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

HIBERNIA LOCAL FIBRE LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05514791
Private Limited Company
Dissolved

Dissolved 2017-10-17

Company Overview

About Hibernia Local Fibre Ltd
HIBERNIA LOCAL FIBRE LIMITED was founded on 2005-07-20 and had its registered office in Leeds. The company was dissolved on the 2017-10-17 and is no longer trading or active.

Key Data
Company Name
HIBERNIA LOCAL FIBRE LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
STONE TOPAZ LIMITED21/11/2005
Filing Information
Company Number 05514791
Date formed 2005-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-10-17
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-10-19 11:26:42
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.

Company Officers of HIBERNIA LOCAL FIBRE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD DARNELL CALDER, JR
Director 2017-01-09
CHRISTOPHER TURING MCKEE
Director 2017-01-09
MICHAEL THOMAS SICOLI
Director 2017-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PRENETTA
Company Secretary 2005-11-21 2017-01-09
KENNETH PETERSON
Director 2005-11-21 2017-01-09
BJARNI KRISTIAN THORVARDARSON
Director 2005-11-21 2017-01-09
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-07-20 2005-11-21
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-07-20 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER TURING MCKEE EASYNET CORPORATE SERVICES LIMITED Director 2018-05-31 CURRENT 2008-01-29 Active
CHRISTOPHER TURING MCKEE EGHL (UK) LIMITED Director 2018-05-31 CURRENT 2010-06-29 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE INTEROUTE CIRRUS LIMITED Director 2018-05-31 CURRENT 2010-12-17 Active
CHRISTOPHER TURING MCKEE INTEROUTE FINCO LIMITED Director 2018-05-31 CURRENT 2015-08-11 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE MDNX GROUP HOLDINGS LIMITED LTD Director 2018-05-31 CURRENT 2013-09-27 Active
CHRISTOPHER TURING MCKEE EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
CHRISTOPHER TURING MCKEE EASYNET LIMITED Director 2018-05-31 CURRENT 1994-08-01 Active
CHRISTOPHER TURING MCKEE INTEROUTE APPLICATION MANAGEMENT LIMITED Director 2018-05-31 CURRENT 1998-09-28 Active
CHRISTOPHER TURING MCKEE EASYNET CHANNEL PARTNERS LIMITED Director 2018-05-31 CURRENT 1998-12-01 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE SERVICES UK LIMITED Director 2018-05-31 CURRENT 1999-05-19 Active
CHRISTOPHER TURING MCKEE EASYNET ENTERPRISE SERVICES LIMITED Director 2018-05-31 CURRENT 2001-09-13 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE UK LIMITED Director 2018-05-31 CURRENT 2002-06-28 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
CHRISTOPHER TURING MCKEE INTEROUTE MANAGED SERVICES UK LIMITED Director 2018-05-31 CURRENT 2013-03-22 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE IM UK LIMITED Director 2018-05-31 CURRENT 1998-08-18 Active
CHRISTOPHER TURING MCKEE INTEROUTE VTESSE LIMITED Director 2018-05-31 CURRENT 1999-12-29 Active
CHRISTOPHER TURING MCKEE GTT HOLDINGS LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
CHRISTOPHER TURING MCKEE CUSTOM CONNECT VENTURES UK LIMITED LTD Director 2018-01-01 CURRENT 2013-06-10 Active - Proposal to Strike off
CHRISTOPHER TURING MCKEE PERSEUS UK LIMITED Director 2017-06-14 CURRENT 2015-01-28 Dissolved 2018-07-24
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
CHRISTOPHER TURING MCKEE EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active
CHRISTOPHER TURING MCKEE TINET UK LTD Director 2013-04-30 CURRENT 1997-10-14 Dissolved 2016-05-10
CHRISTOPHER TURING MCKEE GTT ACQUISITION LTD. Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2015-08-11
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (EUROPE) LIMITED Director 2011-06-06 CURRENT 2004-06-28 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE (METRO) LIMITED Director 2011-06-06 CURRENT 2000-08-25 Dissolved 2016-02-02
CHRISTOPHER TURING MCKEE PACKETEXCHANGE LIMITED Director 2011-06-06 CURRENT 2001-07-23 Dissolved 2016-02-02
MICHAEL THOMAS SICOLI EASYNET MANAGED SERVICES LIMITED Director 2018-05-31 CURRENT 2006-03-15 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE HOLDINGS UK LIMITED Director 2018-05-31 CURRENT 2003-10-09 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE HM UK LIMITED Director 2017-01-09 CURRENT 2012-06-08 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE EXPRESS UK LIMITED Director 2017-01-09 CURRENT 2012-10-17 Active
MICHAEL THOMAS SICOLI EXA INFRASTRUCTURE ATLANTIC UK LIMITED Director 2017-01-09 CURRENT 2002-08-16 Active

