HIBERNIA LOCAL FIBRE LIMITED
Overview
Company Name | HIBERNIA LOCAL FIBRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05514791 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HIBERNIA LOCAL FIBRE LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is HIBERNIA LOCAL FIBRE LIMITED located?
Registered Office Address | Elizabeth House 13- 19 Queen Street LS1 2TW Leeds West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HIBERNIA LOCAL FIBRE LIMITED?
Company Name | From | Until |
---|---|---|
STONE TOPAZ LIMITED | Jul 20, 2005 | Jul 20, 2005 |
What are the latest accounts for HIBERNIA LOCAL FIBRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HIBERNIA LOCAL FIBRE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Michael Thomas Sicoli as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Christopher Turing Mckee as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Richard Darnell Calder, Jr as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Prenetta as a secretary on Jan 09, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kenneth Peterson as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Peterson as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bjarni Kristian Thorvardarson as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Bjarni Kristian Thorvardarson on Jul 01, 2016 | 4 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 055147910003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jul 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 055147910003, created on Mar 16, 2015 | 38 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Jul 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ* on Jan 08, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HIBERNIA LOCAL FIBRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CALDER, JR, Richard Darnell | Director | 13- 19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire | United States | American | President | 224322180001 | ||||
MCKEE, Christopher Turing | Director | 13- 19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire | United States | American | Secretary And General Counsel | 161500200001 | ||||
SICOLI, Michael Thomas | Director | 13- 19 Queen Street LS1 2TW Leeds Elizabeth House West Yorkshire | United States | American | Chief Financial Officer | 224342290001 | ||||
PRENETTA, James | Secretary | 75 Tanbark Road Sudbury Ma 01776 Usa | Us Citizen | 96195530001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
PETERSON, Kenneth | Director | 2401 Nw Walden Drive 98607 Camas Wa98607 U S A | United States | American | Entrepreneur | 86171570001 | ||||
THORVARDARSON, Bjarni Kristian | Director | Chalton Street NW1 1JD London 41 Uk | Usa | Icelandic | Ceo | 99926850004 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of HIBERNIA LOCAL FIBRE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Kenneth Peterson | Apr 06, 2016 | N.W. Walden Drive WA98607 Camas 2401 Usa | No |
Nationality: American Country of Residence: Usa | |||
Natures of Control
|
Does HIBERNIA LOCAL FIBRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 16, 2015 Delivered On Mar 24, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Dec 24, 2012 Delivered On Jan 10, 2013 | Satisfied | Amount secured All monies due or to become due from the any loan party to the secured parties 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
| ||||
Transactions
| ||||
Security agreement | Created On Dec 24, 2012 Delivered On Jan 10, 2013 | Satisfied | Amount secured All monies due or to become due from any loan party to the secured parties 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
| ||||
Transactions
|
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