CIBORIO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCIBORIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00501408
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CIBORIO LIMITED?

    • (5134) /
    • (5139) /

    Where is CIBORIO LIMITED located?

    Registered Office Address
    BDO STOY HAYWARD LLP
    2 City Place Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CIBORIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for CIBORIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 12, 2012

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Liquidators' statement of receipts and payments to Mar 01, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 01, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 01, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 01, 2011

    5 pages4.68

    Receiver's abstract of receipts and payments to Jul 05, 2010

    2 pages3.6

    legacy

    2 pagesLQ02

    Notice of move from Administration case to Creditors Voluntary Liquidation

    9 pages2.34B

    Result of meeting of creditors

    3 pages2.23B

    Statement of affairs with form 2.14B

    15 pages2.16B

    Statement of administrator's proposal

    51 pages2.17B

    legacy

    2 pages288b

    legacy

    1 pages405(1)

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2008

    23 pagesAA

    legacy

    6 pages363a

    Who are the officers of CIBORIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALFANO, Paul Ettore
    95 Bluebridge Road
    Brookmans Park
    AL9 7UN Hatfield
    Hertfordshire
    Secretary
    95 Bluebridge Road
    Brookmans Park
    AL9 7UN Hatfield
    Hertfordshire
    BritishDirector67047070001
    ALFANO, Antonio
    31 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    England
    Director
    31 Springfields
    EN10 7LX Broxbourne
    Hertfordshire
    England
    ItalianCo Director801810001
    ALFANO, Gaetano Salvatore
    57 Northiam
    Woodside Park
    N12 7SH London
    Director
    57 Northiam
    Woodside Park
    N12 7SH London
    ItalianDirector32920960001
    ALFANO, Paul Ettore
    95 Bluebridge Road
    Brookmans Park
    AL9 7UN Hatfield
    Hertfordshire
    Director
    95 Bluebridge Road
    Brookmans Park
    AL9 7UN Hatfield
    Hertfordshire
    BritishDirector67047070001
    ALFANO-ROGERS, Rose-Marie Josephine
    3 Ankerwycke Farm Cottages
    Magna Carta Lane
    TW19 5AG Wraysbury
    Berkshire
    Director
    3 Ankerwycke Farm Cottages
    Magna Carta Lane
    TW19 5AG Wraysbury
    Berkshire
    BritishDirector26108420004
    GHRIST, Paula Rachel
    20 Campden Road
    UB10 8ET Uxbridge
    Middlesex
    Secretary
    20 Campden Road
    UB10 8ET Uxbridge
    Middlesex
    British47989970001
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Secretary
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    British14735490001
    MACNEAL, Roderick James Robertson
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    Secretary
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    British68682750001
    SHAH, Ashok
    84 Nursery Road
    N14 5QH London
    Secretary
    84 Nursery Road
    N14 5QH London
    British63899150001
    ALFANO, Calogero
    Sandy Knowe
    Compton
    GU3 1DY Guildford
    Surrey
    Director
    Sandy Knowe
    Compton
    GU3 1DY Guildford
    Surrey
    BritishEngineer3640700001
    ALFANO, Carmelo
    7 Bartrop Close
    Goffs Oak
    EN7 6SZ Waltham Cross
    Hertfordshire
    Director
    7 Bartrop Close
    Goffs Oak
    EN7 6SZ Waltham Cross
    Hertfordshire
    ItalianCaterer565520002
    ALFANO, Gaetano
    1 Poppy Walk
    St James Road
    EN7 6HW Goffs Oak
    Hertfordshire
    Director
    1 Poppy Walk
    St James Road
    EN7 6HW Goffs Oak
    Hertfordshire
    United KingdomBritishDirector43497580003
    ALFANO, Giovanni
    9 Chandos Avenue
    N20 9ED London
    Director
    9 Chandos Avenue
    N20 9ED London
    ItalianBaker1953580001
    ALFANO, Giuseppe
    30 Wellington Road
    EN1 2PE Enfield
    Middlesex
    Director
    30 Wellington Road
    EN1 2PE Enfield
    Middlesex
    ItalianCaterer565540001
    ALFANO, Massimo Gaetano Mario
    163 Churchgate Road
    EN8 9EJ Cheshunt
    Hertfordshire
    Director
    163 Churchgate Road
    EN8 9EJ Cheshunt
    Hertfordshire
    BritishWarehouse Director90550290001
    ALFANO, Salvatore
    53 Bush Hill
    N21 2BT London
    Director
    53 Bush Hill
    N21 2BT London
    BritishCaterer18831920001
    ALFANO, Vincenzo
    86 Oakleigh Road North
    N20 9EZ London
    Director
    86 Oakleigh Road North
    N20 9EZ London
    ItalianCaterer1953590001
    ANTHONY, Paul
    80 Gloucester Place
    W1H 3HN London
    Director
    80 Gloucester Place
    W1H 3HN London
    United KingdomBritishTour Operator79235120001
    BETTINI, Bruno Giovanni Silvio
    Michaelmas House 4 Pleasure Pit Road
    KT21 1HR Ashtead
    Surrey
    Director
    Michaelmas House 4 Pleasure Pit Road
    KT21 1HR Ashtead
    Surrey
    ItalianCo Director20379650001
    GREGORY, David Noel
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    15 Orchard Rise
    TW10 5BX Richmond
    Surrey
    EnglandBritishDirector14735490001
    MACNEAL, Roderick James Robertson
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    Director
    Trabboch House
    Trabboch
    KA5 5HX Mauchline
    Ayrshire
    ScotlandBritishDirector68682750001

