Company number 05324564
Status Active
Incorporation Date 5 January 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SOUTHGATE HOUSE, ARCHER STREET, DARLINGTON, COUNTY DURHAM, DL3 6AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of LIBRA GUARANTEECO LIMITED are www.libraguaranteeco.co.uk, and www.libra-guaranteeco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Libra Guaranteeco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 05324564. Libra Guaranteeco Limited has been working since 05 January 2005.
The present status of the company is Active. The registered address of Libra Guaranteeco Limited is Southgate House Archer Street Darlington County Durham Dl3 6ah. . PATEL, Chaitanya Bhupendra, Dr is a Director of the company. SMITH, David Andrew is a Director of the company. Secretary FLETCHER, Rachel Elizabeth has been resigned. Secretary GRAHAM, Annabel Susan has been resigned. Secretary MIDMER, Richard Neil has been resigned. Secretary MORTIMER, Rachel has been resigned. Secretary PANG, Lily has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUBERY, Paul Richard has been resigned. Director CASTLEDINE, Trevor Vaughan has been resigned. Director COLVIN, William has been resigned. Director EIGHTEEN, Stephen Brian has been resigned. Director FARNELL, Adrian Colin has been resigned. Director GRANT, Michael John has been resigned. Director JENSEN, Jeremy Michael Jorgen Malherbe has been resigned. Director MIDMER, Richard Neil has been resigned. Director MOY, Neal St John has been resigned. Director MURPHY, John has been resigned. Director NICHOLSON, Daniel Christopher has been resigned. Director RUTTER, Christopher has been resigned. Director SCOTT, Philip Henry has been resigned. Director SIZER, Graham Kevin has been resigned. Director TAYLOR, Paul Vincent has been resigned. Director THOMPSON, Paul Hugh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
PANG, Lily
Resigned: 12 November 2014
Appointed Date: 05 August 2009
Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 03 March 2006
Appointed Date: 31 March 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 2005
Appointed Date: 05 January 2005
Director
COLVIN, William
Resigned: 03 March 2006
Appointed Date: 01 June 2005
67 years old
Director
MOY, Neal St John
Resigned: 12 December 2006
Appointed Date: 03 March 2006
58 years old
Director
MURPHY, John
Resigned: 03 March 2006
Appointed Date: 31 March 2005
69 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 2005
Appointed Date: 05 January 2005
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 2005
Appointed Date: 05 January 2005
Persons With Significant Control
Libra Careco Investments 2 Ltd
Notified on: 1 November 2016
Nature of control: Has significant influence or control
LIBRA GUARANTEECO LIMITED Events
07 Mar 2017
Accounts for a dormant company made up to 30 September 2016
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
16 May 2016
Full accounts made up to 30 September 2015
08 Jan 2016
Annual return made up to 5 January 2016 no member list
09 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 85 more events
21 Apr 2005
Memorandum and Articles of Association
15 Apr 2005
Particulars of mortgage/charge
13 Apr 2005
Registered office changed on 13/04/05 from: 1 mitchell lane bristol BS1 6BU
12 Apr 2005
Company name changed teamsky LIMITED\certificate issued on 12/04/05
05 Jan 2005
Incorporation
12 November 2014
Charge code 0532 4564 0005
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Hcp, Inc. (As Security Agent)
Description: Contains fixed charge…
15 January 2007
A security deed
Delivered: 30 January 2007
Status: Satisfied
on 13 November 2014
Persons entitled: Credit Suisse, London Branch
Description: Fixed and floating charges over the undertaking and all…
12 December 2006
Composite debenture
Delivered: 21 December 2006
Status: Satisfied
on 25 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied
on 18 December 2006
Persons entitled: Barclays Bank PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…
13 April 2005
Deed of accession and charge
Delivered: 15 April 2005
Status: Satisfied
on 18 December 2006
Persons entitled: Barclays Bank PLC as Security Agent
Description: Insurance policies, hedging documents, accounts…