Company NameGibbins Cash & Carry Limited
DirectorsDavid Michael Dixon and Gillian Patricia Mitchell
Company StatusDissolved
Company Number02641341
CategoryPrivate Limited Company
Incorporation Date28 August 1991(32 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr David Michael Dixon
NationalityBritish
StatusCurrent
Appointed28 May 1991
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressThe Old Windmill
Mill Lane
Gilmorton
Leicestershire
LE17 5NR
Director NameMr David Michael Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1991(same day as company formation)
RoleProvision Merchant
Correspondence AddressThe Old Windmill
Mill Lane
Gilmorton
Leicestershire
LE17 5NR
Director NameMrs Gillian Patricia Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(7 months, 2 weeks after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence AddressThe Old Windmill
Mill Lane
Gilmorton
Leicestershire
LE17 5NR
Director NameMr Marck John Geary
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleWholesale Grocer & Provision Merchant
Country of ResidenceGBR
Correspondence AddressWhite Gables Mill Hill Road
Arnesby
Leicester
Leicestershire
LE8 5WG
Director NameMr Brian Gibbins
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleWholesale Grocer & Provision Merchant
Correspondence Address917a Uppingham Road
Bushby
Leicester
Leicestershire
LE7 9RR
Director NameMr Leslie Gibbins
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1991(same day as company formation)
RoleWholesale Grocer & Provision Merchant
Correspondence Address5 Lakeside Court
Thurnby
Leicester
Leicestershire
LE7 9PY
Director NameMrs Gillian Mary Geary
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1992(7 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 30 April 1996)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWhite Gables Mill Hill Road
Arnesby
Leicester
Leicestershire
LE8 5WG
Director NameRobert Lowe
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Pentland Court
Mansfield
Nottinghamshire
NG19 6RR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 1991(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£740,011
Net Worth£254,523
Cash£55,609
Current Liabilities£1,085,233

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

11 January 2006Dissolved (1 page)
11 October 2005Liquidators statement of receipts and payments (5 pages)
11 October 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
26 August 2005Registered office changed on 26/08/05 from: 39 castle street leicester LE1 5WN (1 page)
7 June 2005Liquidators statement of receipts and payments (5 pages)
6 December 2004Liquidators statement of receipts and payments (6 pages)
17 June 2004Liquidators statement of receipts and payments (8 pages)
9 July 2003Notice of Constitution of Liquidation Committee (2 pages)
4 June 2003Statement of affairs (20 pages)
4 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 June 2003Appointment of a voluntary liquidator (1 page)
19 May 2003Registered office changed on 19/05/03 from: conqueror house, hastings road, leicester. LE5 ohu (1 page)
24 April 2003Director resigned (1 page)
7 November 2002Return made up to 28/08/02; full list of members; amend (7 pages)
1 October 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
30 September 2002Return made up to 28/08/02; full list of members (7 pages)
31 August 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 June 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
14 February 2001New director appointed (2 pages)
2 October 2000Return made up to 28/08/00; full list of members (6 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 1999Return made up to 28/08/99; change of members (6 pages)
21 April 1999£ ic 120000/100000 31/03/99 £ sr 20000@1=20000 (1 page)
21 January 1999£ ic 122500/120000 31/12/98 £ sr 2500@1=2500 (1 page)
28 October 1998£ ic 125000/122500 30/09/98 £ sr 2500@1=2500 (1 page)
9 September 1998Return made up to 28/08/98; no change of members (4 pages)
9 July 1998£ ic 127500/125000 30/06/98 £ sr 2500@1=2500 (1 page)
16 April 1998£ ic 130000/127500 31/03/98 £ sr 2500@1=2500 (1 page)
25 March 1998Full accounts made up to 31 December 1997 (16 pages)
27 January 1998£ ic 132500/130000 31/12/97 £ sr 2500@1=2500 (1 page)
9 October 1997£ ic 135000/132500 30/09/97 £ sr 2500@1=2500 (1 page)
9 October 1997Return made up to 28/08/97; full list of members (6 pages)
8 July 1997£ ic 137500/135000 30/06/97 £ sr 2500@1=2500 (1 page)
25 June 1997Full accounts made up to 31 December 1996 (16 pages)
30 April 1997Declaration of satisfaction of mortgage/charge (1 page)
15 April 1997£ ic 140000/137500 31/03/97 £ sr 2500@1=2500 (1 page)
22 January 1997£ ic 142500/140000 31/12/96 £ sr 2500@1=2500 (1 page)
20 November 1996£ ic 145000/142500 30/09/96 £ sr 2500@1=2500 (1 page)
4 November 1996Particulars of mortgage/charge (6 pages)
9 September 1996Full accounts made up to 31 December 1995 (17 pages)
9 September 1996Return made up to 28/08/96; full list of members (6 pages)
7 August 1996£ ic 150000/145000 30/06/96 £ sr 5000@1=5000 (1 page)
7 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
12 January 1996£ ic 162500/150000 29/12/95 £ sr 12500@1=12500 (1 page)
11 October 1995£ ic 175000/162500 29/09/95 £ sr 12500@1=12500 (1 page)
8 September 1995Return made up to 28/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 July 1995£ ic 97500/85000 29/06/95 £ sr 12500@1=12500 (1 page)
25 May 1995£ ic 122500/110000 29/12/94 £ sr 12500@1=12500 (1 page)
25 May 1995£ ic 110000/97500 29/09/94 £ sr 12500@1=12500 (1 page)
25 May 1995£ sr 12500@1 29/03/94 (1 page)
25 May 1995£ sr 12500@1 29/06/94 (1 page)
2 May 1995£ ic 135000/122500 29/03/95 £ sr 12500@1=12500 (1 page)
21 March 1995Full accounts made up to 31 December 1994 (17 pages)
8 January 1993Ad 31/12/92--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
28 September 1992Return made up to 28/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1992Ad 23/12/91--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)