Company NameBIBC Limited
Company StatusDissolved
Company Number05054332
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 2 months ago)
Dissolution Date21 January 2015 (9 years, 3 months ago)
Previous NamesHLW 228 Limited and Vcast Technologies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Paul Francis Hague
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 The Meadows
Todwick
Sheffield
South Yorkshire
S26 1JG
Director NameMr Paul Albert Coster
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 21 January 2015)
RoleContent Acquisition
Country of ResidenceUnited Kingdom
Correspondence Address3 Trehern Road
Eastsheen
London
SW14 8PD
Secretary NamePaul Francis Hague
NationalityBritish
StatusClosed
Appointed15 January 2010(5 years, 10 months after company formation)
Appointment Duration5 years (closed 21 January 2015)
RoleCompany Director
Correspondence Address20 The Meadows
Todwick
Sheffield
South Yorkshire
S26 1JG
Director NameMr Roger Kenneth Dyson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Haugh Lane
Sheffield
South Yorkshire
S11 9SA
Secretary NameAnna Jane Deans
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47 Highfield Place
Highfields
Sheffield
South Yorkshire
S2 4UR
Secretary NameMr Anthony Gerard Hague
NationalityBritish
StatusResigned
Appointed29 April 2004(2 months after company formation)
Appointment Duration4 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a Dore Road
Dore
Sheffield
South Yorkshire
S17 3NB
Director NameMiles Holden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2009)
RoleSales Director
Correspondence AddressThe Hollies
Scruton Village
Northallerton
North Yorkshire
DL7 0RD
Director NameViking Directors Limited (Corporation)
StatusResigned
Appointed04 March 2005(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 15 January 2010)
Correspondence AddressMetic House
Ripley Drive
Normanton
West Yorkshire
WF6 1QT

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16.2k at £1Jonathan Bond
9.53%
Ordinary
12.6k at £1Paul Coster
7.40%
Ordinary B
65k at £1Multinet Broadcasting Company Holdings LTD
38.27%
B Redeemable Preference
5k at £1Ridings Early Growth Investment Co LTD
2.94%
Ordinary A
3.6k at £1Anthony Wilkinson
2.13%
Ordinary A
30.4k at £1John Bryan
17.88%
Ordinary
27.4k at £1Paul Francis Hague
16.13%
Ordinary B
2k at £1Anna Easton
1.19%
Ordinary
2k at £1Steven Buxton
1.19%
Ordinary
1.4k at £1South Yorkshire Investment Capital Fund LTD
0.85%
Ordinary A
435 at £1Christopher Sellars
0.26%
Ordinary A
435 at £1Trustee Of Andrew Maybery
0.26%
Ordinary A
435 at £1Trustee Of Christopher Brown
0.26%
Ordinary A
435 at £1Trustee Of Jonathan Robinson
0.26%
Ordinary A
435 at £1Trustee Of Martin Mcdonagh
0.26%
Ordinary A
435 at £1Trustee Of Martin Wharin
0.26%
Ordinary A
435 at £1Trustee Of Paul Dawson
0.26%
Ordinary A
435 at £1Trustee Of Steven Vickers
0.26%
Ordinary A
-OTHER
0.20%
-
211 at £1Mr Anthony Gerard Hague
0.12%
Ordinary A
190 at £1Robinson Development LTD
0.11%
Ordinary A

