Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WIBE LIMITED
Company Information for

WIBE LIMITED

TELFORD, SHROPSHIRE, TF3,
Company Registration Number
04240500
Private Limited Company
Dissolved

Dissolved 2015-04-07

Company Overview

About Wibe Ltd
WIBE LIMITED was founded on 2001-06-25 and had its registered office in Telford. The company was dissolved on the 2015-04-07 and is no longer trading or active.

Key Data
Company Name
WIBE LIMITED
 
Legal Registered Office
TELFORD
SHROPSHIRE
 
Previous Names
BROOMCO (2591) LIMITED19/07/2001
Filing Information
Company Number 04240500
Date formed 2001-06-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2015-04-07
Type of accounts DORMANT
Last Datalog update: 2015-09-11 20:26:47
Primary Source:Companies House
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 WIBE LIMITED
The following companies were found which have the same name as WIBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WIBE & CO AS Midttunveien 9 OSLO 1177 Active Company formed on the 2018-10-31
Wibe Academy Oy Huopalahdentie 24 HELSINKI 00350 Active Company formed on the 2014-04-24
WIBE AS Solveien 123C OSLO 1170 Active Company formed on the 1997-01-11
WIBE AS Dr. Wessels gate 9 KIRKENES 9900 Active Company formed on the 2000-12-11
WIBE Beloit MHP, LLC 110 NW 2nd St Cedaredge CO 81413 Voluntarily Dissolved Company formed on the 2015-09-14
WIBE EIENDOMSINVEST AS Silurveien 46 OSLO 0380 Liquidation Company formed on the 2007-08-16
WIBE EIENDOM AS Andselv BARDUFOSS 9325 Active Company formed on the 1991-08-21
WIBE ENTERPRISES, INC. 5710 66TH AVENUE N E MARYSVILLE WA 98270 Dissolved Company formed on the 2001-02-16
WIBE GLOBAL CORP. Voluntary Liquidation
WIBE GROUP UK LTD 1 BARTHOLOMEW LANE LONDON EC2N 2AX Active Company formed on the 2021-10-07
WIBE HOLDINGS PTY LTD Strike-off action in progress Company formed on the 2012-06-25
WIBE LABS PRIVATE LIMITED PLOT NO. 59 AGGARWAL APARTMENT FLAT NO. A MODEL TOWN (WEST) GHAZIABAD Uttar Pradesh 201001 ACTIVE Company formed on the 2014-10-13
WIBE LIMITED 193 KENTISH TOWN ROAD LONDON NW5 2JU Active - Proposal to Strike off Company formed on the 2017-01-16
WIBE NATION PTE. LTD. TELOK AYER STREET Singapore 068638 Dissolved Company formed on the 2016-01-08
WIBE NATURAL, INC. 10860 NW 27 STREET MIAMI FL 33172 Active Company formed on the 2011-04-20
WIBE PROFESSIONAL GROUP LLC 6215 HEATHERBLOOM DR HOUSTON TX 77085 Forfeited Company formed on the 2021-11-12
WIBE PROPERTIES LTD 27 HILLVIEW GARDENS HARROW HA2 6HJ Active Company formed on the 2021-01-11
WIBE SKILT OG PROFIL AS Vestliveien 33 OPPEGÅRD 1415 Active Company formed on the 2007-05-29
Wibe Tech Oy Vaiveronkatu 17 A 9 HYVINKÄÄ 05900 Active Company formed on the 2015-01-19
WIBE TRADING LTD. 411 - 838 19 AVE SW CALGARY ALBERTA T2T 6H2 Active Company formed on the 2016-04-04

Company Officers of WIBE LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE SANDS
Company Secretary 2010-06-30
TREVOR LAMBETH
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL INGVAR OHLSSON
Director 2001-07-23 2012-06-11
OLA JERKER NILSSON
Director 2001-07-23 2012-06-01
JOHN OXTON BOLT
Company Secretary 2006-06-30 2010-06-30
ANDREW KENNETH WALKER
Company Secretary 2004-04-30 2006-06-30
STEPHEN ROBERT POWELL
Company Secretary 2002-03-12 2004-04-30
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 2001-06-25 2002-07-01
