15.3 of the first charge
    Short particulars
    2,217,800 shares of £1 each in sir alexander gibb & partners limited together with any substituted or additional shares or other securities and further including all allotments,accretions,offers,voting or other rights.. See the mortgage charge document for full details.
    Persons Entitled
    • Trust Company Bankertain Other Banksas Collateral Agent and Trustee for Itself and C
    Transactions
    • Oct 13, 1993Registration of a charge (395)
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 1990
    Delivered On Mar 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Flat 5, 2 hyde park street, london W2. Title no. Ngl 617261.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 1990Registration of a charge
    • Jan 31, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 22, 1989
    Delivered On Aug 24, 1989
    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
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Aug 24, 1989Registration of a charge

    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