Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIBCOLL ASSOCIATES LTD
Company Information for

GIBCOLL ASSOCIATES LTD

Suite 9 Yeovil Innovation Centre Barracks Close, Copse Road, Yeovil, SOMERSET, BA22 8RN,
Company Registration Number
02952669
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Gibcoll Associates Ltd
GIBCOLL ASSOCIATES LTD was founded on 1994-07-26 and has its registered office in Yeovil. The organisation's status is listed as "Active - Proposal to Strike off". Gibcoll Associates Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GIBCOLL ASSOCIATES LTD
 
Legal Registered Office
Suite 9 Yeovil Innovation Centre Barracks Close
Copse Road
Yeovil
SOMERSET
BA22 8RN
Other companies in BA22
 
Filing Information
Company Number 02952669
Company ID Number 02952669
Date formed 1994-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2022-10-12 10:12:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIBCOLL ASSOCIATES LTD
Is this data useful to you?
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.

Company Officers of GIBCOLL ASSOCIATES LTD

Current Directors
Officer Role Date Appointed
PATRICIA MARY GORDON-PUGH
Company Secretary 1999-12-10
DESMOND PATRICK GIBSON
Director 2015-06-30
PATRICIA MARY GORDON-PUGH
Director 1999-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA MARY COLLINSON
Director 1994-07-26 2015-06-03
BARBARA MARY COLLINSON
Company Secretary 1999-07-01 2000-07-26
FRANK HAYNES COLLINSON
Director 1999-07-01 1999-12-10
GEORGE DESMOND ORR GIBSON
Company Secretary 1994-07-26 1999-07-01
GEORGE DESMOND ORR GIBSON
Director 1994-07-26 1999-07-01
DATASEARCH CORPORATE SECRETARIES LIMITED
Nominated Secretary 1994-07-26 1994-07-26
DATASEARCH NOMINEES LIMITED
Nominated Director 1994-07-26 1994-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND PATRICK GIBSON DPG MEDICAL LIMITED Director 2015-05-28 CURRENT 2015-05-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-27DS01Application to strike the company off the register
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-07-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY GORDON-PUGH
2021-03-22TM02Termination of appointment of Patricia Mary Gordon-Pugh on 2021-03-22
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/19 FROM Suite 15 Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH NO UPDATES
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-04-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-21AR0126/07/15 ANNUAL RETURN FULL LIST
2015-07-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AP01DIRECTOR APPOINTED MR DESMOND PATRICK GIBSON
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MARY COLLINSON
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/15 FROM Suite 9 Yeovil Innovation Centre Barracks Close Copse Road Yeovil Somerset BA22 8RN
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-30AR0126/07/14 ANNUAL RETURN FULL LIST
2013-08-23AR0126/07/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AR0126/07/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/12 FROM 99 Preston Grove Yeovil Somerset BA20 2DB
2011-09-03AR0126/07/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0126/07/10 ANNUAL RETURN FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY GORDON-PUGH / 01/01/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY COLLINSON / 01/01/2010
2010-07-23AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA COLLINSON / 01/07/2009
2009-07-22AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-08AA31/10/07 TOTAL EXEMPTION SMALL
2008-08-14363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-08-28363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2006-09-12363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-19363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-02363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2003-10-07363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-09-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2002-09-05363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-10-16363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-01-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-08363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-26363sRETURN MADE UP TO 26/07/99; NO CHANGE OF MEMBERS
2000-01-26288aNEW DIRECTOR APPOINTED
1999-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-02288aNEW SECRETARY APPOINTED
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 113 PRESTON GROVE YEOVIL SOMERSET BA20 2DB
1999-05-04363sRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1999-05-04DISS40STRIKE-OFF ACTION DISCONTINUED
1999-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-03-16GAZ1FIRST GAZETTE
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1997-11-10363sRETURN MADE UP TO 26/07/97; NO CHANGE OF MEMBERS
1996-09-26363sRETURN MADE UP TO 26/07/96; NO CHANGE OF MEMBERS
1995-09-29363sRETURN MADE UP TO 26/07/95; FULL LIST OF MEMBERS
1995-09-07288NEW DIRECTOR APPOINTED
1995-09-07288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/10
1994-08-03287REGISTERED OFFICE CHANGED ON 03/08/94 FROM: 11 KINGSMEAD SQUARE BATH AVON BA1 2AB
1994-08-03288SECRETARY RESIGNED
1994-08-03288NEW DIRECTOR APPOINTED
1994-08-03288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GIBCOLL ASSOCIATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-03-16
Fines / Sanctions
No fines or sanctions have been issued against GIBCOLL ASSOCIATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GIBCOLL ASSOCIATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-11-01 £ 101,843

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 GIBCOLL ASSOCIATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 11,677
Tangible Fixed Assets 2011-11-01 £ 299

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIBCOLL ASSOCIATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GIBCOLL ASSOCIATES LTD
Trademarks
We have not found any records of GIBCOLL ASSOCIATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIBCOLL ASSOCIATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GIBCOLL ASSOCIATES LTD are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GIBCOLL ASSOCIATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGIBCOLL ASSOCIATES LTDEvent Date1999-03-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIBCOLL ASSOCIATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIBCOLL ASSOCIATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.