DLA NOMINEES LIMITED
Nominated Director 2001-06-25 2002-07-01
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 2001-06-25 2002-07-01
ANDREW STEPHEN DOWD
Company Secretary 2002-01-01 2002-03-12
ROY STEPHEN HICKEY
Company Secretary 2001-07-23 2002-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR LAMBETH N.J.FROMENT & CO.LIMITED Director 2017-10-31 CURRENT 1973-03-21 Active
TREVOR LAMBETH AVTRON LOADBANK WORLDWIDE CO., LTD Director 2017-10-31 CURRENT 2010-05-24 Active
TREVOR LAMBETH TAC PRODUCTS LIMITED Director 2017-01-18 CURRENT 1904-07-01 Active
TREVOR LAMBETH SAMOS ACQUISITION COMPANY LIMITED Director 2016-04-25 CURRENT 2013-07-26 Active
TREVOR LAMBETH TAC (REGIONAL) LIMITED Director 2016-03-18 CURRENT 1998-04-22 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS UK LIMITED Director 2016-01-18 CURRENT 1993-08-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC BUILDINGS CRITICAL SYSTEMS LIMITED Director 2016-01-18 CURRENT 2002-10-01 Active - Proposal to Strike off
TREVOR LAMBETH PRO-FACE (UK) LTD Director 2015-10-13 CURRENT 1988-04-07 Active - Proposal to Strike off
TREVOR LAMBETH CURZON ESTATES LIMITED Director 2015-07-31 CURRENT 1958-04-03 Active
TREVOR LAMBETH HAWKER SIDDELEY GROUP LIMITED Director 2015-07-31 CURRENT 1935-07-11 Active
TREVOR LAMBETH B T R PROPERTY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1864-03-31 Active
TREVOR LAMBETH INVENSYS HOLDINGS LIMITED Director 2015-07-31 CURRENT 1991-03-01 Active
TREVOR LAMBETH HAWKER SIDDELEY MANAGEMENT LIMITED Director 2015-07-31 CURRENT 1936-04-02 Active
TREVOR LAMBETH GLOL POWDERS LIMITED Director 2015-07-31 CURRENT 1942-01-29 Active - Proposal to Strike off
TREVOR LAMBETH BTR INDUSTRIES LIMITED Director 2015-07-31 CURRENT 1950-02-20 Active
TREVOR LAMBETH INDUSOFT UK LTD Director 2014-12-31 CURRENT 2013-06-12 Dissolved 2016-05-10
TREVOR LAMBETH INVENSYS PENSION NOMINEE LIMITED Director 2014-12-31 CURRENT 1988-03-17 Active - Proposal to Strike off
TREVOR LAMBETH SUPER SKY LIMITED Director 2014-10-02 CURRENT 1986-05-21 Active
TREVOR LAMBETH INVENSYS PRODUCTION SOLUTIONS LIMITED Director 2014-03-31 CURRENT 1989-12-04 Active - Proposal to Strike off
TREVOR LAMBETH SORBO THIRTY-EIGHT LIMITED Director 2014-03-31 CURRENT 1922-05-08 Active - Proposal to Strike off
TREVOR LAMBETH ROCKWARE PLASTICS INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1960-10-03 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1944-09-12 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1889-08-10 Active - Proposal to Strike off
TREVOR LAMBETH TRICONEX LIMITED Director 2014-03-31 CURRENT 1989-08-21 Active - Proposal to Strike off
TREVOR LAMBETH EUROTHERM PROCESS AUTOMATION LIMITED Director 2014-03-31 CURRENT 1974-08-14 Active - Proposal to Strike off
TREVOR LAMBETH PANTIYA ELECTRONICS LIMITED Director 2014-03-31 CURRENT 1909-04-21 Active - Proposal to Strike off
TREVOR LAMBETH THOMAS TILLING INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1946-11-07 Active - Proposal to Strike off
TREVOR LAMBETH SILVERTOWN RUBBER COMPANY LIMITED Director 2014-03-31 CURRENT 1953-08-14 Active - Proposal to Strike off
TREVOR LAMBETH DRAYTON CONTROLS LIMITED Director 2014-03-31 CURRENT 1959-09-15 Active - Proposal to Strike off
TREVOR LAMBETH SIEBE CLIMATE CONTROLS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1977-04-21 Active - Proposal to Strike off
