Elsy & Gibbons,Limited

  • Liquidation
  • Incorporated on 22 Feb 1919

Reg Address: Brooks House, Coventry Road, Warwick CV34 4LL


  • Summary The company with name "Elsy & Gibbons,Limited" is a private limited company and located in Brooks House, Coventry Road, Warwick CV34 4LL. Elsy & Gibbons,Limited is currently in liquidation status and it was incorporated on 22 Feb 1919 (105 years 7 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2012, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Elsy & Gibbons,Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jan-Feie Zwiers Director 31 May 2012 Dutch Active
2 Elizabeth Sandra Lakin Director 26 Mar 2012 British Active
3 Karen Dawn Roberts Secretary 30 Apr 2008 - Active
4 Malcolm Stratton Secretary 2 Nov 2007 - Resigned
30 Apr 2008
5 Adrian Egerton Darling Director 13 Feb 2004 British Resigned
31 May 2012
6 John Mcfaull Director 13 Feb 2004 British Resigned
26 Mar 2012
7 Sarah Caroline Bond Secretary 27 May 2003 - Resigned
2 Nov 2007
8 Tracey Lowe Secretary 31 Dec 2002 - Resigned
27 May 2003
9 NEWMOND ADMINISTRATION LIMITED Director 2 Feb 2001 - Resigned
13 Feb 2004
10 NEWMOND MANAGEMENT SERVICES LIMITED Corporate Director 2 Feb 2001 - Resigned
13 Feb 2004
11 Robert Leslie Nash Director 17 Nov 2000 - Resigned
2 Feb 2001
12 Michael William Perkins Director 17 Nov 2000 British Resigned
2 Feb 2001
13 Michael William Perkins Secretary 10 Apr 2000 British Resigned
31 Dec 2002
14 NEWMOND MANAGEMENT SERVICES LIMITED Corporate Director 18 May 1998 - Resigned
17 Nov 2000
15 NEWMOND ADMINISTRATION LIMITED Director 18 May 1998 - Resigned
17 Nov 2000
16 Mark John Edwards Director 16 Dec 1996 British Resigned
18 May 1998
17 Michael Thomas Davies Director 16 Dec 1996 British Resigned
18 May 1998
18 Christopher John Chapman Secretary 16 Dec 1996 - Resigned
10 Apr 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
No records available


Latest Filing Activity

List of company filings like confirmation statements, accounts for Elsy & Gibbons,Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Restoration - Order Of Court 2 Dec 2015 Download PDF
4 Pages
2 Gazette - Dissolved Liquidation 13 Mar 2014 Download PDF
1 Pages
3 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 13 Dec 2013 Download PDF
5 Pages
4 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 2 Dec 2013 Download PDF
6 Pages
5 Insolvency - Liquidation Voluntary Appointment Of Liquidator 10 Oct 2012 Download PDF
2 Pages
6 Insolvency - Liquidation Voluntary Declaration Of Solvency 10 Oct 2012 Download PDF
3 Pages
7 Resolution 9 Oct 2012 Download PDF
1 Pages
8 Officers - Termination Director Company With Name 6 Jun 2012 Download PDF
1 Pages
9 Officers - Termination Director Company With Name 1 Jun 2012 Download PDF
1 Pages
10 Officers - Appoint Person Director Company With Name 1 Jun 2012 Download PDF
2 Pages
11 Officers - Appoint Person Director Company With Name 28 Mar 2012 Download PDF
2 Pages
12 Annual Return - Company With Made Up Date Full List Shareholders 21 Feb 2012 Download PDF
4 Pages
13 Accounts - Dormant 27 May 2011 Download PDF
1 Pages
14 Mortgage - Legacy 14 Feb 2011 Download PDF
3 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 18 Jan 2011 Download PDF
5 Pages
16 Accounts - Dormant 27 Oct 2010 Download PDF
1 Pages
17 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
18 Officers - Change Person Director Company With Change Date 29 Sep 2010 Download PDF
2 Pages
19 Officers - Change Person Secretary Company With Change Date 28 Sep 2010 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old 27 Sep 2010 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2010 Download PDF
5 Pages
22 Officers - Change Person Director Company With Change Date 14 Jan 2010 Download PDF
2 Pages
23 Officers - Change Person Secretary Company With Change Date 13 Jan 2010 Download PDF
1 Pages
24 Officers - Change Person Director Company With Change Date 13 Jan 2010 Download PDF
2 Pages
25 Accounts - Dormant 7 Oct 2009 Download PDF
1 Pages
26 Annual Return - Legacy 19 Jan 2009 Download PDF
3 Pages
27 Accounts - Dormant 15 Jul 2008 Download PDF
1 Pages
28 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
29 Officers - Legacy 3 Jun 2008 Download PDF
1 Pages
30 Address - Legacy 25 Apr 2008 Download PDF
1 Pages
31 Annual Return - Legacy 16 Jan 2008 Download PDF
2 Pages
32 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
33 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
34 Accounts - Dormant 18 Jun 2007 Download PDF
1 Pages
35 Annual Return - Legacy 25 Jan 2007 Download PDF
2 Pages
36 Resolution 23 Jan 2007 Download PDF
1 Pages
37 Address - Legacy 12 Jan 2007 Download PDF
1 Pages
38 Accounts - Dormant 4 Aug 2006 Download PDF
1 Pages
39 Annual Return - Legacy 3 Feb 2006 Download PDF
3 Pages
40 Officers - Legacy 27 Jan 2006 Download PDF
1 Pages
41 Officers - Legacy 29 Nov 2005 Download PDF
1 Pages
42 Officers - Legacy 12 Oct 2005 Download PDF
1 Pages
43 Accounts - Dormant 11 Oct 2005 Download PDF
1 Pages
44 Resolution 12 Sep 2005 Download PDF
35 Pages
45 Annual Return - Legacy 9 Feb 2005 Download PDF
4 Pages
46 Accounts - Dormant 12 Oct 2004 Download PDF
8 Pages
47 Officers - Legacy 27 Jul 2004 Download PDF
1 Pages
48 Mortgage - Legacy 8 Apr 2004 Download PDF
10 Pages
49 Mortgage - Legacy 25 Mar 2004 Download PDF
3 Pages
50 Mortgage - Legacy 25 Mar 2004 Download PDF
3 Pages
51 Capital - Legacy 24 Mar 2004 Download PDF
6 Pages
52 Officers - Legacy 16 Mar 2004 Download PDF
1 Pages
53 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
54 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
55 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
56 Officers - Legacy 25 Feb 2004 Download PDF
1 Pages
57 Annual Return - Legacy 26 Jan 2004 Download PDF
4 Pages
58 Accounts - Full 13 Oct 2003 Download PDF
10 Pages
59 Officers - Legacy 9 Jun 2003 Download PDF
1 Pages
