Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIBRE HOLDINGS LIMITED
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 Overview

About Fibre Holdings Ltd
FIBRE HOLDINGS LIMITED was founded on 2004-12-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Fibre Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIBRE HOLDINGS LIMITED
 
Legal Registered Office
THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1FF
Other companies in B6
 
Previous Names
HAMSARD 2797 LIMITED27/06/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIBRE HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name FIBRE HOLDINGS LIMITED
The following companies were found which have the same name as FIBRE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIBRE HOLDINGS PTY LTD WA 6077 Active Company formed on the 1990-10-10

Company Officers of FIBRE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANNE BUTTERFIELD
Company Secretary 2007-03-02
MARGARET ANNE BUTTERFIELD
Director 2007-03-02
ANDREW JAMES PERCIVAL
Director 2007-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP RICHARD WESTON
Director 2005-04-01 2007-04-02
MAT FARADAY
Company Secretary 2005-06-01 2007-03-02
MAT FARADAY
Director 2005-04-01 2007-03-02
DAVID SIMON MCCREA PINKNEY
Company Secretary 2005-04-01 2005-06-01
HAMMONDS SECRETARIES LIMITED
Nominated Secretary 2004-12-30 2005-04-01
HAMMONDS DIRECTORS LIMITED
Nominated Director 2004-12-30 2005-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANNE BUTTERFIELD MAYFLEX FAR EAST LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-10 Dissolved 2017-03-07
MARGARET ANNE BUTTERFIELD MAYFLEX UK LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-10 Active
MARGARET ANNE BUTTERFIELD MAYFLEX GROUP LIMITED Company Secretary 2008-11-26 CURRENT 2008-10-28 Active - Proposal to Strike off
MARGARET ANNE BUTTERFIELD EXCEL NETWORKING SOLUTIONS LIMITED Company Secretary 2008-11-26 CURRENT 2008-11-21 Active
MARGARET ANNE BUTTERFIELD FIBREOPTECH LTD Company Secretary 2007-09-18 CURRENT 2005-07-21 Dissolved 2017-03-07
MARGARET ANNE BUTTERFIELD REACH TECHNOLOGIES LIMITED Company Secretary 2007-03-02 CURRENT 2004-12-30 Liquidation
MARGARET ANNE BUTTERFIELD MAYALL & CO,LIMITED Company Secretary 1994-04-06 CURRENT 1917-03-17 Liquidation
MARGARET ANNE BUTTERFIELD MAYFLEX UK LIMITED Director 2008-11-26 CURRENT 2008-11-10 Active
MARGARET ANNE BUTTERFIELD MAYFLEX GROUP LIMITED Director 2008-11-26 CURRENT 2008-10-28 Active - Proposal to Strike off
MARGARET ANNE BUTTERFIELD FIBREOPTECH LTD Director 2007-09-18 CURRENT 2005-07-21 Dissolved 2017-03-07
MARGARET ANNE BUTTERFIELD MAYFLEX MIDDLE EAST LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2017-03-07
MARGARET ANNE BUTTERFIELD CABLES AND STUFF LIMITED Director 2004-05-25 CURRENT 2004-05-25 Liquidation
ANDREW JAMES PERCIVAL MAYFLEX HOLDINGS LIMITED Director 2017-04-25 CURRENT 2008-10-24 Active
ANDREW JAMES PERCIVAL MAYFLEX DORMANT LIMITED Director 2015-04-30 CURRENT 2011-04-18 Dissolved 2017-07-18
ANDREW JAMES PERCIVAL MAYALL & CO,LIMITED Director 2015-04-30 CURRENT 1917-03-17 Liquidation
ANDREW JAMES PERCIVAL MAYFLEX FAR EAST LIMITED Director 2008-11-26 CURRENT 2008-11-10 Dissolved 2017-03-07
ANDREW JAMES PERCIVAL MAYFLEX UK LIMITED Director 2008-11-26 CURRENT 2008-11-10 Active
ANDREW JAMES PERCIVAL MAYFLEX GROUP LIMITED Director 2008-11-26 CURRENT 2008-10-28 Active - Proposal to Strike off
ANDREW JAMES PERCIVAL EXCEL NETWORKING SOLUTIONS LIMITED Director 2008-11-26 CURRENT 2008-11-21 Active
ANDREW JAMES PERCIVAL FIBREOPTECH LTD Director 2007-08-19 CURRENT 2005-07-21 Dissolved 2017-03-07
ANDREW JAMES PERCIVAL MAYFLEX MIDDLE EAST LIMITED Director 2006-09-20 CURRENT 2006-09-20 Dissolved 2017-03-07
ANDREW JAMES PERCIVAL REACH TECHNOLOGIES LIMITED Director 2005-04-01 CURRENT 2004-12-30 Liquidation
