FIBERNET HOLDINGS LIMITED

FIBERNET HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFIBERNET HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03893421
    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 FIBERNET HOLDINGS LIMITED?

    • (7487) /

    Where is FIBERNET HOLDINGS LIMITED located?

    Registered Office Address
    5th Floor
    1 London Bridge
    SE1 9BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FIBERNET HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for FIBERNET HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 08, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2011

    Statement of capital on Jan 04, 2011

    • Capital: GBP 1
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG04

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr. Matthew Gutierrez as a director

    2 pagesAP01

    Annual return made up to Dec 08, 2009 with full list of shareholders

    5 pagesAR01

    Appointment of Mr. Edward Higase as a director

    2 pagesAP01

    Termination of appointment of Sheela Cribbin as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Termination of appointment of Fibernet Holdings Limited as a director

    1 pagesTM01

    Appointment of Fibernet Holdings Limited as a director

    1 pagesAP02

    Full accounts made up to Dec 31, 2008

    22 pagesAA

    Termination of appointment of Anthony Christie as a director

    1 pagesTM01

    legacy

    9 pagesMG01

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    2 pages288c

    legacy

    2 pages363a

    legacy

    1 pages288c

    legacy

    13 pages395

    Who are the officers of FIBERNET HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCSHANE, John Buckhout
    11 Lockwood Avenue
    CT06870 Old Greenwich
    Connecticut Ct 06870
    Usa
    Secretary
    11 Lockwood Avenue
    CT06870 Old Greenwich
    Connecticut Ct 06870
    Usa
    OtherLawyer105912040001
    GUTIERREZ, Matthew
    5th Floor
    1 London Bridge
    SE1 9BG London
    Director
    5th Floor
    1 London Bridge
    SE1 9BG London
    EnglandAmericanCfo - Emea149863500001
    HIGASE, Edward, Mr.
    5th Floor
    1 London Bridge
    SE1 9BG London
    Director
    5th Floor
    1 London Bridge
    SE1 9BG London
    United KingdomJapanManaging Director146660740001
    KEOGH, Bernard William
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    Director
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    IrelandIrishLawyer134895720001
    BRAY, Nicholas Paul Seaton
    4 Manor Farm Cottages
    Dummer
    RG25 2EH Basingstoke
    Hampshire
    Secretary
    4 Manor Farm Cottages
    Dummer
    RG25 2EH Basingstoke
    Hampshire
    BritishFinance Director55500420006
    BUTTERFILL, Tracey Michelle
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    Secretary
    Minniedale
    KT5 8DH Surbiton
    8
    Surrey
    United Kingdom
    BritishCompany Secretary97595600004
    BUTTERFILL, Tracey Michelle
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    Secretary
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    British97595600003
    DOUGLAS, James Charles Robert
    Lower Green Farm
    OX33 1AP Horton Cum Studley
    Oxfordshire
    Secretary
    Lower Green Farm
    OX33 1AP Horton Cum Studley
    Oxfordshire
    BritishChief Financial Officer111723620001
    EBREY, Robert Mark
    2 Wharf Cottages
    Station Road Padworth
    RG7 4JN Reading
    Berkshire
    Secretary
    2 Wharf Cottages
    Station Road Padworth
    RG7 4JN Reading
    Berkshire
    British109841020001
    HAILEY, Edward John
    The Cedars
    Mill Lane Calcot
    RG31 7RS Reading
    Secretary
    The Cedars
    Mill Lane Calcot
    RG31 7RS Reading
    BritishAccountant9170730002
    MCSHANE, John Buckhout
    11 Lockwood Avenue
    CT06870 Old Greenwich
    Connecticut Ct 06870
    Usa
    Secretary
    11 Lockwood Avenue
    CT06870 Old Greenwich
    Connecticut Ct 06870
    Usa
    OtherGeneral Counsel105912040001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    ANDERSON, Niall
    30 Hawkley Way
    GU51 1AX Fleet
    Hampshire
    Director
    30 Hawkley Way
    GU51 1AX Fleet