60 Officers - Legacy 9 Jun 2003 Download PDF
1 Pages
61 Auditors - Resignation Company 7 Mar 2003 Download PDF
2 Pages
62 Annual Return - Legacy 25 Jan 2003 Download PDF
5 Pages
63 Officers - Legacy 10 Jan 2003 Download PDF
1 Pages
64 Officers - Legacy 10 Jan 2003 Download PDF
1 Pages
65 Accounts - Full 8 Oct 2002 Download PDF
10 Pages
66 Annual Return - Legacy 17 Jan 2002 Download PDF
4 Pages
67 Officers - Legacy 17 Jan 2002 Download PDF
1 Pages
68 Officers - Legacy 17 Jan 2002 Download PDF
1 Pages
69 Accounts - Full 18 Oct 2001 Download PDF
10 Pages
70 Address - Legacy 22 Jun 2001 Download PDF
1 Pages
71 Annual Return - Legacy 14 Apr 2001 Download PDF
6 Pages
72 Officers - Legacy 19 Feb 2001 Download PDF
1 Pages
73 Officers - Legacy 19 Feb 2001 Download PDF
2 Pages
74 Officers - Legacy 19 Feb 2001 Download PDF
1 Pages
75 Officers - Legacy 19 Feb 2001 Download PDF
2 Pages
76 Address - Legacy 22 Dec 2000 Download PDF
1 Pages
77 Mortgage - Legacy 12 Dec 2000 Download PDF
13 Pages
78 Mortgage - Legacy 12 Dec 2000 Download PDF
12 Pages
79 Capital - Legacy 7 Dec 2000 Download PDF
8 Pages
80 Resolution 7 Dec 2000 Download PDF
1 Pages
81 Capital - Legacy 7 Dec 2000 Download PDF
7 Pages
82 Mortgage - Legacy 6 Dec 2000 Download PDF
1 Pages
83 Officers - Legacy 23 Nov 2000 Download PDF
3 Pages
84 Officers - Legacy 23 Nov 2000 Download PDF
3 Pages
85 Officers - Legacy 23 Nov 2000 Download PDF
1 Pages
86 Officers - Legacy 23 Nov 2000 Download PDF
1 Pages
87 Accounts - Full 2 Oct 2000 Download PDF
10 Pages
88 Officers - Legacy 10 Aug 2000 Download PDF
1 Pages
89 Officers - Legacy 10 Aug 2000 Download PDF
1 Pages
90 Address - Legacy 28 Jul 2000 Download PDF
1 Pages
91 Officers - Legacy 18 Apr 2000 Download PDF
2 Pages
92 Officers - Legacy 18 Apr 2000 Download PDF
1 Pages
93 Annual Return - Legacy 25 Jan 2000 Download PDF
7 Pages
94 Accounts - Full 18 Oct 1999 Download PDF
10 Pages
95 Annual Return - Legacy 27 Jan 1999 Download PDF
7 Pages
96 Accounts - Full 23 Oct 1998 Download PDF
9 Pages
97 Auditors - Resignation Company 11 Aug 1998 Download PDF
1 Pages
98 Officers - Legacy 27 May 1998 Download PDF
1 Pages
99 Officers - Legacy 27 May 1998 Download PDF
1 Pages
100 Officers - Legacy 27 May 1998 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Baxi Group And Newmond Pension Trustees Limited
Mutual People: Karen Dawn Roberts
Active
2 Page & Moy Pension Scheme Trustee Company Limited
Mutual People: Karen Dawn Roberts
dissolved
3 Megaflo Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Active
4 Newmond Employees Trustees Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Liquidation
5 Baxi Finance Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Liquidation
6 Baxi Global Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Liquidation
7 Baxi Potterton Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Liquidation
8 Baxi Group Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Active
9 Fires Number 1 Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Active
10 Ghp Midco Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Liquidation
11 Heatrae Sadia Heating Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Active
12 Baxi Overseas Holdings Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Active
13 Rsa Waterheating Limited
Mutual People: Jan-Feie Zwiers , Elizabeth Sandra Lakin
Active
14 Baxi Heating Uk Limited
Mutual People: Elizabeth Sandra Lakin
Active
15 Baxi Holdings Limited
Mutual People: Elizabeth Sandra Lakin
Active
16 Broag Limited
Mutual People: Elizabeth Sandra Lakin
Active
17 Heating Finance Limited
Mutual People: Elizabeth Sandra Lakin
Liquidation
18 Williams Trade Supplies Holdings Limited
Mutual People: Elizabeth Sandra Lakin
Active
19 Williams Trade Supplies Limited
Mutual People: Elizabeth Sandra Lakin
Active
20 Key Unlocking Futures Limited
Mutual People: Elizabeth Sandra Lakin
Active
21 Inspiring Healthy Lifestyles
Mutual People: Elizabeth Sandra Lakin
Active
22
Mutual People: Elizabeth Sandra Lakin