BIBBY TRANSACTIONAL FINANCE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L1 5JQ

Company number 07693401
Status Active
Incorporation Date 5 July 2011
Company Type Private Limited Company
Address 105 DUKE STREET, LIVERPOOL, L1 5JQ
Home Country United Kingdom
Nature of Business 64992 - Factoring
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Registration of charge 076934010003, created on 23 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BIBBY TRANSACTIONAL FINANCE LIMITED are www.bibbytransactionalfinance.co.uk, and www.bibby-transactional-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three 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 Transactional Finance Limited is a Private Limited Company. The company registration number is 07693401. Bibby Transactional Finance Limited has been working since 05 July 2011. The present status of the company is Active. The registered address of Bibby Transactional Finance Limited is 105 Duke Street Liverpool L1 5jq. . BIBBY BROS. & CO.(MANAGEMENT) LIMITED is a Secretary of the company. DOWNING, Ian is a Director of the company. WINTERTON, Edward James is a Director of the company. Director DIXON, Andrew Charles has been resigned. Director RAWLINSON, Karen Jacqueline has been resigned. Director RIMMER, Edward John has been resigned. The company operates in "Factoring".


Current Directors

Secretary
BIBBY BROS. & CO.(MANAGEMENT) LIMITED
Appointed Date: 05 July 2011

Director
DOWNING, Ian
Appointed Date: 05 July 2011
67 years old

Director
WINTERTON, Edward James
Appointed Date: 10 December 2013
50 years old

Resigned Directors

Director
DIXON, Andrew Charles
Resigned: 10 December 2013
Appointed Date: 05 July 2011
62 years old

Director
RAWLINSON, Karen Jacqueline
Resigned: 10 December 2013
Appointed Date: 05 July 2011
55 years old

Director
RIMMER, Edward John
Resigned: 01 February 2012
Appointed Date: 05 July 2011
53 years old

Persons With Significant Control

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

BIBBY TRANSACTIONAL FINANCE LIMITED Events

09 May 2017
Confirmation statement made on 8 May 2017 with updates
01 Apr 2017
Registration of charge 076934010003, created on 23 March 2017
09 Aug 2016
Full accounts made up to 31 December 2015
06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

09 Nov 2015
Registration of charge 076934010002, created on 20 October 2015
...
... and 11 more events
01 Oct 2012
Full accounts made up to 31 December 2011
30 May 2012
Annual return made up to 4 May 2012 with full list of shareholders
21 Feb 2012
Termination of appointment of Edward Rimmer as a director
02 Aug 2011
Current accounting period shortened from 31 July 2012 to 31 December 2011
05 Jul 2011
Incorporation

BIBBY TRANSACTIONAL FINANCE LIMITED Charges

23 March 2017
Charge code 0769 3401 0003
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Trustee for the Bibby Secured Parties)
Description: Contains fixed charge…
20 October 2015
Charge code 0769 3401 0002
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Security Trustee)
Description: Contains fixed charge…
20 October 2015
Charge code 0769 3401 0001
Delivered: 2 November 2015
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (In Its Capacity as Bibby Security Trustee)
Description: Contains fixed charge…