GABRIEL & CO,LIMITED

Register to unlock more data on OkredoRegister

GABRIEL & CO,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00235891

Incorporation date

22/12/1928

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1928)
dot icon08/08/2014
Final Gazette dissolved following liquidation
dot icon08/05/2014
Administrator's progress report to 2014-05-02
dot icon08/05/2014
Notice of move from Administration to Dissolution
dot icon06/05/2014
Administrator's progress report to 2014-03-18
dot icon23/10/2013
Administrator's progress report to 2013-09-18
dot icon23/10/2013
Notice of extension of period of Administration
dot icon30/08/2013
Registered office address changed from New Guild House 45 Great Charles Street Birmingham B3 2LX on 2013-08-30
dot icon11/06/2013
Administrator's progress report to 2013-05-05
dot icon21/01/2013
Notice of deemed approval of proposals
dot icon21/01/2013
Statement of administrator's proposal
dot icon03/01/2013
Statement of administrator's proposal
dot icon13/11/2012
Registered office address changed from 1 Cornwall Road Smethwick Birmingham West Midlands B66 2JT United Kingdom on 2012-11-13
dot icon12/11/2012
Appointment of an administrator
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/05/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon05/04/2011
Appointment of Mr David Payne as a director
dot icon16/02/2011
Registered office address changed from Abro Works 10 Hay Hall Road Tyseley Birmingham West Midlands B11 2AU on 2011-02-16
dot icon14/01/2011
Memorandum and Articles of Association
dot icon14/01/2011
Resolutions
dot icon22/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 16
dot icon13/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Anthony Edward Gabriel on 2010-04-02
dot icon10/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/05/2009
Return made up to 03/04/09; full list of members
dot icon09/04/2008
Return made up to 03/04/08; full list of members
dot icon19/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon04/04/2007
Return made up to 03/04/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/04/2006
Return made up to 03/04/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon24/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
Return made up to 03/04/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/02/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-02-01
dot icon16/02/2005
Notice of completion of voluntary arrangement
dot icon03/09/2004
Director resigned
dot icon11/08/2004
Director resigned
dot icon15/07/2004
Miscellaneous
dot icon08/07/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-05-10
dot icon21/04/2004
Return made up to 03/04/04; full list of members
dot icon12/03/2004
Accounts for a small company made up to 2003-09-30
dot icon05/08/2003
Full accounts made up to 2002-09-30
dot icon26/07/2003
Auditor's resignation
dot icon24/07/2003
Miscellaneous
dot icon09/06/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-05-10
dot icon29/05/2003
Return made up to 03/04/03; full list of members
dot icon15/05/2003
Miscellaneous
dot icon28/05/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-05-10
dot icon01/05/2002
Return made up to 03/04/02; full list of members
dot icon28/03/2002
Full accounts made up to 2001-09-30
dot icon21/11/2001
Particulars of mortgage/charge
dot icon01/08/2001
Full accounts made up to 2000-09-30
dot icon20/07/2001
Administrator's abstract of receipts and payments
dot icon05/06/2001
Registered office changed on 05/06/01 from: baker tilly scottish life house 154 great charles street birmingham west midlands B3 3HN
dot icon05/06/2001
Notice of discharge of Administration Order
dot icon16/05/2001
Notice of result of meeting of creditors
dot icon16/05/2001
Notice to Registrar of companies voluntary arrangement taking effect
dot icon02/05/2001
New secretary appointed
dot icon02/05/2001
Return made up to 03/04/01; full list of members
dot icon13/04/2001
Secretary resigned;director resigned
dot icon06/04/2001
Administration Order
dot icon06/04/2001
Notice of Administration Order
dot icon29/03/2001
Particulars of mortgage/charge
dot icon22/03/2001
Director resigned
dot icon13/03/2001
