Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gibbs Treaty Limited
Gibbs Treaty Limited is a dissolved company incorporated on 29 October 1987 with the registered office located in London, Greater London. Gibbs Treaty Limited was registered 37 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 December 2014
(10 years ago)
Was
27 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02185318
Private limited company
Age
37 years
Incorporated
29 October 1987
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gibbs Treaty Limited
Contact
Address
Bentima House 168-172 Old Street
London
EC1V 9BP
Same address for the past
13 years
Companies in EC1V 9BP
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Morley William Speed
Director • Insurance Broker • British • Lives in England • Born in Nov 1955
Mr David Ross Godwin
Director • Accountant • British • Lives in England • Born in Mar 1964
Andrew John Dick
Director • Chief Financial Officer • New Zealand • Lives in UK • Born in Jul 1968
Polly Naher
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
One Parkhill Road Limited
Morley William Speed is a mutual person.
Active
C & B Freehold Limited
Morley William Speed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£15.53M
Decreased by £545K (-3%)
Employees
Unreported
Same as previous period
Total Assets
£5.2M
Increased by £334K (+7%)
Total Liabilities
£0
Decreased by £679K (-100%)
Net Assets
£5.2M
Increased by £1.01M (+24%)
Debt Ratio (%)
0%
Decreased by 13.96% (-100%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 5 Dec 2014
Declaration of Solvency
13 Years Ago on 17 May 2012
Voluntary Liquidator Appointed
13 Years Ago on 17 May 2012
Registered Address Changed
13 Years Ago on 17 May 2012
Confirmation Submitted
13 Years Ago on 13 Feb 2012
Mr David Ross Godwin Appointed
14 Years Ago on 24 Aug 2011
Paul Metharam Resigned
14 Years Ago on 5 Aug 2011
Accounting Period Extended
14 Years Ago on 2 Aug 2011
Polly Naher Details Changed
14 Years Ago on 16 Jul 2011
Confirmation Submitted
14 Years Ago on 3 Mar 2011
Get Alerts
Get Credit Report
Discover Gibbs Treaty Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 5 Dec 2014
Return of final meeting in a members' voluntary winding up
Submitted on 5 Sep 2014
Liquidators' statement of receipts and payments to 30 April 2014
Submitted on 26 Jun 2014
Liquidators' statement of receipts and payments to 30 April 2013
Submitted on 20 Jun 2013
Registered office address changed from 1 Tower Place West Tower Place London EC3R 5BU on 17 May 2012
Submitted on 17 May 2012
Resolutions
Submitted on 17 May 2012
Appointment of a voluntary liquidator
Submitted on 17 May 2012
Declaration of solvency
Submitted on 17 May 2012
Annual return made up to 6 February 2012 with full list of shareholders
Submitted on 13 Feb 2012
Appointment of Mr David Ross Godwin as a director
Submitted on 24 Aug 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs