GILBRAITH (TS) LIMITED
Overview
| Company Name | GILBRAITH (TS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04420950 |
| 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 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 Address | No |
What are the latest accounts for GILBRAITH (TS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 26, 2017 |
What are the latest filings for GILBRAITH (TS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 21, 2022 | 11 pages | LIQ03 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to Aug 21, 2021 | 13 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 21, 2020 | 16 pages | LIQ03 | ||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 044209500002 in full | 1 pages | MR04 | ||||||||||
Previous accounting period shortened from Aug 31, 2018 to Aug 30, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Harry Mulvey as a director on May 17, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of John Murdo Mcleod as a director on Feb 19, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Ian Pollock as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Graham Pollock as a director on Sep 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Aug 26, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen James Gibson as a director on Aug 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Murdo Mcleod as a director on Aug 15, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of GILBRAITH (TS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Mark | Director | Co Armstrong Watson Third Floor South Parade LS1 5QS Leeds 10 England | Scotland | British | 184316540001 | |||||||||
| POLLOCK, Fraser Ian | Director | Co Armstrong Watson Third Floor South Parade LS1 5QS Leeds 10 England | United Kingdom | British | 84769270003 | |||||||||
| POLLOCK, Scott George | Director | Co Armstrong Watson Third Floor South Parade LS1 5QS Leeds 10 England | Scotland | British | 186013340001 | |||||||||
| GIBSON, Stephen James | Secretary | 17 Kingsway Lower Darwen BB3 0RF Blackburn Lancashire | British | 81584320002 | ||||||||||
| WHITTLE, David | Secretary | Transport House Iron Street BB2 3RA Blackburn Lancashire | 172530610001 | |||||||||||
| WHITTLE, Gail | Secretary | Transport House Iron Street BB2 3RA Blackburn Lancashire | 155349780001 | |||||||||||
| DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED | Secretary | Hope Street EH2 4DB Edinburgh 12 Midlothian Scotland |
| 137092310001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CHEESBROUGH, Peter Boyd | Director | Transport House Iron Street BB2 3RA Blackburn Lancashire | England | British | 16307970002 | |||||||||
| GIBSON, Stephen James | Director | 17 Kingsway Lower Darwen BB3 0RF Blackburn Lancashire | England | British | 81584320002 | |||||||||
| GILBRAITH, Henry Haslem | Director | Hall Moss Bungalow Bolton Road BB3 2TT Darwen Lancashire | England | British | 57738640003 | |||||||||
| MCLEOD, John Murdo | Director | Transport House Iron Street BB2 3RA Blackburn Lancashire | Scotland | British | 141273780001 | |||||||||
| MULVEY, Harry | Director | Transport House Iron Street BB2 3RA Blackburn Lancashire | Scotland | British | 184317100001 | |||||||||
| NORRIS, Martin John Townley | Director | 37 Appletree Way BB2 3WL Oswaldtwistle Lancashire | British | 81584380002 | ||||||||||
| POLLOCK, Catherine Graham | Director | Transport House Iron Street BB2 3RA Blackburn Lancashire | Scotland | British | 779480001 | |||||||||
| POLLOCK, Ian | Director | Transport House Iron Street BB2 3RA Blackburn Lancashire | Scotland | British | 521440001 | |||||||||
| WHITTLE, David | Director | 12 Park Farm Road BB2 5HW Blackburn Lancashire | England | British | 81584270001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of GILBRAITH (TS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pollock Holdings Limited | Apr 06, 2016 | Blackburn Road EH48 2EY Bathgate 10 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GILBRAITH (TS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GILBRAITH (TS) 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