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
2017-10-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-09-28AA31/12/16 TOTAL EXEMPTION FULL
2017-08-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-25DS01APPLICATION FOR STRIKING-OFF
2017-02-09AP01DIRECTOR APPOINTED MICHAEL THOMAS SICOLI
2017-02-09AP01DIRECTOR APPOINTED CHRISTOPHER TURING MCKEE
2017-02-09AP01DIRECTOR APPOINTED RICHARD DARNELL CALDER, JR
2017-02-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES PRENETTA
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETERSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PETERSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR BJARNI THORVARDARSON
2016-10-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BJARNI KRISTIAN THORVARDARSON / 01/07/2016
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055147910003
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-17AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0120/07/15 FULL LIST
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 055147910003
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0120/07/14 FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 3RD FLOOR WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-20AR0120/07/13 FULL LIST
2013-01-15MEM/ARTSARTICLES OF ASSOCIATION
2013-01-15RES13INTER INTO VARIOS DOCS 20/12/2012
2013-01-15RES01ALTER ARTICLES 20/12/2012
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0120/07/12 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-31AR0120/07/11 FULL LIST
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BJARNI KRISTJAN THORVARDARSON / 01/08/2010
2010-10-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-02AR0120/07/10 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-07AR0120/07/09 FULL LIST
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM THIRD FLOOR, CHURCHGATE HOUSE 56 OXFORD STREET MANCHESTER M1 6EU
2009-04-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-18363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2008-01-14353LOCATION OF REGISTER OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-13363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2007-02-17225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2007-01-23GAZ1FIRST GAZETTE
2005-12-02288aNEW SECRETARY APPOINTED
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-12-02288bSECRETARY RESIGNED
2005-12-02288bDIRECTOR RESIGNED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-11-21CERTNMCOMPANY NAME CHANGED STONE TOPAZ LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to HIBERNIA LOCAL FIBRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-01-23
Fines / Sanctions
No fines or sanctions have been issued against HIBERNIA LOCAL FIBRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-24 Satisfied FORTRESS CREDIT CORP.
SECURITY AGREEMENT 2013-01-10 Satisfied FORTRESS CREDIT CORP (AS AGENT FOR THE SECURED PARTIES)
SECURITY AGREEMENT 2013-01-10 Satisfied BRIDGE BANK NATIONAL ASSOCIATION (AS AGENT FOR THE SECURED PARTIES)
Intangible Assets
Patents
We have not found any records of HIBERNIA LOCAL FIBRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIBERNIA LOCAL FIBRE LIMITED
Trademarks
We have not found any records of HIBERNIA LOCAL FIBRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIBERNIA LOCAL FIBRE 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 (61900 - Other telecommunications activities) as HIBERNIA LOCAL FIBRE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where HIBERNIA LOCAL FIBRE 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 TypeProposal to Strike Off
Defending partyHIBERNIA LOCAL FIBRE LIMITEDEvent Date2007-01-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIBERNIA LOCAL FIBRE 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 HIBERNIA LOCAL FIBRE 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.
    Other companies at postcode LS1