Company NameGibbs Treaty Limited
Company StatusDissolved
Company Number02185318
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 6 months ago)
Dissolution Date5 December 2014 (9 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Morley William Speed
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 February 1992(4 years, 3 months after company formation)
Appointment Duration22 years, 10 months (closed 05 December 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address16 Highgate Close
London
N6 4SD
Secretary NamePolly Naher
NationalityBritish
StatusClosed
Appointed31 March 2010(22 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 05 December 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed31 January 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 05 December 2014)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2011(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 05 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul William Bumpstead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 November 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSpencer House King Street
High Ongar
Ongar
Essex
CM5 9NR
Director NameMr Graham Fraser Puttergill
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Redwood
Long Grove, Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Paul Sebastian Cazeaux
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Dolls House 166 Straight Road
Old Windsor
Windsor
Berkshire
SL4 2SG
Director NameMr James Cabourne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 October 2007)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressAdlington House 15 The Barton
Cobham
Surrey
KT11 2NJ
Director NameMr Michael Edward Bishop
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 January 2004)
RoleInsurance Broker
Correspondence AddressThorncroft
Sunnydale Farnborough Park
Orpington
Kent
BR6 8AL
Secretary NameCharles Edmund Royden Ledsam
NationalityBritish
StatusResigned
Appointed06 February 1992(4 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 November 1998)
RoleCompany Director
Correspondence Address75 Ware Road
Hertford
Hertfordshire
SG13 7ED
Director NameMr Andrew Michael Morley Dixon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 May 2007)
RoleCeo Hsbc Insurance Brokers Ltd
Country of ResidenceGb-Eng
Correspondence AddressSouthward
2 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Director NameKeith John Walker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(10 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2007)
RoleInsurance Broker
Correspondence Address12 Deyncourt Gardens
Upminster
Essex
RM14 1DE
Secretary NameLouisa Jane Jenkinson
NationalityBritish
StatusResigned
Appointed19 November 1998(11 years after company formation)
Appointment Duration4 years, 3 months (resigned 17 February 2003)
RoleCompany Director
Correspondence Address80 Mysore Road
Battersea
London
SW11 5SA
Secretary NamePeter James Harvey
StatusResigned
Appointed17 February 2003(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2008)
RoleSecretary
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameMrs Carol Ann Ranger
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2009)
RoleCompany Director
Correspondence Address2 Elmscroft Gardens
Potters Bar
Hertfordshire
EN6 2JR
Secretary NamePauline Louise McQuillan
StatusResigned
Appointed08 October 2008(20 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 September 2009)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(21 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Limes
East Hanningfield Road
Chelmsford
Essex
CM2 7TQ
Secretary NameKate Elizabeth Hudson
StatusResigned
Appointed21 December 2009(22 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2010)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(22 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(22 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL

Location

Registered AddressBentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2.5k at £1Marsh Brokers LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,533,000
Net Worth£5,199,000

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2014Final Gazette dissolved following liquidation (1 page)
5 September 2014Return of final meeting in a members' voluntary winding up (7 pages)
26 June 2014Liquidators' statement of receipts and payments to 30 April 2014 (8 pages)
26 June 2014Liquidators statement of receipts and payments to 30 April 2014 (8 pages)
20 June 2013Liquidators' statement of receipts and payments to 30 April 2013 (8 pages)
20 June 2013Liquidators statement of receipts and payments to 30 April 2013 (8 pages)
17 May 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2012Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 17 May 2012 (2 pages)
17 May 2012Declaration of solvency (3 pages)
17 May 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2,500
(6 pages)
13 February 2012Annual return made up to 6 February 2012 with a full list of shareholders
Statement of capital on 2012-02-13
  • GBP 2,500
(6 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
2 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
21 May 2010Termination of appointment of Graham Faux as a director (2 pages)
4 May 2010Section 519 (1 page)
29 April 2010Appointment of Paul Metharam as a director (3 pages)
23 April 2010Appointment of Polly Naher as a secretary (3 pages)
22 April 2010Appointment of Angus Kenneth Cameron as a director (3 pages)
19 April 2010Registered office address changed from 8 Canada Square London E14 5HQ on 19 April 2010 (2 pages)
16 April 2010Termination of appointment of a director (1 page)
16 April 2010Termination of appointment of Kate Hudson as a secretary (1 page)
7 April 2010Auditor's resignation (1 page)
1 April 2010Change of name notice (2 pages)
1 April 2010Company name changed hsbc gibbs treaty LIMITED\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-31
(2 pages)
23 March 2010Full accounts made up to 31 December 2009 (20 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
31 December 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
6 October 2009Full accounts made up to 31 December 2008 (18 pages)
13 August 2009Director appointed graham alan faux (1 page)
23 July 2009Appointment terminated director carol ranger (1 page)
3 March 2009Return made up to 06/02/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
17 October 2008Appointment terminated secretary peter harvey (1 page)
17 October 2008Secretary appointed pauline louise mcquillan (1 page)
1 April 2008Return made up to 06/02/08; full list of members (3 pages)
17 December 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (19 pages)
4 July 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
8 June 2007Director resigned (1 page)
21 February 2007Return made up to 06/02/07; full list of members (4 pages)
20 October 2006Full accounts made up to 31 December 2005 (20 pages)
17 February 2006Return made up to 06/02/06; full list of members (4 pages)
6 September 2005Full accounts made up to 31 December 2004 (16 pages)
3 March 2005Return made up to 06/02/05; full list of members (4 pages)
29 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 July 2004Secretary's particulars changed (1 page)
16 February 2004Return made up to 06/02/04; full list of members (8 pages)
7 February 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
17 November 2003Director's particulars changed (1 page)
17 October 2003Full accounts made up to 31 December 2002 (13 pages)
29 April 2003Secretary's particulars changed (1 page)
28 February 2003Secretary resigned (1 page)
28 February 2003New secretary appointed (2 pages)
17 February 2003Return made up to 06/02/03; full list of members (9 pages)
4 July 2002Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6HB (1 page)
17 April 2002Full accounts made up to 31 December 2001 (13 pages)
15 February 2002Return made up to 06/02/02; full list of members (9 pages)
27 April 2001Full accounts made up to 31 December 2000 (12 pages)
20 February 2001Return made up to 06/02/01; full list of members (8 pages)
12 July 2000Director resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (15 pages)
15 February 2000Return made up to 06/02/00; no change of members (10 pages)
24 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 June 1999Registered office changed on 14/06/99 from: bishops court, 27/33,artillery lane, london. E1 7LP (1 page)
15 February 1999Return made up to 06/02/99; full list of members (12 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998New secretary appointed (2 pages)
5 June 1998Full accounts made up to 31 December 1997 (14 pages)
20 February 1998Return made up to 06/02/98; no change of members (10 pages)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
1 May 1997Return made up to 06/02/97; no change of members (10 pages)
1 May 1997Director's particulars changed (1 page)
8 October 1996Auditor's resignation (1 page)
14 May 1996Full accounts made up to 31 December 1995 (12 pages)
8 March 1996Return made up to 06/02/96; full list of members (11 pages)
29 December 1995Company name changed gibbs hartley cooper treaty limi ted\certificate issued on 02/01/96 (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (12 pages)
23 January 1988Memorandum and Articles of Association (16 pages)