Company NameJohn Gibson Hire & Sales Limited
Company StatusDissolved
Company Number03870549
CategoryPrivate Limited Company
Incorporation Date3 November 1999(24 years, 5 months ago)
Dissolution Date1 May 2023 (11 months, 3 weeks ago)
Previous NamesBluebird Marketing Limited and John Gibson Agencies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools
Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Catherine Elaine Jackson
Date of BirthMay 1941 (Born 83 years ago)
NationalityEnglish
StatusClosed
Appointed05 June 2000(7 months after company formation)
Appointment Duration22 years, 11 months (closed 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDarlaston Lodge Jervis Lane
Stone
Staffordshire
ST15 0PZ
Director NameMr Peter Lindsey Jackson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(7 months after company formation)
Appointment Duration22 years, 11 months (closed 01 May 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDarlaston Lodge Jervis Lane
Meaford
Stone
Staffordshire
ST15 0PZ
Secretary NameMr Graham Mudie
StatusClosed
Appointed17 December 2019(20 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 01 May 2023)
RoleCompany Director
Correspondence AddressDarlaston Lodge Jervis Lane Meaford
Stone
Staffordshire
ST15 0PZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr James Michael McBride
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2000(2 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodley Farm Quay Lane
Earl's Croome
Worcestershire
WR8 9DD
Secretary NameMr Richard Martyn Cliff
NationalityBritish
StatusResigned
Appointed07 January 2000(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Church Street Wyre Piddle
Pershore
Worcestershire
WR10 2JD
Director NamePaul Richard Bennett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(4 months, 1 week after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 2000)
RoleSolicitor
Correspondence Address1 Ennerdale Drive
Halesowen
West Midlands
B63 1HL
Secretary NameMr Barry Ernest Robinson
NationalityBritish
StatusResigned
Appointed05 June 2000(7 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Knoll Drive
Coventry
West Midlands
CV3 5BU
Director NameMr David Moreton
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(7 months, 4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Sotherby Road
Middlesbrough
Cleveland
TS3 8BS

Contact

Websitejohngibsonhiresales.co.uk
Telephone01642 221761
Telephone regionMiddlesbrough

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1P.l. Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£362,232
Cash£18,930
Current Liabilities£444,666

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

26 November 2013Delivered on: 27 November 2013
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 June 2000Delivered on: 16 June 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 June 2000Delivered on: 28 June 2000
Satisfied on: 25 August 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as bluebird marketing limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(5 pages)
2 May 2014Termination of appointment of David Moreton as a director (1 page)
27 November 2013Registration of charge 038705490003 (24 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
6 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
27 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 October 2009Director's details changed for Mr Peter Lindsey Jackson on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr David Moreton on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Catherine Elaine Jackson on 29 October 2009 (2 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 February 2009Company name changed john gibson agencies LIMITED\certificate issued on 09/02/09 (3 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 October 2007Return made up to 22/10/07; full list of members (2 pages)
25 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 October 2006Return made up to 22/10/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
15 December 2005Return made up to 22/10/05; full list of members (2 pages)
28 October 2005Director's particulars changed (1 page)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 October 2004Return made up to 22/10/04; full list of members
  • 363(287) ‐ Registered office changed on 11/10/04
(7 pages)
14 May 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
13 October 2003Return made up to 22/10/03; full list of members (7 pages)
24 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
9 October 2002Return made up to 22/10/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 October 2001Return made up to 22/10/01; full list of members (7 pages)
5 June 2001Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
4 January 2001Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
25 July 2000Accounting reference date shortened from 30/11/00 to 30/04/00 (1 page)
25 July 2000New secretary appointed (2 pages)
21 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
3 July 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 June 2000Registered office changed on 30/06/00 from: 195 high street cradley heath west midlands B64 5HW (1 page)
28 June 2000Particulars of mortgage/charge (11 pages)
27 June 2000Director resigned (1 page)
27 June 2000Company name changed bluebird marketing LIMITED\certificate issued on 28/06/00 (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000Secretary resigned (1 page)
26 June 2000Ad 05/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2000Particulars of mortgage/charge (5 pages)
24 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
3 November 1999Incorporation (18 pages)