ANDREW JAMES PERCIVAL CABLES AND STUFF LIMITED Director 2004-05-25 CURRENT 2004-05-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/11/2017:LIQ. CASE NO.1
2016-11-22AD02SAIL ADDRESS CREATED
2016-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2016 FROM EXCEL HOUSE JUNCTION SIX INDUSTRIAL PARK ELECTRIC AVENUE BIRMINGHAM B6 7JJ
2016-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-224.70DECLARATION OF SOLVENCY
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-13AR0130/12/15 FULL LIST
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-07-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-05-11AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0130/12/14 FULL LIST
2014-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-09AR0130/12/13 FULL LIST
2013-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-13AR0130/12/12 FULL LIST
2012-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-08AR0130/12/11 FULL LIST
2011-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-04AR0130/12/10 FULL LIST
2010-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-09AR0130/12/09 FULL LIST
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-28363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-20RES01ALTER ARTICLES 31/12/2008
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-26AA31/03/08 TOTAL EXEMPTION FULL
2008-01-29363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: EXCEL HOUSE JUNCTION SIX ELECTRIC AVENUE INDUSTRIAL PARK BIRMINGHAM B6 7JJ
2008-01-29190LOCATION OF DEBENTURE REGISTER
2008-01-29353LOCATION OF REGISTER OF MEMBERS
2007-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-20288bDIRECTOR RESIGNED
2007-04-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: C/O KELSO PLACE ASSET MANAGEMENT 110 ST MARTIN'S LANE LONDON WC2N 4BA
2007-03-25AUDAUDITOR'S RESIGNATION
2007-01-24363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-24190LOCATION OF DEBENTURE REGISTER
2007-01-24353LOCATION OF REGISTER OF MEMBERS
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: C/O KELSO PLACE ASSET MANAGEMENT 110 ST MARTIN'S LANE LONDON WC2N 4PA
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-25225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: 110 ST MARTIN'S LANE LONDON WC2N 4BA
2006-01-23363aRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR
2005-06-27CERTNMCOMPANY NAME CHANGED HAMSARD 2797 LIMITED CERTIFICATE ISSUED ON 27/06/05
2005-06-24122S-DIV 01/04/05
2005-06-2488(2)RAD 01/04/05--------- £ SI 9900@.01=99 £ IC 1/100
2005-06-15288aNEW SECRETARY APPOINTED
2005-06-15288bSECRETARY RESIGNED
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288bSECRETARY RESIGNED
2005-04-29288aNEW SECRETARY APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288aNEW DIRECTOR APPOINTED
2004-12-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to FIBRE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-11
Appointment of Liquidators2016-11-11
Fines / Sanctions
No fines or sanctions have been issued against FIBRE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-06 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FIBRE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIBRE HOLDINGS LIMITED
Trademarks
We have not found any records of FIBRE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIBRE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FIBRE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIBRE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFIBRE HOLDINGS LIMITEDEvent Date2016-11-02
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 TypeAppointment of Liquidators
Defending partyFIBRE HOLDINGS LIMITEDEvent Date2016-11-02
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIBRE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIBRE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.