BIBBY GROUP LIMITED

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

    Company NameBIBBY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03198843
    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 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 AddressNo

    What were the previous names of BIBBY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOYBREAK LIMITEDMay 15, 1996May 15, 1996

    What are the latest accounts for BIBBY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for BIBBY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Change of details for The Hay Hall Group Limited as a person with significant control on Mar 10, 2018

    2 pagesPSC05

    Confirmation statement made on May 15, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 29, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2016

    13 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2016

    Statement of capital on May 17, 2016

    • Capital: GBP 9,002
    SH01

    Full accounts made up to Dec 31, 2014

    12 pagesAA

    Annual return made up to May 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 9,002
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to May 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 9,002
    SH01

    Director's details changed for Carl Richard Christenson on Nov 10, 2013

    2 pagesCH01

    Termination of appointment of Graham Varga as a secretary

    1 pagesTM02

    Appointment of Mr Richard Ian Laws as a secretary

    1 pagesAP03

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to May 15, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to May 15, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Penelope Turvey as a secretary

    1 pagesTM02

    Who are the officers of BIBBY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWS, Richard Ian
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Secretary
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    182623450001
    CHRISTENSON, Carl Richard
    c/o Altra Industrial Motion
    Granite Street
    Braintree
    300
    Ma02184
    United States
    Director
    c/o Altra Industrial Motion
    Granite Street
    Braintree
    300
    Ma02184
    United States
    United StatesAmerican110880800002
    STORCH, Christian
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    Director
    12 Preston Square
    Quincy
    Massachusetts Ma 02171
    United States
    United StatesGerman126884910001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Secretary
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    British44039650003
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Secretary
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    British56115110001
    HORTON, Nathan Jon
    14 North Street
    Claphamn
    SW4 0JX London
    Secretary
    14 North Street
    Claphamn
    SW4 0JX London
    British48030290001
    NEAL, Peter Richard
    Coppers
    Cox Hill Boxford
    CO10 5HR Sudbury
    Suffolk
    Secretary
    Coppers
    Cox Hill Boxford
    CO10 5HR Sudbury
    Suffolk
    British11209680002
    TURVEY, Penelope Ann
    182 High Street
    PE19 6SD Yelling
    Cambs
    Secretary
    182 High Street
    PE19 6SD Yelling
    Cambs
    British103094630002
    VARGA, Graham
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    Secretary
    c/o Bibby Transmissions
    Cannon Way
    WF13 1EH Dewsbury
    West Yorks
    British168160520001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALDREY, Philip Nigel
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    Director
    34 Saint Bernards Road
    B92 7BB Solihull
    West Midlands
    EnglandBritish44039650003
    BEDDOW, Simon David Jonathan
    91 Elms Crescent
    SW4 8QF Clapham
    London
    Director
    91 Elms Crescent
    SW4 8QF Clapham
    London
    British58357770001
    BURDETT, Roger Leonard
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    Director
    2 Pennyfields Boulevard
    NG10 3QJ Long Eaton
    Nottinghamshire
    British53792200005
    BURDETT, Roger
    Yew Tree Cottage Mill Lane
    Lapworth
    B94 6HT Solihull
    West Midlands
    Director
    Yew Tree Cottage Mill Lane
    Lapworth
    B94 6HT Solihull
    West Midlands
    British53792200004
    GUMIENNY, Marek Stefan
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    Director
    13 Lambolle Road
    Belsize Park
    NW3 4HS London
    British66370740001
    HALE, Vivien Joan
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    Director
    Keeley 12 Gables Meadow
    Holmer Green
    HP15 6RT High Wycombe
    Buckinghamshire
    EnglandBritish56115110001
    HORTON, Nathan Jon
    14 North Street
    Claphamn
    SW4 0JX London
    Director
    14 North Street
    Claphamn
    SW4 0JX London
    British48030290001
    MCCORKELL, Henry Nigel Pakenham
    The Hatch
    Gaunts Common
    BH21 4JB Wimborne
    Dorset
    Director
    The Hatch
    Gaunts Common
    BH21 4JB Wimborne
    Dorset
    EnglandEnglish13447260001
    RODGER, David Anthony Hugh
    Oaktrees
    Pinley Green
    CV35 8LU Claverdon
    Warwickshire
    Director
    Oaktrees
    Pinley Green
    CV35 8LU Claverdon
    Warwickshire
    British89739630001
    WALL, David Alan
    23 Beech Tree Farm Lane
    02066 Scituate
    Ma 02066
    Usa
    Director
    23 Beech Tree Farm Lane
    02066 Scituate
    Ma 02066
    Usa
    American110839410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BIBBY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Way
    WF13 1EH Dewsbury
    Bibby Transmissions Ltd
    West Yorkshire
    England
    May 15, 2017
    Cannon Way
    WF13 1EH Dewsbury
    Bibby Transmissions Ltd
    West Yorkshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredCompanies House
    Registration Number03141672
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BIBBY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 10, 2007Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Mithras Investment Trust PLC
    Transactions
    • Aug 02, 2001Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Mithras Investment Trust(As Facility Agent)
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland,as Agent and Trustee for the Secured Parties(As Defined)
    Transactions
    • Jul 25, 2000Registration of a charge (395)
    • Feb 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Jan 27, 2006Statement of satisfaction of a charge in full or part (403a)

    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