Marsh Gibbon
Bicester
Oxfordshire
OX27 0ET
Director Name | Timothy Edward Blane |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(10 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 06 June 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Victoria Row Well Street Buckingham Buckinghamshire MK18 1ER |
Director Name | Brian William Gates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 day after company formation) |
Appointment Duration | 18 years (resigned 02 February 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Lower Green Farm Onecote Leek Staffordshire ST13 7RY |
Director Name | Brian William Gates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(1 day after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 March 1993) |
Role | Builder |
Correspondence Address | Green Pastures Lillingstone Lovell Buckingham MK18 5BD |
Secretary Name | Paul Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1995(2 years after company formation) |
Appointment Duration | 5 months (resigned 03 July 1995) |
Role | Builder |
Correspondence Address | Scotts House Scotts Lane Marsh Gibbon Bicester Oxfordshire OX6 0EZ |
Secretary Name | Mr Michael David Stack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 September 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 West End Close Launton Bicester Oxfordshire OX26 5EB |
Secretary Name | Brian William Gates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Green Farm Onecote Leek Staffordshire ST13 7RY |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £250,795 |
Cash | £154,678 |
Current Liabilities | £468,433 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 July 2017 | Liquidators' statement of receipts and payments to 18 March 2017 (13 pages) |
---|---|
5 January 2017 | Liquidators' statement of receipts and payments to 18 March 2016 (11 pages) |
19 March 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 March 2015 | Administrator's progress report to 13 February 2015 (16 pages) |
21 October 2014 | Administrator's progress report to 27 August 2014 (16 pages) |
5 June 2014 | Result of meeting of creditors (2 pages) |
2 June 2014 | Result of meeting of creditors (32 pages) |
12 May 2014 | Registered office address changed from 9 Homeground Buckingham Industrial Park Buckingham MK18 1UH on 12 May 2014 (2 pages) |
7 May 2014 | Statement of administrator's proposal (31 pages) |
5 March 2014 | Appointment of an administrator (1 page) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Director's details changed for Paul Hodges on 1 October 2010 (2 pages) |
27 April 2011 | Director's details changed for Paul Hodges on 1 October 2010 (2 pages) |
27 April 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Termination of appointment of Brian Gates as a director (1 page) |
27 April 2011 | Termination of appointment of Brian Gates as a secretary (1 page) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 May 2010 | Auditor's resignation (1 page) |
19 May 2010 | Sect 519 ca 2006 (1 page) |
19 April 2010 | Director's details changed for Timothy Edward Blane on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Brian William Gates on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Timothy Edward Blane on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Hodges on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Brian William Gates on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Hodges on 1 October 2009 (2 pages) |
25 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 February 2008 | Return made up to 02/02/08; no change of members (7 pages) |
27 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 February 2007 | Return made up to 02/02/07; full list of members
|
6 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 January 2005 | Return made up to 02/02/05; full list of members
|
10 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
3 November 2003 | New director appointed (2 pages) |
14 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
24 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
26 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
21 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
12 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 April 1997 | Return made up to 02/02/97; full list of members
|
6 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
29 March 1996 | Return made up to 02/02/96; no change of members (4 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
29 March 1996 | Registered office changed on 29/03/96 from: everett collins and loosey ecl house lake street leighton buzzard bedfordshire LU7 8RT (1 page) |
18 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 July 1994 | £ nc 100/5000 20/12/93 (1 page) |
4 July 1994 | Resolutions
|
18 March 1993 | Particulars of mortgage/charge (3 pages) |
2 February 1993 | Incorporation (15 pages) |