TREVOR LAMBETH SIMSCI LIMITED Director 2014-03-31 CURRENT 1993-06-24 Active - Proposal to Strike off
TREVOR LAMBETH RANCO EUROPE LIMITED Director 2014-03-31 CURRENT 1955-02-15 Dissolved 2018-03-27
TREVOR LAMBETH CROMPTON PARKINSON LIMITED Director 2014-03-31 CURRENT 1913-06-19 Active
TREVOR LAMBETH CROMPTON PARKINSON MOTORS LIMITED Director 2014-03-31 CURRENT 1918-05-01 Liquidation
TREVOR LAMBETH DRAYTON CONTROLS (ENGINEERING) LIMITED Director 2014-03-31 CURRENT 1949-12-08 Active
TREVOR LAMBETH ELECTRIC CONSTRUCTION LIMITED Director 2014-03-31 CURRENT 1949-03-19 Liquidation
TREVOR LAMBETH F.J.REEVES LIMITED Director 2014-03-31 CURRENT 1896-06-26 Liquidation
TREVOR LAMBETH FRANKENSTEIN GROUP LIMITED Director 2014-03-31 CURRENT 1925-04-11 Liquidation
TREVOR LAMBETH EUROTHERM LIMITED Director 2014-03-31 CURRENT 1965-06-29 Active
TREVOR LAMBETH EUROTHERM HOLDINGS LIMITED Director 2014-03-31 CURRENT 1975-08-22 Active
TREVOR LAMBETH FISHKEY LIMITED Director 2014-03-31 CURRENT 1980-03-18 Active - Proposal to Strike off
TREVOR LAMBETH EUROTHERM INTERNATIONAL INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1982-07-07 Active
TREVOR LAMBETH IMSERV EUROPE LIMITED Director 2014-03-31 CURRENT 1992-09-22 Active
TREVOR LAMBETH BTR (EUROPEAN HOLDINGS) B.V. Director 2014-03-31 CURRENT 2002-04-01 Active
TREVOR LAMBETH ABERDARE HOLDINGS LIMITED Director 2014-03-31 CURRENT 1935-11-02 Liquidation
TREVOR LAMBETH INVENSYS TWENTY-ONE LIMITED Director 2014-03-31 CURRENT 1951-08-27 Active
TREVOR LAMBETH INVENSYS OVERSEAS LIMITED Director 2014-03-31 CURRENT 1966-08-26 Active
TREVOR LAMBETH AA EIGHT LIMITED Director 2014-03-31 CURRENT 1968-02-29 Liquidation
TREVOR LAMBETH BTR EUROPE (UK) LIMITED Director 2014-03-31 CURRENT 1972-09-06 Dissolved 2018-07-10
TREVOR LAMBETH BULL ELECTRIC LIMITED Director 2014-03-31 CURRENT 1977-05-27 Active
TREVOR LAMBETH APPLIANCE CONTROL TECHNOLOGY EUROPE LIMITED Director 2014-03-31 CURRENT 1991-05-10 Liquidation
TREVOR LAMBETH BTR FINANCE B.V. Director 2014-03-31 CURRENT 2003-04-01 Active
TREVOR LAMBETH SIEBE PROTEC LIMITED Director 2014-03-31 CURRENT 1964-02-26 Active
TREVOR LAMBETH WASHINGTON ENGINEERING LIMITED Director 2014-03-31 CURRENT 1954-06-30 Liquidation
TREVOR LAMBETH TUNGSTONE BATTERIES LIMITED Director 2014-03-31 CURRENT 1958-05-16 Liquidation
TREVOR LAMBETH THOMAS TILLING LIMITED Director 2014-03-31 CURRENT 1897-05-12 Active
TREVOR LAMBETH TECALEMIT LIMITED Director 2014-03-31 CURRENT 1934-12-12 Active
TREVOR LAMBETH SORBO TEN LIMITED Director 2014-03-31 CURRENT 1908-05-15 Active
TREVOR LAMBETH SIEBE GORMAN & COMPANY LIMITED Director 2014-03-31 CURRENT 1958-07-02 Liquidation
TREVOR LAMBETH UNITECH LIMITED Director 2014-03-31 CURRENT 1962-05-22 Active - Proposal to Strike off
TREVOR LAMBETH SERCK INDUSTRIES LIMITED Director 2014-03-31 CURRENT 1959-11-25 Active
TREVOR LAMBETH SORBO TWENTY-SIX LIMITED Director 2014-03-31 CURRENT 1964-07-14 Liquidation
TREVOR LAMBETH SCHNEIDER ELECTRIC SYSTEMS UK LIMITED Director 2014-03-31 CURRENT 1934-10-20 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC CONTROLS UK LIMITED Director 2014-03-31 CURRENT 1962-10-29 Active
TREVOR LAMBETH SIEBE INVESTMENTS ONE LIMITED Director 2014-03-31 CURRENT 1976-04-27 Active
TREVOR LAMBETH SIEBE INVESTMENTS TWO LIMITED Director 2014-03-31 CURRENT 1977-08-26 Active
TREVOR LAMBETH RANCO CONTROLS LIMITED Director 2014-03-31 CURRENT 1961-08-31 Active
