Dissolved 2016-12-27
Company Information for GIBAN LIMITED
73 KING STREET, MANCHESTER, M2,
|
Company Registration Number
07473733
Private Limited Company
Dissolved Dissolved 2016-12-27 |
Company Name | |
---|---|
GIBAN LIMITED | |
Legal Registered Office | |
73 KING STREET MANCHESTER | |
Company Number | 07473733 | |
---|---|---|
Date formed | 2010-12-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:54:53 |
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 | ||
---|---|---|---|---|
GIBANE LTD | 63 EALING ROAD BRENTFORD TW8 0LQ | Active | Company formed on the 2022-03-19 | |
GIBANEL'S INCORPORATED | 13451 S.W. 23 ST. MIAMI FL | Inactive | Company formed on the 1984-08-21 | |
GIBANIE SUDS LLC | 1200 Orchid Circle Suffolk North Bellport NY 11713 | Active | Company formed on the 2023-11-27 | |
GIBANLUFE FINANCE LIMITED | DICKENS HOUSE GUITHAVON STREET WITHAM ESSEX CM8 1BJ | Active | Company formed on the 2019-02-11 | |
GIBANT PTY LTD | Dissolved | Company formed on the 1979-05-10 | ||
GIBANY GROUP RESOURSES LIMITED | 201 MADISON COURT BRYDON CLOSE SALFORD UNITED KINGDOM M6 5TN | Dissolved | Company formed on the 2016-11-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM ANGLO DAL HOUSE 5 SPRING VILLA PARK SPRING VILLA ROAD EDGWARE MIDDLESEX HA8 7EB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN KAVANAGH / 28/07/2015 | |
LATEST SOC | 20/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM AACS 1ST FLOOR OFFICE 8-10 STAMFORD HILL LONDON N16 6XZ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
AA01 | CURRSHO FROM 31/12/2011 TO 31/03/2011 | |
AP01 | DIRECTOR APPOINTED MR SEAN KAVANAGH | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-08-09 |
Appointment of Liquidators | 2016-02-12 |
Notices to Creditors | 2016-02-12 |
Resolutions for Winding-up | 2016-02-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
Creditors Due Within One Year | 2013-03-31 | £ 34,556 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 29,757 |
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 GIBAN LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 88,451 |
Cash Bank In Hand | 2012-04-01 | £ 42,336 |
Current Assets | 2013-03-31 | £ 127,468 |
Current Assets | 2012-04-01 | £ 76,260 |
Debtors | 2013-03-31 | £ 39,017 |
Debtors | 2012-04-01 | £ 33,924 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as GIBAN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GIBAN LIMITED | Event Date | 2016-08-03 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final meeting of members will be held on 15 September 2016 at 11.00 am. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding up of the company has been conducted and its property disposed of and hearing any explanations that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member. Proxies to be used at the meeting must be lodged with the Liquidator at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 8 February 2016. Office Holder details: John Paul Bell, (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG Further details contact: Millie Baker, Email: milliebaker@clarkebell.com Tel: +44 (0161) 907 4044 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GIBAN LIMITED | Event Date | 2016-02-08 |
John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GIBAN LIMITED | Event Date | 2016-02-08 |
Notice is hereby given that the creditors of the above-named company are required on or before 07 March 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to John Paul Bell, Liquidator of the said company at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW and if so required by notice in writing from the Liquidator, by their Solicitors or personally, to come in and prove their said 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 such distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or shall be paid in full. Date of Appointment: 08 February 2016 Office Holder details: John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GIBAN LIMITED | Event Date | 2016-02-08 |
At a General Meeting of the above named company, duly convened and held at 32 Hopkins Close, Cambridge, CB4 1FD on 08 February 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and John Paul Bell , (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW be and is hereby appointed Liquidator for the purposes of such winding up. For further details contact: Katie Dixon, Email: katiedixon@clarkebell.com Tel: 0161 907 4044 | |||
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. |