GIBB HOLDINGS LTD
Vue d'ensemble
| Nom de la société | GIBB HOLDINGS LTD |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02387714 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe GIBB HOLDINGS LTD ?
| Adresse du siège social | Cottons Centre Cottons Lane SE1 2QG London United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de GIBB HOLDINGS LTD ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 01 oct. 2021 |
Quels sont les derniers dépôts pour GIBB HOLDINGS LTD ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Nomination de Mr Geoffrey Roberts en tant que secrétaire le 21 août 2023 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Rhona Mary Holman en tant que secrétaire le 21 août 2023 | 1 pages | TM02 | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
État du capital au 29 juin 2023
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Rhona Mary Holman en tant que secrétaire le 10 févr. 2023 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Tejender Singh Chaudhary en tant que secrétaire le 10 févr. 2023 | 1 pages | TM02 | ||||||||||
Déclaration de confirmation établie le 20 janv. 2023 sans mise à jour | 3 pages | CS01 | ||||||||||
Nomination de Mrs Katherine Helen Kenny en tant qu'administrateur le 15 déc. 2022 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Hugh Donald Morrison en tant que directeur le 15 déc. 2022 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 01 oct. 2021 | 24 pages | AA | ||||||||||
Déclaration de confirmation établie le 20 janv. 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 02 oct. 2020 | 26 pages | AA | ||||||||||
Nomination de Mrs Sally Miles en tant qu'administrateur le 11 août 2021 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Guy Douglas en tant que directeur le 11 août 2021 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 20 janv. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 30 sept. 2019 | 26 pages | AA | ||||||||||
Cessation de la nomination de Jonathan R. Shattock en tant que directeur le 30 nov. 2020 | 1 pages | TM01 | ||||||||||
Nomination de Mr Hugh Donald Morrison en tant qu'administrateur le 30 nov. 2020 | 2 pages | AP01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Guy Douglas le 17 déc. 2020 | 2 pages | CH01 | ||||||||||
Modification des détails de Jacobs Uk Limited en tant que personne disposant d'un contrôle significatif le 02 nov. 2020 | 2 pages | PSC05 | ||||||||||
Qui sont les dirigeants de GIBB HOLDINGS LTD ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Geoffrey | Secrétaire | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 312725290001 | |||||||
| KENNY, Katherine Helen | Administrateur | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 216980410001 | |||||
| MILES, Sally Linda Joyce | Administrateur | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | England | British | 161125950001 | |||||
| CHAUDHARY, Tejender Singh | Secrétaire | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 246698880001 | |||||||
| HOLMAN, Rhona Mary | Secrétaire | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | 305629180001 | |||||||
| MARKLEY, William Clyde | Secrétaire | 2105 Sunnybank Drive La Canada 91011 Flintridge California United States Of America | American | 57955380001 | ||||||
| NORRIS, Michael Timothy | Secrétaire | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | British | 52563600002 | ||||||
| UDOVIC, Michael Sean | Secrétaire | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | 165335900001 | |||||||
| WARD, Sandra Lesley | Secrétaire | 17 Clayfields HP10 8AT Tylers Green Bucks | British | 89320390001 | ||||||
| WITHERS, Graham Reginald | Secrétaire | 33 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | 1420080001 | ||||||
| BACK, Paul Adrian Auchmuty, Dr | Administrateur | Parsonage Farm How Lane SL6 3JP White Waltham Berkshire | British | 22932520001 | ||||||
| BARBER, Walter Charles | Administrateur | 61 Riverside House Bear Wharf Fobney Street RG1 6BJ Reading Berkshire | American | 93663320001 | ||||||
| BOWCOCK, John Brown | Administrateur | Lothlorien Crowsley Road RG9 3JU Shiplake Oxfordshire | British | 34950050001 | ||||||