Financials

Year2014
Net Worth-£1,248,285
Cash£3,534
Current Liabilities£362,605

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 January 2015Final Gazette dissolved following liquidation (1 page)
21 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2014Insolvency:2.40B to appoint gareth rusling 14/08/2014 (1 page)
22 October 2014Court order insolvency:court order to replace administrator (20 pages)
22 October 2014Insolvency:2.39B to remove chris white 14/08/2014 (1 page)
21 October 2014Administrator's progress report to 13 October 2014 (17 pages)
21 October 2014Notice of move from Administration to Dissolution on 13 October 2014 (18 pages)
12 June 2014Administrator's progress report to 22 April 2014 (11 pages)
25 October 2013Notice of extension of period of Administration (1 page)
25 October 2013Administrator's progress report to 22 October 2013 (12 pages)
1 May 2013Administrator's progress report to 22 April 2013 (12 pages)
1 May 2013Notice of extension of period of Administration (2 pages)
12 April 2013Notice of extension of period of Administration (1 page)
1 November 2012Administrator's progress report to 22 October 2012 (11 pages)
28 June 2012Notice of deemed approval of proposals (1 page)
31 May 2012Statement of administrator's proposal (25 pages)
25 May 2012Statement of affairs with form 2.14B (8 pages)
26 April 2012Registered office address changed from Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 26 April 2012 (2 pages)
26 April 2012Appointment of an administrator (1 page)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (9 pages)
23 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 170,437.014466
(4 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (8 pages)
14 February 2011Voluntary arrangement supervisor's abstract of receipts and payments to 15 December 2010 (7 pages)
3 February 2011Total exemption small company accounts made up to 31 May 2010 (9 pages)
16 July 2010Director's details changed for Paul Albert Coster on 16 July 2010 (2 pages)
10 March 2010Director's details changed for Paul Albert Coster on 24 February 2010 (2 pages)
10 March 2010Director's details changed for Paul Francis Hague on 24 February 2010 (2 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (14 pages)
3 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 166,356.00
(6 pages)
21 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
21 January 2010Appointment of Paul Francis Hague as a secretary (3 pages)
21 January 2010Change of share class name or designation (2 pages)
21 January 2010Termination of appointment of Viking Directors Limited as a director (2 pages)
29 December 2009Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
22 December 2009Registered office address changed from 2nd Floor Arundel Court 177 Arundel Street Sheffield South Yorkshire S1 2NU on 22 December 2009 (1 page)
1 December 2009Statement of capital following an allotment of shares on 31 October 2009
  • GBP 50,726
(2 pages)
17 November 2009Termination of appointment of Miles Holden as a director (1 page)
12 November 2009Set 2 icreasing shares (1 page)
12 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Proposal of shares 31/10/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(10 pages)
14 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
17 March 2009Return made up to 24/02/09; full list of members (8 pages)
10 November 2008Total exemption small company accounts made up to 31 May 2008 (10 pages)
23 July 2008Gbp nc 67096/69785\16/06/08 (2 pages)
14 May 2008Appointment terminated secretary anthony hague (1 page)
31 March 2008Director appointed paul albert coster (2 pages)
6 March 2008Return made up to 24/02/08; full list of members (9 pages)
26 February 2008Memorandum and Articles of Association (18 pages)
26 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares converted 14/12/2007
(3 pages)
10 January 2008Ad 31/12/07--------- £ si 25@1=25 £ si 25@1=25 £ ic 1460/1510 (2 pages)
10 January 2008Ad 24/08/07--------- £ si 40@1=40 £ si 20@1=20 £ ic 1400/1460 (2 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
21 December 2007Ad 20/10/06--------- £ si 200@1=200 (1 page)
13 December 2007Nc inc already adjusted 10/10/06 (2 pages)
20 November 2007Total exemption small company accounts made up to 30 May 2007 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
4 April 2007New director appointed (2 pages)
10 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 March 2007Ad 03/04/06--------- £ si 200@1 (2 pages)
10 March 2007Ad 20/10/06--------- £ si 200@1 (2 pages)
10 March 2007Nc inc already adjusted 12/04/06 (1 page)
10 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
10 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
10 March 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
1 March 2007Return made up to 24/02/07; full list of members (5 pages)
1 March 2007Registered office changed on 01/03/07 from: the workstation 15 paternoster row sheffield south yorkshire S1 2BX (1 page)
23 February 2007Company name changed vcast technologies LIMITED\certificate issued on 23/02/07 (17 pages)
13 April 2006Return made up to 24/02/06; full list of members (4 pages)
15 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
27 April 2005Return made up to 24/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(6 pages)
27 April 2005Ad 15/02/05--------- £ si 350@1 (3 pages)
27 April 2005Ad 15/02/05--------- £ si 65649@1 (2 pages)
27 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 April 2005Nc inc already adjusted 15/02/05 (1 page)
16 March 2005New director appointed (2 pages)
2 March 2005Particulars of mortgage/charge (3 pages)
23 February 2005Accounting reference date extended from 28/02/05 to 31/05/05 (1 page)
18 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
15 April 2004Company name changed hlw 228 LIMITED\certificate issued on 15/04/04 (2 pages)
24 February 2004Incorporation (16 pages)