Dissolved
Dissolved 2017-02-08
Company Information for GILBRAN HOLDINGS LIMITED
LONDON, EC3V 3QQ,
|
Company Registration Number
05977581
Private Limited Company
Dissolved Dissolved 2017-02-08 |
Company Name | |
---|---|
GILBRAN HOLDINGS LIMITED | |
Legal Registered Office | |
LONDON EC3V 3QQ Other companies in W1G | |
Company Number | 05977581 | |
---|---|---|
Date formed | 2006-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-02-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 11:57:10 |
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 |
---|---|---|
NIGEL PRESTON SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY MARY GIBSON |
Company Secretary | ||
STEVEN BAILEY |
Director | ||
JASON BUTTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACK LION TEA LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
BLACK LION COFFEE LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Active - Proposal to Strike off | |
BLOOMSMITH FINANCE LIMITED | Director | 2016-04-01 | CURRENT | 2016-04-01 | Active | |
BLOOMSMITH ADMINISTRATION LIMITED | Director | 2015-07-07 | CURRENT | 2013-06-17 | Active | |
CITY WEST COMMERCIALS (HIGHBRIDGE) LTD | Director | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
HORIZON MCV LTD | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-10-11 | |
IG LONDON LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-06-30 | |
GILBRAN (WYNDHAM PORTFOLIO) LIMITED | Director | 2009-09-04 | CURRENT | 1998-08-28 | Dissolved 2016-02-16 | |
CITY WEST COMMERCIALS LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Active | |
CRANLEIGH FOUNDATION | Director | 2008-11-22 | CURRENT | 2007-12-13 | Active | |
AUTOXP LIMITED | Director | 2008-10-17 | CURRENT | 2008-09-19 | Active | |
AUTOMOTIVE NEWCO LIMITED | Director | 2007-04-19 | CURRENT | 2007-04-19 | Dissolved 2016-06-01 | |
ASSET LOAD (W2) LIMITED | Director | 2007-03-26 | CURRENT | 2007-03-26 | Dissolved 2014-08-19 | |
GILBRAN TRADING LIMITED | Director | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2016-01-19 | |
GILBRAN (GILLINGHAM) LIMITED | Director | 2007-02-28 | CURRENT | 2003-03-25 | Dissolved 2016-02-16 | |
GILBRAN EUROPE LIMITED | Director | 2006-08-30 | CURRENT | 2006-08-30 | Dissolved 2014-08-19 | |
GILBRAN (ASTWOOD MEWS) LIMITED | Director | 2006-08-11 | CURRENT | 2006-08-11 | Dissolved 2018-05-01 | |
GILBRAN (CROYDON) LIMITED | Director | 2006-08-08 | CURRENT | 2006-08-08 | Dissolved 2016-02-16 | |
GILBRAN (CHICHESTER) LIMITED | Director | 2006-08-02 | CURRENT | 2006-08-02 | Dissolved 2016-02-16 | |
GILBRAN (LEICESTER) LIMITED | Director | 2006-05-17 | CURRENT | 2006-05-17 | Dissolved 2016-02-16 | |
GILBRAN FUNDING LIMITED | Director | 2006-05-17 | CURRENT | 2006-05-17 | Dissolved 2016-02-16 | |
GILBRAN (STONES) LIMITED | Director | 2006-03-02 | CURRENT | 2006-03-02 | Dissolved 2014-08-19 | |
GILBRAN (SW7) LIMITED | Director | 2005-06-25 | CURRENT | 2005-06-25 | Active | |
FRANCHISE PROCUREMENT LIMITED | Director | 2005-06-23 | CURRENT | 2005-06-23 | Dissolved 2013-12-03 | |
CITY WEST COMMERCIALS (MARSH BARTON) LIMITED | Director | 2005-05-31 | CURRENT | 2005-05-31 | Active - Proposal to Strike off | |
GILBRAN (SOLENT) LIMITED | Director | 2003-09-18 | CURRENT | 2003-09-18 | Dissolved 2016-02-16 | |
GILBRAN (WELWYN) LIMITED | Director | 2003-08-01 | CURRENT | 1993-01-26 | Dissolved 2016-02-16 | |
GILBRAN (TAUNTON) LIMITED | Director | 2003-07-07 | CURRENT | 2003-07-07 | Dissolved 2016-02-16 | |
GILBRAN (EXETER) LIMITED | Director | 2003-07-04 | CURRENT | 2003-07-04 | Dissolved 2016-02-16 | |
GILBRAN (LIVERPOOL) LIMITED | Director | 2002-12-03 | CURRENT | 2002-12-03 | Dissolved 2016-02-16 | |
GILBRAN (HIGH WYCOMBE) LIMITED | Director | 2002-07-25 | CURRENT | 2002-07-25 | Dissolved 2016-02-16 | |
GILBRAN (PLYMOUTH) LIMITED | Director | 2002-02-28 | CURRENT | 2002-02-28 | Dissolved 2016-02-16 | |
GILBRAN DEVELOPMENTS LIMITED | Director | 2000-07-18 | CURRENT | 2000-07-18 | Dissolved 2014-08-12 | |
GILBRAN (PORTSMOUTH) LIMITED | Director | 1999-07-23 | CURRENT | 1999-07-23 | Dissolved 2016-02-16 | |
