B.I.B. UNDERWRITERS LIMITED
Overview
| Company Name | B.I.B. UNDERWRITERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02321506 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of B.I.B. UNDERWRITERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| B.I.B. (CLEVELAND) LIMITED | Nov 25, 1988 | Nov 25, 1988 |
What are the latest accounts for B.I.B. UNDERWRITERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for B.I.B. UNDERWRITERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 19, 2022 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 29, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Dean Clarke as a secretary on Jan 27, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ardonagh Corporate Secretary Limited as a secretary on Jan 27, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Scott William Hough as a director on Jan 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Guy Sutton as a director on Jan 27, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Director's details changed for Mr Scott William Hough on Oct 12, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of B.I.B. UNDERWRITERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COLES, Derek John | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | United Kingdom | British | 114763370001 | |||||||||
| SUTTON, Jonathan Guy, Mr | Director | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | 292196320001 | |||||||||
| ATKINSON, Peter | Secretary | 22 Foxglove Close Romanby DL7 8FB Northallerton North Yorkshire | British | 8775510002 | ||||||||||
| CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 155742990001 | |||||||||||
| CLARKE, Dean | Secretary | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940570001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249087740001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 208512110001 | |||||||||||
| GREGORY, Jacqueline Anne | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 222331280001 | |||||||||||
| JOWETT, Marion | Secretary | 5 Mill Croft DL10 4TR Richmond North Yorkshire | British | 16445080001 | ||||||||||
| OWENS, Jennifer | Secretary | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 183283520001 | |||||||||||
| ATKINSON, Peter | Director | 22 Foxglove Close Romanby DL7 8FB Northallerton North Yorkshire | United Kingdom | British | 8775510002 | |||||||||
| BARR, Graham Maxwell | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 125097020001 | |||||||||
| BRUCE, David James | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 171398800001 | |||||||||
| CARTER, Christopher David | Director | 7 Meadow Court Scruton DL7 0QU Northallerton North Yorkshire | British | 8775520001 | ||||||||||
| CLARK, Samuel Thomas Budgen | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 149939610001 | |||||||||
| DILLEY, Paul John | Director | Minster Court EC3R 7AA London 1 United Kingdom | England | British | 253688230001 | |||||||||
| EGAN, Scott | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 170703910001 | |||||||||
| EROTOCRITOU, Antonios | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||||||
| HODGES, Mark Steven | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 58444370003 | |||||||||
| HOUGH, Scott William | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | England | British | 85495940006 | |||||||||
| KENT, Christopher John | Director | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | British | 253698330001 | |||||||||
| LITTLETON, Martin Paul | Director | The Gill Harmby DL8 5PE Leyburn North Yorkshire | United Kingdom | British | 8775530001 | |||||||||
| MUGGE, Mark Stephen | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | 162920630005 | |||||||||
| PARK, Bryan | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 113694470002 | |||||||||
| REA, Michael Peter | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 147194830001 | |||||||||
| RECORD, Stephen Paul | Director | 45 Baydale Road DL3 8JT Darlington County Durham | United Kingdom | British | 94239820001 |
Who are the persons with significant control of B.I.B. UNDERWRITERS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B.I.B.U Acquisitions Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does B.I.B. UNDERWRITERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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