TREVOR LAMBETH OLD COMPANY 21 LIMITED Director 2014-03-31 CURRENT 1906-06-02 Active - Proposal to Strike off
TREVOR LAMBETH HAWKER SIDDELEY PROPERTIES LIMITED Director 2014-03-31 CURRENT 1931-02-17 Active
TREVOR LAMBETH HAWKER SIDDELEY POWER ENGINEERING LIMITED Director 2014-03-31 CURRENT 1937-12-15 Liquidation
TREVOR LAMBETH HAWKER SIDDELEY OVERSEAS INVESTMENTS LIMITED Director 2014-03-31 CURRENT 1951-07-02 Active
TREVOR LAMBETH HANSEN TRANSMISSIONS INTERNATIONAL LIMITED Director 2014-03-31 CURRENT 1955-07-23 Active
TREVOR LAMBETH LINER LIMITED Director 2014-03-31 CURRENT 1966-03-30 Liquidation
TREVOR LAMBETH INVENSYS SECRETARIES LIMITED Director 2014-03-31 CURRENT 1972-09-08 Active
TREVOR LAMBETH CROMPTON INSTRUMENTS LIMITED Director 2014-03-31 CURRENT 1965-11-01 Active
TREVOR LAMBETH CHARLTON-LESLIE ENGINEERING LIMITED Director 2014-03-31 CURRENT 1967-03-29 Liquidation
TREVOR LAMBETH CHARLTON-LESLIE (OFFSHORE) LIMITED Director 2014-03-31 CURRENT 1973-08-21 Liquidation
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS HOLDINGS LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC INVENSYS (UK) LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TREVOR LAMBETH INVENSYS LUXEMBOURG S.A.R.L. Director 2014-03-21 CURRENT 2002-04-03 Active
TREVOR LAMBETH INVENSYS GROUP HOLDINGS LIMITED Director 2014-02-20 CURRENT 1952-05-29 Active
TREVOR LAMBETH INVENSYS GROUP LIMITED Director 2014-01-27 CURRENT 2004-02-18 Active
TREVOR LAMBETH INVENSYS INTERNATIONAL HOLDINGS LIMITED Director 2014-01-27 CURRENT 1898-05-18 Active
TREVOR LAMBETH B T R INTERNATIONAL LIMITED Director 2014-01-27 CURRENT 1969-10-30 Active
TREVOR LAMBETH INVENSYS LIMITED Director 2014-01-17 CURRENT 1920-04-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC IT MANUFACTURING UK LIMITED Director 2013-09-11 CURRENT 2003-06-06 Active - Proposal to Strike off
TREVOR LAMBETH C B S GROUP LIMITED Director 2013-09-02 CURRENT 1996-05-16 Active - Proposal to Strike off
TREVOR LAMBETH TOWER FORGED PRODUCTS LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active - Proposal to Strike off
TREVOR LAMBETH TOWER MANUFACTURING LIMITED Director 2013-09-01 CURRENT 1999-11-26 Active
TREVOR LAMBETH GET PENSION SCHEME LIMITED Director 2013-09-01 CURRENT 2002-05-01 Active
TREVOR LAMBETH AMERICAN POWER CONVERSION HOLDINGS (UK) LIMITED Director 2013-08-26 CURRENT 2000-04-11 Active
TREVOR LAMBETH APC DC NETWORK SOLUTIONS UK LIMITED Director 2013-08-26 CURRENT 1984-02-23 Active - Proposal to Strike off
TREVOR LAMBETH AMERICAN POWER CONVERSION UK LIMITED Director 2013-08-11 CURRENT 1987-02-13 Active - Proposal to Strike off
TREVOR LAMBETH TENRAY LIMITED Director 2013-07-29 CURRENT 2004-01-09 Active - Proposal to Strike off
TREVOR LAMBETH ENCORE INTERNATIONAL LIMITED Director 2012-12-21 CURRENT 2001-10-30 Active
TREVOR LAMBETH ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED Director 2012-12-21 CURRENT 2001-11-21 Active
TREVOR LAMBETH UTILITY MASTERS LIMITED Director 2012-12-21 CURRENT 2000-04-14 Active
TREVOR LAMBETH MULL BIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-14 Active
TREVOR LAMBETH MULL MIDCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH MULL TOPCO LIMITED Director 2012-12-21 CURRENT 2009-10-27 Active
TREVOR LAMBETH ENCORE NEWS LIMITED Director 2012-12-21 CURRENT 2001-02-09 Active
