BIBBY POOL PARTNER LIMITED

Hellopages » Merseyside » Liverpool » L1 5JQ
Company number 02481605
Status Active
Incorporation Date 15 March 1990
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Termination of appointment of Andrew John Goody as a director on 5 May 2017; Statement of company's objects. The most likely internet sites of BIBBY POOL PARTNER LIMITED are www.bibbypoolpartner.co.uk, and www.bibby-pool-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. The distance to to Edge Hill Rail Station is 1.4 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bibby Pool Partner Limited is a Private Limited Company. The company registration number is 02481605. Bibby Pool Partner Limited has been working since 15 March 1990. The present status of the company is Active. The registered address of Bibby Pool Partner Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS.&CO.(MANAGEMENT)LIMITED is a Secretary of the company. KITCHEN, Simon Jeremy is a Director of the company. VENABLES, Simon Peter is a Director of the company. Director BARNES, Arthur Rennie has been resigned. Director BIBBY, Michael James, Sir has been resigned. Director DOWNING, Ian has been resigned. Director GOLDING, Sean Thomas has been resigned. Director GOODY, Andrew John has been resigned. Director GREEN, Cyril Joseph has been resigned. Director HAYMER, Jonathan has been resigned. Director HOGARTH, John Stewart Whewell has been resigned. Director OSBORNE, Jonathan has been resigned. Director PREECE, Mark Alfred has been resigned. Director SHERRARD, Simon Patrick has been resigned. Director STERRETT, David John has been resigned. Director WOODCOCK, Howard Dennis has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
BIBBY BROS.&CO.(MANAGEMENT)LIMITED

Director
KITCHEN, Simon Jeremy
Appointed Date: 24 January 2005
68 years old

Director
VENABLES, Simon Peter
Appointed Date: 01 December 2016
47 years old

Resigned Directors

Director
BARNES, Arthur Rennie
Resigned: 16 August 1993
80 years old

Director
BIBBY, Michael James, Sir
Resigned: 24 February 2003
Appointed Date: 06 April 1992
62 years old

Director
DOWNING, Ian
Resigned: 31 December 1999
Appointed Date: 01 June 1995
67 years old

Director
GOLDING, Sean Thomas
Resigned: 29 April 2013
Appointed Date: 01 January 2006
53 years old

Director
GOODY, Andrew John
Resigned: 05 May 2017
Appointed Date: 29 April 2013
59 years old

Director
GREEN, Cyril Joseph
Resigned: 01 January 2008
Appointed Date: 01 November 2004
76 years old

Director
HAYMER, Jonathan
Resigned: 01 July 2002
Appointed Date: 17 January 1994
66 years old

Director
HOGARTH, John Stewart Whewell
Resigned: 01 July 2003
82 years old

Director
OSBORNE, Jonathan
Resigned: 01 January 2006
Appointed Date: 01 December 2001
56 years old

Director
PREECE, Mark Alfred
Resigned: 31 January 2004
Appointed Date: 24 February 2003
67 years old

Director
SHERRARD, Simon Patrick
Resigned: 31 December 1999
78 years old

Director
STERRETT, David John
Resigned: 16 February 1993
84 years old

Director
WOODCOCK, Howard Dennis
Resigned: 01 January 2008
Appointed Date: 01 July 2003
60 years old

Persons With Significant Control

Bibby Line Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BIBBY POOL PARTNER LIMITED Events

11 May 2017
Confirmation statement made on 8 May 2017 with updates
09 May 2017
Termination of appointment of Andrew John Goody as a director on 5 May 2017
13 Dec 2016
Statement of company's objects
13 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Dec 2016
Director's details changed for Mr Simon Peter Venables on 6 December 2016
...
... and 146 more events
05 Apr 1990
Secretary resigned;new secretary appointed