GILBRAN (ASHFORD) LIMITED | Director | 1999-07-02 | CURRENT | 1999-07-02 | Dissolved 2016-02-16 | |
GILBRAN (FREEMANS WHARF) LIMITED | Director | 1998-11-10 | CURRENT | 1998-10-21 | Dissolved 2016-02-16 | |
GILBRAN (WATFORD) LIMITED | Director | 1997-07-03 | CURRENT | 1997-05-30 | Dissolved 2016-02-16 | |
GILBRAN (MANAGEMENT) LIMITED | Director | 1997-07-03 | CURRENT | 1997-05-30 | Active | |
GILBRAN GROUP LIMITED | Director | 1995-03-24 | CURRENT | 1995-03-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 30/06/15 FULL LIST | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR | |
AA01 | PREVSHO FROM 31/12/2014 TO 31/10/2014 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 30/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY GIBSON | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BAILEY | |
AR01 | 30/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/06/11 FULL LIST | |
AR01 | 25/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JASON BUTTON | |
288a | DIRECTOR APPOINTED STEVEN BAILEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/10/06--------- £ SI 6@1=6 £ IC 104/110 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-26 |
Appointment of Liquidators | 2015-04-10 |
Notices to Creditors | 2015-04-10 |
Resolutions for Winding-up | 2015-04-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
THIRD PARTY DEED OF CHARGE OVER SHARES | Satisfied | NATIONWIDE BUILDING SOCIETY AS AGENT AND SECURITY TRUSTEE OF THE FINANCE PARTIES (THE AGENT) |
|
|
|
|
|
|
|
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 GILBRAN HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GILBRAN HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GILBRAN HOLDINGS LIMITED | Event Date | 2016-08-22 |
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that Final Meetings of Members of the above named company have been convened by Bernard Hoffman of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 26 October 2016 at 11.30 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the respective above Meetings and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meetings must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 25 October 2016. Date of Appointment: 1 April 2015. Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH Further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk or on 01233 666280. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GILBRAN HOLDINGS LIMITED | Event Date | 2015-04-01 |
Bernard Hoffman , of Gerald Edelman Chartered Accountants , Edelman House, 1238 High Road, Whetstone, London N20 0LH : For further details contact: Bernard Hoffman, Email: mail@yerrillmurphy.co.uk | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GILBRAN HOLDINGS LIMITED | Event Date | 2015-04-01 |
In accordance with Rule 4.106A, I, Bernard Hoffman (IP No: 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH give notice that on 1 April 2015 I was appointed Liquidator of Gilbran Holdings Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 1 July 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Gateway House, Highpoint Business Village, Henwood, Ashford, Kent TN24 8DH, the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, is, 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. This notice is purely formal and all known Creditors have been, or will be, paid in full. For further details contact: Bernard Hoffman, Email: mail@yerrillmurphy.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GILBRAN HOLDINGS LIMITED | Event Date | 2015-04-01 |
At a General Meeting of the members of the above named Company, duly convened and held at 73 Cornhill, London, EC3V 3QQ, on 01 April 2015 , at 2.15 pm, the following Special Resolution and Ordinary Resolutions were proposed and duly passed: That the company be wound up voluntarily and that any appointed Liquidator be authorised to distribute all or part of the Companys property in specie and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LJ be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bernard Hoffman, Email: mail@yerrillmurphy.co.uk | |||
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. |