B.I.B. UNDERWRITERS LIMITED
Vue d'ensemble
| Nom de la société | B.I.B. UNDERWRITERS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02321506 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe B.I.B. UNDERWRITERS LIMITED ?
| Adresse du siège social | 2 Minster Court Mincing Lane EC3R 7PD London United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de B.I.B. UNDERWRITERS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2021 |
Quels sont les derniers dépôts pour B.I.B. UNDERWRITERS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
La procédure de radiation volontaire a été suspendue. | 1 pages | SOAS(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Comptes de filiale exemptée d'audit établis au 31 déc. 2021 | 16 pages | AA | ||||||||||
legacy | 215 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Déclaration de confirmation établie le 19 juin 2022 avec mises à jour | 5 pages | CS01 | ||||||||||
État du capital au 29 mars 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation de la nomination de Dean Clarke en tant que secrétaire le 27 janv. 2022 | 1 pages | TM02 | ||||||||||
Nomination de Ardonagh Corporate Secretary Limited en tant que secrétaire le 27 janv. 2022 | 2 pages | AP04 | ||||||||||
Cessation de la nomination de Scott William Hough en tant que directeur le 27 janv. 2022 | 1 pages | TM01 | ||||||||||
Nomination de Mr Jonathan Guy Sutton en tant qu'administrateur le 27 janv. 2022 | 2 pages | AP01 | ||||||||||
Statuts | 20 pages | MA | ||||||||||
Déclaration des objets de la société | 2 pages | CC04 | ||||||||||
Statuts | 20 pages | MA | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Comptes annuels établis au 31 déc. 2020 | 29 pages | AA | ||||||||||
Déclaration de confirmation établie le 19 juin 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2019 | 38 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr Scott William Hough le 12 oct. 2020 | 2 pages | CH01 | ||||||||||
Qui sont les dirigeants de B.I.B. UNDERWRITERS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARDONAGH CORPORATE SECRETARY LIMITED | Secrétaire | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom |
| 288842300001 | ||||||||||
| COLES, Derek John | Administrateur | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | United Kingdom | British | 114763370001 | |||||||||
| SUTTON, Jonathan Guy, Mr | Administrateur | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | England | British | 292196320001 | |||||||||
| ATKINSON, Peter | Secrétaire | 22 Foxglove Close Romanby DL7 8FB Northallerton North Yorkshire | British | 8775510002 | ||||||||||
| CLARK, Samuel Thomas Budgen | Secrétaire | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 155742990001 | |||||||||||
| CLARKE, Dean | Secrétaire | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | 253940570001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secrétaire | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249087740001 | |||||||||||
| GOURIET, Geoffrey Costerton | Secrétaire | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 208512110001 | |||||||||||
| GREGORY, Jacqueline Anne | Secrétaire | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | 222331280001 | |||||||||||
| JOWETT, Marion | Secrétaire | 5 Mill Croft DL10 4TR Richmond North Yorkshire | British | 16445080001 | ||||||||||
| OWENS, Jennifer | Secrétaire | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | 183283520001 | |||||||||||
| ATKINSON, Peter | Administrateur | 22 Foxglove Close Romanby DL7 8FB Northallerton North Yorkshire | United Kingdom | British | 8775510002 | |||||||||
| BARR, Graham Maxwell | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 125097020001 | |||||||||
| BRUCE, David James | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 171398800001 | |||||||||
| CARTER, Christopher David | Administrateur | 7 Meadow Court Scruton DL7 0QU Northallerton North Yorkshire | British | 8775520001 | ||||||||||
| CLARK, Samuel Thomas Budgen | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 149939610001 | |||||||||
| DILLEY, Paul John | Administrateur | Minster Court EC3R 7AA London 1 United Kingdom | England | British | 253688230001 | |||||||||
| EGAN, Scott | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 170703910001 | |||||||||
| EROTOCRITOU, Antonios | Administrateur | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | Cypriot | 167795710001 | |||||||||
| HODGES, Mark Steven | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | United Kingdom | British | 58444370003 | |||||||||
| HOUGH, Scott William | Administrateur | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire United Kingdom | England | British | 85495940006 | |||||||||
| KENT, Christopher John | Administrateur | Minster Court EC3R 7AA London 1 United Kingdom | United Kingdom | British | 253698330001 | |||||||||
| LITTLETON, Martin Paul | Administrateur | The Gill Harmby DL8 5PE Leyburn North Yorkshire | United Kingdom | British | 8775530001 | |||||||||
| MUGGE, Mark Stephen | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | 162920630005 | |||||||||
| PARK, Bryan | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 113694470002 | |||||||||
| REA, Michael Peter | Administrateur | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 147194830001 | |||||||||
| RECORD, Stephen Paul | Administrateur | 45 Baydale Road DL3 8JT Darlington County Durham | United Kingdom | British | 94239820001 |
Qui sont les personnes ayant un contrôle significatif sur B.I.B. UNDERWRITERS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| B.I.B.U Acquisitions Limited | 06 avr. 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
B.I.B. UNDERWRITERS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of accession | Créé le 22 févr. 2011 Livré le 03 mars 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors (including the company) to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of accession | Créé le 22 févr. 2011 Livré le 03 mars 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the chargors (including the company) to any secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 04 oct. 1996 Livré le 10 oct. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or B.I.B. (darlington) limited to the chargee on any account whatsoever | |
Brèves mentions 150,152 and 154 northgate darlington durham t/n DU51910. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 21 sept. 1990 Livré le 05 oct. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 19 janv. 1990 Livré le 30 janv. 1990 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 20 juin 1989 Livré le 27 juin 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0