Company NameDawson And Gibbons Limited
Company StatusLiquidation
Company Number00585995
CategoryPrivate Limited Company
Incorporation Date24 June 1957(66 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAllen Eric Gibbons
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address8 Oak Close
Southgate
London
N14 5NR
Director NameMartyn Eric Gibbons
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address48 Gilders
Sawbridgeworth
Hertfordshire
CM21 0EH
Director NameRoger Darcy Gibbons
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(35 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hawks Mill
Hawks Mill Street Needham Market
Ipswich
Suffolk
IP6 8LU
Secretary NameRoger Darcy Gibbons
NationalityBritish
StatusCurrent
Appointed11 February 2007(49 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Hawks Mill
Hawks Mill Street Needham Market
Ipswich
Suffolk
IP6 8LU
Director NameEllen Nora Gibbons
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(35 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 February 2007)
RoleHousewife
Correspondence Address8 Oak Close
Southgate
London
N14 5NR
Director NameMr Henry Francis Gibbons
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed29 December 1992(35 years, 6 months after company formation)
Appointment Duration2 months (resigned 01 March 1993)
RoleElectrical Contractor
Correspondence Address20 Elliswick Road
Harpenden
Hertfordshire
AL5 4TP
Secretary NameEllen Nora Gibbons
NationalityBritish
StatusResigned
Appointed29 December 1992(35 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 February 2007)
RoleCompany Director
Correspondence Address8 Oak Close
Southgate
London
N14 5NR

Location

Registered AddressC/O Begbies Traynor (Central) Llp
40 Bank Street 31 Floor
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2010
Net Worth£442,714
Cash£647
Current Liabilities£313,697

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Next Accounts Due30 November 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Next Return Due12 January 2017 (overdue)

Charges

20 September 2005Delivered on: 6 October 2005
Satisfied on: 23 July 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 55 red lion street london.
Fully Satisfied
16 August 2005Delivered on: 26 August 2005
Satisfied on: 21 November 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 2005Delivered on: 5 March 2005
Satisfied on: 21 December 2010
Persons entitled: First Property Finance PLC

Classification: Legal charge
Secured details: £430,000 due or to become due from the company to the chargee.
Particulars: The f/h property known as 55 red lion street holborn london t/n 451515.
Fully Satisfied
22 May 2002Delivered on: 28 May 2002
Satisfied on: 19 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 1A cockpit yard l/b of camden greater london t/no: 251348. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 October 1998Delivered on: 3 November 1998
Satisfied on: 25 February 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 red lion street l/b camden-451515. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 January 1993Delivered on: 28 January 1993
Satisfied on: 12 March 2002
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 55 red lion street holborn london tog with all buildings and fixtures and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 January 1993Delivered on: 26 January 1993
Satisfied on: 3 August 2005
Persons entitled:
Alan Eric Gibbons
Ellen Nora Gibbons
Martyn Eric Gibbons
Roger Darcy Gibbons
Henry Francis Gibbons

Classification: Legal charge
Secured details: £75,000 due from the company to the chargees.
Particulars: F/H 55 red lion street, london WC1 t/no. 451515.
Fully Satisfied
11 May 1979Delivered on: 16 May 1979
Satisfied on: 12 March 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rochtex house, 3 bengal street, manchester, M4 6AG. Title no gm 122179.
Fully Satisfied
19 November 1973Delivered on: 22 November 1973
Satisfied on: 12 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 558 red lion street, holborn, camden.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

