JAMES GIBBONS LIMITED

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

    Company NameJAMES GIBBONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02437686
    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 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 AddressNo

    What were the previous names of JAMES GIBBONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAMES GIBBONS WINDOWS LIMITEDJan 08, 1990Jan 08, 1990
    AYLESBAY LIMITEDOct 30, 1989Oct 30, 1989

    What are the latest accounts for JAMES GIBBONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for JAMES GIBBONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    51 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 26, 2017

    49 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 26, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2015

    15 pages4.68

    Liquidators' statement of receipts and payments to Sep 26, 2014

    11 pages4.68

    Registered office address changed from , Fernside Place 179 Queens Road, Weybridge, Surrey, KT13 0AH on Oct 08, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    4 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2013

    Statement of capital on Feb 25, 2013

    • Capital: GBP 4,265,000
    SH01

    Termination of appointment of Stephen Compson as a director

    1 pagesTM01

    Termination of appointment of Russell Blakey as a director

    1 pagesTM01

    Termination of appointment of John Newman as a director

    1 pagesTM01

    Termination of appointment of Richard Newman as a director

    1 pagesTM01

    Termination of appointment of Gary Dicken as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    26 pagesAA

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

    9 pagesAR01

    Full accounts made up to Dec 31, 2010

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 21, 2010

    • Capital: GBP 4,865,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2010

    • Capital: GBP 4,765,000
    3 pagesSH01

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

    9 pagesAR01

    Full accounts made up to Dec 31, 2009

    20 pagesAA

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

    7 pagesAR01

    Who are the officers of JAMES GIBBONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Andrew St Clair
    26 Catlin Crescent
    TW17 8EU Shepperton
    Middlesex
    Secretary
    26 Catlin Crescent
    TW17 8EU Shepperton
    Middlesex
    British38313140002
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Director
    157 York Road
    GU22 7XS Woking
    Surrey
    EnglandBritish76005930001
    CLARKSON, Jeremy David
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    Director
    17 Oak Ridge
    LS22 6GT Wetherby
    West Yorkshire
    United KingdomBritish29690770001
    BAGSHAW, Derrick Basil
    Horton House 75 Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke On Trent
    Staffordshire
    Secretary
    Horton House 75 Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke On Trent
    Staffordshire
    British7292830001
    HOBBS, Wendy Jill
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    Secretary
    36 Cater Gardens
    GU3 3BY Guildford
    Surrey
    British35837360001
    LEE, Clive Patrick
    3 Castlecroft
    Norton Canes
    WS11 3WS Cannock
    Staffordshire
    Secretary
    3 Castlecroft
    Norton Canes
    WS11 3WS Cannock
    Staffordshire
    British4330550002
    LLEWELYN, Rhydian Hedd
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    Secretary
    57 New Road
    Chilworth
    GU4 8LP Guildford
    Surrey
    British93073060001
    BAGSHAW, Derrick Basil
    Horton House 75 Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke On Trent
    Staffordshire
    Director
    Horton House 75 Caverswall Road
    Blythe Bridge
    ST11 9BG Stoke On Trent
    Staffordshire
    British7292830001
    BLAKEY, Russell Paul
    70 Oak Road
    B68 0BD Oldbury
    West Midlands
    Director
    70 Oak Road
    B68 0BD Oldbury
    West Midlands
    United KingdomBritish109709780001
    BURKE, Robert John
    35 Woodbridge Close
    The Shires Bloxwich
    WS3 3UG Walsall
    West Midlands
    Director
    35 Woodbridge Close
    The Shires Bloxwich
    WS3 3UG Walsall
    West Midlands
    EnglandBritish108779140001
    COLLINS, Gerald Micheal
    35 Orton Road
    B79 0HX Warton
    Staffordshire
    Director
    35 Orton Road
    B79 0HX Warton
    Staffordshire
    British86387430001
    COMPSON, Stephen Edwin John
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    Director
    Blenheim Cottage Elm Corner
    Ockham
    GU23 6PX Woking
    Surrey
    EnglandBritish45307380002
    DICKEN, Gary John
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritish146871500001
    GARNER, David Basil Clifford
    15 Palace Close
    B65 9LG Rowley Regis
    Warley
    West Midlands
    Director
    15 Palace Close
    B65 9LG Rowley Regis
    Warley
    West Midlands
    British50669400001
    LEE, Clive Patrick
    3 Castlecroft
    Norton Canes
    WS11 3WS Cannock
    Staffordshire
    Director
    3 Castlecroft
    Norton Canes
    WS11 3WS Cannock
    Staffordshire
    British4330550002
    MOORE, Thomas
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    Director
    Gransden House
    Cooks Bank Acton Trussell
    ST17 0RF Stafford
    EnglandBritish83054600001
    NEWMAN, John Watson
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    EnglandBritish3088870002
    NEWMAN, Richard John
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    Director
    179 Queens Road
    KT13 0AH Weybridge
    Fernside Place
    Surrey
    United KingdomBritish100325090001
    OWEN, Terence David
    2 Elderberry Close
    The Rock
    TF3 5EN Telford
    Salop
    Director
    2 Elderberry Close
    The Rock
    TF3 5EN Telford
    Salop
    British31650180001
    ROBINSON, Mark Peter
    1 Hollister Drive
    Harborn
    B32 3XG Birmingham
    West Midlands
    Director
    1 Hollister Drive
    Harborn
    B32 3XG Birmingham
    West Midlands
    EnglandBritish110902770001

    Does JAMES GIBBONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 14, 2005Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1990Registration of a charge
    • Jan 24, 2007Statement of satisfaction of a charge in full or part (403a)

    Does JAMES GIBBONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2013Commencement of winding up
    Mar 06, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Elliot H Green
    Herschel House, 58 Herschel Street
    SL1 1PG Slough
    Berkshire
    practitioner
    Herschel House, 58 Herschel Street
    SL1 1PG Slough
    Berkshire

    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