BIBBY GROUP LIMITED
Overview
| Company Name | BIBBY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03198843 |
| 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 BIBBY GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BIBBY GROUP LIMITED located?
| Registered Office Address | c/o BIBBY TRANSMISSIONS Cannon Way WF13 1EH Dewsbury West Yorks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIBBY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOYBREAK LIMITED | May 15, 1996 | May 15, 1996 |
What are the latest accounts for BIBBY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for BIBBY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Change of details for The Hay Hall Group Limited as a person with significant control on Mar 10, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on May 15, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 29, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on May 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Annual return made up to May 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to May 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to May 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carl Richard Christenson on Nov 10, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Graham Varga as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Ian Laws as a secretary | 1 pages | AP03 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to May 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 9 pages | AA | ||||||||||
Annual return made up to May 15, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Penelope Turvey as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of BIBBY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWS, Richard Ian | Secretary | c/o Bibby Transmissions Cannon Way WF13 1EH Dewsbury West Yorks | 182623450001 | |||||||
| CHRISTENSON, Carl Richard | Director | c/o Altra Industrial Motion Granite Street Braintree 300 Ma02184 United States | United States | American | 110880800002 | |||||
| STORCH, Christian | Director | 12 Preston Square Quincy Massachusetts Ma 02171 United States | United States | German | 126884910001 | |||||
| BALDREY, Philip Nigel | Secretary | 34 Saint Bernards Road B92 7BB Solihull West Midlands | British | 44039650003 | ||||||
| HALE, Vivien Joan | Secretary | Keeley 12 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | British | 56115110001 | ||||||
| HORTON, Nathan Jon | Secretary | 14 North Street Claphamn SW4 0JX London | British | 48030290001 | ||||||
| NEAL, Peter Richard | Secretary | Coppers Cox Hill Boxford CO10 5HR Sudbury Suffolk | British | 11209680002 | ||||||
| TURVEY, Penelope Ann | Secretary | 182 High Street PE19 6SD Yelling Cambs | British | 103094630002 | ||||||
| VARGA, Graham | Secretary | c/o Bibby Transmissions Cannon Way WF13 1EH Dewsbury West Yorks | British | 168160520001 | ||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Secretary | 7 Devonshire Square Cutlers Gardens EC2M 4YH London | 67382580002 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BALDREY, Philip Nigel | Director | 34 Saint Bernards Road B92 7BB Solihull West Midlands | England | British | 44039650003 | |||||
| BEDDOW, Simon David Jonathan | Director | 91 Elms Crescent SW4 8QF Clapham London | British | 58357770001 | ||||||
| BURDETT, Roger Leonard | Director | 2 Pennyfields Boulevard NG10 3QJ Long Eaton Nottinghamshire | British | 53792200005 | ||||||
| BURDETT, Roger | Director | Yew Tree Cottage Mill Lane Lapworth B94 6HT Solihull West Midlands | British | 53792200004 | ||||||
| GUMIENNY, Marek Stefan | Director | 13 Lambolle Road Belsize Park NW3 4HS London | British | 66370740001 | ||||||
| HALE, Vivien Joan | Director | Keeley 12 Gables Meadow Holmer Green HP15 6RT High Wycombe Buckinghamshire | England | British | 56115110001 | |||||
| HORTON, Nathan Jon | Director | 14 North Street Claphamn SW4 0JX London | British | 48030290001 | ||||||
| MCCORKELL, Henry Nigel Pakenham | Director | The Hatch Gaunts Common BH21 4JB Wimborne Dorset | England | English | 13447260001 | |||||
| RODGER, David Anthony Hugh | Director | Oaktrees Pinley Green CV35 8LU Claverdon Warwickshire | British | 89739630001 | ||||||
| WALL, David Alan | Director | 23 Beech Tree Farm Lane 02066 Scituate Ma 02066 Usa | American | 110839410001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BIBBY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altra Industrial Motion Uk Limited | May 15, 2017 | Cannon Way WF13 1EH Dewsbury Bibby Transmissions Ltd West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIBBY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 08, 2007 Delivered On Mar 10, 2007 | Outstanding | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed between the company and the governor and company of the bank of scotland (as agent and trustee for itself and other secured parties) | Created On Jul 26, 2001 Delivered On Aug 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under or in connection with the financing documents | |
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
| ||||
| Supplemental deed between the company and mithras investment trust PLC | Created On Jul 26, 2001 Delivered On Aug 02, 2001 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties on any account whatsoever under or in connection with the financing documents | |
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
| ||||
| Debenture | Created On Jul 07, 2000 Delivered On Jul 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with any of the financing documents (as defined) | |
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
| ||||
| Debenture | Created On Jul 07, 2000 Delivered On Jul 25, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with any of the financing documents (as defined) | |
Short particulars Land lying to south of mill street west,dewsbury; wyk 165223 and wyk 72667. 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 and debenture | Created On Jun 28, 1996 Delivered On Jul 10, 1996 | Satisfied | Amount secured All monies due or to become due from the company and any of the other companies named therein (the group companies) to the chargee as agent and trustee for the beneficiaries (as defined) and/or any of the beneficiaries under or in connection with the facilities agreement and/or any other senior finance document | |
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. See the mortgage charge document for full details. | ||||
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