Leeds
LS1 5AB
Secretary Name | Mr Neale John Stewart |
---|---|
Status | Closed |
Appointed | 17 January 2018(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mark John Bessell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2018(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Neale John Stewart |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Howard Dennis Woodcock |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Secretary Name | Neale John Stewart |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Stuart Robert Jackson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bibby Line Group Limited Company Secretarial D 105 Duke Street Liverpool L1 5JQ |
Secretary Name | Miss Janine Al-Kazaz |
---|---|
Status | Resigned |
Appointed | 01 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 January 2018) |
Role | Company Director |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Website | bibbylinegroup.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
50k at £1 | Bibby Offshore Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,000 |
Current Liabilities | £547,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2014 | Delivered on: 25 June 2014 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Pursuant to clause 3.2(a) of the debenture, each chargor charges by way of legal mortgage all real property now belonging to it, and by way of first fixed charge, all its rights, title and interest, present and future, in and to real property not mortgaged.. Pursuant to clause 3.2(d) of the debenture, each chargor charges by way of first fixed charge all rights, title and interest present and future in and to intellectual property and all related rights. Outstanding |
---|
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
12 April 2017 | Appointment of Mr Neale John Stewart as a director on 31 March 2017 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 July 2015 | Termination of appointment of Neale John Stewart as a director on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Neale John Stewart as a director on 1 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Neale John Stewart as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Stuart Robert Jackson as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Stuart Robert Jackson as a director on 1 July 2015 (2 pages) |
30 July 2015 | Appointment of Miss Janine Al-Kazaz as a secretary on 1 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Neale John Stewart as a secretary on 1 July 2015 (1 page) |
30 July 2015 | Appointment of Miss Janine Al-Kazaz as a secretary on 1 July 2015 (2 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
27 June 2014 | Memorandum and Articles of Association (60 pages) |
27 June 2014 | Resolutions
|
25 June 2014 | Registration of charge 090627630001 (77 pages) |
30 May 2014 | Trading certificate for a public company (4 pages) |
30 May 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
30 May 2014 | Commence business and borrow (1 page) |
29 May 2014 | Incorporation Statement of capital on 2014-05-29
|