HIBERNA NETWORK SOLUTIONS LIMITED
Overview
Company Name | HIBERNA NETWORK SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00509379 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIBERNA NETWORK SOLUTIONS LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is HIBERNA NETWORK SOLUTIONS LIMITED located?
Registered Office Address | 33 Wigmore Street W1U 1QX London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIBERNA NETWORK SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
BABCOCK NETWORK SOLUTIONS LIMITED | Sep 01, 2004 | Sep 01, 2004 |
PHG OLDCO LIMITED | Mar 05, 2004 | Mar 05, 2004 |
JACKSON CIVIL ENGINEERING LIMITED | Apr 01, 1996 | Apr 01, 1996 |
ROADWORKS (1952) LIMITED | Mar 01, 1996 | Mar 01, 1996 |
What are the latest accounts for HIBERNA NETWORK SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for HIBERNA NETWORK SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 18, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on May 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on May 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas James William Borrett on Jan 11, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Nicholas James William Borrett on Dec 13, 2016 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Franco Martinelli as a director on Jun 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Jun 16, 2015 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HIBERNA NETWORK SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | Group Company Secretary And General Counsel | 171010990002 | ||||||||
URQUHART, Iain Stuart | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | Director | 104722420003 | ||||||||
BILLIALD, Stanley Alan Royall | Secretary | Hyde Cottage Hyde Lane Churt GU10 2LP Farnham Surrey | Other | 35839210001 | ||||||||||
PAYNE, Eunice Ivy | Secretary | 33 Wigmore Street W1U 1QX London Babcock International Group Plc England England | 171445720001 | |||||||||||
PAYNE, Lorraine Grace | Secretary | 2 Red Hall Court IP11 7AQ Felixstowe Suffolk | British | 52221890002 | ||||||||||
PRATT, Cyril Harry | Secretary | 33 Briar Hill Woolpit IP30 9SD Bury St Edmunds Suffolk | British | 8832470001 | ||||||||||
TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | British | 139336240001 | ||||||||||
WOOLLHEAD, John Andrew | Secretary | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | British | Company Secretary | 13072060002 | |||||||||
ANDREWS, Peter John | Director | Church Farm Church Lane Earl Soham IP13 7SD Woodbridge Suffolk | British | Director | 10441500003 | |||||||||
BEST, David Martin | Director | 34 Vicarage Meadows WF14 9JL Mirfield West Yorkshire | England | British | Accountant | 47892490001 | ||||||||
BILLIALD, Stanley Alan Royall | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | Other | Group Assistant Secretary | 35839210001 | |||||||||
BRAMWELL, David Matthew | Director | Woodlands 2a Woodland Rise WF2 9DL Wakefield West Yorkshire | England | British | Director | 4250980001 | ||||||||
CHILTON, Albert Edmund | Director | 1 Garfield Close IP11 7PX Felixstowe Suffolk | British | Director | 6236180002 | |||||||||
CLARK, Michael Gordon Peter | Director | 5 Kingsmere Close West Mersea CO5 8AF Colchester Essex | British | Director | 56018830001 | |||||||||
FOSTER, Simon | Director | Woodlands Old Farm Upper Denby Grange Moor WF4 4BJ Wakefield West Yorkshire | British | Corporate Development Director | 94152980001 | |||||||||
FRYER, Peter Kenneth | Director | 4 Hope Crescent Melton IP12 1SJ Woodbridge Suffolk | Other | Director | 79955580001 | |||||||||
HULLIS, Robert James | Director | 2 Godbold Close Kesgrave IP5 2FE Ipswich Suffolk | British | Civil Servant | 96438610001 | |||||||||
JACKSON, Frank | Director | Orchard House IP12 1AS Woodbridge Suffolk | British | Director | 10015550001 | |||||||||
KENDRICK, Michael John | Director | 44 Edgemont Road Weston Favell NN3 3PQ Northampton Northamptonshire | British | Planning & Transportation Cons | 15169410001 | |||||||||
LACEY, Robert | Director | 31 Roseford Road CB4 2HA Cambridge Cambridgeshire | British | Director | 10441490001 | |||||||||
MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | Chartered Accountant | 85507440001 | ||||||||
MINCHIN, Thomas Edward Charles | Director | 6 Godbold Close Kesgrave IP5 2FE Ipswich Suffolk | British | Accountant | 78525140001 | |||||||||
MUSSON, Raymond Clive | Director | Talpa Cottage Hyde Park Corner IP12 2AZ Sudbourne Woodbridge Suffolk | British | Director | 36439380001 | |||||||||
NEALL, Richard William | Director | 3 Fulchers Field IP13 9HT Framlington Suffolk | Australian | Director | 76713310001 | |||||||||
NEALL, Richard William | Director | 3 Fulchers Field IP13 9HT Framlington Suffolk | Australian | Civil Servant | 76713310001 | |||||||||
ROBERTSON, Alan Robert | Director | Foss Dyke Farm Red House Lane Moor Monkton Y026 8JG York North Yorkshire | British | Director | 63758950006 | |||||||||
TELLER, Valerie Francine Anne | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | United Kingdom | British | Deputy Company Secretary | 152497290002 | ||||||||
TUKE, Adam John Montague | Director | Hillson Cottage Hall Lane Tilbrook PE28 0JU Huntingdon Cambridgeshire | England | British | Civil Engineer | 95063670001 | ||||||||
WOOLLHEAD, John Andrew | Director | 23 Ruxley Ridge Claygate KT10 0HZ Esher Surrey | United Kingdom | British | Company Secretary | 13072060002 |
Who are the persons with significant control of HIBERNA NETWORK SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Babcock Networks Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does HIBERNA NETWORK SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession | Created On Jun 19, 2003 Delivered On Jun 27, 2003 | Satisfied | Amount secured All monies due or to become due from the company from the company or any of them to to the trustee and/or the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Lease | Created On Dec 10, 2001 Delivered On Dec 29, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing this charge | |
Short particulars Rental deposit of £1,468.76 plus any interest accruing thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 31, 1999 Delivered On Apr 08, 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Single debenture | Created On Dec 21, 1987 Delivered On Jan 05, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks shares & securities.. 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
| ||||
Transactions
| ||||
Debenture | Created On Jun 13, 1961 Delivered On Jun 22, 1961 | Satisfied | Amount secured All moneys due etc | |
Short particulars Undertaking and all property and assets present and future including goodwill & unalled capital. (See doc 20). | ||||
Persons Entitled
| ||||
Transactions
|
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