DAWSON AND GIBBONS LIMITED

Register to unlock more data on OkredoRegister

DAWSON AND GIBBONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00585995

Incorporation date

24/06/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1957)
dot icon06/11/2019
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon01/08/2018
Final Gazette dissolved following liquidation
dot icon01/05/2018
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2017-12-19
dot icon24/02/2017
Liquidators' statement of receipts and payments to 2016-12-19
dot icon13/12/2016
Insolvency court order
dot icon13/12/2016
Appointment of a voluntary liquidator
dot icon13/12/2016
Notice of ceasing to act as a voluntary liquidator
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2015-12-19
dot icon23/02/2015
Liquidators' statement of receipts and payments to 2014-12-19
dot icon21/11/2014
Satisfaction of charge 8 in full
dot icon22/09/2014
Registered office address changed from 32 Cornhill London EC3V 3BT to 40 Bank Street 31 Floor London E14 5NR on 2014-09-22
dot icon23/07/2014
Satisfaction of charge 9 in full
dot icon17/02/2014
Liquidators' statement of receipts and payments to 2013-12-19
dot icon12/04/2013
Appointment of a voluntary liquidator
dot icon12/04/2013
Resignation of a liquidator
dot icon20/02/2013
Liquidators' statement of receipts and payments to 2012-12-19
dot icon30/12/2011
Insolvency filing
dot icon20/12/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/10/2011
Administrator's progress report to 2011-08-22
dot icon26/04/2011
Result of meeting of creditors
dot icon25/03/2011
Statement of administrator's proposal
dot icon14/03/2011
Registered office address changed from 55 Red Lion Street Holborn London WC1R 4TD on 2011-03-14
dot icon03/03/2011
Appointment of an administrator
dot icon18/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon20/05/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed from 55, Red Lion Street, Holborn, London. WC1R 4TD United Kingdom
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon20/05/2010
Director's details changed for Roger Darcy Gibbons on 2009-12-29
dot icon20/05/2010
Director's details changed for Martyn Eric Gibbons on 2009-12-29
dot icon20/05/2010
Director's details changed for Allen Eric Gibbons on 2009-12-29
dot icon20/05/2010
Director's details changed for Roger Darcy Gibbons on 2009-10-01
dot icon20/05/2010
Director's details changed for Allen Eric Gibbons on 2009-10-01
dot icon20/05/2010
Director's details changed for Martyn Eric Gibbons on 2009-10-01
dot icon08/02/2010
Total exemption small company accounts made up to 2009-02-28
dot icon16/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon13/02/2009
Return made up to 29/12/08; full list of members
dot icon22/07/2008
Return made up to 29/12/07; no change of members
dot icon11/02/2008
Total exemption full accounts made up to 2007-02-28
dot icon16/01/2008
Secretary resigned;director resigned
dot icon16/01/2008
New secretary appointed
dot icon26/01/2007
Return made up to 29/12/06; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon15/12/2005
Notice of completion of voluntary arrangement
dot icon28/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon06/10/2005
Particulars of mortgage/charge
dot icon26/08/2005
Particulars of mortgage/charge
dot icon19/08/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Declaration of satisfaction of mortgage/charge
dot icon24/05/2005
Return made up to 29/12/04; full list of members
dot icon24/05/2005
Return made up to 29/12/03; full list of members
dot icon17/05/2005
Return made up to 29/12/02; full list of members
dot icon04/05/2005
Accounting reference date shortened from 30/06/05 to 28/02/05
dot icon03/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/04/2005
Total exemption full accounts made up to 2003-06-30
dot icon19/04/2005
Total exemption full accounts made up to 2002-06-30
dot icon23/03/2005
Notice of automatic end of Administration
dot icon05/03/2005
Particulars of mortgage/charge
dot icon04/03/2005
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/02/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2004
Administrator's progress report
dot icon16/09/2004
Notice of extension of period of Administration
dot icon27/04/2004
Administrator's progress report
dot icon19/12/2003
Result of meeting of creditors
dot icon19/11/2003
Statement of administrator's proposal
dot icon28/10/2003
Registered office changed on 28/10/03 from: st alphage house, 2 fore street, london, EC2Y 5DN
dot icon25/10/2003
Appointment of a liquidator
dot icon07/10/2003
Registered office changed on 07/10/03 from: 55,red lion st, london, WC1R 4TD
dot icon06/10/2003
Appointment of an administrator
dot icon30/09/2003
First Gazette notice for compulsory strike-off
dot icon30/09/2003
Order of court to wind up
dot icon12/02/2003
Total exemption full accounts made up to 2001-06-30
dot icon28/05/2002
Particulars of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon12/03/2002
Declaration of satisfaction of mortgage/charge
dot icon04/01/2002
Return made up to 29/12/01; full list of members
dot icon16/08/2001
Return made up to 29/12/00; full list of members
dot icon11/07/2001
Full accounts made up to 2000-06-30
dot icon01/02/2001
Full accounts made up to 1999-06-30
dot icon22/06/2000
Return made up to 29/12/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-06-30
dot icon09/04/1999
Return made up to 29/12/98; no change of members
dot icon03/11/1998
Particulars of mortgage/charge
dot icon19/01/1998
Director's particulars changed
dot icon13/01/1998
Return made up to 29/12/97; full list of members
dot icon29/12/1997
Full accounts made up to 1997-06-30
dot icon27/04/1997
Full accounts made up to 1996-06-30
dot icon18/12/1996
Return made up to 29/12/96; no change of members
dot icon21/04/1996
Full accounts made up to 1995-06-30
dot icon29/02/1996
Return made up to 29/12/95; full list of members
dot icon29/06/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 29/12/94; no change of members
dot icon24/05/1994
Return made up to 29/12/93; full list of members
dot icon04/05/1994
Accounts for a small company made up to 1993-06-30
dot icon22/04/1993
Accounts for a small company made up to 1992-06-30
dot icon04/04/1993
Director resigned
dot icon04/03/1993
Return made up to 29/12/92; full list of members
dot icon28/01/1993
Particulars of mortgage/charge
dot icon26/01/1993
Particulars of mortgage/charge
dot icon04/06/1992
Accounts for a small company made up to 1991-06-30
dot icon12/02/1992
Return made up to 29/12/91; no change of members
dot icon30/07/1991
Accounts for a small company made up to 1990-06-30
dot icon05/03/1991
Return made up to 28/12/90; no change of members
dot icon21/05/1990
Accounts for a small company made up to 1989-06-30
dot icon21/05/1990
Return made up to 29/12/89; full list of members
dot icon06/02/1989
Accounting reference date extended from 31/01 to 30/06
dot icon02/12/1988
Full group accounts made up to 1988-01-31
dot icon02/12/1988
Return made up to 14/11/88; full list of members
dot icon18/04/1988
Full group accounts made up to 1987-01-31
dot icon24/03/1988
Return made up to 12/11/87; full list of members
dot icon29/01/1987
Accounts for a small company made up to 1986-01-31
dot icon15/12/1986
Return made up to 12/12/86; full list of members
dot icon05/10/1984
Accounts made up to 1983-01-31
dot icon11/08/1982
Accounts made up to 1982-01-31
dot icon10/08/1982
Accounts made up to 1981-01-31
dot icon24/06/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2010
dot iconNext confirmation date
29/12/2016
dot iconLast change occurred
28/02/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2010
dot iconNext account date
28/02/2011
dot iconNext due on
30/11/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbons, Roger Darcy
Secretary
11/02/2007 - Present
1

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 DAWSON AND GIBBONS LIMITED

DAWSON AND GIBBONS LIMITED is an(a) Liquidation company incorporated on 24/06/1957 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London E14 5NR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWSON AND GIBBONS LIMITED?

toggle

DAWSON AND GIBBONS LIMITED is currently Liquidation. It was registered on 24/06/1957 and dissolved on 01/08/2018.

Where is DAWSON AND GIBBONS LIMITED located?

toggle

DAWSON AND GIBBONS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 40 Bank Street 31 Floor, London E14 5NR.

What does DAWSON AND GIBBONS LIMITED do?

toggle

DAWSON AND GIBBONS LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for DAWSON AND GIBBONS LIMITED?

toggle

The latest filing was on 06/11/2019: Restoration by order of court - previously in Creditors' Voluntary Liquidation.