Company NameSix Palace Gate Limited
Company StatusDissolved
Company Number00216970
CategoryPrivate Limited Company
Incorporation Date21 October 1926(97 years, 6 months ago)
Dissolution Date23 October 2013 (10 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSarah Frances Curtis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(65 years after company formation)
Appointment Duration21 years, 12 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Peter's Road
Aldeburgh
Suffolk
IP15 5BG
Director NameMr James Robert Jacomb Gibbon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(65 years after company formation)
Appointment Duration21 years, 12 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat
2 Weston Road
Petersfield
GU31 4JF
Director NameRobin Bernard Jacomb Gibbon
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(65 years after company formation)
Appointment Duration21 years, 12 months (closed 23 October 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHillside
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameMr Thomas Geoffrey Jacomb Gibbon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(65 years after company formation)
Appointment Duration21 years, 12 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield Lodge
Ashfield Cum Thorpe
Stowmarket
Suffolk
IP14 6ND
Director NameMr William Francis Henry Gibbon
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(65 years after company formation)
Appointment Duration21 years, 12 months (closed 23 October 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHannams Hall
Tendring
Clacton-On-Sea
Essex
CO16 9AR
Secretary NameRobin Bernard Jacomb Gibbon
NationalityBritish
StatusClosed
Appointed31 October 1991(65 years after company formation)
Appointment Duration21 years, 12 months (closed 23 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameMr Adam Charles Gibbon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1992(65 years, 9 months after company formation)
Appointment Duration21 years, 3 months (closed 23 October 2013)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCopse Hill House
Greys Green Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4QQ
Director NameRobert William Macrae Gibbon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1995(69 years after company formation)
Appointment Duration18 years (closed 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Easton
Woodbridge
Suffolk
IP13 0ES
Director NameAlison Mary Gibbon
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(71 years, 12 months after company formation)
Appointment Duration15 years (closed 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Colchester Road
Wix
Manningtree
Essex
CO11 2RR
Director NameAdam Charles Gibbon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years after company formation)
Appointment Duration1 month, 1 week (resigned 12 December 1991)
RoleSurveyor
Correspondence Address14 Heslop Road
Balham
London
SW12 8EG
Director NameMrs Frances Katherine Gibbon
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(65 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressHeckford House
Great Bentley
Colchester
Essex

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

850 at 1Adam Charles Gibbon
8.50%
Ordinary
850 at 1James Robert Jacomb Gibbon
8.50%
Ordinary
850 at 1Ms Sarah Frances Curtis
8.50%
Ordinary
750 at 1Ms Annabel Joy Gibbon
7.50%
Ordinary
650 at 1Robin Bernard Jacomb Gibbon
6.50%
Ordinary
650 at 1William Frances Henry Gibbon
6.50%
Ordinary
600 at 1Trustees Of Ac Gibbon A Trust
6.00%
Ordinary
600 at 1Trustees Of Jrj Gibbon C Trust
6.00%
Ordinary
600 at 1Trustees Of Sf Curtis B Trust
6.00%
Ordinary
600 at 1Trustees Of Wfh Gibbon Accumulation & Maintenance Settlement
6.00%
Ordinary
1.5k at 1Ms Alison Gibbon
14.50%
Ordinary
1.4k at 1Ms Emma Josephine Gibbon
14.00%
Ordinary
100 at 1Thomas Geoffrey Jacomb Gibbon
1.00%
Ordinary
50 at 1Robrt William Macrae Gibbon
0.50%
Ordinary

