B.I.B. UNDERWRITERS LIMITED

B.I.B. UNDERWRITERS LIMITED

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

    Company NameB.I.B. UNDERWRITERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02321506
    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 B.I.B. UNDERWRITERS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is B.I.B. UNDERWRITERS LIMITED located?

    Registered Office Address
    2 Minster Court
    Mincing Lane
    EC3R 7PD London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of B.I.B. UNDERWRITERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    B.I.B. (CLEVELAND) LIMITEDNov 25, 1988Nov 25, 1988

    What are the latest accounts for B.I.B. UNDERWRITERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for B.I.B. UNDERWRITERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    215 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 19, 2022 with updates

    5 pagesCS01

    Statement of capital on Mar 29, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Dean Clarke as a secretary on Jan 27, 2022

    1 pagesTM02

    Appointment of Ardonagh Corporate Secretary Limited as a secretary on Jan 27, 2022

    2 pagesAP04

    Termination of appointment of Scott William Hough as a director on Jan 27, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Guy Sutton as a director on Jan 27, 2022

    2 pagesAP01

    Memorandum and Articles of Association

    20 pagesMA

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jun 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Director's details changed for Mr Scott William Hough on Oct 12, 2020

    2 pagesCH01

    Who are the officers of B.I.B. UNDERWRITERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARDONAGH CORPORATE SECRETARY LIMITED
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03702575
    288842300001
    COLES, Derek John
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    United KingdomBritish114763370001
    SUTTON, Jonathan Guy, Mr
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Director
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    EnglandBritish292196320001
    ATKINSON, Peter
    22 Foxglove Close
    Romanby
    DL7 8FB Northallerton
    North Yorkshire
    Secretary
    22 Foxglove Close
    Romanby
    DL7 8FB Northallerton
    North Yorkshire
    British8775510002
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    155742990001
    CLARKE, Dean
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Secretary
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    253940570001
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    249087740001
    GOURIET, Geoffrey Costerton
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    208512110001
    GREGORY, Jacqueline Anne
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    222331280001
    JOWETT, Marion
    5 Mill Croft
    DL10 4TR Richmond
    North Yorkshire
    Secretary
    5 Mill Croft
    DL10 4TR Richmond
    North Yorkshire
    British16445080001
    OWENS, Jennifer
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Secretary
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    183283520001
    ATKINSON, Peter
    22 Foxglove Close
    Romanby
    DL7 8FB Northallerton
    North Yorkshire
    Director
    22 Foxglove Close
    Romanby
    DL7 8FB Northallerton
    North Yorkshire
    United KingdomBritish8775510002
    BARR, Graham Maxwell
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish125097020001
    BRUCE, David James
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish171398800001
    CARTER, Christopher David
    7 Meadow Court
    Scruton
    DL7 0QU Northallerton
    North Yorkshire
    Director
    7 Meadow Court
    Scruton
    DL7 0QU Northallerton
    North Yorkshire
    British8775520001
    CLARK, Samuel Thomas Budgen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish149939610001
    DILLEY, Paul John
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    EnglandBritish253688230001
    EGAN, Scott
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish170703910001
    EROTOCRITOU, Antonios
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomCypriot167795710001
    HODGES, Mark Steven
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    United KingdomBritish58444370003
    HOUGH, Scott William
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    United Kingdom
    EnglandBritish85495940006
    KENT, Christopher John
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    Director
    Minster Court
    EC3R 7AA London
    1
    United Kingdom
    United KingdomBritish253698330001
    LITTLETON, Martin Paul
    The Gill
    Harmby
    DL8 5PE Leyburn
    North Yorkshire
    Director
    The Gill
    Harmby
    DL8 5PE Leyburn
    North Yorkshire
    United KingdomBritish8775530001
    MUGGE, Mark Stephen
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    EnglandBritish162920630005
    PARK, Bryan
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish113694470002
    REA, Michael Peter
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    Director
    Gate House
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Tower
    Kent
    United Kingdom
    EnglandBritish147194830001
    RECORD, Stephen Paul
    45 Baydale Road
    DL3 8JT Darlington
    County Durham
    Director
    45 Baydale Road
    DL3 8JT Darlington
    County Durham
    United KingdomBritish94239820001

    Who are the persons with significant control of B.I.B. UNDERWRITERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    Apr 06, 2016
    Minster Court
    Mincing Lane
    EC3R 7PD London
    2
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5216169
    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 B.I.B. UNDERWRITERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession
    Created On Feb 22, 2011
    Delivered On Mar 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors (including the company) to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Agent and Trustee for Itself and the Secured Parties)
    Transactions
    • Mar 03, 2011Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession
    Created On Feb 22, 2011
    Delivered On Mar 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the chargors (including the company) to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Agent and Trustee for Itself and the Secured Parties)
    Transactions
    • Mar 03, 2011Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 04, 1996
    Delivered On Oct 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or B.I.B. (darlington) limited to the chargee on any account whatsoever
    Short particulars
    150,152 and 154 northgate darlington durham t/n DU51910.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 1996Registration of a charge (395)
    • Nov 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 21, 1990
    Delivered On Oct 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1990Registration of a charge
    • Sep 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 19, 1990
    Delivered On Jan 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jan 30, 1990Registration of a charge
    • Nov 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 20, 1989
    Delivered On Jun 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 27, 1989Registration of a charge
    • Nov 04, 2010Statement of satisfaction of a charge in full or part (MG02)

    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