Company NameGilbey Developments Limited
Company StatusDissolved
Company Number05614943
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Jane Gilbey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Kelvedon Road
Messing
Colchester
Essex
CO5 9TA
Director NameMr Stephen James Gilbey
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBrook Farm Kelvedon Road
Messing
Colchester
Essex
CO5 9TA
Secretary NameMrs Jane Gilbey
NationalityBritish
StatusClosed
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Kelvedon Road
Messing
Colchester
Essex
CO5 9TA

Location

Registered AddressMonometer House, Rectory Grove
Leigh-On-Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Jane Gilbey
50.00%
Ordinary
50 at £1Stephen James Gilbey
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£942
Current Liabilities£54,374

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

7 June 2012Delivered on: 7 June 2012
Satisfied on: 9 October 2012
Persons entitled: Stephen James Gilbey

Classification: Legal charge
Secured details: £300,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: 15 chalklands, howe green, chelmsford, essex.
Fully Satisfied
22 February 2008Delivered on: 29 February 2008
Satisfied on: 9 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 15 chalklands howe green chelmsford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2007Delivered on: 15 September 2007
Satisfied on: 18 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Trelawney 17 castledon road wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 March 2006Delivered on: 15 March 2006
Satisfied on: 22 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 west beech avenue wickford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

22 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2018First Gazette notice for voluntary strike-off (1 page)
21 February 2018Application to strike the company off the register (3 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
9 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
9 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
30 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
11 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
15 November 2010Annual return made up to 6 November 2010 (5 pages)
15 November 2010Annual return made up to 6 November 2010 (5 pages)
15 November 2010Annual return made up to 6 November 2010 (5 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
7 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
2 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
2 August 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
30 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
30 December 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
10 November 2008Return made up to 06/11/08; full list of members (4 pages)
10 November 2008Return made up to 06/11/08; full list of members (4 pages)
15 October 2008Director's change of particulars / stephen gilbey / 10/06/2008 (1 page)
15 October 2008Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page)
15 October 2008Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page)
15 October 2008Director's change of particulars / stephen gilbey / 10/06/2008 (1 page)
15 October 2008Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page)
15 October 2008Director and secretary's change of particulars / jane gilbey / 10/06/2008 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
28 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
14 November 2007Return made up to 06/11/07; full list of members (3 pages)
14 November 2007Return made up to 06/11/07; full list of members (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
10 November 2006Return made up to 06/11/06; full list of members (3 pages)
10 November 2006Return made up to 06/11/06; full list of members (3 pages)
24 August 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
24 August 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
7 November 2005Incorporation (15 pages)
7 November 2005Incorporation (15 pages)