    Does CIBORIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 17, 2008
    Delivered On Oct 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as 74 long drive, greenford and the land at the back of 74 long drive greenford t/n ngl 21104 and ngl 575802 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2008Registration of a charge (395)
    • Sep 03, 2009Appointment of a receiver or manager (405 (1))
    • 2Jul 10, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Legal charge
    Created On Nov 08, 2007
    Delivered On Nov 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land at 74 long drive greenford and land at back of long drive greenford t/no NGL575802 and NGL21104 and all buildings and fixtures. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Nov 15, 2007Registration of a charge (395)
    • Nov 08, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 08, 2007
    Delivered On Nov 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Nov 15, 2007Registration of a charge (395)
    Legal charge
    Created On Sep 09, 2002
    Delivered On Sep 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the f/h property k/a 70 long drive, greenford, UB6 8LZ t/n MX206089. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 2002
    Delivered On May 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as 16 greenfield place,ryton,NE40 3LY; t/no ty 86124. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 2002
    Delivered On Mar 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 74 long drive, greenford and land at the back of 74 long drive, greenford t/nos. NGL21104 and NGL575802. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2002Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 2002
    Delivered On Mar 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being part of unit 6, the caldershaw centre, rochdale t/no. GM496803 and the l/h land being part of unit 6, the caldershaw centre, rochdale t/no. GM513133. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 15, 2002Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 06, 2002
    Delivered On Mar 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 19 spring bank, wham bottom lane and land lying to the north thereof, rochdale t/no. LA287803 and land at the back of 19 spring bank, wham bottom lane, whitworth t/no. LA500740. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 04, 2002
    Delivered On Mar 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 19, 2002Registration of a charge (395)
    • Nov 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 24, 2000
    Delivered On Nov 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Banca Monte Dei Paschi Di Siena S.P.A.
    Transactions
    • Nov 13, 2000Registration of a charge (395)
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 21, 1999
    Delivered On Oct 27, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 27, 1999Registration of a charge (395)
    • Nov 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jan 26, 1998
    Delivered On Feb 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the company's right title and interest in and to the full benefit of the policy of insurance sepcified below with all bonuses moneys benefits and other proceeds that may become payable thereunder and other benefits which may accrue thereunder policy on the life of calogero alfano dated 5/08/97 with general accident life policy no 2942202LU sum assured being £1000,000.
    Persons Entitled
    • Italian International Bank PLC
    Transactions
    • Feb 12, 1998Registration of a charge (395)
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 20, 1997
    Delivered On Jan 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    The property k/a holly holme 16 greenfield place tyne and wear t/no BGL3910 & bgl 15428 with all buildings erections & fixtures fittings & fixed plant &machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Home Loans Limited
    Transactions
    • Jan 30, 1997Registration of a charge (395)
    • May 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1996
    Delivered On May 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    Keyman life assurance policy 245-cm-4527455J issued by abbey life for the sum of £500,000.00.