Registered office changed on 13/03/01 from: abro works 10 hay hall road tyseley birmingham west midlands B11 2AU
dot icon11/04/2000
Full accounts made up to 1999-09-30
dot icon11/04/2000
Return made up to 03/04/00; full list of members
dot icon01/09/1999
New director appointed
dot icon21/04/1999
Full accounts made up to 1998-09-30
dot icon21/04/1999
Return made up to 03/04/99; change of members
dot icon26/10/1998
New director appointed
dot icon24/05/1998
Full accounts made up to 1997-09-30
dot icon08/04/1998
Resolutions
dot icon08/04/1998
Auditor's resignation
dot icon08/04/1998
Return made up to 03/04/98; change of members
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Return made up to 03/04/97; full list of members
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Declaration of satisfaction of mortgage/charge
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon08/03/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Registered office changed on 02/12/96 from: 4/5 A.B. row, birmingham B4 7QT
dot icon03/09/1996
Director resigned
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
New secretary appointed
dot icon30/04/1996
Return made up to 03/04/96; full list of members
dot icon29/04/1996
Full accounts made up to 1995-09-30
dot icon27/04/1995
Return made up to 03/04/95; no change of members
dot icon27/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Full accounts made up to 1993-09-30
dot icon28/04/1994
Return made up to 03/04/94; full list of members
dot icon02/02/1994
New director appointed
dot icon02/02/1994
Director resigned
dot icon05/05/1993
Full accounts made up to 1992-09-30
dot icon05/05/1993
Return made up to 03/04/93; full list of members
dot icon26/01/1993
Director resigned
dot icon26/11/1992
Particulars of mortgage/charge
dot icon01/05/1992
Full accounts made up to 1991-09-30
dot icon01/05/1992
Return made up to 03/04/92; no change of members
dot icon21/11/1991
Particulars of mortgage/charge
dot icon25/06/1991
Full accounts made up to 1990-09-30
dot icon25/06/1991
Return made up to 03/04/91; no change of members
dot icon13/07/1990
New director appointed
dot icon14/05/1990
Full accounts made up to 1989-09-30
dot icon03/05/1990
Return made up to 03/04/90; full list of members
dot icon09/05/1989
Full accounts made up to 1988-09-30
dot icon09/05/1989
Return made up to 05/04/89; full list of members
dot icon15/03/1989
Secretary resigned;new secretary appointed
dot icon15/03/1989
Director resigned
dot icon02/06/1988
Particulars of mortgage/charge
dot icon25/04/1988
Accounts made up to 1987-09-30
dot icon25/04/1988
Return made up to 17/03/88; full list of members
dot icon08/02/1988
New director appointed
dot icon13/10/1987
Accounts made up to 1985-09-30
dot icon21/07/1987
Return made up to 12/03/87; full list of members
dot icon05/12/1986
New director appointed
dot icon28/10/1986
Return made up to 13/03/86; full list of members
dot icon17/10/1986
Full accounts made up to 1985-12-30
dot icon17/10/1986
New director appointed
dot icon10/06/1986
Secretary resigned;new secretary appointed
dot icon22/12/1928
Miscellaneous
dot icon22/12/1928
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, David Vincent
Director
01/06/2010 - Present
11
King, Christopher Paul
Director
25/11/1993 - 24/08/2004
6
Tilley, Michael Carl
Director
20/10/1998 - 13/04/2001
1
Turner, Peter Charles
Director
25/08/1999 - 13/08/2004
-
Tilley, Michael Carl
Secretary
29/04/1996 - 13/04/2001
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GABRIEL & CO,LIMITED

GABRIEL & CO,LIMITED is an(a) Dissolved company incorporated on 22/12/1928 with the registered office located at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD. There are currently 2 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 GABRIEL & CO,LIMITED?

toggle

GABRIEL & CO,LIMITED is currently Dissolved. It was registered on 22/12/1928 and dissolved on 08/08/2014.

Where is GABRIEL & CO,LIMITED located?

toggle

GABRIEL & CO,LIMITED is registered at C/O BDO LLP, 125 Colmore Row, Birmingham B3 3SD.

What does GABRIEL & CO,LIMITED do?

toggle

GABRIEL & CO,LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for GABRIEL & CO,LIMITED?

toggle

The latest filing was on 08/08/2014: Final Gazette dissolved following liquidation.