Company Information for GIFTSEARCH LIMITED
C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House, 3 Tunsgate, Guildford, SURREY, GU1 3QT,
|
Company Registration Number
03856753
Private Limited Company
Liquidation |
Company Name | |
---|---|
GIFTSEARCH LIMITED | |
Legal Registered Office | |
C/O Wsm Mbi Coakley Llp 2nd Floor, Shaw House 3 Tunsgate Guildford SURREY GU1 3QT Other companies in GU1 | |
Company Number | 03856753 | |
---|---|---|
Company ID Number | 03856753 | |
Date formed | 1999-10-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-02-28 | |
Account next due | 28/02/2021 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB733493720 |
Last Datalog update: | 2022-11-20 23:32:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GIFTSEARCH | Singapore | Dissolved | Company formed on the 2008-09-12 | |
GIFTSEARCH, INC. | 5530 PENDLETON DR ORLANDO FL 32839 | Inactive | Company formed on the 2004-07-28 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH JOY HARRISON-CRIPPS |
||
ELIZABETH JOY HARRISON-CRIPPS |
||
WILLIAM LAWRENCE HARRISON-CRIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA JUDITH THOMAS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HC CONSULTING LTD | Company Secretary | 2008-02-15 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
HC CONSULTING LTD | Director | 2008-02-15 | CURRENT | 2008-02-07 | Active - Proposal to Strike off | |
HC CONSULTING LTD | Director | 2008-02-15 | CURRENT | 2008-02-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LRESSP | Resolutions passed:
| |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-07 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/07/20 FROM Tollgate, Tollgate Lawbrook Lane Peaslake Surrey GU5 9QW England | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/20 FROM 15 Tunsgate Guildford Surrey GU1 3QT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES | |
PSC07 | CESSATION OF WILLIAM LAWRENCE HARRISON-CRIPPS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAWRENCE HARRISON-CRIPPS | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 12500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/13 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/11 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
SH01 | 26/02/10 STATEMENT OF CAPITAL GBP 12500 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAWRENCE HARRISON-CRIPPS / 11/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOY HARRISON-CRIPPS / 11/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
169 | £ IC 20000/10000 12/10/07 £ SR 10000@1=10000 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES13 | RE CONTRACT 12/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: UNIT 7/8 ANGEL GATE GUILDFORD SURREY GU1 4AE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
123 | £ NC 1000/30000 07/11/99 | |
SRES04 | NC INC ALREADY ADJUSTED 07/11/99 | |
SRES01 | ALTER MEM AND ARTS 07/11/99 | |
88(2)R | AD 07/11/99--------- £ SI 19999@1=19999 £ IC 1/20000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 11/11/99 FROM: 22 EPSOM ROAD GUILDFORD SURREY GU1 3JN | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-07-14 |
Notices to | 2020-07-14 |
Appointmen | 2020-07-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | WINIFRED ANN ATKINSON & TRIGGS TURNER'S INVESTMENT COMPANY LIMITED | |
RENT DEPOSIT DEED | Satisfied | WINIFRED ANN ATKINSON, TRIGGS TURNER INVESTMENTS COMPANY |
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 GIFTSEARCH LIMITED
GIFTSEARCH LIMITED owns 1 domain names.
giftsearch.co.uk
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as GIFTSEARCH LIMITED are:
B&Q LIMITED | £ 140,401 |
ARGOS LIMITED | £ 133,686 |
ROYAL COLLECTION ENTERPRISES LIMITED | £ 34,325 |
FAMILY FUND TRADING LIMITED | £ 24,827 |
JOHN LEWIS PLC | £ 22,562 |
SWIMRITE SUPPLIES LIMITED | £ 13,394 |
TFM FARM & COUNTRY SUPERSTORE LIMITED | £ 9,448 |
WATCO UK LIMITED | £ 8,515 |
MACHINE MART LIMITED | £ 6,942 |
DOMESCO LIMITED | £ 6,618 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
FAMILY FUND TRADING LIMITED | £ 7,049,400 |
SHELTER TRADING LIMITED | £ 3,403,018 |
ASDA STORES LIMITED | £ 3,051,968 |
BOOTS UK LIMITED | £ 3,045,792 |
R.N.L.I. (SALES) LIMITED | £ 2,294,137 |
DELL PRODUCTS LIMITED | £ 1,441,148 |
B&Q LIMITED | £ 1,403,375 |
ALLIANCE DISPOSABLES LIMITED | £ 1,284,351 |
ARGOS LIMITED | £ 1,171,597 |
HHGL LIMITED | £ 801,243 |
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 15 Tunsgate Guildford Surrey GU1 3QT | 29,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | GIFTSEARCH LIMITED | Event Date | 2020-07-14 |
Initiating party | Event Type | Notices to | |
Defending party | GIFTSEARCH LIMITED | Event Date | 2020-07-14 |
Initiating party | Event Type | Appointmen | |
Defending party | GIFTSEARCH LIMITED | Event Date | 2020-07-14 |
Name of Company: GIFTSEARCH LIMITED Company Number: 03856753 Nature of Business: Gift and Clothes Retail Registered office: C/o WSM MBI Coakley LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surreā¦ | |||
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. |