Liquidation
Company Information for GIBSON-WIGHT LIMITED
C/O Prg, 12a Bridgewater Shopping Centre, Erskine, PA8 7AA,
|
Company Registration Number
SC021955
Private Limited Company
Liquidation |
Company Name | |
---|---|
GIBSON-WIGHT LIMITED | |
Legal Registered Office | |
C/O Prg 12a Bridgewater Shopping Centre Erskine PA8 7AA Other companies in KA1 | |
Company Number | SC021955 | |
---|---|---|
Company ID Number | SC021955 | |
Date formed | 1942-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-02-15 11:59:55 |
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 |
---|---|---|
CHARLES GIBSON |
||
CHARLES GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAME OLIVER HENDRY |
Director | ||
JOHN ALEXANDER SHAW |
Director | ||
JOHN BARRIE TEMPLETON |
Company Secretary | ||
CHARLES GIBSON |
Company Secretary | ||
STUART DOUGLAS GIBSON |
Director | ||
SAMUEL M D GIBSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GW (HOLDINGS) LTD. | Director | 2012-11-30 | CURRENT | 2012-11-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/02/19 FROM C/O Grainger Corporate Rescue & Recovery 65 Bath Street Glasgow G2 2BX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/18 FROM 14-18 East Shaw Street Kilmarnock KA1 4AN | |
LRESEX | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME OLIVER HENDRY | |
LATEST SOC | 31/05/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER SHAW | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 31/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 31/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charles K Gibson on 2010-05-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER SHAW / 31/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAME OLIVER HENDRY / 31/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 23/05/96 | |
ELRES | S366A DISP HOLDING AGM 23/05/96 | |
ELRES | S366A DISP HOLDING AGM 23/05/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90 | |
363a | RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Appointment of Liquidators | 2020-06-19 |
Resolutions for Winding-up | 2018-04-03 |
Appointment of Liquidators | 2018-04-03 |
Meetings of Creditors | 2018-01-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
EX FACIE ABSOLUTE DISPOSITION AS QUALIFIED BY AN EXPLANATORY LETTER BY THE COMPANY IN FAVOUR OF THE BANK OF SCOTLAND | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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 GIBSON-WIGHT LIMITED
The top companies supplying to UK government with the same SIC code (43220 - Plumbing, heat and air-conditioning installation) as GIBSON-WIGHT LIMITED are:
CENTRAL HEATING SERVICES LIMITED | £ 3,282,868 |
LIBERTY GAS GROUP LIMITED | £ 1,640,933 |
SWALE HEATING LIMITED | £ 1,562,220 |
BRIDGE HEATING LIMITED | £ 1,417,294 |
ROBERT HEATH HEATING LIMITED | £ 1,264,861 |
M & G CONSTRUCTION LIMITED | £ 636,528 |
SELECT HEATING SERVICES LIMITED | £ 478,037 |
GARDNER MECHANICAL SERVICES LIMITED | £ 466,182 |
RMC MECHANICAL SERVICES LIMITED | £ 452,501 |
VSN ENTERPRISES LIMITED | £ 378,469 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
T BROWN GROUP LIMITED | £ 77,470,711 |
LIBERTY GAS GROUP LIMITED | £ 47,318,228 |
EPS GROUP LIMITED | £ 36,614,157 |
CHAPS LTD | £ 35,241,318 |
INTEGRAL UK LIMITED | £ 31,349,845 |
QUALITY HEATING SERVICES LIMITED | £ 17,620,749 |
WESTMINSTER BUILDING SERVICES LIMITED | £ 14,147,621 |
ROTHWELL PLUMBING SERVICES LIMITED | £ 13,856,241 |
OAKRAY LIMITED | £ 12,448,238 |
AARON SERVICES LIMITED | £ 12,052,631 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GIBSON-WIGHT LIMITED | Event Date | 2020-06-10 |
Liquidator's name and address: Derek Alan Jackson , Grainger Corporate Rescue & Recovery , Third Floor, 65 Bath Street, Glasgow, G2 2BX . Capacity of office holder:Liquidator : Office holders telephone no and email address: 0141 353 3552 derekj@gcrr.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GIBSON-WIGHT LIMITED | Event Date | 2018-03-02 |
Liquidator's name and address: I. Scott McGregor , Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow G2 2BX : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GIBSON-WIGHT LIMITED | Event Date | 2018-02-09 |
09 FEBRUARY 2018 Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the directors of the Company propose that: resolution 1 below is passed as a special resolution. resolution 2 is passed as an ordinary resolution. SPECIAL RESOLUTION 1. THAT it has been proved to the satisfaction of the members that the company is insolvent and that it is advisable to wind up the same, and, accordingly, that the company be wound up voluntarily. ORDINARY RESOLUTION 2. THAT I. Scott McGregor of Grainger Corporate Rescue & Recovery Limited , 3rd Floor, 65 Bath Street, Glasgow, G2 2BX be and is hereby appointed Liquidator of the Company for the purpose of such winding up; AGREEMENT The undersigned, a person entitled to vote on the above resolutions on 09 February 2018 , hereby irrevocably agrees to the Special Resolution and Ordinary Resolution: | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GIBSON-WIGHT LIMITED | Event Date | 2018-01-30 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at the offices of Grainger Corporate Rescue & Recovery Limited, 65 Bath Street, Glasgow, G2 2BX , on Friday 09 February 2018 at 11:00am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, within the offices of Grainger Corporate Rescue & Recovery Limited , 65 Bath Street, Glasgow, G2 2BX , during the two business days preceding the above meeting. CHARLES GIBSON , DIRECTOR : | |||
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. |