GIBBS STORAGE LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 00710233
Status Liquidation
Incorporation Date 11 December 1961
Company Type Private Limited Company
Address 5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Registered office address changed from Gibbs Road Edmonton London N18 3PU to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 July 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-07-05 . The most likely internet sites of GIBBS STORAGE LIMITED are www.gibbsstorage.co.uk, and www.gibbs-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Gibbs Storage Limited is a Private Limited Company. The company registration number is 00710233. Gibbs Storage Limited has been working since 11 December 1961. The present status of the company is Liquidation. The registered address of Gibbs Storage Limited is 5th Floor Grove House 248a Marylebone Road London Nw1 6bb. . WARREN, Emma Louise is a Secretary of the company. GARNER, Mark is a Director of the company. WARREN, Emma Louise is a Director of the company. Secretary GIBBS, Paul Julian has been resigned. Secretary HAYES, Peter John has been resigned. Director GIBBS, Claude Eugene has been resigned. Director GIBBS, Margaret Anne has been resigned. Director GIBBS, Paul Julian has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
WARREN, Emma Louise
Appointed Date: 28 November 2007

Director
GARNER, Mark
Appointed Date: 28 November 2007
62 years old

Director
WARREN, Emma Louise
Appointed Date: 28 November 2007
54 years old

Resigned Directors

Secretary
GIBBS, Paul Julian
Resigned: 28 November 2007
Appointed Date: 01 April 1993

Secretary
HAYES, Peter John
Resigned: 01 April 1993

Director
GIBBS, Claude Eugene
Resigned: 04 November 1994
112 years old

Director
GIBBS, Margaret Anne
Resigned: 28 November 2007
Appointed Date: 31 October 1994
83 years old

Director
GIBBS, Paul Julian
Resigned: 28 November 2007
77 years old

GIBBS STORAGE LIMITED Events

19 Jul 2016
Registered office address changed from Gibbs Road Edmonton London N18 3PU to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 19 July 2016
14 Jul 2016
Appointment of a voluntary liquidator
14 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-05

12 Jul 2016
Declaration of solvency
07 Jun 2016
Satisfaction of charge 4 in full
...
... and 86 more events
31 Jan 1986
Accounts made up to 31 December 1984
06 Jun 1985
Accounts made up to 31 December 1983
04 Jun 1984
Accounts made up to 31 December 1982
19 Nov 1982
Accounts made up to 31 December 1980
18 Nov 1982
Accounts made up to 31 December 1979

GIBBS STORAGE LIMITED Charges

5 August 2010
Legal mortgage
Delivered: 6 August 2010
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: Property at gibbs storage gibbs road london t/n's MX253994…
28 November 2007
Legal mortgage
Delivered: 12 December 2007
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as gibbs storage site,gibbs…
28 November 2007
Debenture
Delivered: 7 December 2007
Status: Satisfied on 7 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1983
Legal charge
Delivered: 12 September 1983
Status: Satisfied on 12 October 2007
Persons entitled: Barclays Bank PLC
Description: F/Hold land east of second avenue, edmonton N18, london…