SIB OFFICE SUPPLIES LIMITED

SIB OFFICE SUPPLIES LIMITED

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

    Company NameSIB OFFICE SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01489967
    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 SIB OFFICE SUPPLIES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SIB OFFICE SUPPLIES LIMITED located?

    Registered Office Address
    Westminster Businees Centre
    Nether Poppleton
    YO26 6RB York
    Undeliverable Registered Office AddressNo

    What were the previous names of SIB OFFICE SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    S.I.B. STATIONERS LIMITEDApr 09, 1980Apr 09, 1980

    What are the latest accounts for SIB OFFICE SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2017

    What are the latest filings for SIB OFFICE SUPPLIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Unit 5 Royce Avenue Billingham Cleveland TS23 4BX England to Westminster Businees Centre Nether Poppleton York YO26 6RB on May 31, 2017

    1 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 04, 2017

    LRESSP

    Total exemption small company accounts made up to Feb 28, 2017

    6 pagesAA

    Previous accounting period extended from Sep 30, 2016 to Feb 28, 2017

    1 pagesAA01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Confirmation statement made on Jan 24, 2017 with updates

    6 pagesCS01

    Termination of appointment of Edith Marie Bell as a secretary on Feb 06, 2017

    1 pagesTM02

    Appointment of Mr Matthew Couldry as a secretary on Feb 06, 2017

    2 pagesAP03

    Secretary's details changed for Mrs Edith Marie Bell on Feb 01, 2017

    1 pagesCH03

    Registered office address changed from 15 Harwood Court Riverside Industrial Estate Middlesbrough Cleveland TS2 1PU to Unit 5 Royce Avenue Billingham Cleveland TS23 4BX on Feb 06, 2017

    1 pagesAD01

    Termination of appointment of Kenneth Michael Bell as a director on Jun 17, 2016

    1 pagesTM01

    Termination of appointment of Edith Marie Bell as a director on Jun 17, 2016

    1 pagesTM01

    Appointment of Mr Matthew Couldry as a director on Jun 17, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Jan 24, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    8 pagesAA

    Annual return made up to Jan 24, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Jan 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 5,000
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    7 pagesAA

    Annual return made up to Jan 24, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of SIB OFFICE SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COULDRY, Matthew
    Nether Poppleton
    YO26 6RB York
    Westminster Businees Centre
    Secretary
    Nether Poppleton
    YO26 6RB York
    Westminster Businees Centre
    224084310001
    COULDRY, Matthew
    Royce Avenue
    Cowpen Industrial Estate
    TS23 4BX Billingham
    Unit 5
    Cleveland
    England
    Director
    Royce Avenue
    Cowpen Industrial Estate
    TS23 4BX Billingham
    Unit 5
    Cleveland
    England
    EnglandBritish175019480002
    BELL, Edith Marie
    Royce Avenue
    TS23 4BX Billingham
    Unit 5
    Cleveland
    England
    Secretary
    Royce Avenue
    TS23 4BX Billingham
    Unit 5
    Cleveland
    England
    British37095390002
    SQUAIR, Maureen Eleanor
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    Secretary
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    British3650600001
    BELL, Edith Marie
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    Cleveland
    Director
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    Cleveland
    EnglandBritish37095390002
    BELL, Kenneth Michael
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    Cleveland
    Director
    15 Harwood Court
    Riverside Industrial Estate
    TS2 1PU Middlesbrough
    Cleveland
    EnglandBritish3650610003
    SQUAIR, Maureen Eleanor
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    Director
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    British3650600001
    SQUAIR, Michael Frank Pattinson
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    Director
    Woodside Wobeck Lane
    Melmerby
    HG4 5EZ Ripon
    North Yorkshire
    British5188750001

    Who are the persons with significant control of SIB OFFICE SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royce Avenue
    TS23 4BX Billingham
    Unit 5
    England
    Jun 02, 2016
    Royce Avenue
    TS23 4BX Billingham
    Unit 5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02306265
    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.

    Does SIB OFFICE SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 16, 2009
    Delivered On Oct 27, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 27, 2009Registration of a charge (MG01)
    • May 11, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 10, 1990
    Delivered On Apr 23, 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
    • Yorkshire Bank PLC.
    Transactions
    • Apr 23, 1990Registration of a charge
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Single debenture
    Created On Feb 05, 1985
    Delivered On Feb 07, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    & all heritable property & assets in scotland (see doc M15). 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
    • Feb 07, 1985Registration of a charge
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On May 09, 1983
    Delivered On May 13, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over all book & other debts with a floating charge on (see doc M14). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 13, 1983Registration of a charge
    • Jan 20, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SIB OFFICE SUPPLIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 04, 2017Commencement of winding up
    Jun 28, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John William Butler
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    Andrew James Nichols
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York
    practitioner
    Westminster Business Centre 10 Great North Way
    YO26 6RB Nether Poppleton
    York

    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