| BRETTELL, Peter Donald | Administrateur | Blorenge Cottage Holly Lane Ashampstead RG8 8RT Reading Berkshire | British | 34455550003 | ||||||
| BRICE, Geoffrey John | Administrateur | 3 Orwell Close Caversham RG4 7PU Reading Berkshire | British | 7239880001 | ||||||
| COATES, Geoffrey Hamilton | Administrateur | The Shealing Backsideans Wargrave-On-Thames RG10 8JP Reading Berkshire | British | 1420060001 | ||||||
| COLES, Bruce Charles | Administrateur | 703 Henley Fields Circle FOREIGN Duluth Georgia 30155 Usa | American | 49990460001 | ||||||
| DANGER, James Ivan | Administrateur | 2694 Northbrook Drive Atlanta FOREIGN Georgia 30340 Usa | American | 43472160001 | ||||||
| DAWSON, James Grant Forbes | Administrateur | Woodpeckers Pangbourne Hill RG8 8JS Pangbourne Berkshire | British | 32689240001 | ||||||
| DOUGLAS, Guy | Administrateur | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 258025190001 | |||||
| DOYLE, John Conor | Administrateur | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | Irish | 78009780001 | |||||
| DUFF, Robert Shepherd | Administrateur | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | Scotland | British | 165632810001 | |||||
| ELLIS, David | Administrateur | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire | United Kingdom | British | 206422550001 | |||||
| FOOSHEE, Robert Brown | Administrateur | 9000 Etching Overlook Drive FOREIGN Duluth Georgia 30097 Usa | American | 49990480001 | ||||||
| HENNESSEY, John Richard | Administrateur | Folly Farm Barkham Road RG11 4BS Wokingham Berkshire | British | 22928530001 | ||||||
| IRVIN, Robert Anthony Michael | Administrateur | Eskdale Road Winnersh RG41 5TU Wokingham 1180 Berkshire United Kingdom | England | British | 161055320001 | |||||
| JONES, Graham Roger | Administrateur | Coningsby 81 The Rise TN13 1RN Sevenoaks Kent | United Kingdom | British | 42069750001 | |||||
| MONTGOMERY, Michael Wayne | Administrateur | Red Fox Cottage Old Bath Road Sonning RG4 0TA Reading Berkshire | American | 32725930002 | ||||||
| MORRISON, Hugh Donald | Administrateur | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 240150920001 | |||||
| SEHGAL, Raghbir Kumar | Administrateur | 55 Cliffside Crossing Atlanta Georgia Ga 30338 Usa | American | 32725940001 | ||||||
| SHATTOCK, Jonathan R. | Administrateur | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | United Kingdom | British | 259549880001 | |||||
| STANCOMBE, Christopher John | Administrateur | 8 Wellington Gardens Southend Bradfield RG7 6EJ Reading Berkshire | England | British | 33841950002 | |||||
| STEINBRENNER, Frederick James | Administrateur | 5707 Brynwood Circle 30101 Georgia Usa | American | 7239910004 | ||||||
| TAYLOR, Allyn Byram | Administrateur | Mill Lane Cookham SL6 9QT Maidenhead Formosa Court House Berkshire United Kingdom | England | United States | 124922150002 | |||||
| WALKER, William Allen | Administrateur | 3345 Robinson Farms Court Marietta FOREIGN Atlanta Georgia Ga 30068 Usa | American | 15467690004 |
Qui sont les personnes ayant un contrôle significatif sur GIBB HOLDINGS LTD ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jacobs Uk Limited | 06 avr. 2016 | Cottons Lane SE1 2QG London Cottons Centre United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
GIBB HOLDINGS LTD a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of rectification and supplemental charge | Créé le 03 nov. 1995 Livré le 22 nov. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee and debenture | Créé le 13 oct. 1995 Livré le 18 oct. 1995 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over shares | Créé le 11 oct. 1995 Livré le 18 oct. 1995 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| First charge | Créé le 08 oct. 1993 Livré le 13 oct. 1993 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 02 mars 1990 Livré le 07 mars 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Flat 5, 2 hyde park street, london W2. Title no. Ngl 617261. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 22 août 1989 Livré le 24 août 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0