SIB OFFICE SUPPLIES LIMITED
Overview
| Company Name | SIB OFFICE SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01489967 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SIB OFFICE SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| S.I.B. STATIONERS LIMITED | Apr 09, 1980 | Apr 09, 1980 |
What are the latest accounts for SIB OFFICE SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2017 |
What are the latest filings for SIB OFFICE SUPPLIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2017 | 6 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2016 to Feb 28, 2017 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jan 24, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Edith Marie Bell as a secretary on Feb 06, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew Couldry as a secretary on Feb 06, 2017 | 2 pages | AP03 | ||||||||||
Secretary's details changed for Mrs Edith Marie Bell on Feb 01, 2017 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Michael Bell as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edith Marie Bell as a director on Jun 17, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Couldry as a director on Jun 17, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jan 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jan 24, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of SIB OFFICE SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COULDRY, Matthew | Secretary | Nether Poppleton YO26 6RB York Westminster Businees Centre | 224084310001 | |||||||
| COULDRY, Matthew | Director | Royce Avenue Cowpen Industrial Estate TS23 4BX Billingham Unit 5 Cleveland England | England | British | 175019480002 | |||||
| BELL, Edith Marie | Secretary | Royce Avenue TS23 4BX Billingham Unit 5 Cleveland England | British | 37095390002 | ||||||
| SQUAIR, Maureen Eleanor | Secretary | Woodside Wobeck Lane Melmerby HG4 5EZ Ripon North Yorkshire | British | 3650600001 | ||||||
| BELL, Edith Marie | Director | 15 Harwood Court Riverside Industrial Estate TS2 1PU Middlesbrough Cleveland | England | British | 37095390002 | |||||
| BELL, Kenneth Michael | Director | 15 Harwood Court Riverside Industrial Estate TS2 1PU Middlesbrough Cleveland | England | British | 3650610003 | |||||
| SQUAIR, Maureen Eleanor | Director | Woodside Wobeck Lane Melmerby HG4 5EZ Ripon North Yorkshire | British | 3650600001 | ||||||
| SQUAIR, Michael Frank Pattinson | Director | Woodside Wobeck Lane Melmerby HG4 5EZ Ripon North Yorkshire | British | 5188750001 |
Who are the persons with significant control of SIB OFFICE SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Normans Of Billingham Limited | Jun 02, 2016 | Royce Avenue TS23 4BX Billingham Unit 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SIB OFFICE SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SIB OFFICE SUPPLIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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