Company NameTibefra Limited
Company StatusDissolved
Company Number06530601
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date20 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameAnthony Alfred Griggs
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKirkby House 61 Horsecroft Road
Bury St Edmunds
Suffolk
IP33 2DT
Director NameMr Anthony Simon Griggs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House Hildersham
Cambridge
CB21 6BU
Director NameTimothy Raymond Marsh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChermead
Hopcott Road
Minehead
Somerset
TA24 5SU
Director NamePhilip Edward Oakes
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Gateway Gardens
Ely
Cambridgeshire
CB6 3DE
Secretary NameJohn Wilfred Peckett
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleAccountant
Correspondence AddressStone Cross Cottage The Avenue
March
Cambridgeshire
PE15 9PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrice Bailey Insolvency & Recovery Llp 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

849 at £1Anthony Simon Griggs
84.90%
Ordinary
150 at £1Trustees Of A.s. Griggs Childrens Settlement
15.00%
Ordinary
1 at £1Anthony Alfred Griggs
0.10%
Ordinary

Financials

Year2014
Turnover£5,175,258
Gross Profit£1,802,808
Net Worth£3,656,793
Cash£1,937,189
Current Liabilities£645,338

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved following liquidation (1 page)
20 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Return of final meeting in a members' voluntary winding up (13 pages)
20 February 2015Return of final meeting in a members' voluntary winding up (13 pages)
6 November 2014Liquidators statement of receipts and payments to 26 September 2014 (13 pages)
6 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (13 pages)
6 November 2014Liquidators' statement of receipts and payments to 26 September 2014 (13 pages)
8 October 2013Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 8 October 2013 (2 pages)
4 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 October 2013Declaration of solvency (3 pages)
4 October 2013Declaration of solvency (3 pages)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Appointment of a voluntary liquidator (1 page)
4 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
3 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
2 May 2013Termination of appointment of Timothy Raymond Marsh as a director on 30 April 2013 (1 page)
2 May 2013Termination of appointment of Timothy Raymond Marsh as a director on 30 April 2013 (1 page)
2 May 2013Termination of appointment of John Wilfred Peckett as a secretary on 30 April 2013 (1 page)
2 May 2013Termination of appointment of John Wilfred Peckett as a secretary on 30 April 2013 (1 page)
2 May 2013Termination of appointment of Philip Edward Oakes as a director on 30 April 2013 (1 page)
2 May 2013Termination of appointment of Philip Edward Oakes as a director on 30 April 2013 (1 page)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(7 pages)
27 March 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 1,000
(7 pages)
28 December 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
28 December 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
20 March 2012Secretary's details changed for John Wilfred Peckett on 1 February 2012 (2 pages)
20 March 2012Secretary's details changed for John Wilfred Peckett on 1 February 2012 (2 pages)
20 March 2012Secretary's details changed for John Wilfred Peckett on 1 February 2012 (2 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
24 March 2011Director's details changed for Anthony Simon Griggs on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Anthony Simon Griggs on 24 March 2011 (2 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
24 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Philip Edward Oakes on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Anthony Alfred Griggs on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Timothy Raymond Marsh on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Anthony Simon Griggs on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Anthony Simon Griggs on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Anthony Alfred Griggs on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Philip Edward Oakes on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Timothy Raymond Marsh on 25 March 2010 (2 pages)
5 February 2010Accounts made up to 31 December 2008 (13 pages)
5 February 2010Accounts made up to 31 December 2008 (13 pages)
11 December 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
11 December 2009Previous accounting period shortened from 31 March 2009 to 31 December 2008 (1 page)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
17 April 2009Return made up to 11/03/09; full list of members (4 pages)
3 April 2008Director appointed philip edward oakes (2 pages)
3 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 April 2008Director appointed timothy raymood marsh (2 pages)
3 April 2008Appointment terminated director company directors LIMITED (1 page)
3 April 2008Secretary appointed john wilfred peckett (2 pages)
3 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 April 2008Director appointed anthony simon griggs (2 pages)
3 April 2008Director appointed timothy raymood marsh (2 pages)
3 April 2008Secretary appointed john wilfred peckett (2 pages)
3 April 2008Appointment terminated director company directors LIMITED (1 page)
3 April 2008Director appointed anthony alfred griggs (2 pages)
3 April 2008Director appointed anthony simon griggs (2 pages)
3 April 2008Director appointed anthony alfred griggs (2 pages)
3 April 2008Director appointed philip edward oakes (2 pages)
11 March 2008Incorporation (34 pages)
11 March 2008Incorporation (34 pages)