Booth Street
Manchester
M2 4AB
Director Name | Mr Michael James Bibby |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Secretary Name | Bibby Bros. & Co. (Management) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 December 2013(same day as company formation) |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Simon Andrew Featherstone |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bibby Line Group Limited Company Secretarial D 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Tony Morgan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bibby Line Group Limited Company Secretarial D 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Timothy Peter Evans |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(4 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Geoffrey Richard Miller |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 January 2016) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | C/O Gli Sarnia House Le Truchot St. Peter Port GY1 4NA |
Director Name | Mr Gaurav Batra |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bibby Line Group Limited Company Secretarial D 105 Duke Street Liverpool L1 5JQ |
Director Name | Mr Andrew Noel Whelan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 105 Duke Street Liverpool L1 5JQ |
Website | bibbylinegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 7088000 |
Telephone region | Liverpool |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Bibby Financial Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,255,281 |
Current Liabilities | £2,751,191 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 April 2015 | Delivered on: 16 April 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|
27 January 2017 | Resolutions
|
---|---|
10 January 2017 | Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 January 2017 (2 pages) |
9 January 2017 | Appointment of a voluntary liquidator (1 page) |
9 January 2017 | Declaration of solvency (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Memorandum and Articles of Association (36 pages) |
11 July 2016 | Termination of appointment of Tony Morgan as a director on 30 June 2016 (1 page) |
8 July 2016 | Satisfaction of charge 088128780001 in full (1 page) |
10 June 2016 | Termination of appointment of Andrew Noel Whelan as a director on 8 June 2016 (1 page) |
6 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
5 February 2016 | Termination of appointment of Geoffrey Richard Miller as a director on 27 January 2016 (1 page) |
4 February 2016 | Appointment of Andrew Noel Whelan as a director on 27 January 2016 (2 pages) |
17 November 2015 | Termination of appointment of Timothy Peter Evans as a director on 8 October 2015 (1 page) |
17 November 2015 | Termination of appointment of Timothy Peter Evans as a director on 8 October 2015 (1 page) |
29 October 2015 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2015 | Sub-division of shares on 8 October 2015 (5 pages) |
29 October 2015 | Sub-division of shares on 8 October 2015 (5 pages) |
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Resolutions
|
22 October 2015 | Appointment of Mr Geoffrey Richard Miller as a director on 8 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Geoffrey Richard Miller as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Michael James Bibby as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Gaurav Batra as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Gaurav Batra as a director on 8 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Michael James Bibby as a director on 8 October 2015 (2 pages) |
6 August 2015 | Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 (1 page) |
22 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
16 April 2015 | Registration of charge 088128780001, created on 14 April 2015 (15 pages) |
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
20 January 2015 | Change of name notice (2 pages) |
20 January 2015 | Company name changed intelligent working capital LIMITED\certificate issued on 20/01/15
|
24 November 2014 | Director's details changed for Mr Stephen George Rose on 5 September 2014 (2 pages) |
24 November 2014 | Director's details changed for Mr Stephen George Rose on 5 September 2014 (2 pages) |
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
15 January 2014 | Appointment of Timothy Peter Evans as a director (3 pages) |
30 December 2013 | Appointment of Mr Stephen George Rose as a director (3 pages) |
12 December 2013 | Incorporation (36 pages) |