GIBSON INNOVATIONS UK LIMITED
Overview
Company Name | GIBSON INNOVATIONS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08482456 |
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 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 Address | No |
What were the previous names of GIBSON INNOVATIONS UK LIMITED?
Company Name | From | Until |
---|---|---|
WOOX INNOVATIONS UK LIMITED | Apr 23, 2013 | Apr 23, 2013 |
STEVTON (NO.540) LIMITED | Apr 10, 2013 | Apr 10, 2013 |
What are the latest accounts for GIBSON INNOVATIONS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for GIBSON INNOVATIONS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 27 pages | AM23 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of order removing administrator from office | 12 pages | AM16 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 26 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 17 pages | AM03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 10, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gérard Danjou as a director on Feb 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry Edward Juszkiewicz as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Homer Berryman as a director on Feb 01, 2018 | 2 pages | AP01 | ||||||||||
Withdrawal of a person with significant control statement on Mar 12, 2018 | 3 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 3 pages | PSC08 | ||||||||||
Full accounts made up to Mar 31, 2017 | 25 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Apr 10, 2016 with full list of shareholders | 24 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GIBSON INNOVATIONS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERRYMAN, David Homer | Director | Huxley Road Surrey Research Park GU2 7RE Guildford 2 Surrey England | United Kingdom | American | Director | 197456270001 | ||||
JUSZKIEWICZ, Henry Edward | Director | Huxley Road Surrey Research Park GU2 7RE Guildford 2 Surrey England | United States | American | Director | 64564710003 | ||||
ARMSTRONG, Martin Robert | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey | England | British | Barrister | 81604920002 | ||||
BELOK, James Christian | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey Uk | Uk | British | None | 189404200001 | ||||
DANJOU, Gérard | Director | Huxley Road Surrey Research Park GU2 7RE Guildford 2 Surrey England | Netherlands | French | Director | 203532620001 | ||||
GIBSON, Byron John | Director | c/o Gibson Brands Inc Plus Park Boulevard Nashville 309 Usa | Usa | American | Director | 201730400001 | ||||
HILL, Jason Martin | Director | c/o Gibson Brands Inc Plus Park Boulevard Nashville 309 Tn 37217 United States Of America | United States Of America | American | None | 189407950001 | ||||
SYSON, Keith Gordon | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey | England | British | Solicitor | 114801880001 | ||||
VAN ARDENNE, Matthias | Director | Kastanjelaan 400 5616lz Eindhoven Sfh-Building, 4th Floor The Netherlands | The Netherlands | Dutch | None | 189403160001 | ||||
VAN DER VEGTE, Henri | Director | GU2 8XH Guildford Guildford Business Park Surrey | Uk | Dutch | General Management | 187030330001 | ||||
VIVASH, Hayden Paul | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey | England | British | Director | 146515590001 | ||||
WADDELL, James Richard Alastair | Director | Guildford Business Park GU2 8XH Guildford Philips Centre Surrey | United Kingdom | British | Solicitor | 169119830001 |
What are the latest statements on persons with significant control for GIBSON INNOVATIONS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2016 | Dec 20, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does GIBSON INNOVATIONS UK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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