Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIBBS STORAGE LIMITED
Company Information for

GIBBS STORAGE LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
00710233
Private Limited Company
Liquidation

Company Overview

About Gibbs Storage Ltd
GIBBS STORAGE LIMITED was founded on 1961-12-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Gibbs Storage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GIBBS STORAGE LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in N18
 
Filing Information
Company Number 00710233
Company ID Number 00710233
Date formed 1961-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 22:53:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBBS STORAGE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GIBBS STORAGE LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE WARREN
Company Secretary 2007-11-28
MARK GARNER
Director 2007-11-28
EMMA LOUISE WARREN
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JULIAN GIBBS
Company Secretary 1993-04-01 2007-11-28
MARGARET ANNE GIBBS
Director 1994-10-31 2007-11-28
PAUL JULIAN GIBBS
Director 1991-10-25 2007-11-28
CLAUDE EUGENE GIBBS
Director 1991-10-25 1994-11-04
PETER JOHN HAYES
Company Secretary 1991-10-25 1993-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GARNER MAVERICK TRADING LIMITED Director 2014-08-14 CURRENT 2014-05-08 Active
MARK GARNER ALYSIA PROPERTY INVESTMENTS LIMITED Director 2007-10-15 CURRENT 2003-09-01 Liquidation
MARK GARNER CAYLIFF INVESTMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
MARK GARNER HOWARD WASTE LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active
EMMA LOUISE WARREN CAYLIFF INVESTMENTS LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active
EMMA LOUISE WARREN ALYSIA PROPERTY INVESTMENTS LIMITED Director 2003-10-01 CURRENT 2003-09-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2017-08-24LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2017:LIQ. CASE NO.2
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2016 FROM GIBBS ROAD EDMONTON LONDON N18 3PU
2016-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-14LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-124.70DECLARATION OF SOLVENCY
2016-07-124.70DECLARATION OF SOLVENCY
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0125/10/15 FULL LIST
2015-11-06AR0125/10/14 FULL LIST
2015-11-06AR0125/10/13 FULL LIST
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GARNER / 25/10/2013
2015-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 25/10/2013
2015-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 25/10/2013
2015-02-251.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-09-031.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2014-03-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-08-011.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-05-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-10-30LATEST SOC30/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-30AR0125/10/12 FULL LIST
2012-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2012 FROM C/O C/O, MICHAEL FILIOU PLC MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS
2011-11-01AR0125/10/11 FULL LIST
2011-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-26AR0125/10/10 FULL LIST
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-28AR0125/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 25/10/2009
2009-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ
2008-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: GIBBS ROAD EDMONTON LONDON N18 3PU
2007-12-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-12-06363sRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS; AMEND
2007-11-13363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-01363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-23363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-11363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-25363sRETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-10-29363sRETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS
1998-08-05AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-22363sRETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-04363sRETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS
1996-05-17AAFULL ACCOUNTS MADE UP TO 30/12/95
1995-11-07363sRETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-11-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-31363sRETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-10-26363sRETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS
1993-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
We could not find any licences issued to GIBBS STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-07-12
Notices to Creditors2016-07-12
Appointment of Liquidators2016-07-12
Fines / Sanctions
No fines or sanctions have been issued against GIBBS STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-08-06 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-12-12 Satisfied HSBC BANK PLC
DEBENTURE 2007-12-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 1983-08-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 1,004,757
Creditors Due After One Year 2011-12-31 £ 488,190
Creditors Due Within One Year 2012-12-31 £ 780,629
Creditors Due Within One Year 2011-12-31 £ 1,010,543

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIBBS STORAGE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Cash Bank In Hand 2011-12-31 £ 0
Current Assets 2012-12-31 £ 449,379
Current Assets 2011-12-31 £ 446,604
Debtors 2012-12-31 £ 449,373
Debtors 2011-12-31 £ 446,585
Shareholder Funds 2012-12-31 £ 4,775,066
Shareholder Funds 2011-12-31 £ 4,596,725
Tangible Fixed Assets 2012-12-31 £ 6,111,073
Tangible Fixed Assets 2011-12-31 £ 5,648,854

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIBBS STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIBBS STORAGE LIMITED
Trademarks
We have not found any records of GIBBS STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBBS STORAGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (39000 - Remediation activities and other waste management services) as GIBBS STORAGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GIBBS STORAGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyGIBBS STORAGE LIMITEDEvent Date2016-07-05
The following written resolutions were passed on 05 July 2016 , by the sole shareholder of the above Company: That the Company be and it is hereby wound up voluntarily and that A D Cadwallader , (IP No. 9501) and N A Bennett , (IP No. 9083) both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB be and they are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company. For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samantha Todman.
 
Initiating party Event TypeNotices to Creditors
Defending partyGIBBS STORAGE LIMITEDEvent Date2016-07-05
Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 4 August 2016. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB. Under the provisions of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving; but may do so if I think fit. Also, as the proposed distribution is the only one in the liquidation, I may make it without regard to the claim of any person in respect of a debt not already proved. Note: This notice is pruely formal and all known creditors have been, or will be, paid in full. Date of Appointment: 05 July 2016 Office Holder details: A D Cadwallader , (IP No. 9501) of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB and N A Bennett , (IP No. 9083) of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB . For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samantha Todman.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGIBBS STORAGE LIMITEDEvent Date2016-07-05
A D Cadwallader , (IP No. 9501) of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB and N A Bennett , (IP No. 9083) of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB . : For further details contact: The Joint Liquidators, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samantha Todman.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIBBS STORAGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIBBS STORAGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.