Company NameBb Logistics (Manchester) Limited
Company StatusDissolved
Company Number05807219
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)
Previous NamesRingley Fold Leisure Ltd. and Bibby Logistics Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stanley Bibby
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleLand Developer Company Secretary
Country of ResidenceEngland
Correspondence Address22 Stoneleigh Drive
Radcliffe
Manchester
M26 1HA
Secretary NameMr Stanley Bibby
NationalityBritish
StatusClosed
Appointed16 March 2009(2 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 06 May 2015)
RoleCompany Director / Secretary
Country of ResidenceEngland
Correspondence Address22 Stoneleigh Drive
Radcliffe
Manchester
M26 1HA
Secretary NameMrs Anne Bibby
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Stoneleigh Drive
Radcliffe
Manchester
M26 1HA
Director NameMr Matthew Thomas Bibby
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleyard Prestolee Road
Radcliffe
Manchester
M26 1FJ
Director NameMrs Yvonne Mary Bibby
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(2 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJunction 16 Transport Depot
Wynne Avenue Clifton
Manchester
Lancashire
M27 8FT
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address17 St. Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

80 at £1Matthew Thomas Bibby
80.00%
Ordinary
5 at £1Trustees Of Stanley & Trustees Of Anne & Anne Bibby
5.00%
Ordinary
5 at £1Trustees Of Stanley & Trustees Of Anne & Stanley Bibby
5.00%
Ordinary
10 at £1Trustees Of Stanley & Trustees Of Anne
10.00%
Ordinary

Financials

Year2014
Net Worth£232,012
Cash£104,262
Current Liabilities£309,143

Accounts

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

Filing History

6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
6 February 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
7 February 2014Registered office address changed from Junction 16 Transport Depot Wynne Avenue Clifton Manchester Lancashire M27 8FT United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Junction 16 Transport Depot Wynne Avenue Clifton Manchester Lancashire M27 8FT United Kingdom on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from Junction 16 Transport Depot Wynne Avenue Clifton Manchester Lancashire M27 8FT United Kingdom on 7 February 2014 (2 pages)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Appointment of a voluntary liquidator (1 page)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2014Statement of affairs with form 4.19 (5 pages)
6 February 2014Statement of affairs with form 4.19 (5 pages)
6 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2013Termination of appointment of Matthew Thomas Bibby as a director on 31 August 2013 (1 page)
10 September 2013Termination of appointment of Matthew Thomas Bibby as a director on 31 August 2013 (1 page)
2 September 2013Company name changed bibby logistics LIMITED\certificate issued on 02/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-02
(3 pages)
2 September 2013Company name changed bibby logistics LIMITED\certificate issued on 02/09/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-09-02
(3 pages)
30 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
30 August 2013Annual return made up to 5 May 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(6 pages)
13 July 2012Termination of appointment of Yvonne Mary Bibby as a director on 2 July 2012 (1 page)
13 July 2012Termination of appointment of Yvonne Mary Bibby as a director on 2 July 2012 (1 page)
13 July 2012Termination of appointment of Yvonne Mary Bibby as a director on 2 July 2012 (1 page)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 May 2012Director's details changed for Mrs Yvonne Mary Bibby on 1 January 2012 (2 pages)
8 May 2012Director's details changed for Mrs Yvonne Mary Bibby on 1 January 2012 (2 pages)
8 May 2012Director's details changed for Mrs Yvonne Mary Bibby on 1 January 2012 (2 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (7 pages)
4 January 2012Registered office address changed from Units B1 & B2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Units B1 & B2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Units B1 & B2 Europa Trading Estate, Stoneclough Road Radcliffe Manchester M26 1GG United Kingdom on 4 January 2012 (1 page)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (7 pages)
9 May 2011Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Matthew Thomas Bibby on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Matthew Thomas Bibby on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mrs Yvonne Mary Bibby on 1 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Matthew Thomas Bibby on 1 December 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 May 2010Director's details changed for Mr Matthew Thomas Bibby on 5 May 2010 (2 pages)
7 May 2010Registered office address changed from D6 Europa Trading Estate Stoneclough Radcliffe Manchester M26 1GG on 7 May 2010 (1 page)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from D6 Europa Trading Estate Stoneclough Radcliffe Manchester M26 1GG on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Matthew Thomas Bibby on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Registered office address changed from D6 Europa Trading Estate Stoneclough Radcliffe Manchester M26 1GG on 7 May 2010 (1 page)
7 May 2010Director's details changed for Mr Matthew Thomas Bibby on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Yvonne Mary Bibby on 5 May 2010 (2 pages)
7 May 2010Director's details changed for Mrs Yvonne Mary Bibby on 5 May 2010 (2 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Mrs Yvonne Mary Bibby on 5 May 2010 (2 pages)
13 May 2009Registered office changed on 13/05/2009 from unit d 6 eurpoa trading estate stoneclough road radcliffe manchester M261GG united kingdom (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Return made up to 05/05/09; full list of members (4 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit d 6 eurpoa trading estate stoneclough road radcliffe manchester M261GG united kingdom (1 page)
26 March 2009Registered office changed on 26/03/2009 from ringley fold camping park bankfield street stoneclough, radcliffe manchester M26 2AS (1 page)
26 March 2009Director's change of particulars / stanley bibby / 16/03/2009 (1 page)
26 March 2009Appointment terminated secretary anne bibby (1 page)
26 March 2009Director's change of particulars / stanley bibby / 16/03/2009 (1 page)
26 March 2009Registered office changed on 26/03/2009 from ringley fold camping park bankfield street stoneclough, radcliffe manchester M26 2AS (1 page)
26 March 2009Secretary appointed mr stanley bibby (1 page)
26 March 2009Secretary appointed mr stanley bibby (1 page)
26 March 2009Director appointed mr matthew thomas bibby (1 page)
26 March 2009Director appointed mrs yvonne mary bibby (1 page)
26 March 2009Appointment terminated secretary anne bibby (1 page)
26 March 2009Director appointed mr matthew thomas bibby (1 page)
26 March 2009Director appointed mrs yvonne mary bibby (1 page)
19 March 2009Accounts made up to 31 May 2008 (2 pages)
19 March 2009Accounts made up to 31 May 2008 (2 pages)
2 October 2008Company name changed ringley fold leisure LTD.\certificate issued on 02/10/08 (2 pages)
2 October 2008Company name changed ringley fold leisure LTD.\certificate issued on 02/10/08 (2 pages)
21 May 2008Secretary's change of particulars / anne bibby / 01/07/2007 (2 pages)
21 May 2008Return made up to 05/05/08; full list of members (3 pages)
21 May 2008Secretary's change of particulars / anne bibby / 01/07/2007 (2 pages)
21 May 2008Return made up to 05/05/08; full list of members (3 pages)
13 February 2008Accounts made up to 31 May 2007 (1 page)
13 February 2008Accounts made up to 31 May 2007 (1 page)
4 June 2007Return made up to 05/05/07; full list of members (2 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
4 June 2007Return made up to 05/05/07; full list of members (2 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Registered office changed on 04/06/07 from: owen villa 117 withins lane bolton lancashire BL2 5DY (1 page)
4 June 2007Registered office changed on 04/06/07 from: owen villa 117 withins lane bolton lancashire BL2 5DY (1 page)
4 June 2007Location of register of members (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
5 May 2006Incorporation (19 pages)
5 May 2006Incorporation (19 pages)