05 Apr 1990
New director appointed

05 Apr 1990
Director resigned;new director appointed

05 Apr 1990
Registered office changed on 05/04/90 from: 2 baches street london N1 6UB

15 Mar 1990
Incorporation

BIBBY POOL PARTNER LIMITED Charges

25 May 2001
An account security deed made between (I) the company (ii) christiania bank og kreditkasse asa head office (iii) christiania bank og kreditkasse asa london branch (the "london branch") and (iv) merita bank PLC, london branch ("merita")
Delivered: 5 June 2001
Status: Satisfied on 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse Asa
Description: All rights which the company may have in relation to the…
14 January 2000
Deed of novation of first assignment and priority agreement dated 17TH march 1997
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right, title and interest in all policies and contracts of…
14 January 2000
Assignment of charter and joint service earnings
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in all the total trading result…
14 January 2000
Second assignment of charter and joint service earnings
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in all the total trading result…
14 January 2000
Deed of novation of second assignment and priority agreement dated 17TH march 1997
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right, title and interest in all policies and contracts of…
14 January 2000
Second assignment of charter and joint service earnings
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in all the total trading result…
14 January 2000
Assignment of charter and joint service earnings
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in all the total trading result…
14 January 2000
Deed of novation of first assignment and priority agreement dated 17TH march 1997
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in all policies and contracts of…
14 January 2000
Deed of novation of second assignment and priority agreement dated 17TH march 1997
Delivered: 2 February 2000
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in all policies and contracts of…
14 January 2000
An earnings assignment and accounts charge
Delivered: 28 January 2000
Status: Satisfied on 31 October 2007
Persons entitled: Christiania Bank Og Kreditkasse Asa (London Branch)Acting as Agent and Trustee for Itself and the Banks
Description: The company's right title and interest in the earnings…
7 August 1998
Assignment of joint service earnings
Delivered: 26 August 1998
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Bank PLC
Description: All rights,title and interest in all the fleet result named…
7 August 1998
Assignment of joint service earnings
Delivered: 26 August 1998
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Bank PLC
Description: All rights,title and interest in all the fleet result named…
16 November 1995
Assignment of pool earnings
Delivered: 28 November 1995
Status: Satisfied on 31 October 2007
Persons entitled: Lloyds Bank PLC("the Agent") The Governor and Company of the Bank of Scotland Commerzbank Aktiengesellschaft(Together "the Banks")
Description: The right title and interest in all pool profits in respect…
16 November 1995
Assignment of pool earnings
Delivered: 28 November 1995
Status: Satisfied on 31 October 2007
Persons entitled: Commerzbank Aktiengesellschaft(Together "the Banks") Lloyds Bank PLC("the Agent") The Governor and Company of the Bank of Scotland
Description: The right title and interest in all pool profits in respect…
23 June 1995
Thirs priority multi-party assignment
Delivered: 13 July 1995
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The second time charterers insurances. See the mortgage…
23 June 1995
Deed of assignment
Delivered: 13 July 1995
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The second time charterers insurances in the ship M.V…
23 June 1995
Deed of assignment
Delivered: 13 July 1995
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The second time charterers insurances on the ship M.V…
25 April 1994
Second multi-party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurances and moneys arising out of the use or…
25 April 1994
Multi-party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurance and monies arising out of the use or…
25 April 1994
First multi-party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurance and moneys arising out of the use or…
25 April 1994
First multi-party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurance and moneys arising out of the use or…
25 April 1994
First multi party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurances and monies arising out of the use or…
25 April 1994
Second multy-party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurances and monies arising out of the use or…
25 April 1994
Second multi-party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurances and moneys arising out of the use or…
25 April 1994
Second multi-party agreement
Delivered: 13 May 1994
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank
Description: All insurances and monies arising out of the use or…
15 April 1994
Multiparty deed
Delivered: 27 April 1994
Status: Satisfied on 31 October 2007
Persons entitled: Meespierson N.V,as Agent for the Banks (As Defined)
Description: All rights,title,interest in and under the head charter…
15 April 1994
Multiparty deed
Delivered: 27 April 1994
Status: Satisfied on 31 October 2007
Persons entitled: Meespierson N.V,as Agent for the Banks (As Defined)
Description: All rights,title,interest in the head charter and the…
7 July 1993
Third multi party agreement
Delivered: 9 July 1993
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The third time charterers earnings being all monies…
7 July 1993
Fourth multi party agreement
Delivered: 9 July 1993
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The third time charterers earnings being all moneys…
7 July 1993
Fourth multi party agreement
Delivered: 9 July 1993
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The third time charterers earnings being all moneys…
7 July 1993
Third multi party agreement
Delivered: 9 July 1993
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The third charterers earnings being all monies due or to…
7 July 1993
Third multi party agreement
Delivered: 9 July 1993
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank As
Description: The third time charterers earnings being all monies…
29 January 1992
Fourth multiparty agreement
Delivered: 19 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank Plcfinedacting on Behalf of Itself and the "Banks" as De
Description: Third time charterers insurances in respect of "botany…
29 January 1992
Third multiparty agreement
Delivered: 19 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank Plcfinedacting on Behalf of Itself and the "Banks" as De
Description: Third time charterers insurances in respect of "tradewind…
29 January 1992
Third multiparty agreement
Delivered: 19 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank Plcfinedacting on Behalf of Itself and the "Banks" as De
Description: Third time charterers insurances in respect of " tradewind"…
29 January 1992
Fourth multiparty agreement
Delivered: 19 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank Plcfinedacting on Behalf of Itself and the "Banks" as De
Description: Third time charterer's insurances in respect of "shelley"…
29 January 1992
Third multiparty agreement
Delivered: 19 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank Plcfinedacting on Behalf of Itself and the "Banks" as De
Description: The insurances in respect of "botany triton" (see doc ref…
29 January 1992
Third multiparty agreement
Delivered: 19 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank Plcfinedacting on Behalf of Itself and the "Banks" as De
Description: The insurances in respect of "botany troubador" (see doc…
17 January 1992
Second multiparty agreement
Delivered: 7 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank PLC
Description: Third time charterers insurances (see form 395 for full…
17 January 1992
Multiparty agreement
Delivered: 7 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank PLC
Description: All insurances arising from the use of the ship "botany…
17 January 1992
Multiparty agreement
Delivered: 7 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank PLC
Description: All insurances arising from the use of the ship "botany…
17 January 1992
Multiparty agreement
Delivered: 7 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank PLC
Description: All insurances arising from the use of the ship "tradewind…
17 January 1992
Third multiparty agreement
Delivered: 7 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank PLC
Description: All insurances and moneys arising out of the use or…
17 January 1992
Second multiparty agreement
Delivered: 7 February 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank PLC
Description: All insurances and monies arising out of the use or…
17 January 1992
Third multiparty agreement
Delivered: 17 January 1992
Status: Satisfied on 31 October 2007
Persons entitled: Den Norske Bank PLC
Description: All insurances arising out of the use ofthe ship "shelley"…
15 October 1991
A tripartite agreement
Delivered: 5 November 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: The insurances and benefits thereof in ship "shropshire"…
15 October 1991
A tripartite agreement
Delivered: 5 November 1991
Status: Satisfied on 31 October 2007
Persons entitled: Unibank PLC
Description: The insurances in respect to "burns" (the "ship") and her…