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

IBEX INTERIORS LIMITED

TEMPLE QUAY, BRISTOL, BS1 6GD,
Company Registration Number
02099985
Private Limited Company
Dissolved

Dissolved 2016-09-23

Company Overview

About Ibex Interiors Ltd
IBEX INTERIORS LIMITED was founded on 1987-02-16 and had its registered office in Temple Quay. The company was dissolved on the 2016-09-23 and is no longer trading or active.

Key Data
Company Name
IBEX INTERIORS LIMITED
 
Legal Registered Office
TEMPLE QUAY
BRISTOL
BS1 6GD
Other companies in BS1
 
Filing Information
Company Number 02099985
Date formed 1987-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2016-09-23
Type of accounts FULL
Last Datalog update: 2018-01-24 17:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBEX INTERIORS LIMITED
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.
Companies with same name IBEX INTERIORS LIMITED
The following companies were found which have the same name as IBEX INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBEX INTERIORS PTY LTD NSW 2170 Active Company formed on the 1995-06-06
IBEX INTERIORS LTD 42 BROADFIELD SQUARE ENFIELD EN1 3PA Active - Proposal to Strike off Company formed on the 2017-01-03

Company Officers of IBEX INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN GEORGE HARVEY
Company Secretary 1991-08-15
KEITH ASHCROFT
Director 2007-04-17
IAN CARR
Director 1999-09-22
STEFANOS STEFANOU
Director 1991-08-15
MARK ALAN TAYLOR
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN FAHY
Director 2007-04-17 2012-02-17
ROBERT NIGEL JOHNSON
Director 2005-05-09 2008-11-30
KEITH ASHCROFT
Director 2002-03-07 2006-05-05
STEPHEN JOHN FADDY
Director 1997-06-18 2006-05-05
PAUL MICHAEL GAUGHAN
Director 2002-03-07 2006-05-05
IAN DIMITRI RUPERTI
Director 1997-10-28 2006-05-05
STELIO HARALAMBOS STEFANOU
Director 1991-08-15 1999-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN GEORGE HARVEY JOHN DOYLE EMPLOYEE BENEFIT TRUST COMPANY LIMITED Company Secretary 2006-04-25 CURRENT 2006-04-25 Dissolved 2013-11-19
STEPHEN GEORGE HARVEY DOYLE PLC Company Secretary 2006-04-19 CURRENT 2006-04-19 Dissolved 2014-03-23
STEPHEN GEORGE HARVEY JOHN DOYLE HOLDINGS LIMITED Company Secretary 1999-06-18 CURRENT 1999-05-05 Dissolved 2013-11-19
STEPHEN GEORGE HARVEY BPH REALISATIONS LIMITED Company Secretary 1991-08-15 CURRENT 1980-09-25 Dissolved 2016-09-14
STEPHEN GEORGE HARVEY JOHN DOYLE CONSTRUCTION LIMITED Company Secretary 1991-08-15 CURRENT 1966-12-09 Liquidation
STEPHEN GEORGE HARVEY BELL PROJECTS LIMITED Company Secretary 1990-12-30 CURRENT 1946-02-06 Dissolved 2014-03-23
KEITH ASHCROFT BRITISH COUNCIL FOR OFFICES Director 2017-07-11 CURRENT 1990-05-02 Active
KEITH ASHCROFT TWENTY 1 GROUP HOLDINGS LIMITED Director 2016-03-07 CURRENT 2016-03-07 In Administration/Administrative Receiver
KEITH ASHCROFT 21 CONSTRUCTION LTD Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
KEITH ASHCROFT TWENTY 1 REFURBISHMENT LTD Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
KEITH ASHCROFT TWENTY 1 CONSTRUCTION LIMITED Director 2012-10-03 CURRENT 2012-10-03 In Administration
KEITH ASHCROFT J H A CONTRACTS LIMITED Director 2012-08-09 CURRENT 2012-07-20 Dissolved 2014-12-30
IAN CARR IAN CARR ENTERPRISES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
IAN CARR BELL PROJECTS LIMITED Director 1999-09-22 CURRENT 1946-02-06 Dissolved 2014-03-23
IAN CARR BPH REALISATIONS LIMITED Director 1999-09-22 CURRENT 1980-09-25 Dissolved 2016-09-14
IAN CARR JOHN DOYLE CONSTRUCTION LIMITED Director 1999-09-22 CURRENT 1966-12-09 Liquidation
STEFANOS STEFANOU DOYLE PLC Director 2006-05-12 CURRENT 2006-04-19 Dissolved 2014-03-23
STEFANOS STEFANOU JOHN DOYLE EMPLOYEE BENEFIT TRUST COMPANY LIMITED Director 2006-05-08 CURRENT 2006-04-25 Dissolved 2013-11-19
STEFANOS STEFANOU JOHN DOYLE HOLDINGS LIMITED Director 1999-06-25 CURRENT 1999-05-05 Dissolved 2013-11-19
STEFANOS STEFANOU BPH REALISATIONS LIMITED Director 1991-08-15 CURRENT 1980-09-25 Dissolved 2016-09-14
STEFANOS STEFANOU PARK MEWS (HATFIELD) MANAGEMENT COMPANY LIMITED Director 1991-08-15 CURRENT 1980-10-20 Active
STEFANOS STEFANOU JOHN DOYLE CONSTRUCTION LIMITED Director 1991-08-15 CURRENT 1966-12-09 Liquidation
STEFANOS STEFANOU BELL PROJECTS LIMITED Director 1990-12-30 CURRENT 1946-02-06 Dissolved 2014-03-23

