FIBRE ENVIRONMENTAL SERVICES LIMITED
CLECKHEATON

Hellopages » West Yorkshire » Kirklees » BD19 3QB

Company number 05469733
Status Liquidation
Incorporation Date 2 June 2005
Company Type Private Limited Company
Address NEW CHARTFORD HOUSE, CENTURION WAY, CLECKHEATON, WEST YORKSHIRE, BD19 3QB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are INSOLVENCY:Progress report ends 14/01/2017; Insolvency:progress report brought down to 14/1/16; Insolvency:liquidators progress report from 15/01/14 to 14/01/15. The most likely internet sites of FIBRE ENVIRONMENTAL SERVICES LIMITED are www.fibreenvironmentalservices.co.uk, and www.fibre-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Bradford Forster Square Rail Station is 4.4 miles; to Bingley Rail Station is 9.1 miles; to Brockholes Rail Station is 9.8 miles; to Crossflatts Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fibre Environmental Services Limited is a Private Limited Company. The company registration number is 05469733. Fibre Environmental Services Limited has been working since 02 June 2005. The present status of the company is Liquidation. The registered address of Fibre Environmental Services Limited is New Chartford House Centurion Way Cleckheaton West Yorkshire Bd19 3qb. . SOFTLEY, Barry Michael is a Director of the company. Secretary IBBOTSON, Michelle June has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director HYLAND, Michael John has been resigned. Director IBBOTSON, Jonathan has been resigned. Director ILC MORTIN, Nada has been resigned. Director ILC-MORTIN, Nada has been resigned. Director MCGINTY, John James has been resigned. Director MCGINTY, John James has been resigned. Director SOFTLEY, Barry Michael has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
SOFTLEY, Barry Michael
Appointed Date: 28 February 2012
52 years old

Resigned Directors

Secretary
IBBOTSON, Michelle June
Resigned: 15 March 2007
Appointed Date: 02 June 2005

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 02 June 2008
Appointed Date: 15 March 2007

Director
HYLAND, Michael John
Resigned: 24 February 2009
Appointed Date: 05 January 2009
47 years old

Director
IBBOTSON, Jonathan
Resigned: 15 March 2007
Appointed Date: 02 June 2005
55 years old

Director
ILC MORTIN, Nada
Resigned: 28 June 2012
Appointed Date: 09 December 2010
60 years old

Director
ILC-MORTIN, Nada
Resigned: 15 March 2013
Appointed Date: 11 March 2013
60 years old

Director
MCGINTY, John James
Resigned: 15 March 2013
Appointed Date: 11 March 2013
73 years old

Director
MCGINTY, John James
Resigned: 01 May 2012
Appointed Date: 04 February 2011
73 years old

Director
SOFTLEY, Barry Michael
Resigned: 31 December 2010
Appointed Date: 15 March 2007
52 years old

FIBRE ENVIRONMENTAL SERVICES LIMITED Events

21 Feb 2017
INSOLVENCY:Progress report ends 14/01/2017
03 Apr 2016
Insolvency:progress report brought down to 14/1/16
10 Jun 2015
Insolvency:liquidators progress report from 15/01/14 to 14/01/15
07 Feb 2014
Registered office address changed from Unit B Suite 2 Commercial Street Morley Leeds LS27 8AG England on 7 February 2014
28 Jan 2014
Appointment of a liquidator
...
... and 49 more events
25 Jan 2007
Total exemption small company accounts made up to 30 June 2006
21 Jul 2006
Return made up to 02/06/06; full list of members
01 Mar 2006
Registered office changed on 01/03/06 from: suite 31 birkby house birkby lane baliff bridge brighouse west yorkshire HD6 4JJ
03 Feb 2006
Secretary's particulars changed
02 Jun 2005
Incorporation

FIBRE ENVIRONMENTAL SERVICES LIMITED Charges

7 December 2012
Supplemental chattel mortgage
Delivered: 12 December 2012
Status: Outstanding
Persons entitled: State Securties PLC
Description: Bentley continental gt V8 touring specification 21" elegant…
24 August 2012
Debenture
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
9 April 2010
Chattel mortgage
Delivered: 20 April 2010
Status: Satisfied on 19 October 2011
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed charge over property decontamination units negative…
9 April 2010
Debenture
Delivered: 20 April 2010
Status: Satisfied on 19 October 2011
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 January 2008
Fixed charge on purchased debts which fail to vest
Delivered: 6 February 2008
Status: Satisfied on 19 June 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
30 January 2008
Floating charge (all assets)
Delivered: 6 February 2008
Status: Satisfied on 28 April 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…