    Hampshire
    BritishRegional Vice President114926900001
    BRAY, Nicholas Paul Seaton
    4 Manor Farm Cottages
    Dummer
    RG25 2EH Basingstoke
    Hampshire
    Director
    4 Manor Farm Cottages
    Dummer
    RG25 2EH Basingstoke
    Hampshire
    BritishFinance Director55500420006
    CAREY, David Roy
    27 Sunrise Hill
    14534 Pittsford
    New York 14534
    Usa
    Director
    27 Sunrise Hill
    14534 Pittsford
    New York 14534
    Usa
    UsaUnited StatesEcecutive114927520002
    CHRISTIE, Anthony David
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    Director
    Trelawney Grove
    KT13 8SS Weybridge
    18
    Surrey
    United Kingdom
    United StatesManaging Director Uk And Europ123285000002
    CRIBBIN, Sheela Cecilia Mary
    16 The Drive
    Collegewood Park
    Clane
    County Kildare
    Ireland
    Director
    16 The Drive
    Collegewood Park
    Clane
    County Kildare
    Ireland
    IrishAccountant120980970001
    DOUGLAS, James Charles Robert
    Lower Green Farm
    OX33 1AP Horton Cum Studley
    Oxfordshire
    Director
    Lower Green Farm
    OX33 1AP Horton Cum Studley
    Oxfordshire
    EnglandBritishChief Financial Officer111723620001
    FREWER, Anthony Peter
    159 Kempshott Lane
    RG22 5LF Basingstoke
    Hampshire
    Director
    159 Kempshott Lane
    RG22 5LF Basingstoke
    Hampshire
    United KingdomBritishCompany Director41558900002
    KEOGH, Bernard William
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    Director
    Brighton Court Brighton Road
    DUBLIN 18 Foxrock
    12
    Ireland
    IrelandIrishRegional General Counsel134895720001
    MANDEVILLE, Jean Francois Henri Pierre
    55 Garfield Avenue
    NJ07940 Madison
    Nj 07940
    Usa
    Director
    55 Garfield Avenue
    NJ07940 Madison
    Nj 07940
    Usa
    BelgianChief Financial Officer114927550001
    MCGREGOR, Charles Stuart
    Bussock Mayne
    Snelsmore
    RG14 3BP Newbury
    Berkshire
    Director
    Bussock Mayne
    Snelsmore
    RG14 3BP Newbury
    Berkshire
    EnglandBritishTech Marketing Exec67772520002
    MCSHANE, John Buckhout
    11 Lockwood Avenue
    CT06870 Old Greenwich
    Connecticut Ct 06870
    Usa
    Director
    11 Lockwood Avenue
    CT06870 Old Greenwich
    Connecticut Ct 06870
    Usa
    UsaOtherGeneral Counsel105912040001
    METCALF, Philip Casson
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    Director
    48 High Street
    Sharnbrook
    MK44 1PF Bedford
    EnglandBritishManaging Director153263680001
    RIOS, Jose Antonio
    19432 38th Court
    Sunny Isles Beach
    Florida
    33160
    Usa
    Director
    19432 38th Court
    Sunny Isles Beach
    Florida
    33160
    Usa
    VenezuelanChief Administrative Officer81687480001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001
    FIBERNET HOLDINGS LIMITED
    42 Wilton Crescent
    SW1X 8RX London
    H02
    Director
    42 Wilton Crescent
    SW1X 8RX London
    H02
    146660030001

    Does FIBERNET HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 22, 2009
    Delivered On Oct 09, 2009
    Outstanding
    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
    All the rights title and interest in and to the following assets all bank accounts all tangible moveable property all goodwill uncalled capital all investments each insurance policy and all related rights any pension fund all licences the shares first floating charge the whole of the undertaking and assets see image for full details.
    Persons Entitled
    • Wilmington Trust Fsb as Collateral Agent for and on Behalf of the Noteholders and the Other Secured Parties
    Transactions
    • Oct 09, 2009Registration of a charge (MG01)
    • Oct 12, 2010Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Sep 12, 2007
    Delivered On Sep 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Goldman Sachs Credit Partners L.P.as Agent and Trustee for and on Behalf of the Securedcreditors
    Transactions
    • Sep 21, 2007Registration of a charge (395)
    • Nov 03, 2009Statement of satisfaction of a charge in full or part (MG02)

    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