Company NameBi Composites Limited
Company StatusDissolved
Company Number04034953
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 8 months ago)
Dissolution Date15 September 2017 (6 years, 6 months ago)
Previous NamesIngleby (1334) Limited and Uphaven (No 2) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameMr Mark Anderson Penman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2017(16 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (closed 15 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
Director NameMichael Ian Birrell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 28 July 2006)
RoleCompany Director
Correspondence AddressThistle Dene 24 High Street
Guilden Morden
Royston
Hertfordshire
SG8 0JP
Director NameAndrew Michael John Fitchford
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 20 June 2002)
RoleCompany Director
Correspondence AddressThe Old House
The Green
Tanworth In Arden
Warwickshire
B94 5AJ
Director NameMichael Hawkins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2002)
RoleCompany Director
Correspondence Address5 Bearcroft Grange
Hinstock
Market Drayton
Shropshire
TF9 2NX
Director NameStephen Hedley Hayes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address1 Hodgetts Drive
Hayley Green
Halesowen
West Midlands
B63 1ET
Director NameMr Stephen Gerrard Wain
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 26 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook 35 Main Street
Norton Juxta Twycross
Atherstone
Warwickshire
CV9 3QA
Director NameMr Duncan Dargie McDougall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Comerton Place
Drumoig
St. Andrews
Fife
Ky16 Onq
Director NameLeonard Timmins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 20 August 2002)
RoleCompany Director
Correspondence Address211 Moseley Road
Bilston
West Midlands
WV14 6HX
Secretary NameTracy Miles
NationalityBritish
StatusResigned
Appointed27 October 2000(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address28 Teasel Way
Claines
Worcester
Worcestershire
WR3 7LD
Director NameHarbhajan Kalsi
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2011)
RoleCompany Director
Correspondence Address39 Coltbeck Avenue
Narborough
Leicester
LE19 3EJ
Director NameMr Bijan Martin Sedghi
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandalls
944 Warwick Road
Solihull
West Midlands
B91 3HW
Director NameMr Merrick Wentworth Taylor
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables
Old Milverton Lane Old Milverton
Leamington Spa
Warwickshire
CV32 6SA
Director NameMr Alan McIntosh Rodger
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2011(10 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Methven Drive
Glenrothes
Fife
KY7 6QW
Scotland
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address55 Colmore Row
Birmingham
B3 2AS
Secretary NameBi Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2005(4 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 October 2011)
Correspondence AddressUnit 1 First Avenue
Maybrook Industrial Estate, Minworth
Sutton Coldfield
West Midlands
B76 1BA
Director NameBi Secretariat Limited (Corporation)
StatusResigned
Appointed02 March 2006(5 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 October 2011)
Correspondence AddressUnit 1 First Avenue
Maybrook Industrial Estate, Minworth
Sutton Coldfield
West Midlands
B76 1BA

Location

Registered AddressCvr Global Llp New Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Turnover£8,180,479
Gross Profit£856,330
Net Worth-£4,748,667
Cash£435,304
Current Liabilities£2,082,066

