FIBRENET SOLUTIONS LIMITED

FIBRENET SOLUTIONS LIMITED

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

    Company NameFIBRENET SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02863897
    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 FIBRENET SOLUTIONS LIMITED?

    • (4531) /

    Where is FIBRENET SOLUTIONS LIMITED located?

    Registered Office Address
    DAVID RUBEN AND PARTNERS LLP
    Pearl Assurance House 319 Ballards Lane
    N12 8LY London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIBRENET SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUNRATTY MANAGEMENT LIMITEDSep 23, 2002Sep 23, 2002
    COUNTRY HOUSE INVESTMENTS LIMITEDMar 18, 1994Mar 18, 1994
    CURSITOR (ONE HUNDRED AND TWENTY) LIMITEDOct 19, 1993Oct 19, 1993

    What are the latest accounts for FIBRENET SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What is the status of the latest annual return for FIBRENET SOLUTIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FIBRENET SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Jul 02, 2013

    10 pages4.68

    Statement of affairs with form 4.19

    9 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 19 Station Road Addlestone Surrey KT15 2AL* on Jun 20, 2012

    2 pagesAD01

    Annual return made up to Sep 29, 2011 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2011

    Statement of capital on Dec 08, 2011

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2011

    6 pagesAA

    legacy

    6 pagesMG01

    Annual return made up to Sep 29, 2010 with full list of shareholders

    14 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    6 pagesAA

    Total exemption small company accounts made up to Apr 30, 2009

    5 pagesAA

    Annual return made up to Sep 29, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2008

    5 pagesAA

    legacy

    6 pages363s

    Total exemption small company accounts made up to Apr 30, 2007

    5 pagesAA

    legacy

    6 pages363s

    Certificate of change of name

    Company name changed bunratty management LIMITED\certificate issued on 07/03/07
    3 pagesCERTNM

    Total exemption small company accounts made up to Apr 30, 2006

    5 pagesAA

    legacy

    6 pages363s

    legacy

    9 pages363s

    Total exemption small company accounts made up to Apr 30, 2005

    5 pagesAA

    legacy

    1 pages287

    legacy

    2 pages288a

    Who are the officers of FIBRENET SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRAFFORD, Karen Elaine
    20 Lynwood Close
    GU21 5TJ Woodham
    Surrey
    Secretary
    20 Lynwood Close
    GU21 5TJ Woodham
    Surrey
    British110943660001
    TRAFFORD, Mark
    20 Lynwood Close
    GU21 5TJ Woodham
    Surrey
    Director
    20 Lynwood Close
    GU21 5TJ Woodham
    Surrey
    United KingdomBritish104563250001
    CAREY, Sean
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    Secretary
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    British103661680001
    MOBBERLEY, Andrew George
    34 Wolseley Avenue
    SW19 8BQ London
    Secretary
    34 Wolseley Avenue
    SW19 8BQ London
    British71501390002
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Secretary
    56 Grange Road
    Ealing
    W5 5BX London
    British35609600002
    CURSITOR SECRETARIAL SERVICES LIMITED
    2-3 Cursitor Street
    EC4A 1NE London
    Nominee Secretary
    2-3 Cursitor Street
    EC4A 1NE London
    900006400001
    FINANCIAL AND LEGAL SERVICES LIMITED
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    Secretary
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    63025870001
    NOMINEE SECRETARIAL SERVICES LIMITED
    First Floor 21 Knightsbridge
    SW1X 7LY London
    Secretary
    First Floor 21 Knightsbridge
    SW1X 7LY London
    93514410001
    BELL, Stuart David
    Manor Way
    DA5 3QF Bexley
    18
    Kent
    Director
    Manor Way
    DA5 3QF Bexley
    18
    Kent
    EnglandBritish4968910001
    BILTON, Anton John Godfrey
    46 Cadogan Place
    SW1X 9RU London
    Director
    46 Cadogan Place
    SW1X 9RU London
    British21454000001
    BILTON, Laurence James
    312a Kings Rd
    Chelsea
    SW3 5UH London
    Director
    312a Kings Rd
    Chelsea
    SW3 5UH London
    United KingdomBritish67947250001
    CAREY, Sean
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    Director
    7 Selbourne Close
    New Haw
    KT15 3RG Addlestone
    Surrey
    British103661680001
    KRAUZE, Ben
    6 Rosemary Avenue
    Lower Earley
    RG6 2YQ Reading
    Berkshire
    Director
    6 Rosemary Avenue
    Lower Earley
    RG6 2YQ Reading
    Berkshire
    British40075840001
    MOBBERLEY, Andrew George
    34 Wolseley Avenue
    SW19 8BQ London
    Director
    34 Wolseley Avenue
    SW19 8BQ London
    British71501390002
    SANDHU, Bimaljit Singh, Mr.
    56 Grange Road
    Ealing
    W5 5BX London
    Director
    56 Grange Road
    Ealing
    W5 5BX London
    EnglandBritish35609600002
    SIMPSON, Steven James
    Hollybush House Part Lane
    Swallowfield
    RG7 1TD Reading
    Berkshire
    Director
    Hollybush House Part Lane
    Swallowfield
    RG7 1TD Reading
    Berkshire
    British2891760001
    CURSITOR NOMINEES LIMITED
    2-3 Cursitor Street
    EC4A 1NE London
    Nominee Director
    2-3 Cursitor Street
    EC4A 1NE London
    900006390001
    CURSITOR SECRETARIAL SERVICES LIMITED
    2-3 Cursitor Street
    EC4A 1NE London
    Nominee Director
    2-3 Cursitor Street
    EC4A 1NE London
    900006400001
    NOMINEE SHARE SERVICES LIMITED
    First Floor 21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor 21 Knightsbridge
    SW1X 7LY London
    72308420001
    RAVEN MANAGEMENT SERVICES LIMITED
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    84584390001
    SANTON CLOSE NOMINEES LIMITED
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    Director
    First Floor
    21 Knightsbridge
    SW1X 7LY London
    84319870004

    Does FIBRENET SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Oct 21, 2011
    Delivered On Oct 28, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 28, 2011Registration of a charge (MG01)
    Charge over construction contract
    Created On Mar 29, 1994
    Delivered On Apr 11, 1994
    Satisfied
    Amount secured
    All monies due to the chargee from the company or any person who is a party to any related security document under or pursuant to the terms of the facility agreement, this deed or any related security document or on any account whatsoever
    Short particulars
    All the right, title and interest of the company in a constructual contract dated 28/03/94 all sums payable under the contract the company's rights arising out of/or in connection with any breach or default by the contractor under the obligations. See the mortgage charge document for full details.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 11, 1994Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Letter of set-off
    Created On Mar 29, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The monies now or hereafter to be standing to the credit of any account of the company with the chargee.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/as roffey park estate and adjoining land. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1994
    Delivered On Apr 07, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge over the undertaking and assets of the company whatsoever and wheresoever both present and future.
    Persons Entitled
    • Dunbar Bank PLC
    Transactions
    • Apr 07, 1994Registration of a charge (395)
    • Apr 10, 2002Statement of satisfaction of a charge in full or part (403a)

    Does FIBRENET SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 03, 2012Commencement of winding up
    Sep 23, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Rubin
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London
    practitioner
    David Rubin & Partners
    Pearl Assurance House
    N12 8LY 319 Ballards Lane
    London

    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