Dissolved 2017-02-24
Company Information for IBEXBROOK LIMITED
MANCHESTER, M3,
|
Company Registration Number
01712919
Private Limited Company
Dissolved Dissolved 2017-02-24 |
Company Name | |
---|---|
IBEXBROOK LIMITED | |
Legal Registered Office | |
MANCHESTER | |
Company Number | 01712919 | |
---|---|---|
Date formed | 1983-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2017-02-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 16:58:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM JOHN GRANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN NORMAN COLLINS |
Company Secretary | ||
BEN GRANGER |
Director | ||
MINNSTRUSTEES LIMITED |
Company Secretary | ||
ABIGAIL MARIE NOEL-BUXTON |
Company Secretary | ||
ABIGAIL MARIE NOEL-BUXTON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 2 ARRAN COURT 543 WOODBOROUGH ROAD NOTTINGHAM NG3 5FR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN COLLINS | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2705 | |
AR01 | 01/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN GRANGER | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT UNITED KINGDOM | |
AR01 | 01/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GRANGER / 01/10/2009 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NOTTS NG9 6DQ | |
AR01 | 01/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED BEN GRANGER | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AR01 | 01/05/10 FULL LIST | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANGER / 30/03/2007 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ UNITED KINGDOM | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM TOWER HOUSE 139 STATION ROAD BEESTON NOTTINGHAM NG9 2AZ | |
288a | SECRETARY APPOINTED ESQ IAN NORMAN COLLINS | |
288b | APPOINTMENT TERMINATED SECRETARY MINNSTRUSTEES LIMITED | |
AA | 31/10/06 TOTAL EXEMPTION SMALL | |
AA | 31/10/05 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/05/03 | |
363s | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 22/05/02 | |
363s | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 18/06/01 | |
363s | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS | |
SRES01 | ADOPT ARTICLES 10/07/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 |
Final Meetings | 2016-10-10 |
Appointment of Liquidators | 2014-12-18 |
Notices to Creditors | 2014-12-18 |
Resolutions for Winding-up | 2014-12-18 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL AND GENERAL CHARGE | Satisfied | SANTANDER UK PLC | |
DEBENTURE | Satisfied | ||
LEGAL CHARGE | Satisfied | ||
LEGAL CHARGE | Satisfied | ||
DEBENTURE | Satisfied | ||
DEBENTURE | Satisfied |
Creditors Due After One Year | 2012-10-31 | £ 755,930 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 783,834 |
Creditors Due Within One Year | 2012-10-31 | £ 173,185 |
Creditors Due Within One Year | 2011-10-31 | £ 108,413 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IBEXBROOK LIMITED
Called Up Share Capital | 2012-10-31 | £ 2,705 |
---|---|---|
Called Up Share Capital | 2011-10-31 | £ 2,705 |
Cash Bank In Hand | 2012-10-31 | £ 12,023 |
Current Assets | 2012-10-31 | £ 700,822 |
Current Assets | 2011-10-31 | £ 642,254 |
Debtors | 2012-10-31 | £ 685,799 |
Debtors | 2011-10-31 | £ 639,254 |
Fixed Assets | 2012-10-31 | £ 1,011,745 |
Fixed Assets | 2011-10-31 | £ 1,012,605 |
Secured Debts | 2012-10-31 | £ 783,930 |
Secured Debts | 2011-10-31 | £ 835,586 |
Shareholder Funds | 2012-10-31 | £ 783,452 |
Shareholder Funds | 2011-10-31 | £ 762,612 |
Stocks Inventory | 2012-10-31 | £ 3,000 |
Stocks Inventory | 2011-10-31 | £ 3,000 |
Tangible Fixed Assets | 2012-10-31 | £ 1,011,720 |
Tangible Fixed Assets | 2011-10-31 | £ 1,012,580 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
|
London Borough of Hillingdon | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IBEXBROOK LIMITED | Event Date | 2016-10-05 |
The Company was placed into members voluntary liquidation on 10 December 2014 and on the same date, Richard Saville (IP No. 007828) and Steven Currie (IP No. 009675), both of Begbies Traynor (Central) LLP, 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the company. on 9 November 2015 a transfer order was made in the High Court of Justice, Manchester District Registry 2893 of 2015 replacing Richard Saville and Steven Currie with Dean Watson (IP No. 9661) and Paul Stanley (IP No. 8123) of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY. Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, 340 Deansgate, Manchester, M3 4LY on 15 November 2016 at 11.00 am for the purpose of having an Account laid before the Members, and to receive the Joint Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Note: Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0161 837 1700. Alternatively enquiries can be made to David Jones by email at david.jones@begbies-traynor.com or by telephone on 0161 837 1700. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | IBEXBROOK LIMITED | Event Date | 2014-12-15 |
The Company was placed into members voluntary liquidation on 10 December 2014 and on the same date, Richard A B Saville and Steven John Currie (IP Nos 007829 and 009675) both of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 31 January 2015 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned of Begbies Traynor (Central) LLP of 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com or by telephone on 0115 941 9899. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IBEXBROOK LIMITED | Event Date | 2014-12-10 |
Richard A B Saville , of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN and Steven John Currie , of The Old Barn , Caverswall Park, Caverswall Lane, Stoke on Trent : Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com or by telephone on 0115 941 9899. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IBEXBROOK LIMITED | Event Date | 2014-12-10 |
At a General meeting of the members of Ibexbrook Limited held on 10 December 2014 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Richard A B Saville and Steven John Currie , both of Begbies Traynor (Central) LLP , 6 Castlebridge Office Village, Castle Marina Road, Nottingham, NG7 1TN, (IP Nos 007829 and 009675) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0115 941 9899. Alternatively enquiries can be made to Janette Eckloff by email at janette.eckloff@begbies-traynor.com or by telephone on 0115 941 9899. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |