GILBRAN (PLYMOUTH) LIMITED

GILBRAN (PLYMOUTH) LIMITED

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

    Company NameGILBRAN (PLYMOUTH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04383834
    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 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 AddressNo

    What were the previous names of GILBRAN (PLYMOUTH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILBRAN (OXFORD) LIMITEDFeb 28, 2002Feb 28, 2002

    What are the latest accounts for GILBRAN (PLYMOUTH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GILBRAN (PLYMOUTH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GILBRAN (PLYMOUTH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 16, 2015

    Statement of capital on Jul 16, 2015

    • Capital: GBP 100
    SH01

    Satisfaction of charge 7 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    2 pagesMR04

    Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on Feb 11, 2015

    1 pagesAD01

    Previous accounting period shortened from Dec 31, 2014 to Oct 31, 2014

    1 pagesAA01

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2014

    Statement of capital on Jul 09, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Hilary Gibson as a secretary

    1 pagesTM02

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Steven Bailey as a director

    1 pagesTM01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Accounts for a small company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    Who are the officers of GILBRAN (PLYMOUTH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nigel Preston
    3 Astwood Mews
    SW7 4DE London
    Director
    3 Astwood Mews
    SW7 4DE London
    United KingdomBritishCompany Director60518560003
    GIBSON, Hilary Mary
    19 Kingswood Road
    Clapham
    SW2 4JE London
    Secretary
    19 Kingswood Road
    Clapham
    SW2 4JE London
    BritishOffice Manager75502040001
    HART, Harry Bimbo
    54a Elizabeth Street
    SW1W 9PB London
    Secretary
    54a Elizabeth Street
    SW1W 9PB London
    BritishCompany Director32211800004
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BAILEY, Steven
    Sutton Lane North
    W4 4HF London
    Winchcombe House
    Director
    Sutton Lane North
    W4 4HF London
    Winchcombe House
    EnglandBritishConsultant136498970001
    BUTTON, Jason
    105 The Ashway
    NN6 9UZ Brixworth
    Northamptonshire
    Director
    105 The Ashway
    NN6 9UZ Brixworth
    Northamptonshire
    EnglandBritishCompany Director102221990001
    GIBSON, Hilary Mary
    19 Kingswood Road
    Clapham
    SW2 4JE London
    Director
    19 Kingswood Road
    Clapham
    SW2 4JE London
    BritishOffice Manager75502040001
    HART, Harry Bimbo
    54a Elizabeth Street
    SW1W 9PB London
    Director
    54a Elizabeth Street
    SW1W 9PB London
    United KingdomBritishCompany Director32211800004
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Does GILBRAN (PLYMOUTH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nationwide Building Society (The Agent)
    Transactions
    • Apr 26, 2006Registration of a charge (395)
    • Mar 30, 2015Satisfaction of a charge (MR04)
    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
    • Nationwide Building Society
    Transactions
    • Aug 09, 2005Registration of a charge (395)
    • Mar 30, 2015Satisfaction of a charge (MR04)
    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
    • Heritable Bank Limited
    Transactions
    • Mar 09, 2005Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Heritable Bank Limited
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Heritable Bank Limited
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Heritable Bank Limited
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Heritable Bank Limited
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Heritable Bank Limited
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Apr 13, 2006Statement of satisfaction of a charge in full or part (403a)

    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