Liquidation
Company Information for FIBRE HOLDINGS LIMITED
THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF,
|
Company Registration Number
05322477
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FIBRE HOLDINGS LIMITED | ||
Legal Registered Office | ||
THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF Other companies in B6 | ||
Previous Names | ||
|
Company Number | 05322477 | |
---|---|---|
Company ID Number | 05322477 | |
Date formed | 2004-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 30/09/2016 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 23:56:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIBRE HOLDINGS PTY LTD | WA 6077 | Active | Company formed on the 1990-10-10 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANNE BUTTERFIELD |
||
MARGARET ANNE BUTTERFIELD |
||
ANDREW JAMES PERCIVAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP RICHARD WESTON |
Director | ||
MAT FARADAY |
Company Secretary | ||
MAT FARADAY |
Director | ||
DAVID SIMON MCCREA PINKNEY |
Company Secretary | ||
HAMMONDS SECRETARIES LIMITED |
Nominated Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFLEX FAR EAST LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-10 | Dissolved 2017-03-07 | |
MAYFLEX UK LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-10 | Active | |
MAYFLEX GROUP LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
EXCEL NETWORKING SOLUTIONS LIMITED | Company Secretary | 2008-11-26 | CURRENT | 2008-11-21 | Active | |
FIBREOPTECH LTD | Company Secretary | 2007-09-18 | CURRENT | 2005-07-21 | Dissolved 2017-03-07 | |
REACH TECHNOLOGIES LIMITED | Company Secretary | 2007-03-02 | CURRENT | 2004-12-30 | Liquidation | |
MAYALL & CO,LIMITED | Company Secretary | 1994-04-06 | CURRENT | 1917-03-17 | Liquidation | |
MAYFLEX UK LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Active | |
MAYFLEX GROUP LIMITED | Director | 2008-11-26 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
FIBREOPTECH LTD | Director | 2007-09-18 | CURRENT | 2005-07-21 | Dissolved 2017-03-07 | |
MAYFLEX MIDDLE EAST LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2017-03-07 | |
CABLES AND STUFF LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Liquidation | |
MAYFLEX HOLDINGS LIMITED | Director | 2017-04-25 | CURRENT | 2008-10-24 | Active | |
MAYFLEX DORMANT LIMITED | Director | 2015-04-30 | CURRENT | 2011-04-18 | Dissolved 2017-07-18 | |
MAYALL & CO,LIMITED | Director | 2015-04-30 | CURRENT | 1917-03-17 | Liquidation | |
MAYFLEX FAR EAST LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Dissolved 2017-03-07 | |
MAYFLEX UK LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-10 | Active | |
MAYFLEX GROUP LIMITED | Director | 2008-11-26 | CURRENT | 2008-10-28 | Active - Proposal to Strike off | |
EXCEL NETWORKING SOLUTIONS LIMITED | Director | 2008-11-26 | CURRENT | 2008-11-21 | Active | |
FIBREOPTECH LTD | Director | 2007-08-19 | CURRENT | 2005-07-21 | Dissolved 2017-03-07 | |
MAYFLEX MIDDLE EAST LIMITED | Director | 2006-09-20 | CURRENT | 2006-09-20 | Dissolved 2017-03-07 | |
REACH TECHNOLOGIES LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-30 | Liquidation | |
CABLES AND STUFF LIMITED | Director | 2004-05-25 | CURRENT | 2004-05-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/11/2017:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2016 FROM EXCEL HOUSE JUNCTION SIX INDUSTRIAL PARK ELECTRIC AVENUE BIRMINGHAM B6 7JJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA01 | CURRSHO FROM 31/03/2016 TO 31/12/2015 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 30/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 30/12/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 31/12/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/01/08 FROM: EXCEL HOUSE JUNCTION SIX ELECTRIC AVENUE INDUSTRIAL PARK BIRMINGHAM B6 7JJ | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O KELSO PLACE ASSET MANAGEMENT 110 ST MARTIN'S LANE LONDON WC2N 4BA | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: C/O KELSO PLACE ASSET MANAGEMENT 110 ST MARTIN'S LANE LONDON WC2N 4PA | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 110 ST MARTIN'S LANE LONDON WC2N 4BA | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR | |
CERTNM | COMPANY NAME CHANGED HAMSARD 2797 LIMITED CERTIFICATE ISSUED ON 27/06/05 | |
122 | S-DIV 01/04/05 | |
88(2)R | AD 01/04/05--------- £ SI 9900@.01=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-11-11 |
Appointment of Liquidators | 2016-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FIBRE HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIBRE HOLDINGS LIMITED | Event Date | 2016-11-02 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 4 December 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: All known Creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of making a distribution of all assets to members. Office Holder Details: Simon David Chandler and Rebecca Jane Dacre (IP numbers 8822 and 9572 ) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF . Date of Appointment: 2 November 2016 . Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. Simon David Chandler and Rebecca Jane Dacre , Joint Liquidators | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIBRE HOLDINGS LIMITED | Event Date | 2016-11-02 |
Simon David Chandler and Rebecca Jane Dacre of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF : Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257 146. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |