Company Information for LIBRA BIDCO LIMITED
UNIT 17 PARAGON WAY, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, CV7 9QS,
|
Company Registration Number
02811538
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
LIBRA BIDCO LIMITED | ||||
Legal Registered Office | ||||
UNIT 17 PARAGON WAY BAYTON ROAD INDUSTRIAL ESTATE COVENTRY CV7 9QS Other companies in CV7 | ||||
Previous Names | ||||
|
Company Number | 02811538 | |
---|---|---|
Company ID Number | 02811538 | |
Date formed | 1993-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 30/06/2019 | |
Latest return | 22/04/2016 | |
Return next due | 20/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-12-15 12:53:17 |
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 | ||
---|---|---|---|---|
LIBRA BIDCO LIMITED | SEMAPHORE HOUSE FAREHAM HEIGHTS STANDARD WAY FAREHAM PO16 8XT | Active | Company formed on the 2022-05-19 |
Officer | Role | Date Appointed |
---|---|---|
BERNARD DEMEESTER |
||
PASCAL DVANHAIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MCALLISTER |
Director | ||
ANNE JOYCE MAXWELL |
Company Secretary | ||
ANN THERMOTE |
Company Secretary | ||
ANNE JOYCE MAXWELL |
Director | ||
SUSAN JANE MCALLISTER |
Director | ||
GERALD BAILEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-05-23 GBP 1 | |
CAP-SS | Solvency Statement dated 06/05/19 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Current accounting period shortened from 30/09/17 TO 30/06/17 | |
LATEST SOC | 05/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED PASCAL DVANHAIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 24/11/16 | |
RES01 | ADOPT ARTICLES 17/11/16 | |
RES15 | CHANGE OF COMPANY NAME 27/12/19 | |
CERTNM | COMPANY NAME CHANGED CLIMAX FORKLIFT TRUCKS LIMITED CERTIFICATE ISSUED ON 04/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCALLISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL MCALLISTER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 22/04/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 22/04/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 22/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2010 FROM ENTERPRISE HOUSE 115 EDWARD STREET BIRMINGHAM WEST MIDLANDS B3 2HJ | |
AA01 | CURRSHO FROM 31/12/2010 TO 30/09/2010 | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD DEMEESTER / 22/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LANECO LIMITED CERTIFICATE ISSUED ON 08/09/03 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 12 NEW FETTER LANE LONDON EC4A 1AG | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 10/05/99 | |
363s | RETURN MADE UP TO 22/04/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 22/04/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/03/98 FROM: 45-49 LEATHER LANE LONDON EC1N 7JT | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 22/04/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 22/04/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 22/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 22/04/94; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/93 FROM: 45-49 LEATHER LANE LONDON EC1N 7JJ | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
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 LIBRA BIDCO LIMITED
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as LIBRA BIDCO LIMITED are:
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. |