BIBBY HYDROMAP LIMITED
Overview
Company Name | BIBBY HYDROMAP LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03408060 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of BIBBY HYDROMAP LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is BIBBY HYDROMAP LIMITED located?
Registered Office Address | C/O INTERPATH LTD 10th Floor One Marsden Street M2 1HW Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BIBBY HYDROMAP LIMITED?
Company Name | From | Until |
---|---|---|
OSIRIS HYDROGRAPHIC & GEOPHYSICAL PROJECTS LIMITED | Jul 24, 1997 | Jul 24, 1997 |
What are the latest accounts for BIBBY HYDROMAP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2019 |
Next Accounts Due On | Dec 31, 2020 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2018 |
What is the status of the latest confirmation statement for BIBBY HYDROMAP LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 08, 2020 |
Next Confirmation Statement Due | May 22, 2020 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 08, 2019 |
Overdue | Yes |
What are the latest filings for BIBBY HYDROMAP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 28, 2024 | 24 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 12 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Dec 28, 2023 | 25 pages | LIQ03 | ||
Appointment of a voluntary liquidator | 3 pages | 600 | ||
Removal of liquidator by court order | 10 pages | LIQ10 | ||
Liquidators' statement of receipts and payments to Dec 28, 2022 | 27 pages | LIQ03 | ||
Registered office address changed from 1 st Peters Square Manchester M2 3AE to 10th Floor One Marsden Street Manchester M2 1HW on Mar 19, 2022 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Dec 28, 2021 | 30 pages | LIQ03 | ||
Notice of extension of time period of the administration | 3 pages | AM04 | ||
Notice of extension of time period of the administration | 3 pages | AM05 | ||
Administrator's progress report | 27 pages | AM10 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 28 pages | AM22 | ||
Administrator's progress report | 33 pages | AM10 | ||
Statement of affairs with form AM02SOA | 30 pages | AM02 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 49 pages | AM03 | ||
Registered office address changed from Maritime House 4 Brunel Road, Croft Business Park Bromborough Wirral Merseyside CH62 3NY to 1 st Peters Square Manchester M2 3AE on Apr 29, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Satisfaction of charge 034080600020 in full | 1 pages | MR04 | ||
Satisfaction of charge 034080600019 in full | 1 pages | MR04 | ||
Satisfaction of charge 034080600021 in full | 1 pages | MR04 | ||
Satisfaction of charge 034080600022 in full | 1 pages | MR04 | ||
Satisfaction of charge 034080600017 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Who are the officers of BIBBY HYDROMAP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIBBY BROS. & CO. (MANAGEMENT) LIMITED | Secretary | Duke Street L1 5JQ Liverpool 105 United Kingdom |
| 153567030002 | ||||||||||
COLLINS, Gary James | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 260218510001 | ||||||||
HUGHES, John Howard | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 109881630010 | ||||||||
SAMUELS, Helen Julia | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 280194450001 | ||||||||
SLATER, Michael Jeremy, Mr. | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | United Kingdom | British | Company Director | 201561250001 | ||||||||
MCLEAY, Penny Michelle | Secretary | The Old Barn High Street Tarvin CH3 8EE Chester Cheshire | British | 53885090001 | ||||||||||
WALTERS, James | Secretary | 8 The Orchard CH45 5JN Wallasey Merseyside | British | Technical Manager | 71548260002 | |||||||||
NORTH WEST REGISTRATION SERVICES (1994) LIMITED | Secretary | 9 Abbey Square CH1 2HU Chester Cheshire | 42618210001 | |||||||||||
BLAIKIE, Stephen | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | England | British | Company Director | 59873080003 | ||||||||
CROOK, Ian Kenneth | Director | 3rd Floor Walker House Exchange Flags L2 3YL Liverpool C/O Cosec Dept, Bibby Line Group Limited United Kingdom | England | British | Accountant | 230410420001 | ||||||||
GOLDING, Sean Thomas, Mr. | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | England | British | None | 109880470002 | ||||||||
MCLAUGHLIN, Carl Paul | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | Company Director | 204534240001 | ||||||||
MCLEAY, Ian Andrew | Director | 4 Brunel Road, Croft Business Park Bromborough CH62 3NY Wirral Maritime House, Merseyside England | United Kingdom | British | Hydrographic Surveyor/Manager | 53885080004 | ||||||||
OSBORNE, Jonathan | Director | Duke Street L1 5JQ Liverpool 105 United Kingdom | United Kingdom | British | Chartered Accountant | 61591800003 | ||||||||
QUINN, Nigel Colin Patrick | Director | 4 Brunel Road Croft Business Park CH62 3NY Bromborough Maritime House Merseyside United Kingdom | United Kingdom | British,Irish | Company Director | 226265710001 | ||||||||
ROBINSON, Peter William | Director | 70 Silverdale Road WA4 6BY Warrington Cheshire | British | Hydrographic Surveyor | 53885070001 | |||||||||
SPILLARD, Robert Hugh | Director | 4 Brunel Road Croft Business Park CH62 3NY Bromborough Maritime House Merseyside United Kingdom | United Kingdom | British | Company Director | 202559440001 | ||||||||
