GIBB HOLDINGS LTD
Visión general
| Nombre de la empresa | GIBB HOLDINGS LTD |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02387714 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | No |
| La sede social está en disputa | No |
¿Cuál es el propósito de GIBB HOLDINGS LTD?
- Actividades de oficinas centrales (70100) / Actividades profesionales, científicas y técnicas
¿Dónde se encuentra GIBB HOLDINGS LTD?
| Dirección de la sede social | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de GIBB HOLDINGS LTD?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| GIBB LIMITED | 18 sept 1989 | 18 sept 1989 |
| CHULSAVALE LIMITED | 22 may 1989 | 22 may 1989 |
¿Cuáles son las últimas cuentas de GIBB HOLDINGS LTD?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 01 oct 2021 |
¿Cuáles son las últimas presentaciones para GIBB HOLDINGS LTD?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Nombramiento de Mr Geoffrey Roberts como secretario el 21 ago 2023 | 2 páginas | AP03 | ||||||||||
Cese del nombramiento de Rhona Mary Holman como secretario el 21 ago 2023 | 1 páginas | TM02 | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 1 páginas | DS01 | ||||||||||
Estado de capital el 29 jun 2023
| 5 páginas | SH19 | ||||||||||
legacy | 2 páginas | SH20 | ||||||||||
legacy | 2 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 2 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Nombramiento de Rhona Mary Holman como secretario el 10 feb 2023 | 2 páginas | AP03 | ||||||||||
Cese del nombramiento de Tejender Singh Chaudhary como secretario el 10 feb 2023 | 1 páginas | TM02 | ||||||||||
Declaración de confirmación presentada el 20 ene 2023 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Nombramiento de Mrs Katherine Helen Kenny como director el 15 dic 2022 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Hugh Donald Morrison como director el 15 dic 2022 | 1 páginas | TM01 | ||||||||||
Cuentas completas preparadas hasta el 01 oct 2021 | 24 páginas | AA | ||||||||||
Declaración de confirmación presentada el 20 ene 2022 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 02 oct 2020 | 26 páginas | AA | ||||||||||
Nombramiento de Mrs Sally Miles como director el 11 ago 2021 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Guy Douglas como director el 11 ago 2021 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 20 ene 2021 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2019 | 26 páginas | AA | ||||||||||
Cese del nombramiento de Jonathan R. Shattock como director el 30 nov 2020 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Hugh Donald Morrison como director el 30 nov 2020 | 2 páginas | AP01 | ||||||||||
Cambio de datos del director Mr Guy Douglas el 17 dic 2020 | 2 páginas | CH01 | ||||||||||
Modification des détails de Jacobs Uk Limited en tant que personne disposant d'un contrôle significatif le 02 nov 2020 | 2 páginas | PSC05 | ||||||||||
¿Quiénes son los directivos de GIBB HOLDINGS LTD?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secretario | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725290001 | |||||||
| KENNY, Katherine Helen | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 216980410001 | |||||
| MILES, Sally Linda Joyce | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| CHAUDHARY, Tejender Singh | Secretario | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 246698880001 | |||||||
| HOLMAN, Rhona Mary | Secretario | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629180001 | |||||||
| MARKLEY, William Clyde | Secretario | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| NORRIS, Michael Timothy | Secretario | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| UDOVIC, Michael Sean | Secretario | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165335900001 | |||||||
| WARD, Sandra Lesley | Secretario | 17 Clayfields HP10 8AT Tylers Green Bucks | British | 89320390001 | ||||||
| WITHERS, Graham Reginald | Secretario | 33 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | 1420080001 | ||||||
| BACK, Paul Adrian Auchmuty, Dr | Director | Parsonage Farm How Lane SL6 3JP White Waltham Berkshire | British | 22932520001 | ||||||
| BARBER, Walter Charles | Director | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BOWCOCK, John Brown | Director | Lothlorien Crowsley Road RG9 3JU Shiplake Oxfordshire | British | 34950050001 | ||||||
| BRETTELL, Peter Donald | Director | Blorenge Cottage Holly Lane Ashampstead RG8 8RT Reading Berkshire | British | 34455550003 | ||||||
| BRICE, Geoffrey John | Director | 3 Orwell Close Caversham RG4 7PU Reading Berkshire | British | 7239880001 | ||||||
| COATES, Geoffrey Hamilton | Director | The Shealing Backsideans Wargrave-On-Thames RG10 8JP Reading Berkshire | British | 1420060001 | ||||||
| COLES, Bruce Charles | Director | 703 Henley Fields Circle FOREIGN Duluth Georgia 30155 Usa | American | 49990460001 | ||||||
| DANGER, James Ivan | Director | 2694 Northbrook Drive Atlanta FOREIGN Georgia 30340 Usa | American | 43472160001 | ||||||
| DAWSON, James Grant Forbes | Director | Woodpeckers Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | 32689240001 | ||||||