    Persons Entitled
    • Italian International Bank PLC
    Transactions
    • May 31, 1996Registration of a charge (395)
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental floating charge
    Created On Dec 12, 1991
    Delivered On Dec 19, 1991
    Satisfied
    Amount secured
    £25,000 and all monies due or to become due from the company to the chargee
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Suntrust Limiteded Retirement Benefits Scheme)(Being the Trustees of the Alfano Brothers Limit
    • Salvatore Alfano
    • Calogero Alfano Giuseppe Alfano
    Transactions
    • Dec 19, 1991Registration of a charge (395)
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 31, 1990
    Delivered On Aug 03, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Italian International Bank PLC
    Transactions
    • Aug 03, 1990Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Mar 15, 1990
    Delivered On Mar 17, 1990
    Satisfied
    Amount secured
    £300,000 and all other moneys due or to become due from the company to salavotore alfano, calogero alfano and suntrust limited (being the trustees of the alfano brothers limited retirement benefits scheme) under the terms of the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Salvatore Alfano
    • Suntrust Limited
    • Calogero Alfano
    Transactions
    • Mar 17, 1990Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 spring bank, wharnbottom lane, whitworth, rochdale lancashire and land at the rear thereof. T/nos: la 287803 & la 500740.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Italian International Bank PLC
    Transactions
    • Dec 21, 1989Registration of a charge
    • Mar 12, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 1989
    Delivered On Feb 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 6 the caldershaw centre rochdale greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Italian International Bank PLC
    Transactions
    • Feb 10, 1989Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Long term loan agreement and floating charge
    Created On Nov 04, 1987
    Delivered On Nov 23, 1987
    Satisfied
    Amount secured
    £100,000 and all other moneys due or to become due from the co to salvatore alfano, calogero alfano and giuseppe alfano under the terms of the charge.
    Short particulars
    All the undertaking and all property and assets present and future including good will uncalled capital.
    Persons Entitled
    • Salvadore Alfano
    • Calogero Alfano
    • Giuseppe Alfano
    Transactions
    • Nov 23, 1987Registration of a charge
    Mortgage
    Created On Jul 21, 1987
    Delivered On Aug 10, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies property benefits that might accrue or be receivable thereunder and all exchanged, substituted, convected, renewed or replacement & policies and all monies property and benefits that might accure or be receivable thereunder (please see doc for details).
    Persons Entitled
    • Italian International Bank Limited
    Transactions
    • Aug 10, 1987Registration of a charge
    • Mar 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 24, 1980
    Delivered On Sep 26, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property known 74 long drive, greenford, middlesex title no. Ngl 21104 including a fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital (see doc M66).
    Persons Entitled
    • Italian International Bank Limited
    Transactions
    • Sep 26, 1980Registration of a charge

    Does CIBORIO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2010Administration ended
    Aug 14, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Rosalind Jane Goode
    Gva Grimley Llp
    10 Stratton Street
    W1J 8JR Mayfair
    London
    receiver manager
    Gva Grimley Llp
    10 Stratton Street
    W1J 8JR Mayfair
    London
    Roland Simon Morgan
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    receiver manager
    Gva Grimley Limited
    10 Stratton Street
    WIJ 8JR London
    3
    DateType
    Sep 19, 2012Dissolved on
    Mar 02, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Harry Gilbert
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0