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

GILBRAN (PLYMOUTH) LIMITED

LONDON, EC3V,
Company Registration Number
04383834
Private Limited Company
Dissolved

Dissolved 2016-02-16

Company Overview

About Gilbran (plymouth) Ltd
GILBRAN (PLYMOUTH) LIMITED was founded on 2002-02-28 and had its registered office in London. The company was dissolved on the 2016-02-16 and is no longer trading or active.

Key Data
Company Name
GILBRAN (PLYMOUTH) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
GILBRAN (OXFORD) LIMITED21/07/2004
Filing Information
Company Number 04383834
Date formed 2002-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-02-16
Type of accounts SMALL
Last Datalog update: 2016-02-12 13:04:52
Primary Source:Companies House
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 GILBRAN (PLYMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PRESTON SMITH
Director 2002-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MARY GIBSON
Company Secretary 2002-08-22 2014-01-03
STEVEN BAILEY
Director 2009-02-09 2012-07-17
JASON BUTTON
Director 2004-12-08 2009-02-09
HILARY MARY GIBSON
Director 2002-08-22 2004-12-08
HARRY BIMBO HART
Company Secretary 2002-02-28 2002-08-22
HARRY BIMBO HART
Director 2002-02-28 2002-08-22
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2002-02-28 2002-02-28
CHALFEN NOMINEES LIMITED
Nominated Director 2002-02-28 2002-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL PRESTON SMITH BLACK LION TEA LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLACK LION COFFEE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Active - Proposal to Strike off
NIGEL PRESTON SMITH BLOOMSMITH FINANCE LIMITED Director 2016-04-01 CURRENT 2016-04-01 Active
NIGEL PRESTON SMITH BLOOMSMITH ADMINISTRATION LIMITED Director 2015-07-07 CURRENT 2013-06-17 Active
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (HIGHBRIDGE) LTD Director 2015-04-07 CURRENT 2015-04-07 Active
NIGEL PRESTON SMITH HORIZON MCV LTD Director 2014-08-21 CURRENT 2014-08-21 Dissolved 2016-10-11
NIGEL PRESTON SMITH IG LONDON LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-06-30
NIGEL PRESTON SMITH GILBRAN (WYNDHAM PORTFOLIO) LIMITED Director 2009-09-04 CURRENT 1998-08-28 Dissolved 2016-02-16
NIGEL PRESTON SMITH CITY WEST COMMERCIALS LIMITED Director 2009-02-06 CURRENT 2009-02-06 Active
NIGEL PRESTON SMITH CRANLEIGH FOUNDATION Director 2008-11-22 CURRENT 2007-12-13 Active
NIGEL PRESTON SMITH AUTOXP LIMITED Director 2008-10-17 CURRENT 2008-09-19 Active
NIGEL PRESTON SMITH AUTOMOTIVE NEWCO LIMITED Director 2007-04-19 CURRENT 2007-04-19 Dissolved 2016-06-01
NIGEL PRESTON SMITH ASSET LOAD (W2) LIMITED Director 2007-03-26 CURRENT 2007-03-26 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN TRADING LIMITED Director 2007-03-20 CURRENT 2007-03-20 Dissolved 2016-01-19
NIGEL PRESTON SMITH GILBRAN (GILLINGHAM) LIMITED Director 2007-02-28 CURRENT 2003-03-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN HOLDINGS LIMITED Director 2006-10-25 CURRENT 2006-10-25 Dissolved 2017-02-08
NIGEL PRESTON SMITH GILBRAN EUROPE LIMITED Director 2006-08-30 CURRENT 2006-08-30 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (ASTWOOD MEWS) LIMITED Director 2006-08-11 CURRENT 2006-08-11 Dissolved 2018-05-01
NIGEL PRESTON SMITH GILBRAN (CROYDON) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (CHICHESTER) LIMITED Director 2006-08-02 CURRENT 2006-08-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LEICESTER) LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN FUNDING LIMITED Director 2006-05-17 CURRENT 2006-05-17 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (STONES) LIMITED Director 2006-03-02 CURRENT 2006-03-02 Dissolved 2014-08-19
NIGEL PRESTON SMITH GILBRAN (SW7) LIMITED Director 2005-06-25 CURRENT 2005-06-25 Active
NIGEL PRESTON SMITH FRANCHISE PROCUREMENT LIMITED Director 2005-06-23 CURRENT 2005-06-23 Dissolved 2013-12-03
NIGEL PRESTON SMITH CITY WEST COMMERCIALS (MARSH BARTON) LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active - Proposal to Strike off
NIGEL PRESTON SMITH GILBRAN (SOLENT) LIMITED Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WELWYN) LIMITED Director 2003-08-01 CURRENT 1993-01-26 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (TAUNTON) LIMITED Director 2003-07-07 CURRENT 2003-07-07 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (EXETER) LIMITED Director 2003-07-04 CURRENT 2003-07-04 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (LIVERPOOL) LIMITED Director 2002-12-03 CURRENT 2002-12-03 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (HIGH WYCOMBE) LIMITED Director 2002-07-25 CURRENT 2002-07-25 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN DEVELOPMENTS LIMITED Director 2000-07-18 CURRENT 2000-07-18 Dissolved 2014-08-12
NIGEL PRESTON SMITH GILBRAN (PORTSMOUTH) LIMITED Director 1999-07-23 CURRENT 1999-07-23 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (ASHFORD) LIMITED Director 1999-07-02 CURRENT 1999-07-02 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (FREEMANS WHARF) LIMITED Director 1998-11-10 CURRENT 1998-10-21 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (WATFORD) LIMITED Director 1997-07-03 CURRENT 1997-05-30 Dissolved 2016-02-16
NIGEL PRESTON SMITH GILBRAN (MANAGEMENT) LIMITED Director 1997-07-03 CURRENT 1997-05-30 Active
NIGEL PRESTON SMITH GILBRAN GROUP LIMITED Director 1995-03-24 CURRENT 1995-03-24 Active - Proposal to Strike off

