Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIFT-LIBRARY.COM LIMITED
Company Information for

GIFT-LIBRARY.COM LIMITED

4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
Company Registration Number
06651133
Private Limited Company
Liquidation

Company Overview

About Gift-library.com Ltd
GIFT-LIBRARY.COM LIMITED was founded on 2008-07-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Gift-library.com Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GIFT-LIBRARY.COM LIMITED
 
Legal Registered Office
4TH FLOOR ALLAN HOUSE
10 JOHN PRINCES STREET
LONDON
W1G 0AH
Other companies in WC1B
 
Filing Information
Company Number 06651133
Company ID Number 06651133
Date formed 2008-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2014
Account next due 31/10/2015
Latest return 21/07/2014
Return next due 18/08/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-06-07 17:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIFT-LIBRARY.COM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BERBICE ASSOCIATES LIMITED   CAROLEANDIAN LIMITED   CONTRACTORS PAYMENT SOLUTIONS LTD   CPS ACCOUNTING LTD   MA TAX SERVICES (MEDICAL) LIMITED
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 GIFT-LIBRARY.COM LIMITED

Current Directors
Officer Role Date Appointed
GARY ANDREW SCOTT CHANNON
Director 2013-10-03
JOHN DODD
Director 2012-11-21
CAROLINE ALICE STANBURY
Director 2008-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY STANBURY
Director 2012-11-21 2014-07-02
DAVID MENDEL MOREIN
Company Secretary 2008-09-08 2012-11-21
GAUKHAR ASHKENAZI
Director 2010-06-30 2012-11-21
DAVID MENDEL MOREIN
Director 2008-09-08 2012-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ANDREW SCOTT CHANNON CHANNON INVESTMENTS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
GARY ANDREW SCOTT CHANNON GOLDCREST LAND LIMITED Director 2015-02-02 CURRENT 1982-08-25 Active
GARY ANDREW SCOTT CHANNON WEDDING LIST SOLUTIONS LIMITED Director 2013-10-03 CURRENT 1990-07-06 Active
GARY ANDREW SCOTT CHANNON CHANNON HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Active
GARY ANDREW SCOTT CHANNON ALL HANDLING LIMITED Director 2003-11-07 CURRENT 1973-09-19 Dissolved 2016-08-30
GARY ANDREW SCOTT CHANNON HOUSE OF MOBILITY EUROPE LIMITED Director 2003-11-07 CURRENT 1982-11-12 Active - Proposal to Strike off
GARY ANDREW SCOTT CHANNON PHOENIX ASSET MANAGEMENT PARTNERS LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active
GARY ANDREW SCOTT CHANNON CHANNON AND COMPANY LIMITED Director 1997-09-16 CURRENT 1997-09-16 Active
GARY ANDREW SCOTT CHANNON CHANNON CONSTRUCTION LIMITED Director 1994-07-15 CURRENT 1994-07-15 Active
JOHN DODD CSB 123 LIMITED Director 2012-11-21 CURRENT 2010-09-07 Liquidation
CAROLINE ALICE STANBURY CSB 123 LIMITED Director 2010-09-07 CURRENT 2010-09-07 Liquidation

