GIBB HOLDINGS LTD
Overview
Company Name | GIBB HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02387714 |
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 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 Address | No |
What were the previous names of GIBB HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
GIBB LIMITED | Sep 18, 1989 | Sep 18, 1989 |
CHULSAVALE LIMITED | May 22, 1989 | May 22, 1989 |
What are the latest accounts for GIBB HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 01, 2021 |
What are the latest filings for GIBB HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Appointment of Mr Geoffrey Roberts as a secretary on Aug 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rhona Mary Holman as a secretary on Aug 21, 2023 | 1 pages | TM02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jun 29, 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Rhona Mary Holman as a secretary on Feb 10, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Tejender Singh Chaudhary as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Katherine Helen Kenny as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Hugh Donald Morrison as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 01, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 02, 2020 | 26 pages | AA | ||||||||||
Appointment of Mrs Sally Miles as a director on Aug 11, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy Douglas as a director on Aug 11, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 26 pages | AA | ||||||||||
Termination of appointment of Jonathan R. Shattock as a director on Nov 30, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Hugh Donald Morrison as a director on Nov 30, 2020 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Guy Douglas on Dec 17, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Jacobs Uk Limited as a person with significant control on Nov 02, 2020 | 2 pages | PSC05 | ||||||||||
Who are the officers of GIBB HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBERTS, Geoffrey | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725290001 | |||||||
KENNY, Katherine Helen | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Director | 216980410001 | ||||
MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | Finance Director | 161125950001 | ||||
CHAUDHARY, Tejender Singh | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 246698880001 | |||||||
HOLMAN, Rhona Mary | Secretary | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629180001 | |||||||
MARKLEY, William Clyde | Secretary | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
NORRIS, Michael Timothy | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
UDOVIC, Michael Sean | Secretary | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165335900001 | |||||||
WARD, Sandra Lesley | Secretary | 17 Clayfields HP10 8AT Tylers Green Bucks | British | Company Secretary | 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 | Chartered Engineer | 22932520001 | |||||
BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | Executive | 93663320001 | |||||
BOWCOCK, John Brown | Director | Lothlorien Crowsley Road RG9 3JU Shiplake Oxfordshire | British | Civil Engineer | 34950050001 | |||||
BRETTELL, Peter Donald | Director | Blorenge Cottage Holly Lane Ashampstead RG8 8RT Reading Berkshire | British | Chartered Engineer | 34455550003 | |||||
BRICE, Geoffrey John | Director | 3 Orwell Close Caversham RG4 7PU Reading Berkshire | British | Civil Engineer | 7239880001 | |||||
COATES, Geoffrey Hamilton | Director | The Shealing Backsideans Wargrave-On-Thames RG10 8JP Reading Berkshire | British | Chartered Engineer | 1420060001 | |||||
COLES, Bruce Charles | Director | 703 Henley Fields Circle FOREIGN Duluth Georgia 30155 Usa | American | Director | 49990460001 | |||||
DANGER, James Ivan | Director | 2694 Northbrook Drive Atlanta FOREIGN Georgia 30340 Usa | American | Director | 43472160001 | |||||
DAWSON, James Grant Forbes | Director | Woodpeckers Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | Consulting Engineer | 32689240001 | |||||
DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Director | 258025190001 | ||||
DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | Business Executive | 78009780001 | ||||
DUFF, Robert Shepherd | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | Executive | 165632810001 | ||||
ELLIS, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | Company Director | 206422550001 | ||||
FOOSHEE, Robert Brown | Director | 9000 Etching Overlook Drive FOREIGN Duluth Georgia 30097 Usa | American | Financial Dir | 49990480001 | |||||
HENNESSEY, John Richard | Director | Folly Farm Barkham Road RG11 4BS Wokingham Berkshire | British | Civil Engineer | 22928530001 | |||||
IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | Executive | 161055320001 | ||||
JONES, Graham Roger | Director | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | Executive | 42069750001 | ||||
MONTGOMERY, Michael Wayne | Director | Red Fox Cottage Old Bath Road Sonning RG4 0TA Reading Berkshire | American | Director | 32725930002 | |||||
MORRISON, Hugh Donald | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Director | 240150920001 | ||||
SEHGAL, Raghbir Kumar | Director | 55 Cliffside Crossing Atlanta Georgia Ga 30338 Usa | American | Director | 32725940001 | |||||
SHATTOCK, Jonathan R. | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | Solicitor | 259549880001 | ||||
STANCOMBE, Christopher John | Director | 8 Wellington Gardens Southend Bradfield RG7 6EJ Reading Berkshire | England | British | Chartered Accountant | 33841950002 | ||||
STEINBRENNER, Frederick James | Director | 5707 Brynwood Circle 30101 Georgia Usa | American | Director | 7239910004 | |||||
TAYLOR, Allyn Byram | Director | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | Executive | 124922150002 | ||||
WALKER, William Allen | Director | 3345 Robinson Farms Court Marietta FOREIGN Atlanta Georgia Ga 30068 Usa | American | Director | 15467690004 |
Who are the persons with significant control of GIBB HOLDINGS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jacobs Uk Limited | Apr 06, 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GIBB HOLDINGS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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