Company NameSiblu Finance Limited
Company StatusDissolved
Company Number05232292
CategoryPrivate Limited Company
Incorporation Date15 September 2004(19 years, 7 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2005(11 months after company formation)
Appointment Duration13 years, 3 months (closed 13 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameLaurent Georges Bory
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2015(11 years, 1 month after company formation)
Appointment Duration3 years (closed 13 November 2018)
RoleSiblu Finance Director
Country of ResidenceFrance
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameNigel Anthony Law
StatusClosed
Appointed09 November 2015(11 years, 1 month after company formation)
Appointment Duration3 years (closed 13 November 2018)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 15 March 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Secretary NameMr Laurence Philip Adams
NationalityBritish
StatusResigned
Appointed28 October 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Secretary NameAngela Jane Demosthenous
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 July 2008)
RoleCompany Director
Correspondence Address14 Shrublands Avenue
Berkhamsted
Hertfordshire
HP4 3JH
Director NameVanessa Siobhan Russell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Astonville Street
London
SW18 5AQ
Secretary NameVanessa Siobhan Russell
NationalityBritish
StatusResigned
Appointed18 July 2008(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameMr Christopher George Mutter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Secretary NameMr Christopher George Mutter
NationalityBritish
StatusResigned
Appointed01 July 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Hempstead Road
Bovingdon
Hertfordshire
HP3 0DS
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2004(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,279,240
Current Liabilities£3,042,849

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 October 2015Delivered on: 20 October 2015
Persons entitled: Glas Trust Corporation Limited (In Its Capicity as Security Agent for the Beneficiaries)

Classification: A registered charge
Outstanding
7 March 2013Delivered on: 15 March 2013
Persons entitled: Barclays Bank PLC (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 December 2006Delivered on: 29 December 2006
Satisfied on: 1 July 2015
Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 1 December 2004
Satisfied on: 2 January 2007
Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
12 November 2004Delivered on: 26 November 2004
Satisfied on: 2 January 2007
Persons entitled: Bourne Leisure Limited

Classification: Debenture
Secured details: All monies due or to become due from the company or by any obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
17 August 2018Application to strike the company off the register (3 pages)
7 August 2018Statement of capital on 7 August 2018
  • GBP 1
(5 pages)
7 August 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 August 2018Solvency Statement dated 26/07/18 (1 page)
7 August 2018Statement by Directors (1 page)
21 July 2018All of the property or undertaking has been released from charge 052322920006 (5 pages)
17 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 July 2018Satisfaction of charge 5 in full (4 pages)
9 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
23 March 2017Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
25 November 2015Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
24 November 2015Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page)
16 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
16 November 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
20 October 2015Registration of charge 052322920006, created on 15 October 2015 (24 pages)
20 October 2015Registration of charge 052322920006, created on 15 October 2015 (24 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 20,850,000
(6 pages)
26 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 20,850,000
(6 pages)
1 July 2015Satisfaction of charge 4 in full (4 pages)
1 July 2015Satisfaction of charge 4 in full (4 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,850,000
(6 pages)
3 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 20,850,000
(6 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
13 August 2014Full accounts made up to 31 December 2013 (14 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20,850,000
(6 pages)
25 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 20,850,000
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
21 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 20,850.00
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 20,850.00
(4 pages)
21 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 20,850.00
(4 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 5 (14 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
20 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
26 June 2012Full accounts made up to 31 December 2011 (18 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
12 September 2011Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
14 April 2011Full accounts made up to 31 December 2010 (15 pages)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 February 2011Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
29 April 2010Full accounts made up to 31 December 2009 (16 pages)
29 April 2010Full accounts made up to 31 December 2009 (16 pages)
17 December 2009Full accounts made up to 31 December 2008 (16 pages)
17 December 2009Full accounts made up to 31 December 2008 (16 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
24 September 2009Return made up to 15/09/09; full list of members (4 pages)
11 August 2009Secretary appointed christopher george mutter (1 page)
11 August 2009Secretary appointed christopher george mutter (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
10 August 2009Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
7 April 2009Resolutions
  • RES13 ‐ Section 175 28/11/2008
(1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
3 March 2009Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
2 March 2009Director appointed christopher george mutter (2 pages)
2 March 2009Director appointed christopher george mutter (2 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 September 2008Return made up to 15/09/08; full list of members (4 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
2 July 2008Full accounts made up to 31 December 2007 (14 pages)
9 October 2007Return made up to 15/09/07; full list of members (6 pages)
9 October 2007Return made up to 15/09/07; full list of members (6 pages)
11 September 2007Full accounts made up to 31 December 2006 (15 pages)
11 September 2007Full accounts made up to 31 December 2006 (15 pages)
15 April 2007New director appointed (3 pages)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (3 pages)
15 April 2007Director resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 January 2007Nc inc already adjusted 13/12/06 (1 page)
2 January 2007Ad 13/12/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
2 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 January 2007Nc inc already adjusted 13/12/06 (1 page)
2 January 2007Ad 13/12/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
10 October 2006Return made up to 15/09/06; full list of members (6 pages)
10 October 2006Return made up to 15/09/06; full list of members (6 pages)
28 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
10 July 2006Full accounts made up to 31 December 2005 (15 pages)
4 October 2005Return made up to 15/09/05; full list of members (6 pages)
4 October 2005Return made up to 15/09/05; full list of members (6 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
1 December 2004Particulars of mortgage/charge (11 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
26 November 2004Particulars of mortgage/charge (13 pages)
10 November 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004New secretary appointed;new director appointed (3 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 November 2004Memorandum and Articles of Association (5 pages)
10 November 2004New secretary appointed;new director appointed (3 pages)
10 November 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
10 November 2004Memorandum and Articles of Association (5 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (3 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (3 pages)
15 September 2004Incorporation (29 pages)
15 September 2004Incorporation (29 pages)