Company Information for CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED
RUSHTONS INSOLVENCY LIMITED, 3 MERCHANTS QUAY AHSLEY LANE, SHIPLEY, WEST YORKSHIRE, BD17 7DB,
|
Company Registration Number
04311571
Private Limited Company
Liquidation |
Company Name | |
---|---|
CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED | |
Legal Registered Office | |
RUSHTONS INSOLVENCY LIMITED 3 MERCHANTS QUAY AHSLEY LANE SHIPLEY WEST YORKSHIRE BD17 7DB Other companies in LS29 | |
Company Number | 04311571 | |
---|---|---|
Company ID Number | 04311571 | |
Date formed | 2001-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-02-29 | |
Account next due | 2017-11-30 | |
Latest return | 2015-10-26 | |
Return next due | 2016-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-12 11:43:20 |
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 |
---|---|---|
KATHLEEN GIBBONS |
||
CHRISTOPHER GIBBONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WILLIAM CHARLES GIBBONS |
Director | ||
CHRISTOPHER GIBBONS |
Director | ||
CHRISTOPHER GIBBONS |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-21 | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/16 TO 29/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM CHARLES GIBBONS | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER GIBBONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBONS | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER GIBBONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBBONS | |
CH01 | Director's details changed for Dr Christopher Gibbons on 2015-10-22 | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER GIBBONS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Adams & Co (Ilkley) Ltd Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9DX United Kingdom to C/O Wilkinson and Partners Moors House 11 South Hawksworth Street Ilkley West Yorkshire LS29 9D... | |
AD04 | Register(s) moved to registered office address 1 Beech Close Menston Ilkley West Yorkshire LS29 6NU | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ADAMS & CO (ILKLEY) LTD MOORS HOUSE 11 SOUTH HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9EF UNITED KINGDOM | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM CHARLES GIBBONS / 01/09/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN GIBBONS / 01/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 3 COULTAS CLOSE MENSTON ILKLEY WEST YORKSHIRE LS29 6HX | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN WILLIAM CHARLES GIBBONS / 26/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 | |
88(2)R | AD 26/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/01 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-30 |
Notices to Creditors | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2014-03-31 | £ 38,125 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 54,894 |
Creditors Due Within One Year | 2013-03-31 | £ 54,894 |
Creditors Due Within One Year | 2012-03-31 | £ 97,173 |
Provisions For Liabilities Charges | 2014-03-31 | £ 1,433 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,797 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,797 |
Provisions For Liabilities Charges | 2012-03-31 | £ 2,362 |
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 CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 560,696 |
Cash Bank In Hand | 2013-03-31 | £ 536,318 |
Cash Bank In Hand | 2013-03-31 | £ 536,318 |
Cash Bank In Hand | 2012-03-31 | £ 476,389 |
Current Assets | 2014-03-31 | £ 575,054 |
Current Assets | 2013-03-31 | £ 548,137 |
Current Assets | 2013-03-31 | £ 548,137 |
Current Assets | 2012-03-31 | £ 502,865 |
Debtors | 2014-03-31 | £ 14,358 |
Debtors | 2013-03-31 | £ 11,819 |
Debtors | 2013-03-31 | £ 11,819 |
Debtors | 2012-03-31 | £ 26,476 |
Fixed Assets | 2014-03-31 | £ 8,217 |
Fixed Assets | 2013-03-31 | £ 10,270 |
Fixed Assets | 2013-03-31 | £ 10,270 |
Fixed Assets | 2012-03-31 | £ 13,376 |
Shareholder Funds | 2014-03-31 | £ 543,713 |
Shareholder Funds | 2013-03-31 | £ 501,716 |
Shareholder Funds | 2013-03-31 | £ 501,716 |
Shareholder Funds | 2012-03-31 | £ 416,706 |
Tangible Fixed Assets | 2014-03-31 | £ 8,217 |
Tangible Fixed Assets | 2013-03-31 | £ 10,270 |
Tangible Fixed Assets | 2013-03-31 | £ 10,270 |
Tangible Fixed Assets | 2012-03-31 | £ 13,376 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED | Event Date | 2016-03-22 |
At a General Meeting of the Members of the above-named Company duly convened and held at 44 Moygannon Road, Warrenpoint, Newry, County Down BT34 3QJ , on 22 March 2016 , the following resolutions were passed as a Special Resolution and as an Ordinary Resolution. That the Company be wound up voluntarily, and that Raymond Stuart Claughton of Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire BD17 7DB be and he is hereby appointed Liquidator for the purposes of such winding-up. Christopher Gibbons , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED | Event Date | 2016-03-22 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company, which is being voluntarily wound up, are required on or before 31st May 2016 to send in their full names and addresses with full particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Raymond Stuart Claughton , (IP Number 119 ) Rushtons Insolvency Limited , 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB , telephone 01274 598585 the Liquidator of the said Company who was appointed on the 22nd March 2016 and if so required by notice in writing from the said Liquidator, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. R S Claughton , F.I.P.A., F.A.B.R.P. Liquidator : For further details contact: sarobinson@rushtonsifs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CORCORAN GIBBONS DESIGN & SITE SERVICES LIMITED | Event Date | 2016-03-22 |
Raymond Stuart Claughton , 3 Merchants Quay, Ashley Lane, Shipley, BD17 7DB , Tel 01274 598585 : | |||
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. |