GILBRAN (PLYMOUTH) LIMITED
Overview
Company Name | GILBRAN (PLYMOUTH) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04383834 |
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 GILBRAN (PLYMOUTH) LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is GILBRAN (PLYMOUTH) LIMITED located?
Registered Office Address | 73 Cornhill EC3V 3QQ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GILBRAN (PLYMOUTH) LIMITED?
Company Name | From | Until |
---|---|---|
GILBRAN (OXFORD) LIMITED | Feb 28, 2002 | Feb 28, 2002 |
What are the latest accounts for GILBRAN (PLYMOUTH) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for GILBRAN (PLYMOUTH) LIMITED?
Annual Return |
|
---|
What are the latest filings for GILBRAN (PLYMOUTH) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 2 pages | MR04 | ||||||||||
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on Feb 11, 2015 | 1 pages | AD01 | ||||||||||
Previous accounting period shortened from Dec 31, 2014 to Oct 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Hilary Gibson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Steven Bailey as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Annual return made up to Feb 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Feb 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 10 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Dec 31, 2007 | 10 pages | AA | ||||||||||
Who are the officers of GILBRAN (PLYMOUTH) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, Nigel Preston | Director | 3 Astwood Mews SW7 4DE London | United Kingdom | British | Company Director | 60518560003 | ||||
GIBSON, Hilary Mary | Secretary | 19 Kingswood Road Clapham SW2 4JE London | British | Office Manager | 75502040001 | |||||
HART, Harry Bimbo | Secretary | 54a Elizabeth Street SW1W 9PB London | British | Company Director | 32211800004 | |||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
BAILEY, Steven | Director | Sutton Lane North W4 4HF London Winchcombe House | England | British | Consultant | 136498970001 | ||||
BUTTON, Jason | Director | 105 The Ashway NN6 9UZ Brixworth Northamptonshire | England | British | Company Director | 102221990001 | ||||
GIBSON, Hilary Mary | Director | 19 Kingswood Road Clapham SW2 4JE London | British | Office Manager | 75502040001 | |||||
HART, Harry Bimbo | Director | 54a Elizabeth Street SW1W 9PB London | United Kingdom | British | Company Director | 32211800004 | ||||
CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Does GILBRAN (PLYMOUTH) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 21, 2006 Delivered On Apr 26, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor (including the company) to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land on the east side of tavistock road plymouth t/no DN501807. 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
| ||||
Guarantee & debenture | Created On Aug 05, 2005 Delivered On Aug 09, 2005 | Satisfied | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of rights under a contract for works | Created On Mar 08, 2005 Delivered On Mar 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All or any of the right, title, benefit and interest of the company whatsoever whether present or future, proprietary, contractual or otherwise, arising out of or in, to or under an agreement dated 24 august 2004 made between midas construction limited and the company;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of rights under a performance bond | Created On Jan 04, 2005 Delivered On Jan 05, 2005 | Satisfied | 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 A guarantee dated 25TH october 2004. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of rights | Created On Aug 24, 2004 Delivered On Sep 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars An agreement dated 20 august 2004 between city west country limited and the company including all or any moneys arising out of the contract, all or any claims for damages and rights and remedies for enforcing the contract, rights title and benefits in all guarantees,mortgages, charges and other security. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 24, 2004 Delivered On Sep 10, 2004 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over cash deposit | Created On Aug 24, 2004 Delivered On Sep 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee including the sum of £2,474,500.00 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All other amounts standing to the credit of the account together with any interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 24, 2004 Delivered On Sep 10, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F.h land k/a site b, the lozenge site, tavistock road, derriford, plymouth, t/no DN462354 and all buildings, all plant, machinery, fixtures, fittings amd other equipment, by way of assignment all options, agreements and benefits of insurance, all rents, licence fees, service charges and other monies and all interest charged under the charge.. See the mortgage charge document for full details. | ||||
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