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
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-20
2021-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-20
2020-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-20
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-20
2018-12-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-20
2017-12-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-20
2016-11-234.68 Liquidators' statement of receipts and payments to 2016-09-20
2015-10-142.24BAdministrator's progress report to 2015-09-21
2015-10-08600Appointment of a voluntary liquidator
2015-09-222.24BAdministrator's progress report to 2015-08-15
2015-09-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-09-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-04-162.17BStatement of administrator's proposal
2015-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/15 FROM 21 Bedford Square London WC1B 3HH
2015-02-242.12BAppointment of an administrator
2014-11-05AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 36490.71
2014-09-18AR0121/07/14 ANNUAL RETURN FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STANBURY
2014-02-04SH0110/01/14 STATEMENT OF CAPITAL GBP 36490.71
2014-01-22RES01ADOPT ARTICLES 22/01/14
2014-01-17SH0103/11/13 STATEMENT OF CAPITAL GBP 25797.71
2013-11-27AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-04SH0103/10/13 STATEMENT OF CAPITAL GBP 25795.41
2013-10-11RES01ADOPT ARTICLES 03/10/2013
2013-10-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-10-11AP01DIRECTOR APPOINTED GARY ANDREW SCOTT CHANNON
2013-10-09RES01ADOPT ARTICLES 01/10/2013
2013-10-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
2013-10-09SH0101/10/13 STATEMENT OF CAPITAL GBP 23033.41
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0121/07/13 ANNUAL RETURN FULL LIST
2013-02-13AA01PREVSHO FROM 31/12/2013 TO 31/01/2013
2013-01-10AP01DIRECTOR APPOINTED JOHN DODD
2012-12-17AP01DIRECTOR APPOINTED ANTHONY STANBURY
2012-12-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID MOREIN
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR GAUKHAR ASHKENAZI
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOREIN
2012-12-14SH0120/11/12 STATEMENT OF CAPITAL GBP 12383
2012-12-05RES01ADOPT ARTICLES 21/11/2012
2012-12-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-05RES01ALTER ARTICLES 20/11/2012
2012-12-05RES12VARYING SHARE RIGHTS AND NAMES
2012-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-05SH0121/11/12 STATEMENT OF CAPITAL GBP 23015
2012-12-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-30RES01ALTER ARTICLES 20/11/2012
2012-11-30SH0630/11/12 STATEMENT OF CAPITAL GBP 2506
2012-11-30SH0120/11/12 STATEMENT OF CAPITAL GBP 2506
2012-08-14AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-07AR0121/07/12 FULL LIST
2011-10-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-03AR0121/07/11 FULL LIST
2011-05-23SH0110/02/11 STATEMENT OF CAPITAL GBP 1501000
2011-05-23SH0131/12/10 STATEMENT OF CAPITAL GBP 1501000.000300
2011-05-23SH0105/08/10 STATEMENT OF CAPITAL GBP 1501000
2010-09-08AR0121/07/10 FULL LIST
2010-07-13AP01DIRECTOR APPOINTED GAUKHAR ASHKENAZI
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13RES04NC INC ALREADY ADJUSTED 30/06/2010
2010-07-13SH0130/06/10 STATEMENT OF CAPITAL GBP 1501000
2010-07-02AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-03-22AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-12RES04NC INC ALREADY ADJUSTED 15/02/2010
2010-03-12SH0115/02/10 STATEMENT OF CAPITAL GBP 501000
2009-08-19363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-10-13288aDIRECTOR AND SECRETARY APPOINTED DAVID MENDEL MOREIN
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 41 ADDISON ROAD LONDON W14 8JH
2008-10-1388(2)AD 24/09/08 GBP SI 699@1=699 GBP IC 301/1000
2008-10-1388(2)AD 24/09/08 GBP SI 300@1=300 GBP IC 1/301
2008-10-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-06RES01ALTER ARTICLES 08/09/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE STANBURY-HABIB / 13/08/2008
2008-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GIFT-LIBRARY.COM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-05
Notices to Creditors2015-10-05
Appointment of Administrators2015-02-20
Fines / Sanctions
No fines or sanctions have been issued against GIFT-LIBRARY.COM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-10 Outstanding STONECLIFFE ROCK LIMITED
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-12-31

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 GIFT-LIBRARY.COM LIMITED

Intangible Assets
Patents
We have not found any records of GIFT-LIBRARY.COM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIFT-LIBRARY.COM LIMITED
Trademarks
We have not found any records of GIFT-LIBRARY.COM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIFT-LIBRARY.COM LIMITED. 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 GIFT-LIBRARY.COM LIMITED 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 GIFT-LIBRARY.COM LIMITED 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 TypeAppointment of Liquidators
Defending partyGIFT-LIBRARY.COM LIMITEDEvent Date2015-09-21
Lloyd Edward Hinton of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH and Mark Reynolds of Valentine Recovery Limited , Shakespeare House, 7 Shakespeare Road, London, N3 1XE . Telephone: 0207 495 2348 (Insolve Plus Ltd). Alternative contact: Christine Vaines , christinevaines@insolveplus.com , 020 7495 2348 . :
 
Initiating party Event TypeNotices to Creditors
Defending partyGIFT-LIBRARY.COM LIMITEDEvent Date2015-09-21
Nature of Business: On-line gift shop And in the Matter of the Insolvency Act and Rules 1986 In accordance with Rule 4.106 , we, Lloyd Hinton (IP No: 9516 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH and Mark Reynolds (IP No: 8838 ) of Valentine Recovery Limited , Shakespeare House, 7 Shakespeare Road, London N3 1XE give notice that on 21 September 2015 pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986 we were appointed Joint Liquidators of Gift-Library.com Limited following its conversion from Administration. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 24 December 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Lloyd Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Lloyd Hinton (IP No 9516) Joint Liquidator (appointed 21 September 2015) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Mark Reynolds of Valentine Recovery Limited (IP No 8838) Joint Liquidator (appointed 21 September 2015) of Valentine Recovery Limited, Shakespeare House, 7 Shakespeare Road, London N3 IXE (telephone: 020 8343 3710 ) Alternative contact: Christine Vaines , christinevaines@insolveplus.com 020 7495 2348
 
Initiating party Event TypeAppointment of Administrators
Defending partyGIFT-LIBRARY.COM LIMITEDEvent Date2015-02-16
In the High Court of Justice (Chancery Division) Companies Court case number 1194 Lloyd Hinton (IP No. 9516 ), of Insolve Plus Ltd , 4th Floor, Allan House, 10 John Princes Street, London W1G 0AH and Mark Reynolds (IP No. 008838 ), of Valentine & Co. , 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE . Contact Number: 0207 495 2348 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIFT-LIBRARY.COM LIMITED 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 GIFT-LIBRARY.COM LIMITED 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.