TIBBETT & BRITTEN (N.I.) LIMITED

TIBBETT & BRITTEN (N.I.) LIMITED

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

    Company NameTIBBETT & BRITTEN (N.I.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI008232
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TIBBETT & BRITTEN (N.I.) LIMITED?

    • Passenger rail transport, interurban (49100) / Transportation and storage
    • Freight transport by road (49410) / Transportation and storage

    Where is TIBBETT & BRITTEN (N.I.) LIMITED located?

    Registered Office Address
    2 Dennisons Industrial Estate
    Old Paper Mill
    BT39 9ED Ballyclare
    Co.Antrim
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TIBBETT & BRITTEN (N.I.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TIBBETT & BRITTEN (N.I.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TIBBETT & BRITTEN (N.I.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.72(NI)

    Appointment of Mr Keith Roy Smith as a director on Aug 15, 2014

    2 pagesAP01

    Termination of appointment of Paul Martin Taylor as a director on Aug 15, 2014

    1 pagesTM01

    Director's details changed for Mrs Jane Li on Jul 25, 2014

    2 pagesCH01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 100
    SH01

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Services Limited Exel Secretariel on Oct 31, 2009

    2 pagesCH04

    Director's details changed for Ms Jane Sargeant on Feb 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Exel Secretarial Services Limited as a director on Apr 10, 2012

    1 pagesTM01

    Termination of appointment of Christopher Bryans as a director on Apr 10, 2012

    1 pagesTM01

    Appointment of Mr Paul Taylor as a director on Apr 10, 2012

    2 pagesAP01

    Termination of appointment of Jane Sargeant as a director on Nov 17, 2011

    1 pagesTM01

    Appointment of Ms Jane Sargeant as a director on Nov 17, 2011

    2 pagesAP01

    Appointment of Ms Jane Sargeant as a director on Nov 10, 2011

    2 pagesAP01

    Appointment of Exel Secretarial Services Limited as a director on Sep 01, 2011

    2 pagesAP02

    Termination of appointment of Exel Nominee No 2 Limited as a director on Sep 01, 2011

    1 pagesTM01

    legacy

    6 pagesMG02

    legacy

    6 pagesMG02

    Who are the officers of TIBBETT & BRITTEN (N.I.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EXEL SECRETARIAL SERVICES LIMITED
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    LI, Jane
    2 Dennisons Industrial Estate
    Old Paper Mill
    BT39 9ED Ballyclare
    Co.Antrim
    Director
    2 Dennisons Industrial Estate
    Old Paper Mill
    BT39 9ED Ballyclare
    Co.Antrim
    United KingdomBritish134292740003
    SMITH, Keith Roy
    2 Dennisons Industrial Estate
    Old Paper Mill
    BT39 9ED Ballyclare
    Co.Antrim
    Director
    2 Dennisons Industrial Estate
    Old Paper Mill
    BT39 9ED Ballyclare
    Co.Antrim
    EnglandBritish140889200001
    ARROWSMITH, Michael Richard
    Greenbanks
    Pictotts End
    HP1 3AU Hemel Hempstead
    Hertfordshire. England
    Director
    Greenbanks
    Pictotts End
    HP1 3AU Hemel Hempstead
    Hertfordshire. England
    EnglandBritish64948610002
    AUSTIN, Keith James
    Little Orchard House
    41 New Road
    HP10 8DN Tylers Green
    High Wycombe Buckinghamshire
    Director
    Little Orchard House
    41 New Road
    HP10 8DN Tylers Green
    High Wycombe Buckinghamshire
    EnglandBritish69617780001
    BRYANS, Christopher
    Brayton Court
    Shenley Lodge
    MK5 7AH Milton Keynes
    13
    United Kingdom
    Director
    Brayton Court
    Shenley Lodge
    MK5 7AH Milton Keynes
    13
    United Kingdom
    United KingdomBritish139829050001
    BUMSTEAD, Jon
    Eatland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eatland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    British143155210001
    ELLIS, Michael John
    Little Trodgers
    Honor End Lane
    HP16 9HG Prestwood
    Bucks
    Director
    Little Trodgers
    Honor End Lane
    HP16 9HG Prestwood
    Bucks
    EnglandBritish133791220001
    FRIEND, Jonathan Edward
    42 Bush Grove
    Stanmore
    HA7 2DZ Middlesex
    Director
    42 Bush Grove
    Stanmore
    HA7 2DZ Middlesex
    United KingdomBritish12300070001
    HARVEY CBE, John Anthony
    32 Frithwood Ave
    Northwood
    HA6 3LU Middlesex
    Director
    32 Frithwood Ave
    Northwood
    HA6 3LU Middlesex
    British144257080001
    SARGEANT, Jane
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    United KingdomBritish164492870001
    SMITH, Jamie Robert Mark
    33 Woodend Drive
    Sunninghill
    SL5 9BD Berkshire
    Director
    33 Woodend Drive
    Sunninghill
    SL5 9BD Berkshire
    United KingdomBritish74084830002
    STALBOW, Michael Robert
    38 St Mary's Avenue
    Northwood
    HA6 3AZ Middlesex
    Director
    38 St Mary's Avenue
    Northwood
    HA6 3AZ Middlesex
    EnglandBritish15165070001
    TAYLOR, Paul Martin
    2 Dennisons Industrial Estate
    Old Paper Mill
    BT39 9ED Ballyclare
    Co.Antrim
    Director
    2 Dennisons Industrial Estate
    Old Paper Mill
    BT39 9ED Ballyclare
    Co.Antrim
    EnglandBritish105652320002
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1183615
    144257150001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007

    Does TIBBETT & BRITTEN (N.I.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Aug 22, 1994
    Delivered On Sep 12, 1994
    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
    Short particulars
    All monies due to the company see image for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 12, 1994
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 17, 1984
    Delivered On Dec 27, 1984
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 27, 1984
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Collateral debenture
    Created On Dec 17, 1984
    Delivered On Dec 21, 1984
    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
    • Investors in Industry Public Limited Company
    Transactions
    • Dec 21, 1984
    • Aug 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does TIBBETT & BRITTEN (N.I.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2013Commencement of winding up
    Apr 14, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin John Atkins
    Harris Lipman Llp
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    practitioner
    Harris Lipman Llp
    2 Mountview Court
    N20 0YZ 310 Friern Barnet Lane
    Whetstone London
    Jonathan David Bass
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    London
    practitioner
    Harris Lipman Llp 2 Mountview Court
    310 Friern Barnet Lane
    N20 0YZ Whetstone
    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