Dissolved 2016-12-13
Company Information for BIBBY DISTRIBUTION SERVICES LIMITED
159 CHARLES STREET, LEICESTER, LE1,
|
Company Registration Number
07474101 Private Limited Company
Dissolved Dissolved 2016-12-13 |
| Company Name | ||
|---|---|---|
| BIBBY DISTRIBUTION SERVICES LIMITED | ||
| Legal Registered Office | ||
| 159 CHARLES STREET LEICESTER | ||
| Previous Names | ||
|
| Company Number | 07474101 | |
|---|---|---|
| Date formed | 2010-12-20 | |
| Country | United Kingdom | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2012-12-31 | |
| Date Dissolved | 2016-12-13 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-03-08 09:24:15 |
| 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 | ||
|---|---|---|---|---|
| BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED | TRANSIT 3 EXT WESTBANK ROAD BELFAST BT3 9JL | Converted / Closed | Company formed on the 2001-06-15 |
| Officer | Role | Date Appointed |
|---|---|---|
BIBBY BROS & CO (MANAGEMENT) LIMITED |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PAUL ANDREW CULLINGFORD |
Director | ||
IAIN ALEXANDER SPEAK |
Director |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2015 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/10/2014 FROM 105 DUKE STREET LIVERPOOL L1 5JQ | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| 4.70 | DECLARATION OF SOLVENCY | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 04/05/14 FULL LIST | |
| AA | 31/12/12 TOTAL EXEMPTION SMALL | |
| AR01 | 04/05/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
| AR01 | 04/05/12 FULL LIST | |
| AR01 | 20/12/11 FULL LIST | |
| RES15 | CHANGE OF NAME 22/12/2010 | |
| CERTNM | COMPANY NAME CHANGED OLDBIBCO VI LIMITED CERTIFICATE ISSUED ON 14/01/11 | |
| RES15 | CHANGE OF NAME 22/12/2010 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2014-10-01 |
| Resolutions for Winding-up | 2014-10-01 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
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 BIBBY DISTRIBUTION SERVICES LIMITED
| Called Up Share Capital | 2012-01-01 | £ 1 |
|---|---|---|
| Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
BIBBY DISTRIBUTION SERVICES LIMITED owns 1 domain names.
bibbydist.co.uk
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Dudley Borough Council | |
|
|
| Dudley Borough Council | |
|
|
| Dudley Borough Council | |
|
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.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
| Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
|---|---|---|---|---|
| WAREHOUSE AND PREMISES | UNITS 6 & 7 YEADON AIRPORT INDUSTRIAL ESTATE HARROGATE ROAD, YEADON LEEDS LS19 7XS | 500,000 | 08/07/2007 | |
| WAREHOUSE AND PREMISES | UNIT 8 YEADON AIRPORT DEPOT HARROGATE ROAD, YEADON LEEDS LS19 7XS | 205,000 | 29/11/2009 | |
| Warehouse and Premises | UNIT 5 LEEDS AND BRADFORD AIRPORT INDUSTRIAL ESTATE HARROGATE ROAD YEADON LEEDS LS19 7XS | 137,000 | 01/06/2012 | |
| Nottingham City Council | Office (excluding central & local gov't) | Unit 2, 9, Glaisdale Drive East, Nottingham, NG8 4GU NG8 4GU | 12,000 | 20081001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
| Initiating party | Event Type | ||
|---|---|---|---|
| Defending party | BIBBY DISTRIBUTION SERVICES LIMITED | Event Date | 2016-07-20 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 31 August 2016 at 10.00 am; 10.10 am; 10.20 am; 10.30 am; 10.40 am; 10.50 am, 11.00 am; 11.10 am; 11.20 am; 11.30 am; 11.40 am; 11.50 am; 12.00 noon, 12.10 pm and 12.20 pm respectively, for the purpose of having accounts laid before them and to receive the Liquidators report, showing how each winding up of the Companies has been conducted and their property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointments: Atchison Topeka Tankers Limited; Atchison Topeka Transport Limited; Atchison Topeka (Warehousing) Limited; Atchison Topeka Limited; Gullivers Transport Limited - 1 September 2014. Hammond Group Holdings Limited; Hammond Logistics Limited; Hammond Logistics Group Limited; Sutton Support Services Limited; T M Logistics Limited; Taylors of Martley Limited; Taylors of Martley (Holdings) Limited; Bibby Distribution Services Limited; Hargreaves Training Services Limited; Hargreaves Training (Holdings) Limited - 22 September 2014. Office Holder details: Edward T Kerr, (IP No. 9021) and C Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD Further details contact: Diane Chapman, Email: diane.chapman@bdo.co.uk or Tel: 0116 250 4400. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | BIBBY DISTRIBUTION SERVICES LIMITED | Event Date | 2014-09-22 |
| Christopher Kim Rayment and Edward T Kerr , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD : Further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk, Tel: 0116 2504400. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | BIBBY DISTRIBUTION SERVICES LIMITED | Event Date | 2014-09-22 |
| Principal Trading Address: (All of) 105 Duke Street, Liverpool, L1 5JQ At a General meetings of the above named Companies, duly convened and held at 105 Duke Street, Liverpool, L1 5JQ, on 22 September 2014 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound up voluntarily and that Edward T Kerr and Christopher Kim Rayment , both of BDO LLP , Pannell House, 159 Charles Street, Leicester LE1 1LD, (IP Nos. 6775 and 9021) be and are hereby appointed as Joint Liquidators for the purposes of such windings up, and are to act jointly and severally. Further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk, Tel: 0116 2504400. | |||
| Initiating party | Event Type | ||
| Defending party | BIBBY DISTRIBUTION SERVICES LIMITED | Event Date | 2014-09-22 |
| In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr (IP Nos. 9021 and 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 22 September 2014 they were appointed Joint Liquidators of the above named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 24 October 2014 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Edward T Kerr of Pannell House, 159 Charles Street, Leicester, LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact: The Joint Liquidators, Email: BRNOTICE@bdo.co.uk, Tel: 0116 2504400. | |||
| 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. |