Active - Proposal to Strike off
Company Information for GIBBS PROPERTY COMPANY LIMITED
C/O PAUL PAPWORTH SMITH, 29 DEVIZES ROAD, SWINDON, WILTSHIRE, SN1 4BG,
|
Company Registration Number
04847527
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
GIBBS PROPERTY COMPANY LIMITED | ||||
Legal Registered Office | ||||
C/O PAUL PAPWORTH SMITH 29 DEVIZES ROAD SWINDON WILTSHIRE SN1 4BG Other companies in SN1 | ||||
Previous Names | ||||
|
Company Number | 04847527 | |
---|---|---|
Company ID Number | 04847527 | |
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-08-08 12:51:02 |
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 | ||
---|---|---|---|---|
GIBBS PROPERTY COMPANY LIMITED | OLD BROOKHILL HORSHAM ROAD COWFOLD HORSHAM RH13 8AH | Active | Company formed on the 2022-11-21 |
Officer | Role | Date Appointed |
---|---|---|
CAROL ANN GIBBS |
||
BRIAN WILLIAM GIBBS |
||
MARK GIBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIBBS SURFACING LIMITED | Company Secretary | 1995-04-13 | CURRENT | 1995-04-13 | Active | |
GIBBS PROPERTY LETTING LIMITED | Director | 2011-06-10 | CURRENT | 2011-06-10 | Active | |
GIBBS SURFACING LIMITED | Director | 1995-04-13 | CURRENT | 1995-04-13 | Active | |
NITROGEN GROUP LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
ALLASSO RECYCLING LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
ASPHALT RECYCLING UK LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
MORTON BLANE LIMITED | Director | 2006-08-04 | CURRENT | 2006-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Brian William Gibbs as a person with significant control on 2021-07-13 | |
CH01 | Director's details changed for Mr Brian William Gibbs on 2021-07-13 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROL ANN GIBBS on 2021-07-13 | |
RES13 | Resolutions passed:It was resolved that the deposit monies held by star legal in respect of the aborted sale of port talbot premises be transferred drect to brian gibbs as he is the main creditor of the company and owed more than the funds in question ... | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 08/08/14 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 28/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 28/07/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | Return made up to 28/07/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | Return made up to 28/07/08; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/07 | |
395 | Particulars of mortgage/charge | |
363a | Return made up to 28/07/07; full list of members | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED THE NAMELESS PUB COMPANY LIMITED CERTIFICATE ISSUED ON 21/04/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/11/03--------- £ SI 749@1=749 £ IC 1/750 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ | |
CERTNM | COMPANY NAME CHANGED SPEED 9688 LIMITED CERTIFICATE ISSUED ON 14/08/03 | |
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 |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 GIBBS PROPERTY COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GIBBS PROPERTY COMPANY 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. |