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

15 September 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
10 April 2017Termination of appointment of Alan Mcintosh Rodger as a director on 28 February 2017 (1 page)
27 February 2017Appointment of Mr Mark Anderson Penman as a director on 27 February 2017 (2 pages)
30 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (22 pages)
30 August 2016Liquidators statement of receipts and payments to 2 July 2016 (22 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
28 August 2015Liquidators' statement of receipts and payments to 2 July 2015 (23 pages)
28 August 2015Liquidators statement of receipts and payments to 2 July 2015 (23 pages)
28 August 2015Liquidators statement of receipts and payments to 2 July 2015 (23 pages)
2 October 2014Termination of appointment of Duncan Dargie Mcdougall as a director on 30 September 2014 (1 page)
21 August 2014Liquidators statement of receipts and payments to 2 July 2014 (44 pages)
21 August 2014Liquidators statement of receipts and payments to 2 July 2014 (44 pages)
21 August 2014Liquidators' statement of receipts and payments to 2 July 2014 (44 pages)
28 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
16 August 2013Appointment of a voluntary liquidator (1 page)
3 July 2013Administrator's progress report to 29 May 2013 (31 pages)
3 July 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 February 2013Result of meeting of creditors (2 pages)
20 February 2013Result of meeting of creditors (2 pages)
5 February 2013Statement of affairs with form 2.14B (16 pages)
1 February 2013Statement of administrator's proposal (56 pages)
10 December 2012Registered office address changed from C/O Bi Group Plc Barlow Road Aldermans Green Industrial Estate Coventry CV2 2LD United Kingdom on 10 December 2012 (2 pages)
7 December 2012Appointment of an administrator (1 page)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 4,000,002
(4 pages)
6 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-06
  • GBP 4,000,002
(4 pages)
26 April 2012Registered office address changed from Unit 1 First Avenue Maybrook Industrial Estate Minworth Sutton Coldfield West Midlands B76 1BA on 26 April 2012 (1 page)
18 April 2012Full accounts made up to 30 November 2011 (29 pages)
31 October 2011Termination of appointment of Bi Nominees Limited as a secretary (1 page)
31 October 2011Termination of appointment of Bi Secretariat Limited as a director (1 page)
11 August 2011Full accounts made up to 30 November 2010 (29 pages)
1 August 2011Termination of appointment of Harbhajan Kalsi as a director (1 page)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
6 July 2011Termination of appointment of Merrick Taylor as a director (1 page)
19 April 2011Appointment of Mr Duncan Dargie Mcdougall as a director (2 pages)
19 April 2011Appointment of Mr Alan Mcintosh Rodger as a director (2 pages)
6 September 2010Full accounts made up to 30 November 2009 (29 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
6 May 2010Auditor's resignation (2 pages)
18 March 2010Full accounts made up to 30 November 2008 (29 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 April 2008Full accounts made up to 30 November 2007 (28 pages)
5 December 2007Ad 15/11/07--------- £ si 1000000@1=1000000 £ ic 3000002/4000002 (2 pages)
30 September 2007Full accounts made up to 30 November 2006 (27 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
23 October 2006Director resigned (1 page)
14 September 2006Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page)
12 July 2006Return made up to 11/07/06; full list of members (3 pages)
8 March 2006New director appointed (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (24 pages)
18 July 2005Return made up to 01/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(3 pages)
28 June 2005Registered office changed on 28/06/05 from: neville house 42-46 hagley road edgbaston birmingham B16 8PZ (1 page)
17 May 2005New secretary appointed (2 pages)
17 May 2005Director resigned (1 page)
17 May 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
2 November 2004Full accounts made up to 31 December 2003 (23 pages)
27 July 2004Return made up to 01/07/04; full list of members (7 pages)
30 June 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
10 November 2003Full accounts made up to 31 December 2002 (23 pages)
21 July 2003Return made up to 01/07/03; full list of members (7 pages)
18 July 2003Director resigned (1 page)
29 January 2003New director appointed (2 pages)
18 December 2002Director resigned (1 page)
8 September 2002Director's particulars changed (1 page)
2 August 2002Return made up to 01/07/02; full list of members (7 pages)
1 August 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
2 June 2002Auditor's resignation (1 page)
22 May 2002Full accounts made up to 31 December 2001 (20 pages)
8 August 2001Secretary's particulars changed (1 page)
31 July 2001Return made up to 17/07/01; full list of members (8 pages)
22 November 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (3 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Registered office changed on 22/11/00 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (3 pages)
1 November 2000£ nc 1000/10000000 27/10/00 (1 page)
31 October 2000Memorandum and Articles of Association (12 pages)
30 October 2000Company name changed uphaven (no 2) LIMITED\certificate issued on 30/10/00 (2 pages)
27 October 2000Company name changed ingleby (1334) LIMITED\certificate issued on 27/10/00 (3 pages)
17 July 2000Incorporation (21 pages)