JAMES GIBBONS LIMITED
Overview
| Company Name | JAMES GIBBONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02437686 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JAMES GIBBONS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JAMES GIBBONS LIMITED located?
| Registered Office Address | Herschel House 58 Herschel Street SL1 1PG Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES GIBBONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAMES GIBBONS WINDOWS LIMITED | Jan 08, 1990 | Jan 08, 1990 |
| AYLESBAY LIMITED | Oct 30, 1989 | Oct 30, 1989 |
What are the latest accounts for JAMES GIBBONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for JAMES GIBBONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 51 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2017 | 49 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2016 | 19 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2015 | 15 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 26, 2014 | 11 pages | 4.68 | ||||||||||
Registered office address changed from , Fernside Place 179 Queens Road, Weybridge, Surrey, KT13 0AH on Oct 08, 2013 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 4 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Compson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Blakey as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Newman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Newman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gary Dicken as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 26 pages | AA | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2010
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 21, 2010
| 3 pages | SH01 | ||||||||||
Annual return made up to Jan 31, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Jan 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of JAMES GIBBONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARRISON, Andrew St Clair | Secretary | 26 Catlin Crescent TW17 8EU Shepperton Middlesex | British | 38313140002 | ||||||
| BALE, Andrew Paul | Director | 157 York Road GU22 7XS Woking Surrey | England | British | 76005930001 | |||||
| CLARKSON, Jeremy David | Director | 17 Oak Ridge LS22 6GT Wetherby West Yorkshire | United Kingdom | British | 29690770001 | |||||
| BAGSHAW, Derrick Basil | Secretary | Horton House 75 Caverswall Road Blythe Bridge ST11 9BG Stoke On Trent Staffordshire | British | 7292830001 | ||||||
| HOBBS, Wendy Jill | Secretary | 36 Cater Gardens GU3 3BY Guildford Surrey | British | 35837360001 | ||||||
| LEE, Clive Patrick | Secretary | 3 Castlecroft Norton Canes WS11 3WS Cannock Staffordshire | British | 4330550002 | ||||||
| LLEWELYN, Rhydian Hedd | Secretary | 57 New Road Chilworth GU4 8LP Guildford Surrey | British | 93073060001 | ||||||
| BAGSHAW, Derrick Basil | Director | Horton House 75 Caverswall Road Blythe Bridge ST11 9BG Stoke On Trent Staffordshire | British | 7292830001 | ||||||
| BLAKEY, Russell Paul | Director | 70 Oak Road B68 0BD Oldbury West Midlands | United Kingdom | British | 109709780001 | |||||
| BURKE, Robert John | Director | 35 Woodbridge Close The Shires Bloxwich WS3 3UG Walsall West Midlands | England | British | 108779140001 | |||||
| COLLINS, Gerald Micheal | Director | 35 Orton Road B79 0HX Warton Staffordshire | British | 86387430001 | ||||||
| COMPSON, Stephen Edwin John | Director | Blenheim Cottage Elm Corner Ockham GU23 6PX Woking Surrey | England | British | 45307380002 | |||||
| DICKEN, Gary John | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | 146871500001 | |||||
| GARNER, David Basil Clifford | Director | 15 Palace Close B65 9LG Rowley Regis Warley West Midlands | British | 50669400001 | ||||||
| LEE, Clive Patrick | Director | 3 Castlecroft Norton Canes WS11 3WS Cannock Staffordshire | British | 4330550002 | ||||||
| MOORE, Thomas | Director | Gransden House Cooks Bank Acton Trussell ST17 0RF Stafford | England | British | 83054600001 | |||||
| NEWMAN, John Watson | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | England | British | 3088870002 | |||||
| NEWMAN, Richard John | Director | 179 Queens Road KT13 0AH Weybridge Fernside Place Surrey | United Kingdom | British | 100325090001 | |||||
| OWEN, Terence David | Director | 2 Elderberry Close The Rock TF3 5EN Telford Salop | British | 31650180001 | ||||||
| ROBINSON, Mark Peter | Director | 1 Hollister Drive Harborn B32 3XG Birmingham West Midlands | England | British | 110902770001 |
Does JAMES GIBBONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 09, 2005 Delivered On Sep 14, 2005 | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 22, 1990 Delivered On Jan 29, 1990 | 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
| ||||
Transactions
| ||||
Does JAMES GIBBONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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