Southgate
London
N14 5NR
Director Name | Martyn Eric Gibbons |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1992(35 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Gilders Sawbridgeworth Hertfordshire CM21 0EH |
Director Name | Roger Darcy Gibbons |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1992(35 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Electrical Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hawks Mill Hawks Mill Street Needham Market Ipswich Suffolk IP6 8LU |
Secretary Name | Roger Darcy Gibbons |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2007(49 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Hawks Mill Hawks Mill Street Needham Market Ipswich Suffolk IP6 8LU |
Director Name | Ellen Nora Gibbons |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 February 2007) |
Role | Housewife |
Correspondence Address | 8 Oak Close Southgate London N14 5NR |
Director Name | Mr Henry Francis Gibbons |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 December 1992(35 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 01 March 1993) |
Role | Electrical Contractor |
Correspondence Address | 20 Elliswick Road Harpenden Hertfordshire AL5 4TP |
Secretary Name | Ellen Nora Gibbons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1992(35 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 February 2007) |
Role | Company Director |
Correspondence Address | 8 Oak Close Southgate London N14 5NR |
Registered Address | C/O Begbies Traynor (Central) Llp 40 Bank Street 31 Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | £442,714 |
Cash | £647 |
Current Liabilities | £313,697 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
Next Return Due | 12 January 2017 (overdue) |
---|
20 September 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1979 | Delivered 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 1973 | Delivered 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 |
24 February 2017 | Liquidators' statement of receipts and payments to 19 December 2016 (20 pages) |
---|---|
13 December 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 December 2016 | Court order insolvency:C.O. To remove/replace liquidator (12 pages) |
13 December 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Liquidators statement of receipts and payments to 19 December 2015 (23 pages) |
22 February 2016 | Liquidators' statement of receipts and payments to 19 December 2015 (23 pages) |
23 February 2015 | Liquidators' statement of receipts and payments to 19 December 2014 (23 pages) |
23 February 2015 | Liquidators statement of receipts and payments to 19 December 2014 (23 pages) |
21 November 2014 | Satisfaction of charge 8 in full (3 pages) |
22 September 2014 | Registered 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 2014 | Satisfaction of charge 9 in full (3 pages) |
17 February 2014 | Liquidators statement of receipts and payments to 19 December 2013 (24 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 19 December 2013 (24 pages) |
12 April 2013 | Appointment of a voluntary liquidator (1 page) |
12 April 2013 | Resignation of a liquidator (1 page) |
20 February 2013 | Liquidators' statement of receipts and payments to 19 December 2012 (24 pages) |
20 February 2013 | Liquidators statement of receipts and payments to 19 December 2012 (24 pages) |
30 December 2011 | Insolvency:miscellaneous - in admin final progress report 19/12/2011. (20 pages) |
20 December 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
4 October 2011 | Administrator's progress report to 22 August 2011 (19 pages) |
26 April 2011 | Result of meeting of creditors (27 pages) |
25 March 2011 | Statement of administrator's proposal (25 pages) |
14 March 2011 | Registered office address changed from 55 Red Lion Street Holborn London WC1R 4TD on 14 March 2011 (2 pages) |
3 March 2011 | Appointment of an administrator (1 page) |
18 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders Statement of capital on 2011-02-18
|
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
20 May 2010 | Director's details changed for Allen Eric Gibbons on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Roger Darcy Gibbons on 29 December 2009 (2 pages) |
20 May 2010 | Director's details changed for Roger Darcy Gibbons on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Martyn Eric Gibbons on 29 December 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed from 55, Red Lion Street, Holborn, London. WC1R 4TD United Kingdom (1 page) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Director's details changed for Allen Eric Gibbons on 1 October 2009 (2 pages) |
20 May 2010 | Register(s) moved to registered inspection location (1 page) |
20 May 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
20 May 2010 | Director's details changed for Roger Darcy Gibbons on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Martyn Eric Gibbons on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Martyn Eric Gibbons on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Allen Eric Gibbons on 29 December 2009 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
13 February 2009 | Return made up to 29/12/08; full list of members (5 pages) |
22 July 2008 | Return made up to 29/12/07; no change of members
|
11 February 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
16 January 2008 | New secretary appointed (1 page) |
16 January 2008 | Secretary resigned;director resigned (1 page) |
26 January 2007 | Return made up to 29/12/06; full list of members (9 pages) |
23 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
9 January 2006 | Return made up to 29/12/05; full list of members
|
15 December 2005 | Notice of completion of voluntary arrangement (4 pages) |
28 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Particulars of mortgage/charge (9 pages) |
19 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2005 | Return made up to 29/12/04; full list of members (9 pages) |
24 May 2005 | Return made up to 29/12/03; full list of members (9 pages) |
17 May 2005 | Return made up to 29/12/02; full list of members (9 pages) |
4 May 2005 | Accounting reference date shortened from 30/06/05 to 28/02/05 (1 page) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
23 March 2005 | Notice of automatic end of Administration (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
4 March 2005 | Notice to Registrar of companies voluntary arrangement taking effect (64 pages) |
25 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2004 | Administrator's progress report (3 pages) |
16 September 2004 | Notice of extension of period of Administration (1 page) |
27 April 2004 | Administrator's progress report (3 pages) |
19 December 2003 | Result of meeting of creditors (6 pages) |
19 November 2003 | Statement of administrator's proposal (24 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: st alphage house, 2 fore street, london, EC2Y 5DN (1 page) |
25 October 2003 | Appointment of a liquidator (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: 55,red lion st, london, WC1R 4TD (1 page) |
6 October 2003 | Appointment of an administrator (1 page) |
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2003 | Order of court to wind up (2 pages) |
12 February 2003 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
28 May 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
16 August 2001 | Return made up to 29/12/00; full list of members (8 pages) |
11 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 February 2001 | Full accounts made up to 30 June 1999 (13 pages) |
22 June 2000 | Return made up to 29/12/99; full list of members (8 pages) |
27 October 1999 | Full accounts made up to 30 June 1998 (12 pages) |
9 April 1999 | Return made up to 29/12/98; no change of members (4 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Director's particulars changed (1 page) |
13 January 1998 | Return made up to 29/12/97; full list of members
|
29 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
18 December 1996 | Return made up to 29/12/96; no change of members (4 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 February 1996 | Return made up to 29/12/95; full list of members (6 pages) |
29 June 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 January 1993 | Particulars of mortgage/charge (3 pages) |
26 January 1993 | Particulars of mortgage/charge (7 pages) |
5 October 1984 | Accounts made up to 31 January 1983 (11 pages) |
11 August 1982 | Accounts made up to 31 January 1982 (9 pages) |
10 August 1982 | Accounts made up to 31 January 1981 (9 pages) |
24 June 1957 | Incorporation (14 pages) |