HIBU PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHIBU PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 04180320
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HIBU PLC?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is HIBU PLC located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Uk
    Undeliverable Registered Office AddressNo

    What were the previous names of HIBU PLC?

    Previous Company Names
    Company NameFromUntil
    YELL GROUP PLCMay 28, 2002May 28, 2002
    TASKTIP LIMITEDMar 15, 2001Mar 15, 2001

    What are the latest accounts for HIBU PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for HIBU PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for HIBU PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Oct 15, 2015

    16 pages2.35B

    Administrator's progress report to Oct 12, 2015

    16 pages2.24B

    Administrator's progress report to Mar 31, 2015

    14 pages2.24B

    Administrator's progress report to Sep 30, 2014

    14 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to May 26, 2014

    15 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Termination of appointment of Antony Bates as a director

    1 pagesTM01

    Termination of appointment of Richard Hooper as a director

    1 pagesTM01

    Termination of appointment of John Pocock as a director

    1 pagesTM01

    Termination of appointment of Kathleen Flaherty as a director

    1 pagesTM01

    Termination of appointment of Carlos Espinosa De Los Monteros as a director

    1 pagesTM01

    Termination of appointment of John Coghlan as a director

    1 pagesTM01

    Termination of appointment of Elizabeth Chambers as a director

    1 pagesTM01

    Termination of appointment of Toby Coppel as a director

    1 pagesTM01

    Termination of appointment of Robert Wigley as a director

    1 pagesTM01

    Statement of administrator's proposal

    30 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    11 pages2.16B

    Registered office address changed from , One Reading Central Forbury Road, Reading, Berkshire, RG1 3YL, England on Dec 03, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Current accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Mar 08, 2013 no member list

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2013

    Statement of capital on Mar 18, 2013

    • Capital: GBP 23,819,987.14
    SH01

    Statement of capital following an allotment of shares on Sep 12, 2012

    • Capital: GBP 23,819,755.09
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2012

    132 pagesAA

    Who are the officers of HIBU PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WELLS, Christian Henry
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Secretary
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    153576530001
    DAVIS, John Gordon
    24 Yeomans Row
    SW3 2AH London
    Secretary
    24 Yeomans Row
    SW3 2AH London
    English74943650002
    RUBENSTEIN, Howard Justin
    Queens Walk
    Oxford Road
    RG1 7PT Reading
    Berkshire
    Secretary
    Queens Walk
    Oxford Road
    RG1 7PT Reading
    Berkshire
    British66642870005
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WG&M SECRETARIES LIMITED
    One South Place
    EC2M 2WG London
    Secretary
    One South Place
    EC2M 2WG London
    90830630001
    BATES, Antony Jeffrey
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    United KingdomBritish155325120001
    BUNTING, Timothy Brian
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    United KingdomBritish91676510001
    CAREY, Charles Gordon
    61 Summersweet Lane
    New Canaan
    Ct 06840
    United States
    Director
    61 Summersweet Lane
    New Canaan
    Ct 06840
    United States
    American88237350001
    CHAMBERS, Elizabeth Grace
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    United KingdomAmerican166267750001
    COGHLAN, John Bernard
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    UkIrish188501300004
    CONDRON, John
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    United KingdomBritish11913610002
    COPPEL, Toby Rufus
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    United KingdomBritish122478140002
    DAVIS, John Gordon
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    United KingdomEnglish74943650002
    EBERHARDT, Joachim
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    Director
    Forbury Road
    RG1 3YL Reading
    One Reading Central
    Berkshire
    England
    UsaGerman67883800004
    ESPINOSA DE LOS MONTEROS, Carlos
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    SpainSpanish138675120001
    FLAHERTY, Kathleen Ruth
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    UsaAmerican90747650002
    GRABINER, Stephen
    15 Portland Place
    W1B 1PT London
    Director
    15 Portland Place
    W1B 1PT London
    British10869060003
    GRABINER, Stephen
    15 Portland Place
    W1B 1PT London
    Director
    15 Portland Place
    W1B 1PT London
    British10869060003
    GREEN, Stephen Nathaniel
    4th Floor
    15 Portland Place
    W1B 1PT London
    Director
    4th Floor
    15 Portland Place
    W1B 1PT London
    British62499540003
    GREEN, Stephen Nathaniel
    4th Floor
    15 Portland Place
    W1B 1PT London
    Director
    4th Floor
    15 Portland Place
    W1B 1PT London
    British62499540003
    HICKS, Thomas O
    3640 Beverly Drive
    Dallas
    Tx75205
    Usa
    Director
    3640 Beverly Drive
    Dallas
    Tx75205
    Usa
    American76539710001
    HICKS, Thomas O
    200 Crescent Court
    Suite 1600
    Dallas
    Texas 75201
    United States Of America
    Director
    200 Crescent Court
    Suite 1600
    Dallas
    Texas 75201
    United States Of America
    American76539710002
    HOOPER, Richard
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    United KingdomBritish5653280001
    LEA, Lyndon
    Grosvenor Place
    SW1X 7HF London
    21
    Director
    Grosvenor Place
    SW1X 7HF London
    21
    BahamasBritish121737610003
    LENANE, James Richard
    5 Chelwood Gardens
    Kew
    TW9 4JG Richmond
    Surrey
    Director
    5 Chelwood Gardens
    Kew
    TW9 4JG Richmond
    Surrey
    British76485720001
    LOBMEYR, Stephan
    16 Barton Road
    W14 9HD London
    Director
    16 Barton Road
    W14 9HD London
    Austrian76127760001
    MUSE, John Rockwell
    4800 Preston Road
    Dallas
    Texas
    Tx 75205
    Usa
    Director
    4800 Preston Road
    Dallas
    Texas
    Tx 75205
    Usa
    UsaUs115422970001
    POCOCK, John Michael
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    UsaAmerican156323760001
    POWELL OF BAYSWATER, Charles, Lord
    1 Caroline Close
    W2 4RW London
    Director
    1 Caroline Close
    W2 4RW London
    EnglandBritish69244580004
    SCOTT, Robert Avisson
    Queens Walk
    Oxford Road
    RG1 7PT Reading
    Yell
    Berkshire
    Director
    Queens Walk
    Oxford Road
    RG1 7PT Reading
    Yell
    Berkshire
    United KingdomAustralian1226660005
    SHUCHMAN, Salem David
    1820 Rittenhouse Square
    Philadelphia
    Pa 19103
    Usa
    Director
    1820 Rittenhouse Square
    Philadelphia
    Pa 19103
    Usa
    American76539550001
    SHUCHMAN, Salem David
    1820 Rittenhouse Square
    Philadelphia
    Pa 19103
    Usa
    Director
    1820 Rittenhouse Square
    Philadelphia
    Pa 19103
    Usa
    American76539550001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WIGLEY, Robert Charles Michael
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    Uk
    United KingdomBritish139942150001
    WYLES, Andrew Tobias Michael
    20 Rutland Street
    SW7 1EF London
    Director
    20 Rutland Street
    SW7 1EF London
    British37020030003

    Does HIBU PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2013Administration started
    Oct 15, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Ian Colin Wormleighton
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810
    66 Shoe Lane
    EC4A 3WA London
    Neville Barry Khan
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche Llp
    Athene Place
    EC4A 3BQ 66 Shoe Lane
    London

    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