ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bibby Gas Carrier Limited

Bibby Gas Carrier Limited is a liquidation company incorporated on 3 June 1991 with the registered office located in Crewe, Cheshire. Bibby Gas Carrier Limited was registered 34 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
02616429
Private limited company
Age
34 years
Incorporated 3 June 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 8 May 2024 (1 year 4 months ago)
Next confirmation dated 8 May 2025
Was due on 22 May 2025 (3 months ago)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Dormant
Next accounts for period 30 December 2023
Was due on 17 December 2024 (8 months ago)
Contact
Address
MACKENZIE GOLDBERG JOHNSON LIMITED
Scope House Weston Road
Crewe
CW1 6DD
Address changed on 2 Oct 2024 (11 months ago)
Previous address was 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom
Telephone
01517088000
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1967
Director • British • Lives in UK • Born in Aug 1981
Bibby Line Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bibby Holdings Limited
Mary Louise Oliver, Nicholas Charles Gilman, and 1 more are mutual people.
Active
Bibby Trader Limited
Bibby Bros. & Co. (Management) Limited, Mary Louise Oliver, and 1 more are mutual people.
Active
Bibby Line Limited
Bibby Bros. & Co. (Management) Limited, Mary Louise Oliver, and 1 more are mutual people.
Active
Bibby Marine Limited
Nicholas Charles Gilman and Bibby Bros. & Co. (Management) Limited are mutual people.
Active
Bibby Maritime Limited
Nicholas Charles Gilman and Bibby Bros. & Co. (Management) Limited are mutual people.
Active
Garic Limited
Mary Louise Oliver and Bibby Bros. & Co. (Management) Limited are mutual people.
Active
Bibby Taurus Limited
Bibby Bros. & Co. (Management) Limited and Mary Louise Oliver are mutual people.
Active
Bibby Progress Limited
Bibby Bros. & Co. (Management) Limited and Nicholas Charles Gilman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£644.61K
Increased by £68.31K (+12%)
Total Liabilities
£0
Same as previous period
Net Assets
£644.61K
Increased by £68.31K (+12%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
11 Months Ago on 2 Oct 2024
Voluntary Liquidator Appointed
11 Months Ago on 2 Oct 2024
Declaration of Solvency
11 Months Ago on 2 Oct 2024
Accounting Period Shortened
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 9 May 2024
Simon Jeremy Kitchen Resigned
1 Year 5 Months Ago on 31 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 28 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Feb 2024
Mr Nicholas Charles Gilman Appointed
1 Year 10 Months Ago on 6 Nov 2023
Mrs Mary Louise Oliver Appointed
1 Year 10 Months Ago on 1 Nov 2023
Get Credit Report
Discover Bibby Gas Carrier Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Declaration of solvency
Submitted on 2 Oct 2024
Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Scope House Weston Road Crewe CW1 6DD on 2 October 2024
Submitted on 2 Oct 2024
Resolutions
Submitted on 2 Oct 2024
Appointment of a voluntary liquidator
Submitted on 2 Oct 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 18 Sep 2024
Confirmation statement made on 8 May 2024 with no updates
Submitted on 9 May 2024
Termination of appointment of Simon Jeremy Kitchen as a director on 31 March 2024
Submitted on 2 Apr 2024
Registered office address changed from The Company Secretary 3rd Floor Walker House, Exchange Flags Liverpool L2 3YL United Kingdom to 3rd Floor Walker House Exchange Flags Liverpool L2 3YL on 28 February 2024
Submitted on 28 Feb 2024
Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to The Company Secretary 3rd Floor Walker House, Exchange Flags Liverpool L2 3YL on 27 February 2024
Submitted on 27 Feb 2024
Appointment of Mr Nicholas Charles Gilman as a director on 6 November 2023
Submitted on 10 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year