BIBBY HYDROMAP LIMITED

BIBBY HYDROMAP LIMITED

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

    Company NameBIBBY HYDROMAP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03408060
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BIBBY HYDROMAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OSIRIS HYDROGRAPHIC & GEOPHYSICAL PROJECTS LIMITEDJul 24, 1997Jul 24, 1997

    What are the latest accounts for BIBBY HYDROMAP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for BIBBY HYDROMAP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 08, 2020
    Next Confirmation Statement DueMay 22, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2019
    OverdueYes

    What are the latest filings for BIBBY HYDROMAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 28, 2024

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 28, 2023

    25 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 28, 2022

    27 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 28, 2021

    30 pagesLIQ03

    Notice of extension of time period of the administration

    3 pagesAM04

    Notice of extension of time period of the administration

    3 pagesAM05

    Administrator's progress report

    27 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    28 pagesAM22

    Administrator's progress report

    33 pagesAM10

    Statement of affairs with form AM02SOA

    30 pagesAM02

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    49 pagesAM03

    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 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 034080600020 in full

    1 pagesMR04

    Satisfaction of charge 034080600019 in full

    1 pagesMR04

    Satisfaction of charge 034080600021 in full

    1 pagesMR04

    Satisfaction of charge 034080600022 in full

    1 pagesMR04

    Satisfaction of charge 034080600017 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Who are the officers of BIBBY HYDROMAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Secretary
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01400857
    153567030002
    COLLINS, Gary James
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director260218510001
    HUGHES, John Howard
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director109881630010
    SAMUELS, Helen Julia
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director280194450001
    SLATER, Michael Jeremy, Mr.
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    United KingdomBritishCompany Director201561250001
    MCLEAY, Penny Michelle
    The Old Barn High Street
    Tarvin
    CH3 8EE Chester
    Cheshire
    Secretary
    The Old Barn High Street
    Tarvin
    CH3 8EE Chester
    Cheshire
    British53885090001
    WALTERS, James
    8 The Orchard
    CH45 5JN Wallasey
    Merseyside
    Secretary
    8 The Orchard
    CH45 5JN Wallasey
    Merseyside
    BritishTechnical Manager71548260002
    NORTH WEST REGISTRATION SERVICES (1994) LIMITED
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    Secretary
    9 Abbey Square
    CH1 2HU Chester
    Cheshire
    42618210001
    BLAIKIE, Stephen
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    EnglandBritishCompany Director59873080003
    CROOK, Ian Kenneth
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    Director
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    C/O Cosec Dept, Bibby Line Group Limited
    United Kingdom
    EnglandBritishAccountant230410420001
    GOLDING, Sean Thomas, Mr.
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    EnglandBritishNone109880470002
    MCLAUGHLIN, Carl Paul
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritishCompany Director204534240001
    MCLEAY, Ian Andrew
    4 Brunel Road, Croft Business Park
    Bromborough
    CH62 3NY Wirral
    Maritime House,
    Merseyside
    England
    Director
    4 Brunel Road, Croft Business Park
    Bromborough
    CH62 3NY Wirral
    Maritime House,
    Merseyside
    England
    United KingdomBritishHydrographic Surveyor/Manager53885080004
    OSBORNE, Jonathan
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritishChartered Accountant61591800003
    QUINN, Nigel Colin Patrick
    4 Brunel Road
    Croft Business Park
    CH62 3NY Bromborough
    Maritime House
    Merseyside
    United Kingdom
    Director
    4 Brunel Road
    Croft Business Park
    CH62 3NY Bromborough
    Maritime House
    Merseyside
    United Kingdom
    United KingdomBritish,IrishCompany Director226265710001
    ROBINSON, Peter William
    70 Silverdale Road
    WA4 6BY Warrington
    Cheshire
    Director
    70 Silverdale Road
    WA4 6BY Warrington
    Cheshire
    BritishHydrographic Surveyor53885070001
    SPILLARD, Robert Hugh
    4 Brunel Road
    Croft Business Park
    CH62 3NY Bromborough
    Maritime House
    Merseyside
    United Kingdom
    Director
    4 Brunel Road
    Croft Business Park
    CH62 3NY Bromborough
    Maritime House
    Merseyside
    United Kingdom
    United KingdomBritishCompany Director202559440001
    WALTERS, James
    4 Brunel Road
    Croft Business Park
    CH62 3NY Bromborough
    Maritime House
    Merseyside
    United Kingdom
    Director
    4 Brunel Road
    Croft Business Park
    CH62 3NY Bromborough
    Maritime House
    Merseyside
    United Kingdom
    United KingdomBritishTechnical Manager71548260003
    WOOD, Graeme
    Prospect Road
    AB32 6FJ Westhill
    Atmosphere One
    Aberdeenshire
    Scotland
    Director
    Prospect Road
    AB32 6FJ Westhill
    Atmosphere One
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director73239520004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Apr 06, 2016
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00020535
    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 HYDROMAP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2016
    Delivered On Mar 09, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Mar 09, 2016Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • May 16, 2014Registration of a charge (MR01)
    • Dec 30, 2019Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • May 16, 2014Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • May 16, 2014Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • May 10, 2014Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • May 10, 2014Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • May 10, 2014Registration of a charge (MR01)
    • Dec 30, 2019Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • May 10, 2014Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2014
    Delivered On Mar 12, 2014
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bnp Paribas
    Transactions
    • Mar 12, 2014Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    • May 14, 2014Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Dec 31, 2013Registration of a charge (MR01)
    • May 14, 2014Satisfaction of a charge (MR04)
    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
    • Fortis Bank, UK Branch
    Transactions
    • Jan 18, 2010Registration of a charge (MG01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    • May 14, 2014Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    • May 14, 2014Satisfaction of a charge (MR04)
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Aug 07, 2009Registration of a charge (395)
    • May 14, 2014Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 07, 2009Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 07, 2009Registration of a charge (395)
    • Feb 11, 2009
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms) Fund No.3
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Capital Bank PLC
    Transactions
    • Jul 21, 2004Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 2003Registration of a charge (395)
    • Oct 28, 2009Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 06, 2002Registration of a charge (395)
    • Oct 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Capital Bank PLC
    Transactions
    • Jul 13, 2000Registration of a charge (395)
    • Dec 13, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1997Registration of a charge (395)
    • Jan 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Does BIBBY HYDROMAP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2020Administration started
    Dec 29, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew James Stone
    1 St. Peters Square
    M2 3AE Manchester
    practitioner
    1 St. Peters Square
    M2 3AE Manchester
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    2
    DateType
    Dec 29, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Stone
    1 St. Peters Square
    M2 3AE Manchester
    practitioner
    1 St. Peters Square
    M2 3AE Manchester
    Richard John Harrison
    1 St Peters Square
    M2 3AE Manchester
    practitioner
    1 St Peters Square
    M2 3AE Manchester
    Howard Smith
    10th Floor One Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor One Marsden Street
    M2 1HW Manchester
    Neil Morley
    10th Floor One Marsden Street
    M2 1HW Manchester
    practitioner
    10th Floor One Marsden Street
    M2 1HW Manchester

    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