Company NameLIBA Holdings Limited
Company StatusDissolved
Company Number01311210
CategoryPrivate Limited Company
Incorporation Date28 April 1977(47 years ago)
Dissolution Date20 April 2021 (3 years ago)
Previous Names8

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Lippiatt
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(21 years, 4 months after company formation)
Appointment Duration22 years, 8 months (closed 20 April 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Ramsbury
Marlborough
Wiltshire
SN8 2RG
Secretary NameJulia Elizabeth Lippiatt
NationalityBritish
StatusClosed
Appointed11 October 2008(31 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 20 April 2021)
RoleCompany Director
Correspondence AddressManor Farm
Ramsbury
Marlborough
Wiltshire
SN8 2RG
Director NameMr Bryan Herbert Berrett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Acre Close
Steeple Ashton
Trowbridge
Wiltshire
BA14 6HE
Director NameMr Derek Leslie Thomas Brain
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 1998)
RoleNan Director
Correspondence AddressThe Brambles Bratton Road
West Ashton
Trowbridge
Wilts
BA14 6AZ
Secretary NameMr Derek Leslie Thomas Brain
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 July 1992)
RoleCompany Director
Correspondence AddressThe Brambles Bratton Road
West Ashton
Trowbridge
Wilts
BA14 6AZ
Secretary NameSandra Mary Brain
NationalityBritish
StatusResigned
Appointed21 July 1992(15 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressThe Brambles
222 Bratton Road
West Ashton Trowbridge
Wiltshire
BA14 6AZ
Director NameMr Jack Eric Barrett
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 September 2000)
RoleCivil Engineer
Correspondence AddressWindrush Cottage Old Road
Shotover Hill Headington
Oxford
OX3 8TA
Secretary NameMr Jack Eric Barrett
NationalityBritish
StatusResigned
Appointed24 August 1998(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 12 September 2000)
RoleCivil Engineer
Correspondence AddressWindrush Cottage Old Road
Shotover Hill Headington
Oxford
OX3 8TA
Secretary NameRay Peddle
NationalityBritish
StatusResigned
Appointed12 September 2000(23 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 06 November 2007)
RoleSecretary
Correspondence Address54 Queenswood Crescent
Watford
Hertfordshire
WD25 7DQ
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2007(30 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 October 2008)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBatchworth House
Batchworth Place Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Shareholders

1000 at £1Julia Elizabeth Lippiatt
50.00%
Ordinary B
1000 at £1Raymond Lippiatt
50.00%
Ordinary A

Financials

Year2014
Net Worth£207,815
Cash£149,883
Current Liabilities£1,500

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

6 August 1999Delivered on: 10 August 1999
Satisfied on: 29 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westbury park engineering buildings brook lane westbury wilts. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
2 February 1993Delivered on: 9 February 1993
Satisfied on: 6 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an advance payment guarantee dated 27.11.92 in favour of lurgi (UK) limited for £52,782.40.
Particulars: The sum of £52,782.40 together with interest accrued now or to be held by the bank on an account numbered 57034753.
Fully Satisfied
1 May 1992Delivered on: 12 May 1992
Satisfied on: 11 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at south west site of station rd. Westbury wilts. T/n wt 63855 and partwt 57413 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1992Delivered on: 6 April 1992
Satisfied on: 11 May 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 February 1985Delivered on: 27 February 1985
Satisfied on: 3 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 April 1992Delivered on: 29 April 1992
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £156,650.
Particulars: F/H land at brook lane industrial estatebrook lane westbury wilts.
Outstanding

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (3 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
7 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
1 November 2018Previous accounting period extended from 30 March 2018 to 30 June 2018 (1 page)
1 February 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2,000
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2,000
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(5 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,000
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 December 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
15 December 2008Secretary appointed julia elizabeth lippiatt (2 pages)
15 December 2008Secretary appointed julia elizabeth lippiatt (2 pages)
15 December 2008Appointment terminated secretary A.C. secretaries LIMITED (1 page)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
23 January 2008Return made up to 31/12/07; full list of members (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned (1 page)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
17 May 2006Registered office changed on 17/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
3 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
31 December 2002Return made up to 31/12/02; full list of members (6 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
21 December 2001Return made up to 31/12/01; full list of members (6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
19 April 2001Registered office changed on 19/04/01 from: c/o westbury park engineering lt brook lane westbury wiltshire BA13 3ES (1 page)
19 April 2001Registered office changed on 19/04/01 from: c/o westbury park engineering lt brook lane westbury wiltshire BA13 3ES (1 page)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000Secretary resigned;director resigned (1 page)
25 September 2000New secretary appointed (2 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
23 November 1999Full accounts made up to 31 March 1999 (9 pages)
10 August 1999Particulars of mortgage/charge (5 pages)
10 August 1999Particulars of mortgage/charge (5 pages)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999Declaration of satisfaction of mortgage/charge (1 page)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 11/01/99
(6 pages)
30 November 1998Memorandum and Articles of Association (12 pages)
30 November 1998Memorandum and Articles of Association (12 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
6 October 1998Company name changed mdb holdings LIMITED\certificate issued on 07/10/98 (2 pages)
6 October 1998Company name changed mdb holdings LIMITED\certificate issued on 07/10/98 (2 pages)
11 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
11 September 1998Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
11 September 1998Secretary resigned (1 page)
11 September 1998Secretary resigned (1 page)
8 September 1998New secretary appointed;new director appointed (3 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed;new director appointed (3 pages)
8 July 1998Full accounts made up to 30 September 1997 (15 pages)
8 July 1998Full accounts made up to 30 September 1997 (15 pages)
9 January 1998Return made up to 31/12/97; full list of members (4 pages)
9 January 1998Return made up to 31/12/97; full list of members (4 pages)
6 February 1997Full accounts made up to 30 September 1996 (12 pages)
6 February 1997Full accounts made up to 30 September 1996 (12 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
30 December 1996Return made up to 31/12/96; full list of members (6 pages)
5 February 1996Full accounts made up to 30 September 1995 (12 pages)
5 February 1996Full accounts made up to 30 September 1995 (12 pages)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 January 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 June 1995Full accounts made up to 30 September 1994 (15 pages)
26 June 1995Full accounts made up to 30 September 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
1 October 1993Company name changed mdb engineering LIMITED\certificate issued on 01/10/93 (2 pages)
1 October 1993Company name changed mdb engineering LIMITED\certificate issued on 01/10/93 (2 pages)
3 June 1993Full accounts made up to 30 September 1992 (13 pages)
3 June 1993Full accounts made up to 30 September 1992 (13 pages)
11 August 1977Company name changed\certificate issued on 11/08/77 (13 pages)
11 August 1977Company name changed\certificate issued on 11/08/77 (13 pages)
28 April 1977Certificate of incorporation (1 page)
28 April 1977Certificate of incorporation (1 page)