Company NameGilby Construction Limited
Company StatusDissolved
Company Number02572382
CategoryPrivate Limited Company
Incorporation Date8 January 1991(33 years, 3 months ago)
Dissolution Date28 May 2014 (9 years, 10 months ago)
Previous NamePalmate Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Dominic Gilby
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(9 months after company formation)
Appointment Duration22 years, 7 months (closed 28 May 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBeckside Hall Middleton In Lonsdale
Kirby Lonsdale
Lancashire
LA6 2NE
Secretary NameMr Simon Richard Braidwood Jackson
NationalityBritish
StatusClosed
Appointed15 January 2007(16 years after company formation)
Appointment Duration7 years, 4 months (closed 28 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTyn Celyn
Llansilin
Oswestry
Salop
SY10 7JW
Wales
Director NameRichard Anthony Weinberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(1 week, 6 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 1991)
RoleProperty Developer
Correspondence Address54 Platts Lane
London
NW3 7NT
Director NameFrancesca Sheppard
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(1 year after company formation)
Appointment Duration15 years (resigned 15 January 2007)
RoleFinance Director
Correspondence Address2 Redwells Road
Kinglassie
Fife
KY5 0YH
Scotland
Secretary NameFrancesca Sheppard
NationalityBritish
StatusResigned
Appointed08 January 1992(1 year after company formation)
Appointment Duration15 years (resigned 15 January 2007)
RoleFinance Director
Correspondence Address2 Redwells Road
Kinglassie
Fife
KY5 0YH
Scotland
Director NameMr Terry William Brandon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1998(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hampden Road
Beckenham
Kent
BR3 4HH