TREVOR LAMBETH ENCORE CONSULTANCY SERVICES LIMITED Director 2012-12-21 CURRENT 2001-10-26 Active
TREVOR LAMBETH M&C ENERGY GROUP LIMITED Director 2012-12-21 CURRENT 1981-02-24 Active
TREVOR LAMBETH ELECTRICITY PENSIONS LIMITED Director 2012-12-05 CURRENT 1989-08-23 Active
TREVOR LAMBETH FOXFORD EUROFAST LIMITED Director 2012-06-01 CURRENT 2000-03-24 Dissolved 2015-04-07
TREVOR LAMBETH JO-EL (UK) LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL ELECTRIC LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH THORSMAN LIMITED Director 2012-06-01 CURRENT 2002-01-21 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL LIMITED Director 2012-06-01 CURRENT 2000-08-22 Dissolved 2015-04-07
TREVOR LAMBETH LEXEL HOLDINGS (UK) LTD Director 2012-06-01 CURRENT 1998-11-27 Active
TREVOR LAMBETH JO-JO (U.K.) LIMITED Director 2012-06-01 CURRENT 1978-02-02 Active
TREVOR LAMBETH SERCK CONTROLS LIMITED Director 2012-04-01 CURRENT 2002-01-15 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC IT UK LTD Director 2011-08-16 CURRENT 1995-10-02 Active
TREVOR LAMBETH C-MATIC SYSTEMS LIMITED Director 2011-05-31 CURRENT 1992-11-04 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC EMS UK LIMITED Director 2011-05-31 CURRENT 1975-07-29 Active - Proposal to Strike off
TREVOR LAMBETH GET LIMITED Director 2011-05-01 CURRENT 1977-04-29 Active
TREVOR LAMBETH ANDROMEDA TELEMATICS LIMITED Director 2010-12-20 CURRENT 1996-11-08 Active - Proposal to Strike off
TREVOR LAMBETH ANDROMEDA TELEMATICS HOLDINGS LIMITED Director 2010-12-20 CURRENT 2001-10-01 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC ENERGY HOLDINGS UK LIMITED Director 2010-12-14 CURRENT 2010-09-03 Active - Proposal to Strike off
TREVOR LAMBETH YORKSHIRE SWITCHGEAR GROUP LIMITED Director 2009-03-31 CURRENT 1978-12-30 Active
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1992-10-09 Active - Proposal to Strike off
TREVOR LAMBETH SCHNEIDER ELECTRIC (UK) LIMITED Director 2009-03-31 CURRENT 1994-01-11 Active
TREVOR LAMBETH SCHNEIDER LIMITED Director 2009-03-31 CURRENT 1994-02-14 Active
TREVOR LAMBETH MERLIN GERIN LIMITED Director 2009-03-31 CURRENT 1988-03-24 Active
TREVOR LAMBETH MEANWOOD TRUSTEES LIMITED Director 2009-03-31 CURRENT 1982-10-14 Active - Proposal to Strike off
TREVOR LAMBETH GET GROUP LIMITED Director 2009-03-31 CURRENT 1989-02-21 Active
TREVOR LAMBETH POWERMANN LIMITED Director 2009-03-31 CURRENT 1994-03-07 Active - Proposal to Strike off
TREVOR LAMBETH RECTIPHASE CAPACITORS LIMITED Director 2009-03-31 CURRENT 1974-02-13 Active - Proposal to Strike off
TREVOR LAMBETH SYSTEMS ENGINEERING SOLUTIONS LIMITED Director 2009-03-31 CURRENT 1982-06-04 Active
TREVOR LAMBETH YORKSHIRE SWITCHGEAR LIMITED Director 2009-03-31 CURRENT 1986-11-19 Active - Proposal to Strike off
TREVOR LAMBETH TELEMECANIQUE LIMITED Director 2009-03-31 CURRENT 1962-05-04 Active - Proposal to Strike off
TREVOR LAMBETH SAREL LIMITED Director 2009-03-31 CURRENT 1971-04-22 Active - Proposal to Strike off
TREVOR LAMBETH MITA (NW) LIMITED Director 2009-03-31 CURRENT 1979-02-09 Active - Proposal to Strike off
TREVOR LAMBETH FEDERAL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1958-04-18 Active
TREVOR LAMBETH JO-EL ELECTRIC LIMITED Director 2009-03-31 CURRENT 1975-12-29 Active
TREVOR LAMBETH SCHNEIDER ELECTRIC LIMITED Director 2009-03-26 CURRENT 1978-12-30 Active