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
2016-02-16GAZ2STRUCK OFF AND DISSOLVED
2015-11-03GAZ1FIRST GAZETTE
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0130/06/15 FULL LIST
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2014-10-31AA01PREVSHO FROM 31/12/2014 TO 31/10/2014
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-09AR0130/06/14 FULL LIST
2014-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY HILARY GIBSON
2013-07-11AR0130/06/13 FULL LIST
2013-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BAILEY
2012-07-16AR0130/06/12 FULL LIST
2012-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AR0130/06/11 FULL LIST
2011-03-17AR0128/02/11 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0128/02/10 FULL LIST
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JASON BUTTON
2009-02-23288aDIRECTOR APPOINTED STEVEN BAILEY
2008-10-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-14363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-09395PARTICULARS OF MORTGAGE/CHARGE
2005-04-06363aRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-11-08288cDIRECTOR'S PARTICULARS CHANGED
2004-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-09-10395PARTICULARS OF MORTGAGE/CHARGE
2004-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-07-21CERTNMCOMPANY NAME CHANGED GILBRAN (OXFORD) LIMITED CERTIFICATE ISSUED ON 21/07/04
2004-03-06363aRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-09363aRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-22353LOCATION OF REGISTER OF MEMBERS
2002-03-22225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-03-2288(2)RAD 28/02/02--------- £ SI 99@1=99 £ IC 1/100
2002-03-13288aNEW DIRECTOR APPOINTED
2002-03-13288bSECRETARY RESIGNED
2002-03-13288bDIRECTOR RESIGNED
2002-03-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GILBRAN (PLYMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GILBRAN (PLYMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-26 Satisfied NATIONWIDE BUILDING SOCIETY (THE AGENT)
GUARANTEE & DEBENTURE 2005-08-09 Satisfied NATIONWIDE BUILDING SOCIETY
ASSIGNMENT OF RIGHTS UNDER A CONTRACT FOR WORKS 2005-03-08 Satisfied HERITABLE BANK LIMITED
ASSIGNMENT OF RIGHTS UNDER A PERFORMANCE BOND 2005-01-04 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2004-08-24 Satisfied HERITABLE BANK LIMITED
CHARGE OVER CASH DEPOSIT 2004-08-24 Satisfied HERITABLE BANK LIMITED
DEBENTURE 2004-08-24 Satisfied HERITABLE BANK LIMITED
ASSIGNMENT OF RIGHTS 2004-08-24 Satisfied HERITABLE BANK LIMITED
Intangible Assets
Patents
We have not found any records of GILBRAN (PLYMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBRAN (PLYMOUTH) LIMITED
Trademarks
We have not found any records of GILBRAN (PLYMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBRAN (PLYMOUTH) 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 (68100 - Buying and selling of own real estate) as GILBRAN (PLYMOUTH) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GILBRAN (PLYMOUTH) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBRAN (PLYMOUTH) 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 GILBRAN (PLYMOUTH) 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.