Liquidation
Company Information for GIBSON HEWITT LIMITED
GLOBAL HOUSE, 1 ASHLEY AVENUE, EPSOM, SURREY, KT18 5AD,
|
Company Registration Number
08904412
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GIBSON HEWITT LIMITED | ||
Legal Registered Office | ||
GLOBAL HOUSE 1 ASHLEY AVENUE EPSOM SURREY KT18 5AD Other companies in KT14 | ||
Previous Names | ||
|
Company Number | 08904412 | |
---|---|---|
Company ID Number | 08904412 | |
Date formed | 2014-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2020 | |
Account next due | 30/06/2022 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-02-05 21:03:10 |
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 | ||
---|---|---|---|---|
GIBSON HEWITT OUTSOURCING LIMITED | 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD | Dissolved | Company formed on the 1998-06-22 |
Officer | Role | Date Appointed |
---|---|---|
LYNN GIBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HEWITT |
Director | ||
SHARON MARY BRAYNE |
Director | ||
PAUL WILLIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIBSON HEWITT OUTSOURCING LIMITED | Director | 1998-06-22 | CURRENT | 1998-06-22 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation. Resignation of liquidator | ||
Voluntary liquidation Statement of receipts and payments to 2023-02-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-16 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/21 FROM Crooked Chimney Highams Lane Chobham Woking GU24 8TD England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA01 | Previous accounting period extended from 31/03/20 TO 30/09/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/20 FROM 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HEWITT | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CH01 | Director's details changed for Mr Robert Hewitt on 2016-04-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 03/06/16 STATEMENT OF CAPITAL GBP 388 | |
LATEST SOC | 14/06/16 STATEMENT OF CAPITAL;GBP 388 | |
SH01 | 03/06/16 STATEMENT OF CAPITAL GBP 388 | |
SH06 | Cancellation of shares. Statement of capital on 2015-12-31 GBP 386 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON BRAYNE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 400 | |
SH19 | Statement of capital on 2015-06-09 GBP 400 | |
CAP-SS | Solvency Statement dated 01/06/15 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 01/06/2015 | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA01 | CURREXT FROM 28/02/2015 TO 31/03/2015 | |
AP01 | DIRECTOR APPOINTED MRS SHARON MARY BRAYNE | |
SH01 | 02/06/14 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 02/06/14 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 02/06/14 STATEMENT OF CAPITAL GBP 400 | |
SH01 | 02/06/14 STATEMENT OF CAPITAL GBP 400 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 02/06/2014 | |
RES15 | CHANGE OF NAME 01/06/2014 | |
CERTNM | COMPANY NAME CHANGED GIBSON HEWITT ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 02/06/14 | |
AP01 | DIRECTOR APPOINTED MR PAUL WILLIAMS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2021-02-23 |
Resolution | 2021-02-23 |
Notices to | 2021-02-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
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 GIBSON HEWITT LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GIBSON HEWITT LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GIBSON HEWITT LIMITED | Event Date | 2021-02-23 |
Name of Company: GIBSON HEWITT LIMITED Company Number: 08904412 Nature of Business: Dormant Company (previously accountancy services) Registered office: Global House, 1 Ashley Avenue, Epsom, Surrey, K… | |||
Initiating party | Event Type | Resolution | |
Defending party | GIBSON HEWITT LIMITED | Event Date | 2021-02-23 |
Initiating party | Event Type | Notices to | |
Defending party | GIBSON HEWITT LIMITED | Event Date | 2021-02-23 |
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. |