GIBSON INNOVATIONS UK LIMITED

GIBSON INNOVATIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGIBSON INNOVATIONS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08482456
    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 GIBSON INNOVATIONS UK LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is GIBSON INNOVATIONS UK LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GIBSON INNOVATIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOX INNOVATIONS UK LIMITEDApr 23, 2013Apr 23, 2013
    STEVTON (NO.540) LIMITEDApr 10, 2013Apr 10, 2013

    What are the latest accounts for GIBSON INNOVATIONS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GIBSON INNOVATIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    27 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of order removing administrator from office

    12 pagesAM16

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    26 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    17 pagesAM03

    Registered office address changed from 9 Commerce Road Lynchwood Peterborough PE2 6LR to 4 Hardman Square Spinningfields Manchester M3 3EB on Jun 14, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 2 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE England to 9 Commerce Road Lynchwood Peterborough PE2 6LR on Apr 26, 2018

    2 pagesAD01

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Termination of appointment of Gérard Danjou as a director on Feb 01, 2018

    1 pagesTM01

    Appointment of Mr Henry Edward Juszkiewicz as a director on Feb 01, 2018

    2 pagesAP01

    Appointment of Mr David Homer Berryman as a director on Feb 01, 2018

    2 pagesAP01

    Withdrawal of a person with significant control statement on Mar 12, 2018

    3 pagesPSC09

    Notification of a person with significant control statement

    3 pagesPSC08

    Full accounts made up to Mar 31, 2017

    25 pagesAA

    Confirmation statement made on Apr 10, 2017 with updates

    5 pagesCS01

    Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 2 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE on Jun 09, 2017

    1 pagesAD01

    Registered office address changed from 2 Huxley Road Surrey Research Park Guildford Surrey GU2 7RE England to Hays Galleria 1 Hays Lane London SE1 2rd on May 23, 2017

    1 pagesAD01

    Annual return made up to Apr 10, 2016 with full list of shareholders

    24 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2017

    Statement of capital on Mar 02, 2017

    • Capital: GBP 2
    SH01
    Annotations
    DateAnnotation
    Mar 02, 2017Replacement THIS DOCUMENT REPLACES THE AR01 REGISTERED ON 28/04/2016 AS IT WAS NOT PROPERLY DELIVERED

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of GIBSON INNOVATIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRYMAN, David Homer
    Huxley Road
    Surrey Research Park
    GU2 7RE Guildford
    2
    Surrey
    England
    Director
    Huxley Road
    Surrey Research Park
    GU2 7RE Guildford
    2
    Surrey
    England
    United KingdomAmericanDirector197456270001
    JUSZKIEWICZ, Henry Edward
    Huxley Road
    Surrey Research Park
    GU2 7RE Guildford
    2
    Surrey
    England
    Director
    Huxley Road
    Surrey Research Park
    GU2 7RE Guildford
    2
    Surrey
    England
    United StatesAmericanDirector64564710003
    ARMSTRONG, Martin Robert
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    EnglandBritishBarrister81604920002
    BELOK, James Christian
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Uk
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Uk
    UkBritishNone189404200001
    DANJOU, Gérard
    Huxley Road
    Surrey Research Park
    GU2 7RE Guildford
    2
    Surrey
    England
    Director
    Huxley Road
    Surrey Research Park
    GU2 7RE Guildford
    2
    Surrey
    England
    NetherlandsFrenchDirector203532620001
    GIBSON, Byron John
    c/o Gibson Brands Inc
    Plus Park Boulevard
    Nashville
    309
    Usa
    Director
    c/o Gibson Brands Inc
    Plus Park Boulevard
    Nashville
    309
    Usa
    UsaAmericanDirector201730400001
    HILL, Jason Martin
    c/o Gibson Brands Inc
    Plus Park Boulevard
    Nashville
    309
    Tn 37217
    United States Of America
    Director
    c/o Gibson Brands Inc
    Plus Park Boulevard
    Nashville
    309
    Tn 37217
    United States Of America
    United States Of AmericaAmericanNone189407950001
    SYSON, Keith Gordon
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    EnglandBritishSolicitor114801880001
    VAN ARDENNE, Matthias
    Kastanjelaan 400
    5616lz Eindhoven
    Sfh-Building, 4th Floor
    The Netherlands
    Director
    Kastanjelaan 400
    5616lz Eindhoven
    Sfh-Building, 4th Floor
    The Netherlands
    The NetherlandsDutchNone189403160001
    VAN DER VEGTE, Henri
    GU2 8XH Guildford
    Guildford Business Park
    Surrey
    Director
    GU2 8XH Guildford
    Guildford Business Park
    Surrey
    UkDutchGeneral Management187030330001
    VIVASH, Hayden Paul
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    EnglandBritishDirector146515590001
    WADDELL, James Richard Alastair
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    Director
    Guildford Business Park
    GU2 8XH Guildford
    Philips Centre
    Surrey
    United KingdomBritishSolicitor169119830001

    What are the latest statements on persons with significant control for GIBSON INNOVATIONS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Dec 20, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GIBSON INNOVATIONS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 15, 2017
    Delivered On Feb 15, 2017
    Outstanding
    Brief description
    Counterpart lease between university of surrey and gibson innovations UK limited dated 4 june 2015 in relation to 2 huxley road, surrey research park, guildford, surrey GU2 7RE, united kingdom.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Elavon Financial Services Dac, UK Branch
    Transactions
    • Feb 15, 2017Registration of a charge (MR01)

    Does GIBSON INNOVATIONS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 27, 2020Administration ended
    May 22, 2018Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Trevor Patrick O'Sullivan
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Llp
    30 Finsbury Square
    EC2P 2YU London
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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