Company NameBibby Offshore Services Plc
Company StatusDissolved
Company Number09062763
CategoryPublic Limited Company
Incorporation Date29 May 2014(9 years, 11 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neale John Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameMr Neale John Stewart
StatusClosed
Appointed17 January 2018(3 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 02 October 2018)
RoleCompany Director
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMark John Bessell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2018(4 years after company formation)
Appointment Duration3 months, 3 weeks (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameMr Neale John Stewart
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameHoward Dennis Woodcock
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Secretary NameNeale John Stewart
StatusResigned
Appointed29 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Stuart Robert Jackson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Secretary NameMiss Janine Al-Kazaz
StatusResigned
Appointed01 July 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2018)
RoleCompany Director
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed29 May 2014(same day as company formation)
Correspondence Address105 Duke Street
Liverpool
L1 5JQ

Contact

Websitebibbylinegroup.co.uk
Email address[email protected]

Location

Registered Address1 Park Row
Leeds
LS1 5AB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

50k at £1Bibby Offshore Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£547,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 June 2014Delivered 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

Filing History

2 October 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Neale John Stewart as a director on 31 March 2017 (2 pages)
26 June 2016Full accounts made up to 31 December 2015 (20 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
(5 pages)
30 July 2015Termination of appointment of Neale John Stewart as a director on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Neale John Stewart as a director on 1 July 2015 (1 page)
30 July 2015Termination of appointment of Neale John Stewart as a secretary on 1 July 2015 (1 page)
30 July 2015Appointment of Mr Stuart Robert Jackson as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Mr Stuart Robert Jackson as a director on 1 July 2015 (2 pages)
30 July 2015Appointment of Miss Janine Al-Kazaz as a secretary on 1 July 2015 (2 pages)
30 July 2015Termination of appointment of Neale John Stewart as a secretary on 1 July 2015 (1 page)
30 July 2015Appointment of Miss Janine Al-Kazaz as a secretary on 1 July 2015 (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50,000
(5 pages)
27 June 2014Memorandum and Articles of Association (60 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2014Registration of charge 090627630001 (77 pages)
30 May 2014Trading certificate for a public company (4 pages)
30 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
30 May 2014Commence business and borrow (1 page)
29 May 2014Incorporation
Statement of capital on 2014-05-29
  • GBP 50,000
(70 pages)