HIBERNA NETWORK SOLUTIONS LIMITED

HIBERNA NETWORK SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHIBERNA NETWORK SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00509379
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of HIBERNA NETWORK SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BABCOCK NETWORK SOLUTIONS LIMITEDSep 01, 2004Sep 01, 2004
    PHG OLDCO LIMITEDMar 05, 2004Mar 05, 2004
    JACKSON CIVIL ENGINEERING LIMITEDApr 01, 1996Apr 01, 1996
    ROADWORKS (1952) LIMITEDMar 01, 1996Mar 01, 1996

    What are the latest accounts for HIBERNA NETWORK SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for HIBERNA NETWORK SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    4 pagesAA

    Confirmation statement made on May 05, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    4 pagesAA

    Confirmation statement made on May 05, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Nicholas James William Borrett on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Nicholas James William Borrett on Dec 13, 2016

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Mr Iain Stuart Urquhart on Aug 23, 2016

    2 pagesCH01

    Annual return made up to May 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2016

    Statement of capital on May 05, 2016

    • Capital: GBP 650,000
    SH01

    Termination of appointment of Franco Martinelli as a director on Jun 16, 2015

    1 pagesTM01

    Appointment of Mr Iain Stuart Urquhart as a director on Jun 16, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to May 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2015

    Statement of capital on May 11, 2015

    • Capital: GBP 650,000
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to May 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 650,000
    SH01

