Liquidation
Company Information for C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED
EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
|
Company Registration Number
01900210
Private Limited Company
Liquidation |
Company Name | |
---|---|
C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED | |
Legal Registered Office | |
EMERALD HOUSE 20-22 ANCHOR ROAD ALDRIDGE WALSALL WS9 8PH Other companies in B63 | |
Company Number | 01900210 | |
---|---|---|
Company ID Number | 01900210 | |
Date formed | 1985-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/07/2017 | |
Account next due | 28/04/2019 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-06 12:56:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLIFTON EARL GILBERT |
||
CLIFTON EARL GILBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ELIZABETH GILBERT |
Director | ||
DAVID JOHN MURPHY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.E. GILBERT & SON (DEVELOPMENTS) LIMITED | Company Secretary | 1996-07-30 | CURRENT | 1996-07-30 | Active | |
THE MAUDE ROAD PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2003-06-24 | CURRENT | 2003-06-16 | Active | |
C.E. GILBERT & SON (DEVELOPMENTS) LIMITED | Director | 1996-07-30 | CURRENT | 1996-07-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-10-28 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-28 | ||
Voluntary liquidation Statement of receipts and payments to 2021-10-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-28 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/18 FROM Suite Number 2 Centre Court Vine Lane Halesowen West Midlands B63 3EB | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 28/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 28/07/16 | |
AA01 | Previous accounting period extended from 29/07/16 TO 31/07/16 | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL ELIZABETH GILBERT | |
AA | 29/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/15 TO 29/07/15 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/14 TO 30/07/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFTON EARL GILBERT / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH GILBERT / 31/03/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 789 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 1AJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93 | |
288 | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 14/09/93 | |
ELRES | S386 DISP APP AUDS 14/09/93 | |
363s | RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 | |
88(2)R | AD 24/10/92--------- £ SI 4998@1=4998 £ IC 2/5000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GILBERT & MURPHY (CONTRACTORS) L IMITED CERTIFICATE ISSUED ON 16/11/92 | |
123 | £ NC 100/50000 13/06/92 | |
ORES04 | NC INC ALREADY ADJUSTED 13/06/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 | |
363s | RETURN MADE UP TO 31/03/92; CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Qualifying Decision Procedure | 2018-11-05 |
Appointment of Liquidators | 2018-11-05 |
Notices to Creditors | 2018-11-05 |
Resolutions for Winding-up | 2018-11-05 |
Deemed Con | 2018-10-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-31 | £ 2,273 |
---|---|---|
Creditors Due Within One Year | 2013-07-31 | £ 82,332 |
Creditors Due Within One Year | 2012-07-31 | £ 95,474 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED
Called Up Share Capital | 2013-07-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 5,000 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 235,216 |
Current Assets | 2012-07-31 | £ 278,624 |
Debtors | 2013-07-31 | £ 219,863 |
Debtors | 2012-07-31 | £ 213,271 |
Secured Debts | 2013-07-31 | £ 0 |
Secured Debts | 2012-07-31 | £ 9,864 |
Shareholder Funds | 2013-07-31 | £ 163,539 |
Shareholder Funds | 2012-07-31 | £ 207,764 |
Stocks Inventory | 2013-07-31 | £ 15,000 |
Stocks Inventory | 2012-07-31 | £ 65,000 |
Tangible Fixed Assets | 2013-07-31 | £ 10,655 |
Tangible Fixed Assets | 2012-07-31 | £ 26,887 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED are:
Initiating party | Event Type | Qualifying Decision Procedure | |
---|---|---|---|
Defending party | C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED | Event Date | 2018-11-05 |
NOTICE IS GIVEN by C H I Moore that a decision is to be sought from the creditors of the above-named Company to form a committee, and if one is not formed to authorise the liquidator to draw his pre appointment time and disbursements, to fix the basis of the Liquidator's remuneration and authorising him to draw category 2 disbursements. In order for their votes to be counted creditors must submit their completed voting form so that it is received at K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH by no later than 23.59 hours on 26 November 2018, the decision date. It must be accompanied by proof of their debt, (if not already lodged). Failure to do so will lead to their vote(s) being disregarded. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of appointment: 29 October 2018 For further details contact Natasha Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co.uk C H I Moore , Liquidator Dated: 30 October 2018 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED | Event Date | 2018-11-05 |
NOTICE IS GIVEN by C H I Moore that the creditors of the above named Company, which was wound up voluntarily on 29 October 2018 are required, on or before 10 December 2018 to send their full names and addresses together with full particulars of their debts or claims to K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Liquidator: C H I Moore (IP No. 8156) of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. Date of appointment: 29 October 2018 For further details contact Natasha Tapper on telephone 01922 452881, or by email at natasha@kjwatkin.co.uk C H I Moore , Liquidator Dated: 30 October 2018 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED | Event Date | 2018-10-29 |
Liquidator's name and address: C H I Moore of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH : Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452 881 or at natasha@kjwatkin.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED | Event Date | 2018-10-29 |
Passed 29 October 2018 At a general meeting of the Members of the above-named company, duly convened, and held at Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH on 29 October 2018, the following resolutions were passed by the Members: 1 as a Special Resolution and 2 as an Ordinary Resolution. Resolutions 1. "That the Company be wound up voluntarily" and 2. "That C H I Moore of K J Watkin & Co., Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH, be appointed Liquidator of the Company." Office Holder Details: C H I Moore (IP number 8156 ) of K. J. Watkin & Co , Emerald House, 20-22 Anchor Road, Aldridge, Walsall WS9 8PH . Date of Appointment: 29 October 2018 . Further information about this case is available from Natasha Tapper at the offices of K. J. Watkin & Co on 01922 452 881 or at natasha@kjwatkin.co.uk. C E Gilbert , Chair : | |||
Initiating party | Event Type | Deemed Con | |
Defending party | C. E. GILBERT & SON (BUILDING CONTRACTORS) LIMITED | Event Date | 2018-10-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |