Company NamePhilip Gifford & Associates Limited
DirectorPhilip David Gifford
Company StatusLiquidation
Company Number07047283
CategoryPrivate Limited Company
Incorporation Date16 October 2009(14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip David Gifford
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chains Drive
Corbridge
Northumberland
NE45 5BP
Director NameZalina Dewan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleProperty Consultant
Country of ResidenceBritish
Correspondence Address28 Church Road
Stanmore
HA7 4XR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameMr Shaileshkumar Naik
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Montpelier Rise
Wembley
Middlesex
HA9 8RQ
Director NameMs Allison Elizabeth Joyce
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(5 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 29 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3.1 Cobalt Silver Fox Way
Cobalt Business Park
Newcastle Upon Tyne
NE27 0QJ

Contact

Websitegiffordassociates.co.uk
Email address[email protected]
Telephone0191 4604046
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5, Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

66 at £1Dominion Trust 2010
66.00%
Ordinary
17 at £1Emma Jane Gifford
17.00%
Ordinary
17 at £1Philip David Gifford
17.00%
Ordinary

Financials

Year2014
Net Worth-£752
Cash£140
Current Liabilities£1,971

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 June 2022 (1 year, 10 months ago)
Next Return Due11 July 2023 (overdue)

Filing History

30 September 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-09-22
(1 page)
30 September 2022Registered office address changed from 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England to Suite 5, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 30 September 2022 (2 pages)
30 September 2022Statement of affairs (8 pages)
30 September 2022Appointment of a voluntary liquidator (3 pages)
8 September 2022Compulsory strike-off action has been suspended (1 page)
6 September 2022First Gazette notice for compulsory strike-off (1 page)
28 June 2022Compulsory strike-off action has been discontinued (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
1 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
6 October 2021Termination of appointment of Allison Elizabeth Joyce as a director on 29 September 2021 (1 page)
29 May 2021Compulsory strike-off action has been discontinued (1 page)
28 May 2021Micro company accounts made up to 31 December 2019 (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
17 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from 8 Vance Business Park Norwood Road Gateshead Tyne and Wear NE11 9NE to 3.1 Cobalt Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 25 September 2017 (1 page)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Appointment of Miss Allison Elizabeth Joyce as a director on 1 December 2014 (2 pages)
13 September 2016Appointment of Miss Allison Elizabeth Joyce as a director on 1 December 2014 (2 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
8 March 2014Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Registered office address changed from , 28 Church Road, Stanmore, HA7 4XR on 18 October 2013 (1 page)
18 October 2013Registered office address changed from , 28 Church Road, Stanmore, HA7 4XR on 18 October 2013 (1 page)
18 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
9 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 June 2012Termination of appointment of Zalina Dewan as a director (1 page)
27 June 2012Termination of appointment of Zalina Dewan as a director (1 page)
27 June 2012Termination of appointment of Shaileshkumar Naik as a director (1 page)
27 June 2012Termination of appointment of Shaileshkumar Naik as a director (1 page)
9 December 2011Termination of appointment of Barbara Kahan as a director (1 page)
9 December 2011Termination of appointment of Barbara Kahan as a director (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Compulsory strike-off action has been discontinued (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (7 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (7 pages)
19 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(4 pages)
19 December 2009Appointment of Zalina Dewan as a director (3 pages)
19 December 2009Statement of capital following an allotment of shares on 16 October 2009
  • GBP 100
(4 pages)
19 December 2009Appointment of Zalina Dewan as a director (3 pages)
9 December 2009Appointment of Philip David Gifford as a director (3 pages)
9 December 2009Appointment of Philip David Gifford as a director (3 pages)
9 December 2009Appointment of Philip David Gifford as a director (3 pages)
9 December 2009Appointment of Shaileshkumar Naik as a director (3 pages)
9 December 2009Appointment of Shaileshkumar Naik as a director (3 pages)
9 December 2009Appointment of Philip David Gifford as a director (3 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)
16 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(49 pages)