Company NameSiblu Mobile Homes Limited
Company StatusDissolved
Company Number05335987
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)
Previous NameHolidays4Life Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurent Georges Bory
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2015(10 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 25 February 2020)
RoleSiblu Finance Director
Country of ResidenceFrance
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Director NameMr Laurence Philip Adams
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Director NameMr Leslie Ronald Hurst
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
Secretary NameMr Laurence Philip Adams
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingswood
Derby Road
London
SW14 7DU
Secretary NameAngela Jane Demosthenous
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years 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, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address123 Astonville Street
London
SW18 5AQ
Director NameNigel Anthony Law
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(2 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameVanessa Siobhan Russell
NationalityBritish
StatusResigned
Appointed18 July 2008(3 years, 6 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 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, 5 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
Secretary NameNigel Anthony Law
StatusResigned
Appointed09 November 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2019)
RoleCompany Director
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitewww.siblu.com/
Telephone08719112288
Telephone regionUnknown

Location

Registered AddressC/O Cavendish Bond, Bentinck House
3 - 8 Bolsover Street
London
W1W 6AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

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

Filing History

25 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2019First Gazette notice for voluntary strike-off (1 page)
4 December 2019Termination of appointment of Leslie Ronald Hurst as a director on 4 December 2019 (1 page)
3 December 2019Application to strike the company off the register (3 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
13 June 2019Director's details changed for Mr Leslie Ronald Hurst on 19 May 2019 (2 pages)
10 June 2019Termination of appointment of Nigel Anthony Law as a director on 31 May 2019 (1 page)
10 June 2019Termination of appointment of Nigel Anthony Law as a secretary on 31 May 2019 (1 page)
19 May 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Cavendish Bond, Bentinck House 3 - 8 Bolsover Street London W1W 6AB on 19 May 2019 (1 page)
21 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 January 2018Confirmation statement made on 18 January 2018 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)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (5 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)
13 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(5 pages)
13 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 1
(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 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)
24 November 2015Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page)
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 secretary on 9 November 2015 (1 page)
24 November 2015Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
1 July 2015Satisfaction of charge 1 in full (4 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
9 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
6 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (13 pages)
24 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
26 June 2012Full accounts made up to 31 December 2011 (15 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst 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)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Leslie Ronald Hurst 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)
20 September 2011Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages)
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 (14 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 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)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
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)
29 April 2010Full accounts made up to 31 December 2009 (14 pages)
29 April 2010Full accounts made up to 31 December 2009 (14 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
17 December 2009Full accounts made up to 31 December 2008 (15 pages)
11 November 2009Director's details changed for Leslie Ronald Hurst 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 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 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)
16 March 2009Registered office changed on 16/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page)
16 March 2009Registered office changed on 16/03/2009 from 20 blackfriars lane london EC4V 6HD (1 page)
2 March 2009Director appointed christopher george mutter (2 pages)
2 March 2009Director appointed christopher george mutter (2 pages)
26 February 2009Return made up to 18/01/09; full list of members (4 pages)
26 February 2009Return made up to 18/01/09; full list of members (4 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
18 July 2008Appointment terminated secretary angela demosthenous (1 page)
18 July 2008Secretary appointed vanessa siobhan russell (2 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 18/01/08; full list of members (6 pages)
8 February 2008Return made up to 18/01/08; full list of members (6 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
10 July 2007Company name changed HOLIDAYS4LIFE LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Company name changed HOLIDAYS4LIFE LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007New director appointed (2 pages)
15 April 2007New director appointed (3 pages)
15 April 2007Director resigned (1 page)
15 April 2007Director resigned (1 page)
15 April 2007New director appointed (3 pages)
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)
28 February 2007Return made up to 18/01/07; full list of members (5 pages)
28 February 2007Return made up to 18/01/07; full list of members (5 pages)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 December 2006Particulars of mortgage/charge (15 pages)
29 December 2006Particulars of mortgage/charge (15 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
30 August 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
15 April 2005Registered office changed on 15/04/05 from: 22 melton street london NW1 2BW (1 page)
15 April 2005Registered office changed on 15/04/05 from: 22 melton street london NW1 2BW (1 page)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
18 January 2005Incorporation (14 pages)
18 January 2005Incorporation (14 pages)