Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBEXBROOK LIMITED
Company Information for

IBEXBROOK LIMITED

MANCHESTER, M3,
Company Registration Number
01712919
Private Limited Company
Dissolved

Dissolved 2017-02-24

Company Overview

About Ibexbrook Ltd
IBEXBROOK LIMITED was founded on 1983-04-07 and had its registered office in Manchester. The company was dissolved on the 2017-02-24 and is no longer trading or active.

Key Data
Company Name
IBEXBROOK LIMITED
 
Legal Registered Office
MANCHESTER
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of IBEXBROOK LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM JOHN GRANGER
Director 1992-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NORMAN COLLINS
Company Secretary 2008-03-11 2014-12-08
BEN GRANGER
Director 2011-04-06 2014-05-01
MINNSTRUSTEES LIMITED
Company Secretary 2000-06-10 2008-03-11
ABIGAIL MARIE NOEL-BUXTON
Company Secretary 1992-05-01 2000-07-10
ABIGAIL MARIE NOEL-BUXTON
Director 1992-05-01 2000-07-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2015
2016-01-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-084.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 6 CASTLEBRIDGE OFFICE VILLAGE CASTLE MARINA ROAD NOTTINGHAM NOTTINGHAMSHIRE NG7 1TN
2015-12-01LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2015-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-074.70DECLARATION OF SOLVENCY
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2014 FROM 2 ARRAN COURT 543 WOODBOROUGH ROAD NOTTINGHAM NG3 5FR
2014-12-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-22LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY IAN COLLINS
2014-10-24AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 2705
2014-06-20AR0101/05/14 FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BEN GRANGER
2013-08-31AA31/10/12 TOTAL EXEMPTION SMALL
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 22 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DT UNITED KINGDOM
2013-05-13AR0101/05/13 FULL LIST
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN GRANGER / 01/10/2009
2012-10-30AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-25AR0101/05/12 FULL LIST
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-12-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NOTTS NG9 6DQ
2011-05-18AR0101/05/11 FULL LIST
2011-05-10AP01DIRECTOR APPOINTED BEN GRANGER
2010-08-05AA31/10/09 TOTAL EXEMPTION FULL
2010-06-08AR0101/05/10 FULL LIST
2009-08-17AA31/10/08 TOTAL EXEMPTION FULL
2009-06-10363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GRANGER / 30/03/2007
2009-03-04AA31/10/07 TOTAL EXEMPTION FULL
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ UNITED KINGDOM
2008-05-28363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-27353LOCATION OF REGISTER OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM TOWER HOUSE 139 STATION ROAD BEESTON NOTTINGHAM NG9 2AZ
2008-04-10288aSECRETARY APPOINTED ESQ IAN NORMAN COLLINS
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY MINNSTRUSTEES LIMITED
2008-03-26AA31/10/06 TOTAL EXEMPTION SMALL
2008-03-12AA31/10/05 TOTAL EXEMPTION SMALL
2007-05-30363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-05-05363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-21395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-27363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-28363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2003-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/03
2003-05-14363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2002-05-22363(287)REGISTERED OFFICE CHANGED ON 22/05/02
2002-05-22363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-18288aNEW SECRETARY APPOINTED
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-18363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2000-09-29SRES01ADOPT ARTICLES 10/07/00
2000-08-26395PARTICULARS OF MORTGAGE/CHARGE
2000-08-26395PARTICULARS OF MORTGAGE/CHARGE
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-16363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-09-15363sRETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-08-05363sRETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS
1998-03-13363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-03-04AAFULL ACCOUNTS MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IBEXBROOK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-10
Appointment of Liquidators2014-12-18
Notices to Creditors2014-12-18
Resolutions for Winding-up2014-12-18
Fines / Sanctions
No fines or sanctions have been issued against IBEXBROOK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2011-10-04 Satisfied SANTANDER UK PLC
DEBENTURE 2005-06-16 Satisfied
LEGAL CHARGE 2005-06-16 Satisfied
LEGAL CHARGE 2000-08-25 Satisfied
DEBENTURE 2000-08-25 Satisfied
DEBENTURE 1983-08-18 Satisfied
Creditors
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

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of IBEXBROOK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBEXBROOK LIMITED
Trademarks
We have not found any records of IBEXBROOK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IBEXBROOK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2012-01-11 GBP £2,842
London Borough of Hillingdon 2011-12-14 GBP £5,684
London Borough of Hillingdon 2011-10-19 GBP £2,842
London Borough of Hillingdon 2011-10-12 GBP £2,842
London Borough of Hillingdon 2011-09-14 GBP £5,460

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.

Outgoings
Business Rates/Property Tax
No properties were found where IBEXBROOK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyIBEXBROOK LIMITEDEvent Date2016-10-05
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 TypeNotices to Creditors
Defending partyIBEXBROOK LIMITEDEvent Date2014-12-15
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 TypeAppointment of Liquidators
Defending partyIBEXBROOK LIMITEDEvent Date2014-12-10
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 TypeResolutions for Winding-up
Defending partyIBEXBROOK LIMITEDEvent Date2014-12-10
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBEXBROOK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBEXBROOK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1