OLDBIBCO IV LIMITED

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

    Company NameOLDBIBCO IV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01824724
    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 OLDBIBCO IV LIMITED?

    • (7499) /

    Where is OLDBIBCO IV LIMITED located?

    Registered Office Address
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of OLDBIBCO IV LIMITED?

    Previous Company Names
    Company NameFromUntil
    NISAWAY LIMITEDJul 22, 1987Jul 22, 1987
    FREEWAY DISTRIBUTORS LIMITEDJun 14, 1984Jun 14, 1984

    What are the latest accounts for OLDBIBCO IV LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for OLDBIBCO IV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 105 Duke Street Liverpool L1 5JQ on Jan 23, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2011

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 04, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2011

    Statement of capital on May 27, 2011

    • Capital: GBP 323,575
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to May 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Iain Alexander Speak on May 01, 2010

    2 pagesCH01

    Director's details changed for Paul Andrew Cullingford on Jan 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages403a

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2004

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2003

    7 pagesAA

    Who are the officers of OLDBIBCO IV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    105 Duke Street
    L1 5JQ Liverpool
    Merseyside
    Secretary
    105 Duke Street
    L1 5JQ Liverpool
    Merseyside
    153567030002
    CULLINGFORD, Paul Andrew
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    WalesBritishChartered Accountant53644130003
    SPEAK, Iain Alexander
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritishCompany Director54684840001
    BARNES, Arthur Rennie
    Bendera 3 The Knowe
    Willaston
    CH64 1TA Neston
    Cheshire
    Director
    Bendera 3 The Knowe
    Willaston
    CH64 1TA Neston
    Cheshire
    BritishChartered Accountant71963280001
    DE PENCIER, Theodore Henry John
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    Director
    Aysgarth House 9 Moreton Avenue
    AL5 2EU Harpenden
    Hertfordshire
    EnglandBritishCompany Director45068720001
    HASSETT, Kevin
    The Lodge
    CW6 0NA Willington
    Cheshire
    Director
    The Lodge
    CW6 0NA Willington
    Cheshire
    United KingdomBritishCommercial Director86266440001
    HIGGS, Nigel James
    7 Pytman Drive
    Walmley
    B76 1GU Sutton Coldfield
    West Midlands
    Director
    7 Pytman Drive
    Walmley
    B76 1GU Sutton Coldfield
    West Midlands
    EnglandBritishAccountant90670810001
    HUNTER, Stephen
    Ty Gwyn
    Spring Lane Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    Director
    Ty Gwyn
    Spring Lane Sprotbrough
    DN5 7QL Doncaster
    South Yorkshire
    EnglandBritishCompany Director126701700001
    LECKIE, William
    2 Old Swan Cottages
    Cox Green Road
    BL6 9RH Egerton Bolton
    Lancashire
    Director
    2 Old Swan Cottages
    Cox Green Road
    BL6 9RH Egerton Bolton
    Lancashire
    BritishCompany Director37825110001
    PALMER, Andrew James
    Mulberry
    Stannage Lane Churton
    CH3 6LE Chester
    Cheshire
    Director
    Mulberry
    Stannage Lane Churton
    CH3 6LE Chester
    Cheshire
    EnglandBritishCompany Director39278030001
    SHERRARD, Simon Patrick
    The White House School Lane
    Bunbury
    CW6 9NX Tarporley
    Cheshire
    Director
    The White House School Lane
    Bunbury
    CW6 9NX Tarporley
    Cheshire
    United KingdomBritishCompany Director2073990001
    SUDDES, Christopher David
    25 Saint Marys Lane
    Ecclesfield
    S35 9YE Sheffield
    Director
    25 Saint Marys Lane
    Ecclesfield
    S35 9YE Sheffield
    BritishCompany Director89782520001
    WATSON, Graeme
    29 Eaton Lane
    Davenham
    CW9 8JL Northwich
    Cheshire
    Director
    29 Eaton Lane
    Davenham
    CW9 8JL Northwich
    Cheshire
    BritishCo Dir36124370002

    Does OLDBIBCO IV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Apr 25, 1994
    Delivered On May 09, 1994
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 09, 1994Registration of a charge (395)
    • Dec 21, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 05, 1985
    Delivered On Feb 08, 1985
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due from the company to the chargee.
    Short particulars
    Floating charge on undertaking and all property and assets present and future including goodwill & uncalled capital.
    Persons Entitled
    • Edinburgh Financial Trust PLC
    Transactions
    • Feb 08, 1985Registration of a charge
    Debenture
    Created On Jan 02, 1985
    Delivered On Jan 16, 1985
    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 Governor and Company of the Bank of Scotland.
    Transactions
    • Jan 16, 1985Registration of a charge
    • Nov 02, 2006Statement of satisfaction of a charge in full or part (403a)

    Does OLDBIBCO IV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2011Commencement of winding up
    Nov 06, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Bailey
    Pkf (Uk) Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    practitioner
    Pkf (Uk) Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    Jonathan David Newell
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool
    practitioner
    Pkf (Uk)Llp
    5 Temple Square
    L2 5RH Temple Street
    Liverpool

    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