Company NameGICB Limited
Company StatusDissolved
Company Number07483820
CategoryPrivate Limited Company
Incorporation Date6 January 2011(13 years, 4 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)
Previous NameCastle Veterinary Practice Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameMr Ian Geoffrey Harris
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressCastle Veterinary Surgeons Montalbo Road
Barnard Castle
County Durham
DL12 8ED
Director NameMr Richard Ian Matthews
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Veterinary Surgeons Montalbo Road
Barnard Castle
County Durham
DL12 8ED
Director NameMr Stephen Clive Bertie Perkins
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySouth African
StatusClosed
Appointed06 January 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceEngland
Correspondence AddressCastle Veterinary Surgeons Montalbo Road
Barnard Castle
County Durham
DL12 8ED
Director NameBenjamin Paul Roche Sturgeon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Veterinary Surgeons Montalbo Road
Barnard Castle
County Durham
DL12 8ED

Contact

Websitewww.castlevets.net/
Telephone01833 695695
Telephone regionBarnard Castle

Location

Registered Address28 Woodside
Barnard Castle
DL12 8DX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBarnard Castle
WardBarnard Castle West
Built Up AreaBarnard Castle

Shareholders

66 at £1Ian Geoffrey Harris
33.33%
Ordinary
66 at £1Richard Ian Matthews
33.33%
Ordinary
66 at £1Stephen Clive Bertie Perkins
33.33%
Ordinary

Financials

Year2014
Net Worth£213,686
Cash£100,417
Current Liabilities£182,336

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

21 September 2011Delivered on: 28 September 2011
Satisfied on: 2 June 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

10 March 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
2 December 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 198
(5 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 198
(6 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 198
(6 pages)
8 July 2014Company name changed castle veterinary practice LTD\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
(3 pages)
8 July 2014Change of name notice (2 pages)
2 June 2014Satisfaction of charge 1 in full (1 page)
4 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 February 2014Termination of appointment of Benjamin Sturgeon as a director (2 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(6 pages)
23 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
(6 pages)
8 April 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
14 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 September 2012Previous accounting period shortened from 31 January 2012 to 31 October 2011 (1 page)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
27 February 2012Particulars of variation of rights attached to shares (3 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Particulars of variation of rights attached to shares (3 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Change of share class name or designation (2 pages)
27 February 2012Particulars of variation of rights attached to shares (3 pages)
27 February 2012Particulars of variation of rights attached to shares (3 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (6 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 January 2011Incorporation (21 pages)