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

GILBRAN HOLDINGS LIMITED

LONDON, EC3V 3QQ,
Company Registration Number
05977581
Private Limited Company
Dissolved

Dissolved 2017-02-08

Company Overview

About Gilbran Holdings Ltd
GILBRAN HOLDINGS LIMITED was founded on 2006-10-25 and had its registered office in London. The company was dissolved on the 2017-02-08 and is no longer trading or active.

Key Data
Company Name
GILBRAN HOLDINGS LIMITED
 
Legal Registered Office
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBRAN HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
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 HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL PRESTON SMITH
Director 2006-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
HILARY MARY GIBSON
Company Secretary 2006-10-25 2014-01-03
STEVEN BAILEY
Director 2009-02-09 2012-07-17
JASON BUTTON
Director 2006-10-25 2009-02-09

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 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 (PLYMOUTH) LIMITED Director 2002-02-28 CURRENT 2002-02-28 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
2017-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2016
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 110
2015-07-16AR0130/06/15 FULL LIST
2015-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-204.70DECLARATION OF SOLVENCY
2015-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
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 110
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
2013-06-21AAACCOUNTS 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
2010-11-05AR0125/10/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-05AR0125/10/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JASON BUTTON
2009-02-23288aDIRECTOR APPOINTED STEVEN BAILEY
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-06363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-03-2188(2)RAD 25/10/06--------- £ SI 6@1=6 £ IC 104/110
2007-03-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-11-14225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-11-14353LOCATION OF REGISTER OF MEMBERS
2006-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GILBRAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-26
Appointment of Liquidators2015-04-10
Notices to Creditors2015-04-10
Resolutions for Winding-up2015-04-10
Fines / Sanctions
No fines or sanctions have been issued against GILBRAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY DEED OF CHARGE OVER SHARES 2010-09-24 Satisfied NATIONWIDE BUILDING SOCIETY AS AGENT AND SECURITY TRUSTEE OF THE FINANCE PARTIES (THE AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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

Intangible Assets
Patents
We have not found any records of GILBRAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILBRAN HOLDINGS LIMITED
Trademarks
We have not found any records of GILBRAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBRAN HOLDINGS 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 (70100 - Activities of head offices) as GILBRAN HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GILBRAN HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGILBRAN HOLDINGS LIMITEDEvent Date2016-08-22
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 TypeAppointment of Liquidators
Defending partyGILBRAN HOLDINGS LIMITEDEvent Date2015-04-01
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 TypeNotices to Creditors
Defending partyGILBRAN HOLDINGS LIMITEDEvent Date2015-04-01
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 TypeResolutions for Winding-up
Defending partyGILBRAN HOLDINGS LIMITEDEvent Date2015-04-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBRAN HOLDINGS 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 HOLDINGS 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.