24 February 2017Liquidators' statement of receipts and payments to 19 December 2016 (20 pages)
13 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 December 2016Court order insolvency:C.O. To remove/replace liquidator (12 pages)
13 December 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Liquidators statement of receipts and payments to 19 December 2015 (23 pages)
22 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (23 pages)
23 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (23 pages)
23 February 2015Liquidators statement of receipts and payments to 19 December 2014 (23 pages)
21 November 2014Satisfaction of charge 8 in full (3 pages)
22 September 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 22 September 2014 (2 pages)
23 July 2014Satisfaction of charge 9 in full (3 pages)
17 February 2014Liquidators statement of receipts and payments to 19 December 2013 (24 pages)
17 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (24 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Resignation of a liquidator (1 page)
20 February 2013Liquidators' statement of receipts and payments to 19 December 2012 (24 pages)
20 February 2013Liquidators statement of receipts and payments to 19 December 2012 (24 pages)
30 December 2011Insolvency:miscellaneous - in admin final progress report 19/12/2011. (20 pages)
20 December 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 October 2011Administrator's progress report to 22 August 2011 (19 pages)
26 April 2011Result of meeting of creditors (27 pages)
25 March 2011Statement of administrator's proposal (25 pages)
14 March 2011Registered office address changed from 55 Red Lion Street Holborn London WC1R 4TD on 14 March 2011 (2 pages)
3 March 2011Appointment of an administrator (1 page)
18 February 2011Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1,000
(8 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
20 May 2010Director's details changed for Allen Eric Gibbons on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Roger Darcy Gibbons on 29 December 2009 (2 pages)
20 May 2010Director's details changed for Roger Darcy Gibbons on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Martyn Eric Gibbons on 29 December 2009 (2 pages)
20 May 2010Register inspection address has been changed from 55, Red Lion Street, Holborn, London. WC1R 4TD United Kingdom (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Director's details changed for Allen Eric Gibbons on 1 October 2009 (2 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
20 May 2010Director's details changed for Roger Darcy Gibbons on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Martyn Eric Gibbons on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Martyn Eric Gibbons on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Allen Eric Gibbons on 29 December 2009 (2 pages)
20 May 2010Register inspection address has been changed (1 page)
8 February 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
16 February 2009Total exemption small company accounts made up to 28 February 2008 (7 pages)
13 February 2009Return made up to 29/12/08; full list of members (5 pages)
22 July 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 22/07/08
(7 pages)
11 February 2008Total exemption full accounts made up to 28 February 2007 (12 pages)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned;director resigned (1 page)
26 January 2007Return made up to 29/12/06; full list of members (9 pages)
23 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
9 January 2006Return made up to 29/12/05; full list of members
  • 363(287) ‐ Registered office changed on 09/01/06
(9 pages)
15 December 2005Notice of completion of voluntary arrangement (4 pages)
28 October 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
26 August 2005Particulars of mortgage/charge (9 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 May 2005Return made up to 29/12/04; full list of members (9 pages)
24 May 2005Return made up to 29/12/03; full list of members (9 pages)
17 May 2005Return made up to 29/12/02; full list of members (9 pages)
4 May 2005Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page)
3 May 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
19 April 2005Total exemption full accounts made up to 30 June 2002 (12 pages)
19 April 2005Total exemption full accounts made up to 30 June 2003 (12 pages)
23 March 2005Notice of automatic end of Administration (3 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Notice to Registrar of companies voluntary arrangement taking effect (64 pages)
25 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 November 2004Administrator's progress report (3 pages)
16 September 2004Notice of extension of period of Administration (1 page)
27 April 2004Administrator's progress report (3 pages)
19 December 2003Result of meeting of creditors (6 pages)
19 November 2003Statement of administrator's proposal (24 pages)
28 October 2003Registered office changed on 28/10/03 from: st alphage house, 2 fore street, london, EC2Y 5DN (1 page)
25 October 2003Appointment of a liquidator (1 page)
7 October 2003Registered office changed on 07/10/03 from: 55,red lion st, london, WC1R 4TD (1 page)
6 October 2003Appointment of an administrator (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003Order of court to wind up (2 pages)
12 February 2003Total exemption full accounts made up to 30 June 2001 (13 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2001Return made up to 29/12/00; full list of members (8 pages)
11 July 2001Full accounts made up to 30 June 2000 (14 pages)
1 February 2001Full accounts made up to 30 June 1999 (13 pages)
22 June 2000Return made up to 29/12/99; full list of members (8 pages)
27 October 1999Full accounts made up to 30 June 1998 (12 pages)
9 April 1999Return made up to 29/12/98; no change of members (4 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
19 January 1998Director's particulars changed (1 page)
13 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Full accounts made up to 30 June 1997 (12 pages)
27 April 1997Full accounts made up to 30 June 1996 (12 pages)
18 December 1996Return made up to 29/12/96; no change of members (4 pages)
21 April 1996Full accounts made up to 30 June 1995 (12 pages)
29 February 1996Return made up to 29/12/95; full list of members (6 pages)
29 June 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 January 1993Particulars of mortgage/charge (3 pages)
26 January 1993Particulars of mortgage/charge (7 pages)
5 October 1984Accounts made up to 31 January 1983 (11 pages)
11 August 1982Accounts made up to 31 January 1982 (9 pages)
10 August 1982Accounts made up to 31 January 1981 (9 pages)
24 June 1957Incorporation (14 pages)