WALTERS, James | Director | 4 Brunel Road Croft Business Park CH62 3NY Bromborough Maritime House Merseyside United Kingdom | United Kingdom | British | Technical Manager | 71548260003 | ||||||||
WOOD, Graeme | Director | Prospect Road AB32 6FJ Westhill Atmosphere One Aberdeenshire Scotland | Scotland | British | Company Director | 73239520004 |
Who are the persons with significant control of BIBBY HYDROMAP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bibby Marine Limited | Apr 06, 2016 | Duke Street L1 5JQ Liverpool 105 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BIBBY HYDROMAP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 02, 2016 Delivered On Mar 09, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2014 Delivered On May 16, 2014 | Satisfied | ||
Brief description The vessel named lia with official number 909432. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2014 Delivered On May 16, 2014 | Satisfied | ||
Brief description The vessel named 'chartwell' with official number 717172. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2014 Delivered On May 16, 2014 | Satisfied | ||
Brief description The vessel named 'proteus of liverpool' with official number 919550. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2014 Delivered On May 10, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2014 Delivered On May 10, 2014 | Satisfied | ||
Brief description The ship named 'chartwell'- official number 717172. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2014 Delivered On May 10, 2014 | Satisfied | ||
Brief description The ship named 'lia'-official number 909432. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 08, 2014 Delivered On May 10, 2014 | Satisfied | ||
Brief description The ship named 'proteous of liverpool' -official number 919550. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 03, 2014 Delivered On Mar 12, 2014 | Satisfied | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2013 Delivered On Dec 31, 2013 | Satisfied | ||
Brief description Proteus of liverpool offical no: 919550. notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2013 Delivered On Dec 31, 2013 | Satisfied | ||
Brief description A ship - proteus of liverpool official no: 919550. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Tripartite agreement | Created On Jan 13, 2010 Delivered On Jan 18, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right title and interest present and future in and to the insurances of the ship being tbn M.V. "bibby tethra." See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a ship | Created On Sep 30, 2009 Delivered On Oct 02, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four sixty fourth shares in the vessel lia official number 909432 and in its appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a ship | Created On Sep 30, 2009 Delivered On Oct 02, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Sixty four sixty fourth shares in the vessel so fyne official no 915499 and in its appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a ship | Created On Aug 04, 2009 Delivered On Aug 07, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 64/64TH shares in the vessel named chartwell official number 717172 and in its appurtenances see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 04, 2009 Delivered On Aug 07, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of a ship | Created On Feb 04, 2009 Delivered On Feb 07, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sixty four shares in the vessel- wildcat 39 catamaran- SHMRLCAT3603804 and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Feb 04, 2009 Delivered On Feb 07, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sixty four shares in the vessel- wildcat 39 catamaran - sh-MIRLCAT3603804 and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 07, 2008 Delivered On Aug 08, 2008 | Satisfied | Amount secured £150,000.00 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of mortgage | Created On Jul 19, 2004 Delivered On Jul 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account current | |
Short particulars Sixty four shares in the vessel name: unknown and in her boats and appurtenances; catamaran AL1024. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 16, 2003 Delivered On Oct 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interest in the f/h and l/h properties known as land at 54 eastham village road, merseyside, wirral t/no MS129471 and land and building to the west of eastham village road, merseyside, wirral t/no MS462008. 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
| ||||
Marine mortgage form ROS25 | Created On Nov 27, 2002 Delivered On Dec 06, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The motorship: freya of liverpool official number: 906328 and registered at the port of liverpool. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of mortgage | Created On Jul 07, 2000 Delivered On Jul 13, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Sixty four shares in the vessel botnia targa 35 serial number fi-BOM00007G999 and in her boats and appurtenances. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 26, 1997 Delivered On Dec 02, 1997 | Satisfied | 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. | ||||
Persons Entitled
| ||||
Transactions
|
Does BIBBY HYDROMAP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
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