K. & D. GILBERT LIMITED
LISKEARD NEONRIDGE LIMITED

Hellopages » Cornwall » Cornwall » PL14 3RG

Company number 04259653
Status Voluntary Arrangement
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address WHEAL HONEY, MENHENIOT, LISKEARD, CORNWALL, PL14 3RG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates. The most likely internet sites of K. & D. GILBERT LIMITED are www.kdgilbert.co.uk, and www.k-d-gilbert.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and two months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 3 miles; to Coombe Junction Halt (Rail Station) is 3.1 miles; to Causeland Rail Station is 4 miles; to Sandplace Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K D Gilbert Limited is a Private Limited Company. The company registration number is 04259653. K D Gilbert Limited has been working since 26 July 2001. The present status of the company is Voluntary Arrangement. The registered address of K D Gilbert Limited is Wheal Honey Menheniot Liskeard Cornwall Pl14 3rg. The company`s financial liabilities are £190.07k. It is £4.84k against last year. The cash in hand is £0.01k. It is £-0.02k against last year. And the total assets are £859.19k, which is £-40.73k against last year. GILBERT, Darren John is a Secretary of the company. GILBERT, Darren John is a Director of the company. GILBERT, Kevin Derek is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other construction installation".


k. & d. gilbert Key Finiance

LIABILITIES £190.07k
+2%
CASH £0.01k
-80%
TOTAL ASSETS £859.19k
-5%
All Financial Figures

Current Directors

Secretary
GILBERT, Darren John
Appointed Date: 26 July 2001

Director
GILBERT, Darren John
Appointed Date: 26 July 2001
54 years old

Director
GILBERT, Kevin Derek
Appointed Date: 26 July 2001
59 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr Darren John Gilbert
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Derek Gilbert
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

K. & D. GILBERT LIMITED Events

23 Mar 2017
Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2017
This document is being processed and will be available in 5 days.

03 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 26 July 2016 with updates
01 Mar 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2016
10 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 46 more events
21 Aug 2001
New director appointed
21 Aug 2001
Secretary resigned
21 Aug 2001
Director resigned
08 Aug 2001
Company name changed neonridge LIMITED\certificate issued on 08/08/01
26 Jul 2001
Incorporation

K. & D. GILBERT LIMITED Charges

20 March 2014
Charge code 0425 9653 0004
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
14 June 2012
Rent deposit deed
Delivered: 5 July 2012
Status: Outstanding
Persons entitled: Macniven & Cameron (Liskeard) Limited
Description: Interest in the account and the deposit.
14 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 2006
Debenture
Delivered: 3 February 2006
Status: Satisfied on 26 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…