Dissolved
Dissolved 2015-01-20
Company Information for GILBURT LIMITED
NORWICH, NORFOLK, NR3,
|
Company Registration Number
05266913
Private Limited Company
Dissolved Dissolved 2015-01-20 |
Company Name | |
---|---|
GILBURT LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK | |
Company Number | 05266913 | |
---|---|---|
Date formed | 2004-10-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-01-20 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-10 22:10:23 |
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 | ||
---|---|---|---|---|
Gilburt Associates LLC | Maryland | Unknown | ||
GILBURT CORPORATION | New Jersey | Unknown | ||
Gilburt Financial Services LLC | Maryland | Unknown | ||
Gilburt Kasenetz Associates Inc | Maryland | Unknown | ||
Gilburt LLC | 3040 15th St Boulder CO 80304 | Good Standing | Company formed on the 2015-01-21 | |
GILBURT TRAVEL INCORPORATED | New Jersey | Unknown | ||
GILBURT, LLC | 1210 ORCHARD LN ENNIS TX 75119 | Active | Company formed on the 2017-03-07 | |
GILBURTON PTY. LTD. | VIC 3129 | Dissolved | Company formed on the 1998-04-07 | |
GILBURTZ PHARMACEUTICALS PRIVATE LIMITED | Flat No-S2 Glendale Nest H No. 8-2-293/82 PlotNoB5 FilmNagar Phase-II RoadNo.1 Jubilee Hills Hyderabad Telangana 500033 | Active | Company formed on the 2015-11-20 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JOHN GORDON |
||
ROBERT JOHN GORDON |
||
COLIN BRUCE MANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION THOMSON |
Company Secretary | ||
PAULL & WILLIAMSONS |
Company Secretary | ||
CAROL ANN MACKENZIE |
Company Secretary | ||
STEPHEN QUICK |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRILOGY ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2016-04-11 | CURRENT | 2008-06-06 | Dissolved 2018-02-27 | |
R G PROPERTY SERVICES ( ABERDEEN) LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
RAINBOW (ABERDEEN) LIMITED | Director | 2015-01-23 | CURRENT | 2006-05-19 | Active | |
BROAD CAIRN INVESTMENTS LIMITED | Director | 2013-06-25 | CURRENT | 2007-01-24 | Active | |
FOCUS INTERNATIONAL GROUP LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | In Administration/Administrative Receiver | |
RAINBOW CARS LIMITED | Director | 2012-05-01 | CURRENT | 1999-01-06 | Active | |
PORTLETHEN OILFIELD SERVICES LIMITED | Director | 2011-06-21 | CURRENT | 2007-09-26 | Dissolved 2017-01-04 | |
MONDAIR LTD | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2016-07-05 | |
HELIUS FINANCIAL SOFTWARE (HOLDINGS) LIMITED | Director | 2011-04-30 | CURRENT | 2011-01-17 | Active - Proposal to Strike off | |
KERLOCH OIL TOOLS LTD | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
RG 4 LIMITED | Director | 2010-11-12 | CURRENT | 2010-11-12 | Active | |
FOCUS OPTIMISATION SOLUTIONS LIMITED | Director | 2008-10-02 | CURRENT | 2008-09-18 | Liquidation | |
QT ENGINEERING COMPANY (UK) | Director | 2007-09-04 | CURRENT | 1992-11-18 | Dissolved 2015-01-20 | |
BROAD CAIRN SERVICES LIMITED | Director | 2007-06-05 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
TRILOGY ENVIRONMENTAL SOLUTIONS LIMITED | Director | 2016-04-11 | CURRENT | 2008-06-06 | Dissolved 2018-02-27 | |
FOCUS INTERNATIONAL GROUP LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | In Administration/Administrative Receiver | |
PORTLETHEN OILFIELD SERVICES LIMITED | Director | 2011-06-21 | CURRENT | 2007-09-26 | Dissolved 2017-01-04 | |
MONDAIR LTD | Director | 2011-05-24 | CURRENT | 2011-05-24 | Dissolved 2016-07-05 | |
KERLOCH OIL TOOLS LTD | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
FOCUS OPTIMISATION SOLUTIONS LIMITED | Director | 2008-10-02 | CURRENT | 2008-09-18 | Liquidation | |
PETERHEAD DECOMMISSIONING LIMITED | Director | 2007-12-07 | CURRENT | 2007-10-04 | Dissolved 2017-03-28 | |
QT ENGINEERING COMPANY (UK) | Director | 2007-09-04 | CURRENT | 1992-11-18 | Dissolved 2015-01-20 | |
SAWSON LIMITED | Director | 2007-08-08 | CURRENT | 2007-03-14 | Active - Proposal to Strike off | |
BROAD CAIRN SERVICES LIMITED | Director | 2007-06-05 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
BROAD CAIRN INVESTMENTS LIMITED | Director | 2007-05-17 | CURRENT | 2007-01-24 | Active | |
ALBYN MANAGEMENT SERVICES LIMITED | Director | 2006-04-18 | CURRENT | 2006-04-12 | Active | |
TAYKING LIMITED | Director | 2005-12-01 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
MARLAKE LIMITED | Director | 2001-04-26 | CURRENT | 2001-03-20 | Active - Proposal to Strike off | |
SPARESFINDER LIMITED | Director | 2000-04-20 | CURRENT | 1993-10-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 30/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB | |
AR01 | 30/09/12 FULL LIST | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
AP03 | SECRETARY APPOINTED ROBERT JOHN GORDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARION THOMSON | |
AR01 | 30/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE MANDERSON / 04/09/2007 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE MANDERSON / 30/09/2010 | |
363a | RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB | |
287 | REGISTERED OFFICE CHANGED ON 10/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DY | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES13 | FACILITY AGREEMENT 17/11/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS | |
287 | REGISTERED OFFICE CHANGED ON 18/03/2008 FROM QTEC HOUSE, LINKS AVENUE BRUNDALL NORWICH NR13 5LL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | SECRETARY APPOINTED MARION THOMSON | |
363a | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 21/10/04 | |
ELRES | S366A DISP HOLDING AGM 21/10/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GILBURT LIMITED are:
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. |