Company NameHughes-Gibb And Company Limited
Company StatusDissolved
Company Number00619510
CategoryPrivate Limited Company
Incorporation Date23 January 1959(65 years, 3 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Edward Wood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(50 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 July 2014)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameMr Oliver Hew Wallinger Goodinge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2012(52 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameAlistair Charles Peel
StatusClosed
Appointed03 September 2012(53 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 29 July 2014)
RoleCompany Director
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameWillis Corporate Director Services Limited (Corporation)
StatusClosed
Appointed08 September 2010(51 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 29 July 2014)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Director NameDavid Robert Charles Johnson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2001)
RoleInsurance Broker
Correspondence Address3 Beechway
Bexley
Kent
DA5 3DQ
Director NameMr Simon David Wilson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 December 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Queen Street Cowlinge
Newmarket
Suffolk
CB8 9QB
Director NameJohn Robert Edwin Muir
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2001)
RoleInsurance Broker
Correspondence AddressOaklands Nairdwood Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QL
Director NameColin Neil Finlayson Methven
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 May 1994)
RoleInsurance Broker
Correspondence AddressThe Old Rectory
Lower Hartwell
Aylesbury
Buckinghamshire
HP17 8NR
Director NameJonathan Benedict McIrvine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 August 1999)
RoleInsurance Broker
Correspondence Address42 Poplar Avenue
Windlesham
Surrey
GU20 6PW
Secretary NameMr Leo Murphy
NationalityBritish
StatusResigned
Appointed01 September 1992(33 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Ambleside Road
Lightwater
Surrey
GU18 5UH
Director NameAugust Frans Marie Van Lanschot
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(35 years, 3 months after company formation)
Appointment Duration4 years (resigned 30 April 1998)
RoleInsurance Broker
Correspondence Address32 Spencer Road
Wandsworth
London
SW18 2SW
Secretary NameMr Michael Patrick Chitty
NationalityBritish
StatusResigned
Appointed01 January 1997(37 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Secretary NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(37 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 March 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NameMs Tracy Marina Warren
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed01 December 2001(42 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2005)
RoleChatered Secretary
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(49 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameShaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed14 October 2009(50 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 September 2010)
RoleCompany Director
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameWillis Corporate Director Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(46 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 March 2005(46 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2009)
Correspondence Address51 Lime Street
London
EC3M 7DQ
Secretary NameWillis Corporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 September 2010(51 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 September 2012)
Correspondence Address51 Lime Street
London
EC3M 7DQ

Location

Registered Address51 Lime Street
London
EC3M 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Willis LTD
99.99%
Ordinary
1 at £1Willis Corroon Nominees LTD
0.01%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
23 January 2014Restoration by order of the court (4 pages)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
27 December 2012Application to strike the company off the register (3 pages)
7 September 2012Appointment of Alistair Charles Peel as a secretary (1 page)
7 September 2012Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (1 page)
14 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 10,000
(5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-14
  • GBP 10,000
(5 pages)
20 January 2012Appointment of Oliver Hew Wallinger Goodinge as a director (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
29 September 2010Appointment of Willis Corporate Secretarial Services Limited as a secretary (3 pages)
29 September 2010Appointment of Willis Corporate Director Services Limited as a director (3 pages)
23 September 2010Termination of appointment of Shaun Bryant as a secretary (1 page)
23 September 2010Termination of appointment of Shaun Bryant as a director (1 page)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
23 November 2009Appointment of Shaun Kevin Bryant as a secretary (3 pages)
12 November 2009Termination of appointment of Willis Corporate Secretarial Services Limited as a secretary (2 pages)
11 November 2009Appointment of Stephen Wood as a director (3 pages)
11 November 2009Termination of appointment of Willis Corporate Director Services Limited as a director (2 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
12 May 2009Return made up to 01/05/09; full list of members (4 pages)
12 May 2009Director appointed mr shaun kevin bryant (1 page)
30 May 2008Director's change of particulars / willis corporate director services LIMITED / 31/03/2008 (1 page)
30 May 2008Secretary's change of particulars / willis corporate secretarial services LIMITED / 31/03/2008 (1 page)
30 May 2008Return made up to 01/05/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 March 2008Registered office changed on 29/03/2008 from ten trinity square london EC3P 3AX (1 page)
28 August 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 May 2006Return made up to 01/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
26 May 2005Return made up to 01/05/05; full list of members (2 pages)
20 May 2005New director appointed (1 page)
20 May 2005New secretary appointed (1 page)
18 May 2005Secretary resigned (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
5 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
14 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2003Return made up to 01/05/03; full list of members (5 pages)
24 May 2002Return made up to 01/05/02; full list of members (5 pages)
27 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (6 pages)
1 June 2001Return made up to 01/05/01; full list of members (5 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
17 July 2000Declaration of mortgage charge released/ceased (2 pages)
1 June 2000Return made up to 01/05/00; full list of members (5 pages)
8 May 2000Full accounts made up to 31 December 1999 (6 pages)
2 December 1999Particulars of mortgage/charge (5 pages)
20 October 1999Auditor's resignation (2 pages)
18 August 1999Director resigned (1 page)
3 June 1999Return made up to 01/05/99; full list of members (6 pages)
12 May 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1998Director resigned (1 page)
18 June 1998Return made up to 01/05/98; no change of members (5 pages)
20 May 1998Director resigned (1 page)
5 May 1998Full accounts made up to 31 December 1997 (8 pages)
17 April 1998Director's particulars changed (1 page)
29 December 1997Director's particulars changed (1 page)
2 June 1997Return made up to 01/05/97; no change of members (5 pages)
14 April 1997Full accounts made up to 31 December 1996 (6 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
27 August 1996Secretary's particulars changed (1 page)
3 June 1996Return made up to 01/05/96; full list of members (7 pages)
2 April 1996Full accounts made up to 31 December 1995 (6 pages)
1 June 1995Return made up to 01/05/95; full list of members (16 pages)
1 August 1986Annual return made up to 29/04/86 (10 pages)
8 July 1986Full accounts made up to 31 December 1985 (12 pages)