Liquidation
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 Name | |
---|---|
GIBBS STORAGE LIMITED | |
Legal Registered Office | |
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in N18 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE WARREN |
||
MARK GARNER |
||
EMMA LOUISE WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JULIAN GIBBS |
Company Secretary | ||
MARGARET ANNE GIBBS |
Director | ||
PAUL JULIAN GIBBS |
Director | ||
CLAUDE EUGENE GIBBS |
Director | ||
PETER JOHN HAYES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAVERICK TRADING LIMITED | Director | 2014-08-14 | CURRENT | 2014-05-08 | Active | |
ALYSIA PROPERTY INVESTMENTS LIMITED | Director | 2007-10-15 | CURRENT | 2003-09-01 | Liquidation | |
CAYLIFF INVESTMENTS LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
HOWARD WASTE LIMITED | Director | 1999-06-09 | CURRENT | 1999-06-09 | Active | |
CAYLIFF INVESTMENTS LIMITED | Director | 2007-04-24 | CURRENT | 2007-04-24 | Active | |
ALYSIA PROPERTY INVESTMENTS LIMITED | Director | 2003-10-01 | CURRENT | 2003-09-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/07/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/2016 FROM GIBBS ROAD EDMONTON LONDON N18 3PU | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/15 FULL LIST | |
AR01 | 25/10/14 FULL LIST | |
AR01 | 25/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GARNER / 25/10/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 25/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 25/10/2013 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/10/12 FULL LIST | |
AD01 | REGISTERED 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 | |
AR01 | 25/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 25/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 25/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM C/O FREEMANS 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: GIBBS ROAD EDMONTON LONDON N18 3PU | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/12/95 | |
363s | RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Resolutions for Winding-up | 2016-07-12 |
Notices to Creditors | 2016-07-12 |
Appointment of Liquidators | 2016-07-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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
|
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
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GIBBS STORAGE LIMITED | Event Date | 2016-07-05 |
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 Type | Notices to Creditors | |
Defending party | GIBBS STORAGE LIMITED | Event Date | 2016-07-05 |
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 Type | Appointment of Liquidators | |
Defending party | GIBBS STORAGE LIMITED | Event Date | 2016-07-05 |
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. | |||
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. |