Company NameWillcox And Gibbs Limited
Company StatusDissolved
Company Number00099209
CategoryPrivate Limited Company
Incorporation Date14 August 1908(115 years, 9 months ago)
Dissolution Date23 September 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Patrick Anthony Murray
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(83 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 23 September 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langham Gardens
Wembley
Middlesex
HA0 3RG
Director NameJohn Kirby Ziegler
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed30 October 1991(83 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 23 September 2010)
RoleChairman Willcox & Gibbs Inc
Correspondence Address43 Huron Drive
Chatham
New Jersey 07928
Foreign
Secretary NamePhilip John Manning
NationalityBritish
StatusClosed
Appointed30 October 1991(83 years, 3 months after company formation)
Appointment Duration18 years, 11 months (closed 23 September 2010)
RoleCompany Director
Correspondence AddressWalden 72 New Road
Tollesbury
Maldon
Essex
CM9 8RE
Director NameMr Michael Wilson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1998(89 years, 5 months after company formation)
Appointment Duration12 years, 8 months (closed 23 September 2010)
RoleSure Trader
Country of ResidenceScotland
Correspondence Address27 St Ronans Terrace
Innerleithen
Peeblesshire
EH44 6RB
Scotland
Director NameMr Terence Clifford Fullbrook
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(83 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address3 Wentworth Close
Hatfield Peverel
Chelmsford
Essex
CM3 2JS

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£3,754,148
Gross Profit£1,012,590
Net Worth£1,520,653
Current Liabilities£1,607,447

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

23 September 2010Final Gazette dissolved following liquidation (1 page)
23 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2010Return of final meeting of creditors (1 page)
23 June 2010Notice of final account prior to dissolution (1 page)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Unity House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
17 December 2008Appointment of a liquidator (1 page)
17 December 2008Appointment of a liquidator (1 page)
24 November 2008Order of court to wind up (5 pages)
24 November 2008Order of court to wind up (5 pages)
30 October 2008Administrator's abstract of receipts and payments to 19 September 2008 (2 pages)
30 October 2008Notice of discharge of Administration Order (4 pages)
30 October 2008Notice of discharge of Administration Order (4 pages)
30 October 2008Administrator's abstract of receipts and payments to 19 September 2008 (2 pages)
16 October 2008Administrator's abstract of receipts and payments to 13 June 2008 (2 pages)
16 October 2008Administrator's abstract of receipts and payments to 13 June 2008 (2 pages)
2 April 2008Administrator's abstract of receipts and payments to 13 June 2008 (2 pages)
2 April 2008Administrator's abstract of receipts and payments to 13 June 2008 (2 pages)
22 June 2007Administrator's abstract of receipts and payments (2 pages)
22 June 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
15 May 2007Administrator's abstract of receipts and payments (2 pages)
11 May 2007Registered office changed on 11/05/07 from: unity corporate recovery and, insolvency, 12-14 macon court macon way, crewe cheshire CW1 6EA (1 page)
11 May 2007Registered office changed on 11/05/07 from: unity corporate recovery and, insolvency, 12-14 macon court macon way, crewe cheshire CW1 6EA (1 page)
4 November 2005C/O replacement of administrator (16 pages)
4 November 2005C/O replacement of administrator (16 pages)
19 September 2003Registered office changed on 19/09/03 from: pamela m roe associates, 7A crown street, caernarvon, gwynedd LL55 1SY (1 page)
19 September 2003Registered office changed on 19/09/03 from: pamela m roe associates, 7A crown street, caernarvon, gwynedd LL55 1SY (1 page)
8 July 2003C/O re change of admin order (7 pages)
8 July 2003C/O re change of admin order (7 pages)
31 December 2002Administrator's abstract of receipts and payments (3 pages)
31 December 2002Administrator's abstract of receipts and payments (3 pages)
24 June 2002Administrator's abstract of receipts and payments (3 pages)
24 June 2002Administrator's abstract of receipts and payments (3 pages)
21 December 2001Administrator's abstract of receipts and payments (3 pages)
21 December 2001Administrator's abstract of receipts and payments (3 pages)
11 July 2001Administrator's abstract of receipts and payments (3 pages)
11 July 2001Administrator's abstract of receipts and payments (3 pages)
5 February 2001Administrator's abstract of receipts and payments (4 pages)
5 February 2001Administrator's abstract of receipts and payments (4 pages)
3 October 2000Notice of result of meeting of creditors (9 pages)
3 October 2000Notice of result of meeting of creditors (9 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
29 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 September 2000Statement of administrator's proposal (8 pages)
12 September 2000Statement of administrator's proposal (8 pages)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 July 2000Return made up to 30/06/00; full list of members (7 pages)
6 July 2000Administration Order (3 pages)
6 July 2000Administration Order (3 pages)
6 July 2000Notice of Administration Order (1 page)
6 July 2000Notice of Administration Order (1 page)
30 June 2000Registered office changed on 30/06/00 from: 4 wells street, chelmsford, essex CM1 1HZ (1 page)
30 June 2000Registered office changed on 30/06/00 from: 4 wells street, chelmsford, essex CM1 1HZ (1 page)
13 March 2000Full group accounts made up to 31 December 1998 (23 pages)
13 March 2000Full group accounts made up to 31 December 1998 (23 pages)
10 January 2000Registered office changed on 10/01/00 from: 44 springwood drive, springwood industrial estate, braintree, essex CM7 2YN (1 page)
10 January 2000Registered office changed on 10/01/00 from: 44 springwood drive, springwood industrial estate, braintree, essex CM7 2YN (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
21 September 1998Full group accounts made up to 31 December 1997 (22 pages)
21 September 1998Full group accounts made up to 31 December 1997 (22 pages)
10 September 1998Auditor's resignation (1 page)
10 September 1998Auditor's resignation (1 page)
7 July 1998Return made up to 30/06/98; no change of members (4 pages)
7 July 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
8 October 1997Full group accounts made up to 31 December 1996 (22 pages)
8 October 1997Full group accounts made up to 31 December 1996 (22 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members
  • 363(287) ‐ Registered office changed on 08/10/96
(4 pages)
24 September 1996Full group accounts made up to 31 December 1995 (22 pages)
24 September 1996Full group accounts made up to 31 December 1995 (22 pages)
11 October 1995Full group accounts made up to 31 December 1994 (22 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)
11 October 1995Return made up to 30/09/95; no change of members (4 pages)
11 October 1995Full group accounts made up to 31 December 1994 (22 pages)