Company Information for FIBRE ENVIRONMENTAL SERVICES LIMITED
NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB,
|
Company Registration Number
05469733
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIBRE ENVIRONMENTAL SERVICES LIMITED | |
Legal Registered Office | |
NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB Other companies in BD19 | |
Company Number | 05469733 | |
---|---|---|
Company ID Number | 05469733 | |
Date formed | 2005-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 31/03/2013 | |
Return next due | 28/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:02:11 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BARRY MICHAEL SOFTLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NADA ILC-MORTIN |
Director | ||
JOHN JAMES MCGINTY |
Director | ||
NADA ILC MORTIN |
Director | ||
JOHN JAMES MCGINTY |
Director | ||
BARRY MICHAEL SOFTLEY |
Director | ||
MICHAEL JOHN HYLAND |
Director | ||
T.I.B. SECRETARIES LIMITED |
Company Secretary | ||
MICHELLE JUNE IBBOTSON |
Company Secretary | ||
JONATHAN IBBOTSON |
Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/01/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 14/01/2017 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 14/1/16 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT FROM 15/01/14 TO 14/01/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2014 FROM UNIT B SUITE 2 COMMERCIAL STREET MORLEY LEEDS LS27 8AG ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADA ILC-MORTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 7 ADWALTON BUSINESS PARK 132 WAKEFIELD ROAD DRIGHLINGTON WEST YORKSHIRE BD11 1DR | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES MCGINTY | |
AP01 | DIRECTOR APPOINTED MRS NADA ILC-MORTIN | |
LATEST SOC | 08/04/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADA ILC MORTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINTY | |
AP01 | DIRECTOR APPOINTED MR BARRY MICHAEL SOFTLEY | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/02/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 04/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES MCGINTY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY SOFTLEY | |
AP01 | DIRECTOR APPOINTED MRS NADA ILC MORTIN | |
AR01 | 09/12/10 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY MICHAEL SOFTLEY / 02/06/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL HYLAND | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HYLAND / 09/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 13/01/2009 FROM UNIT 3 LOW MOOR BUSINESS PARK OFF COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0NB | |
288a | DIRECTOR APPOINTED MICHAEL JOHN HYLAND | |
288b | APPOINTMENT TERMINATED SECRETARY T.I.B. SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/2008 FROM C/O THE INFORMATION BUREAU 23 HOLROYD BUSINESS CENTRE CARBOTTOM ROAD BRADFORD WESTYORKSHIRE BD5 9UY | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: UNIT 3 LOW MOOR BUSINESS PARK OFF COMMON ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0NB | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/03/06 FROM: SUITE 31 BIRKBY HOUSE BIRKBY LANE BALIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2014-11-06 |
Meetings of Creditors | 2014-02-07 |
Appointment of Liquidators | 2014-01-29 |
Winding-Up Orders | 2013-09-06 |
Petitions to Wind Up (Companies) | 2013-07-10 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL CHATTEL MORTGAGE | Outstanding | STATE SECURTIES PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Satisfied | ABSOLUTE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
CHATTEL MORTGAGE | Satisfied | ABSOLUTE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") |
Creditors Due Within One Year | 2011-07-01 | £ 546,887 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIBRE ENVIRONMENTAL SERVICES LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 28,361 |
Current Assets | 2011-07-01 | £ 614,656 |
Debtors | 2011-07-01 | £ 576,659 |
Fixed Assets | 2011-07-01 | £ 122,627 |
Shareholder Funds | 2011-07-01 | £ 190,396 |
Stocks Inventory | 2011-07-01 | £ 9,636 |
Tangible Fixed Assets | 2011-07-01 | £ 122,627 |
Debtors and other cash assets
FIBRE ENVIRONMENTAL SERVICES LIMITED owns 2 domain names.
fibremultipurposeproducts.co.uk fibremulti.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Wakefield Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
Doncaster Council | |
|
|
Doncaster Council | |
|
SUPPLIES AND SERVICES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Northern Powergrid Ltd | asbestos removal services | 2012/08/17 | |
The Provision of Asbestos Abatement Services for Northern Powergrid Ltd. |
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FIBRE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2014-10-30 |
Principal Trading Address: Unit B, Suite 2, Commercial Street, Morley, West Yorkshire, LS27 8AG I, Christopher Wood of Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB (IP No 9571), give notice that I was appointed Liquidator of the Company on 15 January 2014. Notice is hereby given that it is my intention to declare a first interim dividend to unsecured creditors of the above named Company no later than 2 months from the last date of proving. Creditors who have not yet done so are required, on or before 5 December 2014, to send their proofs of debt to Christopher Wood of Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB, the Liquidator of the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the date specified will be excluded from the dividend. For further details contact: Emma Wilby, Email: emma.wilby@clough.co.uk Tel: 01274 868970 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIBRE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2014-01-15 |
In the Leeds County Court case number 1271 Principal Trading Address: Unit B, Suite 2, Commercial Street, Morley, West Yorkshire, LS27 8AG; Former Principal Trading Address: Unit 7, Adwalton Business Park, 132 Wakefield Road, Drighlington, West Yorkshire, BD11 1DR Notice is hereby given that Christopher Wood , of Clough Corporate Solutions LLP , New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB , (IP No. 9571) was appointed Liquidator of the above named company by Secretary of State on the 15 January 2014 . Further details contact: Emma Wilby, Email: emma.wilby@clough.co.uk, Tel: 01274 868970. Christopher Wood , Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FIBRE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2013-09-02 |
In the Manchester District Registry case number 3562 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | GLOBAL AUTOCARE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | FIBRE ENVIRONMENTAL SERVICES LIMITED | Event Date | 2013-06-17 |
Solicitor | Woodcocks Haworth & Nuttall | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3562 A Petition to wind up the above named company Fibre Environmental Services Limited (Registered No: 05469733) of Unit B Suite 2, Commercial Street, Leeds LS27 8AG presented on 17 June 2013 by GLOBAL AUTOCARE LIMITED of Global One, Gelderd Road, Leeds LS12 6LZ claiming to be a creditor of the company will be heard at Manchester District Registry at 1 Bridge Street West, Manchester, Greater Manchester M60 9DJ on 12 August 2013 at 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on Friday 8 August 2013 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FIBRE ENVIRONMENTAL SERVICES LIMITED | Event Date | |
In the Leeds County Court case number 1271 Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB , on 26 February 2014 , at 10.00 am for the purpose of establishing a liquidation committee, or in the event that a committee is not established, resolving that the Liquidator is authorised to draw remuneration on a time cost basis with such remuneration to be drawn on account from time to time as funds permit and That the Liquidator be authorised to draw ‘Category 2’ disbursements out of the assets as an expense of the estate at the rate disclosed in the policy statement circulated to creditors with the Notice of the meeting. Proofs and proxies to be used at the meetings must be lodged with the Liquidator at New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB no later than 12.00 noon on the business day preceding the meeting. Date of appointment: 15 January 2014. Office Holder details: Christopher Wood, (IP No. 9571) of Clough Corporate Solutions LLP, New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB. For further details contact: Emma Wilby, Email: emma.wilby@clough.co.uk Tel: 01274 868 970. Christopher Wood , Liquidator : | |||
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. |