C.R. GIBBS & SONS (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

C.R. GIBBS & SONS (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01113876

Incorporation date

16/05/1973

Size

Full

Contacts

Registered address

Registered address

93 Queen Street, Sheffield, South Yorkshire S1 1WFCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1973)
dot icon06/12/2021
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon29/04/2015
Final Gazette dissolved following liquidation
dot icon29/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2014
Insolvency court order
dot icon05/11/2014
Appointment of a voluntary liquidator
dot icon05/11/2014
Notice of ceasing to act as a voluntary liquidator
dot icon03/02/2014
Liquidators' statement of receipts and payments to 2013-12-02
dot icon09/01/2013
Administrator's progress report to 2012-12-03
dot icon03/12/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon25/05/2012
Administrator's progress report to 2012-04-30
dot icon25/05/2012
Notice of extension of period of Administration
dot icon31/12/2011
Administrator's progress report to 2011-11-30
dot icon10/08/2011
Statement of affairs with form 2.14B/2.15B
dot icon25/07/2011
Statement of administrator's proposal
dot icon14/06/2011
Appointment of an administrator
dot icon09/06/2011
Registered office address changed from 11 Nunnery Drive Sheffield South Yorkshire S2 1TA on 2011-06-09
dot icon24/05/2011
Director's details changed for John Anthony Gibbs on 2011-05-09
dot icon23/05/2011
Director's details changed for Timothy Staveley on 2011-05-16
dot icon23/05/2011
Director's details changed for Mr Paul Andrew Roberts on 2011-05-16
dot icon23/05/2011
Director's details changed for John Anthony Gibbs on 2011-05-16
dot icon23/05/2011
Director's details changed for Mr Stephen Dennis Barker on 2011-05-16
dot icon23/05/2011
Director's details changed for Timothy Staveley on 2011-05-01
dot icon23/05/2011
Secretary's details changed for Timothy Staveley on 2011-05-01
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 12
dot icon23/02/2011
Particulars of a mortgage or charge / charge no: 13
dot icon19/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon19/10/2010
Director's details changed for John Anthony Gibbs on 2010-09-01
dot icon19/10/2010
Director's details changed for Timothy Staveley on 2010-09-01
dot icon08/06/2010
Full accounts made up to 2009-11-30
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/03/2010
Director's details changed for Paul Andrew Roberts on 2010-03-01
dot icon02/03/2010
Director's details changed for Stephen Dennis Barker on 2010-03-01
dot icon23/02/2010
Director's details changed for Timothy Staveley on 2008-09-01
dot icon23/02/2010
Secretary's details changed for Timothy Staveley on 2008-09-01
dot icon09/10/2009
Annual return made up to 2009-09-04 with full list of shareholders
dot icon25/09/2009
Accounts made up to 2008-11-30
dot icon07/08/2009
Appointment terminated director carol clarke
dot icon24/09/2008
Return made up to 04/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / paul roberts / 30/09/2007
dot icon30/05/2008
Accounts made up to 2007-11-30
dot icon01/10/2007
Return made up to 04/09/07; full list of members
dot icon04/06/2007
Accounts made up to 2006-11-30
dot icon19/09/2006
Return made up to 04/09/06; full list of members
dot icon19/09/2006
Director's particulars changed
dot icon08/06/2006
-
dot icon03/10/2005
Return made up to 04/09/05; full list of members
dot icon30/09/2005
Director's particulars changed
dot icon17/05/2005
-
dot icon16/05/2005
New director appointed
dot icon16/09/2004
Return made up to 04/09/04; full list of members
dot icon09/06/2004
Accounts made up to 2003-11-30
dot icon14/09/2003
Return made up to 04/09/03; full list of members
dot icon25/07/2003
Accounts made up to 2002-11-30
dot icon02/01/2003
Accounts made up to 2001-11-30
dot icon17/09/2002
Return made up to 04/09/02; full list of members
dot icon29/10/2001
Secretary's particulars changed;director's particulars changed
dot icon29/10/2001
Registered office changed on 29/10/01 from: 11 nunnery drive sheffield S2 1TA
dot icon29/10/2001
Return made up to 04/09/01; full list of members
dot icon22/06/2001
Accounts made up to 2000-11-30
dot icon16/10/2000
Return made up to 04/09/00; full list of members
dot icon12/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Particulars of mortgage/charge
dot icon21/04/2000
Full accounts made up to 1999-11-30
dot icon07/10/1999
Return made up to 04/09/99; no change of members
dot icon20/04/1999
Accounts made up to 1998-11-30
dot icon02/10/1998
Accounts made up to 1997-11-30
dot icon30/09/1998
Return made up to 04/09/98; no change of members
dot icon10/04/1998
Particulars of mortgage/charge
dot icon16/02/1998
Particulars of mortgage/charge
dot icon06/10/1997
Return made up to 04/09/97; full list of members
dot icon04/05/1997
-
dot icon18/09/1996
Return made up to 04/09/96; no change of members
dot icon26/04/1996
-
dot icon09/10/1995
Return made up to 04/09/95; no change of members
dot icon31/05/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Secretary's particulars changed;director resigned
dot icon14/09/1994
Return made up to 04/09/94; full list of members
dot icon09/03/1994
-
dot icon09/03/1994
-
dot icon14/02/1994
New secretary appointed;new director appointed
dot icon14/02/1994
Secretary resigned;new director appointed
dot icon17/12/1993
Accounting reference date shortened from 31/05 to 30/11
dot icon16/11/1993
Secretary's particulars changed
dot icon20/09/1993
Return made up to 04/09/93; full list of members
dot icon19/11/1992
Full accounts made up to 1992-05-31
dot icon12/11/1992
Return made up to 04/09/92; no change of members
dot icon10/06/1992
Declaration of satisfaction of mortgage/charge
dot icon28/02/1992
-
dot icon24/01/1992
Particulars of mortgage/charge
dot icon16/12/1991
Return made up to 04/09/91; no change of members
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon12/06/1991
Declaration of satisfaction of mortgage/charge
dot icon20/03/1991
-
dot icon20/03/1991
Return made up to 12/10/90; full list of members
dot icon04/03/1991
Particulars of mortgage/charge
dot icon24/01/1991
Particulars of mortgage/charge
dot icon13/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/02/1990
Particulars of mortgage/charge
dot icon15/11/1989
-
dot icon15/11/1989
Return made up to 04/09/89; full list of members
dot icon12/09/1989
New director appointed
dot icon22/04/1989
Declaration of satisfaction of mortgage/charge
dot icon03/11/1988
Return made up to 24/08/88; full list of members
dot icon03/11/1988
-
dot icon21/09/1988
Secretary resigned;new secretary appointed
dot icon20/01/1988
Return made up to 26/11/87; full list of members
dot icon20/01/1988
-
dot icon01/04/1987
-
dot icon01/04/1987
Return made up to 22/08/86; full list of members
dot icon01/04/1987
Secretary resigned;new secretary appointed
dot icon31/03/1983
Accounts made up to 1981-05-31
dot icon16/05/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2009
dot iconNext confirmation date
04/09/2016
dot iconLast change occurred
30/11/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2009
dot iconNext account date
30/11/2010
dot iconNext due on
31/08/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.R. GIBBS & SONS (SHEFFIELD) LIMITED

C.R. GIBBS & SONS (SHEFFIELD) LIMITED is an(a) Liquidation company incorporated on 16/05/1973 with the registered office located at 93 Queen Street, Sheffield, South Yorkshire S1 1WF. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.R. GIBBS & SONS (SHEFFIELD) LIMITED?

toggle

C.R. GIBBS & SONS (SHEFFIELD) LIMITED is currently Liquidation. It was registered on 16/05/1973 and dissolved on 29/04/2015.

Where is C.R. GIBBS & SONS (SHEFFIELD) LIMITED located?

toggle

C.R. GIBBS & SONS (SHEFFIELD) LIMITED is registered at 93 Queen Street, Sheffield, South Yorkshire S1 1WF.

What does C.R. GIBBS & SONS (SHEFFIELD) LIMITED do?

toggle

C.R. GIBBS & SONS (SHEFFIELD) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for C.R. GIBBS & SONS (SHEFFIELD) LIMITED?

toggle

The latest filing was on 06/12/2021: Restoration by order of court - previously in Creditors' Voluntary Liquidation.