Financials

Year2014
Net Worth£8,085,017
Cash£114,589
Current Liabilities£239,652

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

23 October 2013Final Gazette dissolved following liquidation (1 page)
23 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2013Final Gazette dissolved following liquidation (1 page)
23 July 2013Return of final meeting in a members' voluntary winding up (10 pages)
23 July 2013Return of final meeting in a members' voluntary winding up (10 pages)
4 September 2012Liquidators statement of receipts and payments to 8 June 2012 (10 pages)
4 September 2012Liquidators' statement of receipts and payments to 8 June 2012 (10 pages)
4 September 2012Liquidators' statement of receipts and payments to 8 June 2012 (10 pages)
4 September 2012Liquidators statement of receipts and payments to 8 June 2012 (10 pages)
21 June 2010Registered office address changed from 59a Brent Street London NW4 2EA on 21 June 2010 (2 pages)
21 June 2010Declaration of solvency (7 pages)
21 June 2010Declaration of solvency (7 pages)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Registered office address changed from 59a Brent Street London NW4 2EA on 21 June 2010 (2 pages)
21 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-09
(1 page)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
16 March 2010Previous accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 December 2009Accounts for a small company made up to 31 March 2009 (8 pages)
26 November 2009Director's details changed for Mr William Francis Henry Gibbon on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 10,000
(12 pages)
26 November 2009Director's details changed for Sarah Frances Curtis on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Sarah Frances Curtis on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr William Francis Henry Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Adam Charles Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr James Robert Jacomb Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Adam Charles Gibbon on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 21 October 2009 with a full list of shareholders
Statement of capital on 2009-11-26
  • GBP 10,000
(12 pages)
26 November 2009Director's details changed for Alison Mary Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert William Macrae Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert William Macrae Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr James Robert Jacomb Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Alison Mary Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robin Bernard Jacomb Gibbon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robin Bernard Jacomb Gibbon on 26 November 2009 (2 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
13 November 2008Director and secretary's change of particulars / robin gibbon / 31/01/2008 (1 page)
13 November 2008Director's Change of Particulars / sarah curtis / 30/04/2008 / HouseName/Number was: , now: 10; Street was: sparrows, now: st peter's road; Area was: quintons road east bergholt, now: ; Post Town was: colchester, now: aldeburgh; Region was: essex, now: suffolk; Post Code was: CO7 6RB, now: IP15 5BG (1 page)
13 November 2008Director and Secretary's Change of Particulars / robin gibbon / 31/01/2008 / HouseName/Number was: , now: hillside; Street was: malting cottage, now: the heath; Area was: dedham castle hill, now: dedham; Post Code was: CO7 6BT, now: CO7 6BU (1 page)
13 November 2008Return made up to 21/10/08; full list of members (9 pages)
13 November 2008Return made up to 21/10/08; full list of members (9 pages)
13 November 2008Director's change of particulars / sarah curtis / 30/04/2008 (1 page)
12 May 2008Return made up to 21/10/07; full list of members (9 pages)
12 May 2008Return made up to 21/10/07; full list of members (9 pages)
28 April 2008Registered office changed on 28/04/2008 from 8A heriot road hendon london NW4 2DG (1 page)
28 April 2008Registered office changed on 28/04/2008 from 8A heriot road hendon london NW4 2DG (1 page)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
29 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
29 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Return made up to 21/10/06; full list of members (6 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 21/10/06; full list of members (6 pages)
3 November 2006Director's particulars changed (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
22 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
8 November 2005Return made up to 21/10/05; full list of members (6 pages)
8 November 2005Return made up to 21/10/05; full list of members (6 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
28 October 2004Return made up to 21/10/04; full list of members (14 pages)
28 October 2004Return made up to 21/10/04; full list of members (14 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
6 November 2003Return made up to 21/10/03; full list of members (14 pages)
6 November 2003Return made up to 21/10/03; full list of members (14 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (8 pages)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
13 March 2003Registered office changed on 13/03/03 from: wincham house 832 high road london N12 9RA (1 page)
23 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 December 2002Accounts for a small company made up to 31 March 2002 (8 pages)
31 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 October 2002Return made up to 21/10/02; full list of members (14 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
3 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
28 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 November 2001Return made up to 21/10/01; full list of members (12 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (3 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 21/10/00; full list of members (11 pages)
27 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
20 December 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
20 December 1999Return made up to 21/10/99; full list of members (11 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
7 October 1999Particulars of mortgage/charge (3 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
18 April 1999New director appointed (2 pages)
18 April 1999New director appointed (2 pages)
28 October 1998Return made up to 21/10/98; no change of members (8 pages)
28 October 1998Return made up to 21/10/98; no change of members (8 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 February 1998Particulars of mortgage/charge (3 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 November 1997Return made up to 21/10/97; no change of members (8 pages)
6 November 1997Return made up to 21/10/97; no change of members (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
5 June 1997Particulars of mortgage/charge (4 pages)
18 December 1996Return made up to 21/10/96; full list of members (8 pages)
18 December 1996Return made up to 21/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1996Particulars of mortgage/charge (5 pages)
29 November 1996Particulars of mortgage/charge (5 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Particulars of mortgage/charge (5 pages)
18 July 1996Particulars of mortgage/charge (5 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
8 November 1995Return made up to 21/10/95; no change of members (6 pages)
8 November 1995Return made up to 21/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1995New director appointed (4 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
21 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 October 1926Certificate of incorporation (1 page)
21 October 1926Certificate of incorporation (1 page)