BIBBY FACTORS BEDFORD LIMITED

BIBBY FACTORS BEDFORD LIMITED

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

    Company NameBIBBY FACTORS BEDFORD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04290368
    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 FACTORS BEDFORD LIMITED?

    • Factoring (64992) / Financial and insurance activities

    Where is BIBBY FACTORS BEDFORD LIMITED located?

    Registered Office Address
    3rd Floor Walker House
    Exchange Flags
    L2 3YL Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BIBBY FACTORS BEDFORD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BIBBY FACTORS BEDFORD 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

    1 pagesDS01

    Statement of capital on Jan 19, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    9 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    34 pagesPARENT_ACC

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Edward James Winterton as a director on Jan 07, 2021

    1 pagesTM01

    Appointment of Mr Ian Stuart Ramsden as a director on Jan 07, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    9 pagesAA

    legacy

    35 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr. Edward James Winterton on Dec 02, 2019

    2 pagesCH01

    Director's details changed for Ian Downing on Dec 02, 2019

    2 pagesCH01

    Change of details for Bibby Invoice Finance Uk Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Secretary's details changed for Bibby Bros. & Co. (Management) Limited on Dec 02, 2019

    1 pagesCH04

    Who are the officers of BIBBY FACTORS BEDFORD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Secretary
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    153567030002
    DOWNING, Ian
    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
    EnglandBritish42032680002
    RAMSDEN, Ian Stuart
    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 KingdomBritish118287470004
    CHESTERS, Stewart Brian
    4 Rushy End
    NN4 0TE Northampton
    Northamptonshire
    Director
    4 Rushy End
    NN4 0TE Northampton
    Northamptonshire
    British39725750005
    CLEAVER, Mark John
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritish208467190001
    CLEAVER, Mark John
    Bramley House
    Godsons Lane Napton
    CV47 8LX Southam
    Warwickshire
    Director
    Bramley House
    Godsons Lane Napton
    CV47 8LX Southam
    Warwickshire
    United KingdomBritish208467190001
    FISH, Jonathan
    6 Baker Court
    NN14 4XA Thrapston
    Northamptonshire
    Director
    6 Baker Court
    NN14 4XA Thrapston
    Northamptonshire
    British86783550001
    MOLE, Philip John
    139 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    Director
    139 Deep Spinney
    Biddenham
    MK40 4QJ Bedford
    British23459610002
    RIMMER, Edward John
    58 Hough Green
    CH4 8JQ Chester
    Director
    58 Hough Green
    CH4 8JQ Chester
    United KingdomBritish67922850004
    ROBERTSON, David Albert
    3-4 Horse Fair
    OX16 0AA Banbury
    Packington House
    Oxon
    United Kingdom
    Director
    3-4 Horse Fair
    OX16 0AA Banbury
    Packington House
    Oxon
    United Kingdom
    EnglandBritish51035860004
    WINTERTON, Edward 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
    EnglandBritish287432480001

    Who are the persons with significant control of BIBBY FACTORS BEDFORD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    Apr 06, 2016
    Walker House
    Exchange Flags
    L2 3YL Liverpool
    3rd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09351311
    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 FACTORS BEDFORD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 01, 2018
    Delivered On Mar 07, 2018
    Outstanding
    Brief description
    Not applicable.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Us Bank Trustees Limited (In Its Capacity as Security Trustee)
    Transactions
    • Mar 07, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 01, 2018
    Delivered On Mar 07, 2018
    Outstanding
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Us Bank Trustees Limited (In Its Capacity as Bibby Security Trustee)
    Transactions
    • Mar 07, 2018Registration of a charge (MR01)
    A registered charge
    Created On Mar 23, 2017
    Delivered On Apr 01, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (As Security Trustee for the Bibby Secured Parties)
    Transactions
    • Apr 01, 2017Registration of a charge (MR01)
    A registered charge
    Created On Oct 20, 2015
    Delivered On Nov 09, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (In Its Capacity as Security Trustee)
    Transactions
    • Nov 09, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 20, 2015
    Delivered On Nov 02, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited (In Its Capacity as Bibby Security Trustee)
    Transactions
    • Nov 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Sep 14, 2015
    Delivered On Sep 17, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 17, 2015Registration of a charge (MR01)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 19, 2014
    Delivered On Dec 24, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Dec 24, 2014Registration of a charge (MR01)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 10, 2013
    Delivered On Oct 15, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (As Security Agent)
    Transactions
    • Oct 15, 2013Registration of a charge (MR01)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 03, 2012
    Delivered On Sep 06, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any present and future group company to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge in the property, all licenses, all computers, vehicles, office equipment and the other equipment, all plant and machinery, all non-vesting debts, floating charge over assets and undertaking see image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Sep 06, 2012Registration of a charge (MG01)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Oct 08, 2008
    Delivered On Oct 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Barclays Bank PLC Asset and Sales Finance Division
    Transactions
    • Oct 15, 2008Registration of a charge (395)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Mar 18, 2005
    Delivered On Mar 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the security obligors (or any of them) to the chargee on any account whatsoever 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
    • Barclays Bank PLC
    Transactions
    • Mar 24, 2005Registration of a charge (395)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 2002
    Delivered On Jan 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 03, 2003Registration of a charge (395)
    • Nov 03, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 07, 2001
    Delivered On Nov 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever notwithstanding anything contained within the debenture to the contrary it is expressly stipulated that the amount recoverable under the security in respect of book debts assigned to the company pursuant to factoring agreements shall be limited to the amount actually advanced by the company from time to time under the said factoring agreements.
    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
    • Nov 19, 2001Registration of a charge (395)
    • Apr 19, 2003Statement 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