Company NameV.Ships (Liverpool) Limited
Company StatusDissolved
Company Number06673229
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameBibby Ship Management Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Matthew Archibald Dunlop
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2016(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2019)
RoleGroup Director, Marine Operations
Country of ResidenceScotland
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameMr Ian Vallance
StatusClosed
Appointed05 March 2016(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 15 January 2019)
RoleCompany Director
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Ian Vallance
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 8 months (closed 15 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
Director NameMr Sean Thomas Golding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Jonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameBarry Anthony Hughes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man Uk
Correspondence Address1 Pinehurst Glen
Saddlestone
Douglas
Isle Of Man
IM2 1PP
Director NameMartin Cranston Kent
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 21 August 2012)
RoleTechnical Director
Country of ResidenceSingapore
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Ian Mathison
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(2 weeks, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameJohn Howard Hughes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Edward John Rimmer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Hough Green
Chester
CH4 8JQ
Wales
Director NameMr Simon David Barham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMichael Ian Coward
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameMr Christopher John Stone
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretarial Dept 105 Duke Street
Liverpool
L1 5JQ
Director NameAndrew Rodden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNord Centre York Place
Aberdeen
AB11 5DN
Scotland
Director NameMr Simon John Pressly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2016(7 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 May 2016)
RoleGroup Director, Crew Operations
Country of ResidenceIsle Of Man
Correspondence Address1st Floor 63 Queen Victoria Street
London
EC4N 4UA
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address105 Duke Street
Liverpool
L1 5JQ

Contact

Websitebibbyshipmanagement.com

Location

Registered Address1st Floor, 63 Queen Victoria Street
London
EC4N 4UA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London

Shareholders

100 at £1Bibby Ship Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,299,654
Gross Profit£899,158
Net Worth£516,377
Cash£46,112
Current Liabilities£410,101

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

19 June 2014Delivered on: 27 June 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
19 June 2014Delivered on: 27 June 2014
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
28 November 2012Delivered on: 3 December 2012
Satisfied on: 22 January 2016
Persons entitled: Bnp Paribas S.A. (The Agent)

Classification: A manager's undertaking
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all the benefit of all insurances of the barbados registered ships "bibby bergen" (official number 725466), "bibby challenge" (official number 733488), "bibby progress" (official number 733490) for details of further ships charged please see form MG01 see image for full details.
Fully Satisfied
31 October 2012Delivered on: 9 November 2012
Satisfied on: 20 June 2014
Persons entitled: Standard Chartered Bank

Classification: Manager's undertaking
Secured details: All monies due or to become due from the borrowers, the security parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the manager's rights, title and interest in and to all the benefit of the insurances relating to the ship being "bibby polaris".
Fully Satisfied
11 March 2011Delivered on: 23 March 2011
Satisfied on: 22 January 2016
Persons entitled: Bnp Paribas S.A.

Classification: A manager's undertaking
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the benefit of all insurances of each of the barbadian registered ships M.V.s bibby challenge, bibby kalmar, bibby progress, bibby bergen, bibby stockholm and bibby renaissance and of the british registered ship bibby portsmouth.
Fully Satisfied

Filing History

2 November 2017Full accounts made up to 31 December 2016 (23 pages)
17 July 2017Amended full accounts made up to 31 December 2015 (18 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 March 2017Termination of appointment of Barry Anthony Hughes as a director on 10 March 2017 (1 page)
9 August 2016Company name changed bibby ship management LIMITED\certificate issued on 09/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Termination of appointment of Simon John Pressly as a director on 2 May 2016 (1 page)
12 May 2016Appointment of Mr Ian Vallance as a director on 2 May 2016 (2 pages)
12 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(6 pages)
21 March 2016Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 1st Floor, 63 Queen Victoria Street London EC4N 4UA on 21 March 2016 (1 page)
16 March 2016Appointment of Mr Matthew Archibald Dunlop as a director on 5 March 2016 (2 pages)
16 March 2016Appointment of Mr Simon John Pressly as a director on 5 March 2016 (2 pages)
15 March 2016Appointment of Mr Ian Vallance as a secretary on 5 March 2016 (2 pages)
15 March 2016Termination of appointment of Edward John Rimmer as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Christopher John Stone as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Andrew Rodden as a director on 5 March 2016 (1 page)
15 March 2016Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 5 March 2016 (1 page)
22 January 2016Satisfaction of charge 1 in full (1 page)
22 January 2016Satisfaction of charge 3 in full (2 pages)
11 September 2015Full accounts made up to 31 December 2014 (17 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
28 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(7 pages)
21 January 2015Appointment of Andrew Rodden as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Andrew Rodden as a director on 1 January 2015 (3 pages)
2 January 2015Termination of appointment of Michael Ian Coward as a director on 31 December 2014 (1 page)
11 July 2014Full accounts made up to 31 December 2013 (16 pages)
27 June 2014Registration of charge 066732290004 (11 pages)
27 June 2014Registration of charge 066732290005 (11 pages)
20 June 2014Satisfaction of charge 2 in full (1 page)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
28 April 2014Director's details changed for Christopher John Stone on 25 January 2014 (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (18 pages)
20 September 2013Appointment of Christopher John Stone as a director (3 pages)
31 July 2013Termination of appointment of Simon Barham as a director (1 page)
12 June 2013Appointment of Michael Ian Coward as a director (3 pages)
29 May 2013Termination of appointment of John Hughes as a director (1 page)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
2 January 2013Termination of appointment of Ian Mathison as a director (1 page)
3 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
22 August 2012Termination of appointment of Martin Kent as a director (1 page)
6 August 2012Appointment of Simon David Barham as a director (3 pages)
12 June 2012Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages)
12 June 2012Director's details changed for Martin Cranston Kent on 1 June 2012 (2 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
6 March 2012Appointment of Mr Edward John Rimmer as a director (3 pages)
13 February 2012Appointment of Barry Anthony Hughes as a director (3 pages)
8 February 2012Termination of appointment of Sean Golding as a director (1 page)
3 February 2012Termination of appointment of Jonathan Osborne as a director (1 page)
12 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 July 2010Full accounts made up to 31 December 2009 (20 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages)
7 May 2010Director's details changed for Martin Cranston Kent on 1 May 2010 (2 pages)
30 April 2010Director's details changed for John Howard Hughes on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Captain Ian Mathison on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Jonathan Osborne on 28 April 2010 (2 pages)
1 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Sean Thomas Golding on 1 January 2010 (2 pages)
3 August 2009Full accounts made up to 31 December 2008 (18 pages)
19 May 2009Return made up to 04/05/09; full list of members (4 pages)
9 October 2008Director appointed john howard hughes (2 pages)
23 September 2008Director appointed martin cranston kent (2 pages)
19 September 2008Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page)
18 September 2008Director appointed ian mathison (3 pages)
18 September 2008Appointment terminated director barry hughes (1 page)
14 August 2008Incorporation (26 pages)