TREVOR LAMBETH AJAX ELECTRICAL LIMITED Director 2002-10-15 CURRENT 1963-10-21 Dissolved 2016-10-11

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
2015-04-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-23GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-15DS01APPLICATION FOR STRIKING-OFF
2014-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-02AR0125/06/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-28AR0125/06/13 FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR OLA NILSSON
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OHLSSON
2012-08-13AP01DIRECTOR APPOINTED MR TREVOR LAMBETH
2012-07-12AR0125/06/12 FULL LIST
2011-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-14AR0125/06/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OLA JERKER NILSSON / 25/06/2011
2010-10-02AR0125/06/10 FULL LIST
2010-09-27AP03SECRETARY APPOINTED CAROLINE SANDS
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM RIVERSIDE HOUSE KINGS REACH BUSINESS PARK YEW STREET STOCKPORT CHESHIRE SK4 2HD ENGLAND
2010-09-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN BOLT
2010-09-27RES13COMPANY BUSINESS 30/06/2010
2010-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-08363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-02-05287REGISTERED OFFICE CHANGED ON 05/02/2009 FROM HALLIDAYS, PORTLAND BLDGS 127-129 PORTLAND ST MANCHESTER LANCASHIRE M1 4PZ
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-09-01363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2007-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-04363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-15363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-12288bSECRETARY RESIGNED
2006-07-12287REGISTERED OFFICE CHANGED ON 12/07/06 FROM: JO EL ELECTRIC LTD UNIT 17 WALKER IND EST GUIDE BLACKBURN BB1 2QE
2006-07-12288aNEW SECRETARY APPOINTED
2005-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-04-30288bSECRETARY RESIGNED
2004-04-30288aNEW SECRETARY APPOINTED
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-07-22363(287)REGISTERED OFFICE CHANGED ON 22/07/03
2003-07-22363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: JO EL ELECTRIC LIMITED STANCLIFFE STREET BLACKBURN BB2 2QR
2002-07-31288bDIRECTOR RESIGNED
2002-07-26363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-26363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-03-15288aNEW SECRETARY APPOINTED
2002-03-15288bSECRETARY RESIGNED
2002-02-08288aNEW SECRETARY APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-29288aNEW SECRETARY APPOINTED
2001-08-29288aNEW DIRECTOR APPOINTED
2001-07-19CERTNMCOMPANY NAME CHANGED BROOMCO (2591) LIMITED CERTIFICATE ISSUED ON 19/07/01
2001-06-25NEWINCINCORPORATION 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 WIBE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WIBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WIBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of WIBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WIBE LIMITED
Trademarks
We have not found any records of WIBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WIBE 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 WIBE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WIBE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WIBE 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 WIBE 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.