| DOUGLAS, Guy | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| DOYLE, John Conor | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| DUFF, Robert Shepherd | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | 165632810001 | |||||
| ELLIS, David | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 206422550001 | |||||
| FOOSHEE, Robert Brown | Director | 9000 Etching Overlook Drive FOREIGN Duluth Georgia 30097 Usa | American | 49990480001 | ||||||
| HENNESSEY, John Richard | Director | Folly Farm Barkham Road RG11 4BS Wokingham Berkshire | British | 22928530001 | ||||||
| IRVIN, Robert Anthony Michael | Director | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| JONES, Graham Roger | Director | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | 42069750001 | |||||
| MONTGOMERY, Michael Wayne | Director | Red Fox Cottage Old Bath Road Sonning RG4 0TA Reading Berkshire | American | 32725930002 | ||||||
| MORRISON, Hugh Donald | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 240150920001 | |||||
| SEHGAL, Raghbir Kumar | Director | 55 Cliffside Crossing Atlanta Georgia Ga 30338 Usa | American | 32725940001 | ||||||
| SHATTOCK, Jonathan R. | Director | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 259549880001 | |||||
| STANCOMBE, Christopher John | Director | 8 Wellington Gardens Southend Bradfield RG7 6EJ Reading Berkshire | England | British | 33841950002 | |||||
| STEINBRENNER, Frederick James | Director | 5707 Brynwood Circle 30101 Georgia Usa | American | 7239910004 | ||||||
| TAYLOR, Allyn Byram | Director | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | 124922150002 | |||||
| WALKER, William Allen | Director | 3345 Robinson Farms Court Marietta FOREIGN Atlanta Georgia Ga 30068 Usa | American | 15467690004 |
¿Quiénes son las personas con control significativo de GIBB HOLDINGS LTD?
| Nombre | Notificado el | Dirección | Cesado | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs Uk Limited | 06 abr 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
| |||||||||||||
¿Tiene GIBB HOLDINGS LTD alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Deed of rectification and supplemental charge | Creado el 03 nov 1995 Entregado el 22 nov 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 13% of the issued share capital of prointec sa being: 300,000 pesetas............................13 Common stock of pesetas,100,000 numbered 8-18 and 21 and 94; all stocks,shares,bonds,debentures,notes...etc..........all dividends/other income and all rights,benefits,money or property..................all repayments of principal on loan notes.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Guarantee and debenture | Creado el 13 oct 1995 Entregado el 18 oct 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Charge over shares | Creado el 11 oct 1995 Entregado el 18 oct 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to suntrust bank,atlanta for itself and as agent and trustee on behalf of the lenders (as defined)to each lender in any currency and whether or not the lender in question shall have been a party to the original transaction except any money or liabilities due by any company as guarantor for the depositor | |
Breve descripción The securities all dividends distributions interest and other income all accretions of a capital nature and all capital sums received. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| First charge | Creado el 08 oct 1993 Entregado el 13 oct 1993 | Satisfecho en su totalidad | Cantidad garantizada The actual contingent present and/or future obligations and liabilities (i)of law companies group,inc.to trust company bank and other banks under a credit agreement dated 8 october 1993 (us$42,000,000 together with interest,charges and costs)(ii)of law companies group,inc.to trust company bank under a reimbursement agreement dated 8 october 1993 (all amounts due under letters of credit issued by trust company bank)(iii)of law companies group,inc.and sir alexander gibb & partners limited to barclays bank PLC under a facility letter dated 8 october 1993 (£16,900,000 together with interest charges and costs)(iv)of gibb limited to barclays bank PLC under a commercial mortgage facility letter dated 8 february 1990 (£495,900 together with interest charges and costs) and (v)the obligations of certain partnerships and companies defined as sir alexander gibb partnerships to barclays bank PLC (£2,000,000 together with interest,charges and costs)and amounts due under the indemnity contained in clause 15.3 of the first charge | |
Breve descripción 2,217,800 shares of £1 each in sir alexander gibb & partners limited together with any substituted or additional shares or other securities and further including all allotments,accretions,offers,voting or other rights.. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Legal charge | Creado el 02 mar 1990 Entregado el 07 mar 1990 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Flat 5, 2 hyde park street, london W2. Title no. Ngl 617261. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 22 ago 1989 Entregado el 24 ago 1989 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0