GILBRAITH (TS) LIMITED

GILBRAITH (TS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGILBRAITH (TS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04420950
    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 GILBRAITH (TS) LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is GILBRAITH (TS) LIMITED located?

    Registered Office Address
    10 Co Armstrong Watson Third Floor
    South Parade
    LS1 5QS Leeds
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GILBRAITH (TS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 26, 2017

    What are the latest filings for GILBRAITH (TS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 21, 2022

    11 pagesLIQ03

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to Aug 21, 2021

    13 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 21, 2020

    16 pagesLIQ03

    Statement of affairs

    14 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 22, 2019

    LRESEX

    Registered office address changed from Transport House Iron Street Blackburn Lancashire BB2 3RA to 10 Co Armstrong Watson Third Floor South Parade Leeds LS1 5QS on Jul 25, 2019

    1 pagesAD01

    Satisfaction of charge 044209500002 in full

    1 pagesMR04

    Previous accounting period shortened from Aug 31, 2018 to Aug 30, 2018

    1 pagesAA01

    Termination of appointment of Harry Mulvey as a director on May 17, 2019

    1 pagesTM01

    Confirmation statement made on Apr 19, 2019 with no updates

    3 pagesCS01

    Termination of appointment of John Murdo Mcleod as a director on Feb 19, 2019

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Termination of appointment of Ian Pollock as a director on Sep 05, 2018

    1 pagesTM01

    Termination of appointment of Catherine Graham Pollock as a director on Sep 05, 2018

    1 pagesTM01

    Accounts for a small company made up to Aug 26, 2017

    11 pagesAA

    Confirmation statement made on Apr 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on Jan 31, 2018

    1 pagesTM02

    Termination of appointment of Stephen James Gibson as a director on Aug 15, 2017

    1 pagesTM01

    Appointment of Mr John Murdo Mcleod as a director on Aug 15, 2017

    2 pagesAP01

    Who are the officers of GILBRAITH (TS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Mark
    Co Armstrong Watson Third Floor
    South Parade
    LS1 5QS Leeds
    10
    England
    Director
    Co Armstrong Watson Third Floor
    South Parade
    LS1 5QS Leeds
    10
    England
    ScotlandBritish184316540001
    POLLOCK, Fraser Ian
    Co Armstrong Watson Third Floor
    South Parade
    LS1 5QS Leeds
    10
    England
    Director
    Co Armstrong Watson Third Floor
    South Parade
    LS1 5QS Leeds
    10
    England
    United KingdomBritish84769270003
    POLLOCK, Scott George
    Co Armstrong Watson Third Floor
    South Parade
    LS1 5QS Leeds
    10
    England
    Director
    Co Armstrong Watson Third Floor
    South Parade
    LS1 5QS Leeds
    10
    England
    ScotlandBritish186013340001
    GIBSON, Stephen James
    17 Kingsway
    Lower Darwen
    BB3 0RF Blackburn
    Lancashire
    Secretary
    17 Kingsway
    Lower Darwen
    BB3 0RF Blackburn
    Lancashire
    British81584320002
    WHITTLE, David
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    Secretary
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    172530610001
    WHITTLE, Gail
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    Secretary
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    155349780001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC201105
    137092310001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CHEESBROUGH, Peter Boyd
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    Director
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    EnglandBritish16307970002
    GIBSON, Stephen James
    17 Kingsway
    Lower Darwen
    BB3 0RF Blackburn
    Lancashire
    Director
    17 Kingsway
    Lower Darwen
    BB3 0RF Blackburn
    Lancashire
    EnglandBritish81584320002
    GILBRAITH, Henry Haslem
    Hall Moss Bungalow
    Bolton Road
    BB3 2TT Darwen
    Lancashire
    Director
    Hall Moss Bungalow
    Bolton Road
    BB3 2TT Darwen
    Lancashire
    EnglandBritish57738640003
    MCLEOD, John Murdo
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    Director
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    ScotlandBritish141273780001
    MULVEY, Harry
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    Director
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    ScotlandBritish184317100001
    NORRIS, Martin John Townley
    37 Appletree Way
    BB2 3WL Oswaldtwistle
    Lancashire
    Director
    37 Appletree Way
    BB2 3WL Oswaldtwistle
    Lancashire
    British81584380002
    POLLOCK, Catherine Graham
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    Director
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    ScotlandBritish779480001
    POLLOCK, Ian
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    Director
    Transport House
    Iron Street
    BB2 3RA Blackburn
    Lancashire
    ScotlandBritish521440001
    WHITTLE, David
    12 Park Farm Road
    BB2 5HW Blackburn
    Lancashire
    Director
    12 Park Farm Road
    BB2 5HW Blackburn
    Lancashire
    EnglandBritish81584270001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of GILBRAITH (TS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackburn Road
    EH48 2EY Bathgate
    10
    Scotland
    Apr 06, 2016
    Blackburn Road
    EH48 2EY Bathgate
    10
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc516446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GILBRAITH (TS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2014
    Delivered On Mar 06, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Mar 06, 2014Registration of a charge (MR01)
    • Jun 26, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 30, 2002
    Delivered On May 02, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • May 02, 2002Registration of a charge (395)
    • Jan 31, 2019Satisfaction of a charge (MR04)

    Does GILBRAITH (TS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 22, 2019Commencement of winding up
    Jan 13, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Nicholas Ranson
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Robert David Adamson
    Third Floor, 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    Third Floor, 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    Michael Christian Kienlen
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire
    practitioner
    3rd Floor 10 South Parade
    LS1 5QS Leeds
    West Yorkshire

    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