    Who are the officers of HIBERNA NETWORK SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritishGroup Company Secretary And General Counsel171010990002
    URQUHART, Iain Stuart
    Wigmore Street
    W1U 1QX London
    33
    Director
    Wigmore Street
    W1U 1QX London
    33
    United KingdomBritishDirector104722420003
    BILLIALD, Stanley Alan Royall
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Secretary
    Hyde Cottage
    Hyde Lane Churt
    GU10 2LP Farnham
    Surrey
    Other35839210001
    PAYNE, Eunice Ivy
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    Secretary
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    171445720001
    PAYNE, Lorraine Grace
    2 Red Hall Court
    IP11 7AQ Felixstowe
    Suffolk
    Secretary
    2 Red Hall Court
    IP11 7AQ Felixstowe
    Suffolk
    British52221890002
    PRATT, Cyril Harry
    33 Briar Hill
    Woolpit
    IP30 9SD Bury St Edmunds
    Suffolk
    Secretary
    33 Briar Hill
    Woolpit
    IP30 9SD Bury St Edmunds
    Suffolk
    British8832470001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    British139336240001
    WOOLLHEAD, John Andrew
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Secretary
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    BritishCompany Secretary13072060002
    ANDREWS, Peter John
    Church Farm Church Lane
    Earl Soham
    IP13 7SD Woodbridge
    Suffolk
    Director
    Church Farm Church Lane
    Earl Soham
    IP13 7SD Woodbridge
    Suffolk
    BritishDirector10441500003
    BEST, David Martin
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    Director
    34 Vicarage Meadows
    WF14 9JL Mirfield
    West Yorkshire
    EnglandBritishAccountant47892490001
    BILLIALD, Stanley Alan Royall
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    OtherGroup Assistant Secretary35839210001
    BRAMWELL, David Matthew
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    Director
    Woodlands 2a Woodland Rise
    WF2 9DL Wakefield
    West Yorkshire
    EnglandBritishDirector4250980001
    CHILTON, Albert Edmund
    1 Garfield Close
    IP11 7PX Felixstowe
    Suffolk
    Director
    1 Garfield Close
    IP11 7PX Felixstowe
    Suffolk
    BritishDirector6236180002
    CLARK, Michael Gordon Peter
    5 Kingsmere Close
    West Mersea
    CO5 8AF Colchester
    Essex
    Director
    5 Kingsmere Close
    West Mersea
    CO5 8AF Colchester
    Essex
    BritishDirector56018830001
    FOSTER, Simon
    Woodlands Old Farm
    Upper Denby Grange Moor
    WF4 4BJ Wakefield
    West Yorkshire
    Director
    Woodlands Old Farm
    Upper Denby Grange Moor
    WF4 4BJ Wakefield
    West Yorkshire
    BritishCorporate Development Director94152980001
    FRYER, Peter Kenneth
    4 Hope Crescent
    Melton
    IP12 1SJ Woodbridge
    Suffolk
    Director
    4 Hope Crescent
    Melton
    IP12 1SJ Woodbridge
    Suffolk
    OtherDirector79955580001
    HULLIS, Robert James
    2 Godbold Close
    Kesgrave
    IP5 2FE Ipswich
    Suffolk
    Director
    2 Godbold Close
    Kesgrave
    IP5 2FE Ipswich
    Suffolk
    BritishCivil Servant96438610001
    JACKSON, Frank
    Orchard House
    IP12 1AS Woodbridge
    Suffolk
    Director
    Orchard House
    IP12 1AS Woodbridge
    Suffolk
    BritishDirector10015550001
    KENDRICK, Michael John
    44 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    Director
    44 Edgemont Road
    Weston Favell
    NN3 3PQ Northampton
    Northamptonshire
    BritishPlanning & Transportation Cons15169410001
    LACEY, Robert
    31 Roseford Road
    CB4 2HA Cambridge
    Cambridgeshire
    Director
    31 Roseford Road
    CB4 2HA Cambridge
    Cambridgeshire
    BritishDirector10441490001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritishChartered Accountant85507440001
    MINCHIN, Thomas Edward Charles
    6 Godbold Close
    Kesgrave
    IP5 2FE Ipswich
    Suffolk
    Director
    6 Godbold Close
    Kesgrave
    IP5 2FE Ipswich
    Suffolk
    BritishAccountant78525140001
    MUSSON, Raymond Clive
    Talpa Cottage
    Hyde Park Corner
    IP12 2AZ Sudbourne Woodbridge
    Suffolk
    Director
    Talpa Cottage
    Hyde Park Corner
    IP12 2AZ Sudbourne Woodbridge
    Suffolk
    BritishDirector36439380001
    NEALL, Richard William
    3 Fulchers Field
    IP13 9HT Framlington
    Suffolk
    Director
    3 Fulchers Field
    IP13 9HT Framlington
    Suffolk
    AustralianDirector76713310001
    NEALL, Richard William
    3 Fulchers Field
    IP13 9HT Framlington
    Suffolk
    Director
    3 Fulchers Field
    IP13 9HT Framlington
    Suffolk
    AustralianCivil Servant76713310001
    ROBERTSON, Alan Robert
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    Director
    Foss Dyke Farm
    Red House Lane Moor Monkton
    Y026 8JG York
    North Yorkshire
    BritishDirector63758950006
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United KingdomBritishDeputy Company Secretary152497290002
    TUKE, Adam John Montague
    Hillson Cottage
    Hall Lane Tilbrook
    PE28 0JU Huntingdon
    Cambridgeshire
    Director
    Hillson Cottage
    Hall Lane Tilbrook
    PE28 0JU Huntingdon
    Cambridgeshire
    EnglandBritishCivil Engineer95063670001
    WOOLLHEAD, John Andrew
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    Director
    23 Ruxley Ridge
    Claygate
    KT10 0HZ Esher
    Surrey
    United KingdomBritishCompany Secretary13072060002

    Who are the persons with significant control of HIBERNA NETWORK SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Apr 06, 2016
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number245626
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HIBERNA NETWORK SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland in Its Capacity as Agent and Trustee for Thebeneficiaries of the Security Constituted by the Debenture
    Transactions
    • Jun 27, 2003Registration of a charge (395)
    • Oct 12, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Elementary Property Company Limited
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • Feb 09, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1999Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 05, 1988Registration of a charge
    • Apr 02, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jun 22, 1961Registration of a charge
    • Apr 02, 1999Statement of satisfaction of a charge in full or part (403a)

    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