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

Shareholders

81k at £1Paul Gilby
100.00%
Ordinary

Financials

Year2014
Net Worth£188,519
Cash£1,350
Current Liabilities£546,754

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 May 2014Final Gazette dissolved following liquidation (1 page)
28 February 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
28 February 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
27 November 2013Liquidators' statement of receipts and payments to 6 November 2013 (18 pages)
27 November 2013Liquidators statement of receipts and payments to 6 November 2013 (18 pages)
27 November 2013Liquidators statement of receipts and payments to 6 November 2013 (18 pages)
27 November 2013Liquidators' statement of receipts and payments to 6 November 2013 (18 pages)
10 January 2013Liquidators' statement of receipts and payments to 6 November 2012 (13 pages)
10 January 2013Liquidators statement of receipts and payments to 6 November 2012 (13 pages)
10 January 2013Liquidators statement of receipts and payments to 6 November 2012 (13 pages)
10 January 2013Liquidators' statement of receipts and payments to 6 November 2012 (13 pages)
21 December 2011Notice of completion of voluntary arrangement (14 pages)
21 December 2011Notice of completion of voluntary arrangement (14 pages)
14 November 2011Statement of affairs with form 4.19 (14 pages)
14 November 2011Statement of affairs with form 4.19 (14 pages)
14 November 2011Appointment of a voluntary liquidator (1 page)
14 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 November 2011Appointment of a voluntary liquidator (1 page)
14 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2011Registered office address changed from Rose Hill House Pygons Hill Lane Lydiate Merseyside L31 4JF on 28 October 2011 (3 pages)
28 October 2011Registered office address changed from Rose Hill House Pygons Hill Lane Lydiate Merseyside L31 4JF on 28 October 2011 (3 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 81,000
(4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 81,000
(4 pages)
8 February 2011Annual return made up to 8 January 2011 with a full list of shareholders
Statement of capital on 2011-02-08
  • GBP 81,000
(4 pages)
17 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
17 January 2011Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Director's details changed for Mr Paul David Gilby on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Paul David Gilby on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Paul David Gilby on 9 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Paul David Gilby on 7 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Paul David Gilby on 7 January 2010 (2 pages)
6 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Mr Paul David Gilby on 7 January 2010 (2 pages)
6 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 08/01/09; full list of members (3 pages)
20 February 2009Return made up to 08/01/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 January 2008Return made up to 08/01/08; full list of members (2 pages)
25 January 2008Return made up to 08/01/08; full list of members (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New secretary appointed (2 pages)
23 January 2007Secretary resigned (1 page)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
9 January 2007Return made up to 08/01/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
27 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Return made up to 08/01/06; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 June 2004Director resigned (1 page)
8 May 2004Accounts for a small company made up to 31 December 2002 (8 pages)
8 May 2004Accounts for a small company made up to 31 December 2002 (8 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
13 January 2004Return made up to 08/01/04; full list of members (7 pages)
13 January 2004Return made up to 08/01/04; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 31 December 2001 (7 pages)
4 July 2003Accounts for a small company made up to 31 December 2001 (7 pages)
8 April 2003Registered office changed on 08/04/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
8 April 2003Registered office changed on 08/04/03 from: marble arch house 66-68 seymour street london W1H 5AF (1 page)
20 March 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
20 March 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(7 pages)
20 January 2003Registered office changed on 20/01/03 from: trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
20 January 2003Registered office changed on 20/01/03 from: trafalgar house 11-12 waterloo place london SW1Y 4AU (1 page)
14 March 2002Return made up to 08/01/02; full list of members (7 pages)
14 March 2002Return made up to 08/01/02; full list of members (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
21 February 2001Particulars of mortgage/charge (7 pages)
11 January 2001Return made up to 08/01/01; full list of members (7 pages)
11 January 2001Return made up to 08/01/01; full list of members (7 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
15 August 2000£ nc 11000/81000 04/08/00 (1 page)
15 August 2000Ad 04/08/00--------- £ si 70000@1=70000 £ ic 11000/81000 (2 pages)
15 August 2000Ad 04/08/00--------- £ si 70000@1=70000 £ ic 11000/81000 (2 pages)
15 August 2000Statement of rights attached to allotted shares (1 page)
15 August 2000£ nc 11000/81000 04/08/00 (1 page)
15 August 2000Statement of rights attached to allotted shares (1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 2000Registered office changed on 08/05/00 from: 100 new bond street london W1A 0RE (1 page)
8 May 2000Registered office changed on 08/05/00 from: 100 new bond street london W1A 0RE (1 page)
17 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
17 January 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/01/00
(7 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 April 1999Particulars of mortgage/charge (4 pages)
6 April 1999Particulars of mortgage/charge (4 pages)
8 February 1999Return made up to 08/01/99; no change of members (4 pages)
8 February 1999Return made up to 08/01/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
19 February 1998Return made up to 08/01/98; full list of members (6 pages)
19 February 1998Return made up to 08/01/98; full list of members (6 pages)
9 May 1997Full accounts made up to 31 December 1996 (14 pages)
9 May 1997Full accounts made up to 31 December 1996 (14 pages)
2 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
2 May 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
26 February 1997Return made up to 08/01/97; no change of members (4 pages)
26 February 1997Return made up to 08/01/97; no change of members (4 pages)
24 March 1996Full accounts made up to 30 June 1995 (12 pages)
24 March 1996Full accounts made up to 30 June 1995 (12 pages)
11 March 1996Auditor's resignation (1 page)
11 March 1996Auditor's resignation (1 page)
28 January 1996Return made up to 08/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1996Registered office changed on 28/01/96 from: 78 margaret street london W1N 7HB (1 page)
28 January 1996Return made up to 08/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1996Registered office changed on 28/01/96 from: 78 margaret street london W1N 7HB (1 page)
14 October 1992Ad 01/06/92--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
14 October 1992Ad 01/06/92--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
18 October 1991Ad 10/10/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
18 October 1991Ad 10/10/91--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 September 1991Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 September 1991Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 January 1991Incorporation (15 pages)
8 January 1991Incorporation (15 pages)