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
2016-09-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-06-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2015
2015-04-144.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2014
2013-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/06/2013
2013-06-132.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-01-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/12/2012
2012-09-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-08-30F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-08-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-08-142.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2012 FROM JOHN DOYLE HOUSE LITTLE BURROW WELWYN GARDEN CITY HERTFORDSHIRE AL7 4SP
2012-06-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN FAHY
2011-12-20AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-22LATEST SOC22/08/11 STATEMENT OF CAPITAL;GBP 1500000
2011-08-22AR0111/08/11 FULL LIST
2010-09-10AR0111/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN TAYLOR / 10/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN FAHY / 10/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH ASHCROFT / 10/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN GEORGE HARVEY / 10/08/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-07363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-08-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JOHNSON
2008-09-10363sRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-07-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-29363sRETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-27288aNEW DIRECTOR APPOINTED
2007-04-27288aNEW DIRECTOR APPOINTED
2006-09-06363sRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2006-06-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-05-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bDIRECTOR RESIGNED
2005-09-12363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-06-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16288aNEW DIRECTOR APPOINTED
2004-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-28363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2003-07-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-14288aNEW DIRECTOR APPOINTED
2002-09-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-20363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2001-12-31123£ NC 700000/5000000 20/12/01
2001-12-31RES04NC INC ALREADY ADJUSTED 20/12/01
2001-12-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-12-3188(2)RAD 21/12/01--------- £ SI 800000@1=800000 £ IC 700000/1500000
2001-09-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-08-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/00
2000-08-16363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
2000-01-04ORES04NC INC ALREADY ADJUSTED 23/12/99
2000-01-04123£ NC 200000/700000 23/12/99
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to IBEX INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-04-11
Notice of Intended Dividends2015-06-04
Notice of Intended Dividends2015-03-10
Notice of Intended Dividends2014-04-11
Appointment of Administrators2012-06-28
Fines / Sanctions
No fines or sanctions have been issued against IBEX INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1996-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 IBEX INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of IBEX INTERIORS LIMITED registering or being granted any patents
Domain Names

IBEX INTERIORS LIMITED owns 1 domain names.

ibexinteriors.co.uk  

Trademarks
We have not found any records of IBEX INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBEX INTERIORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as IBEX INTERIORS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where IBEX INTERIORS 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 TypeNotice of Intended Dividends
Defending partyIBEX INTERIORS LIMITEDEvent Date2015-06-02
Principal Trading Address: John Doyle House, Little Burrow, Welwyn Garden City, Herts, AL7 4SP Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 30 June 2015 to prove their debts by sending to the undersigned Richard Michael Hawes of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare a first and final dividend within 2 months of the above date. Office Holder details: Richard Michael Hawes (IP No 008954) and Dominic Lee Zoong Wong (IP No 9232) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Date of liquidation appointment: 13 June 2013. Relevant date for claims: 21 June 2012. Please contact Victoria Wheelhouse on 0121 696 8598 or email viwheelhouse@deloitte.co.uk for further information.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIBEX INTERIORS LIMITEDEvent Date2015-03-06
Principal Trading Address: John Doyle House, Little Burrow, Welwyn Garden City, Herts AL7 4SP Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 3 April 2015, to prove their debts by sending to the undersigned Richard Michael Hawes of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare a first and final dividend within 2 months of the above date. Office Holder details: Richard Michael Hawes and Dominic Lee Zoong Wong (IP Nos. 008954 and 009232) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Date of appointment: 13 June 2013. Relevant date for claims: 21 June 2012.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIBEX INTERIORS LIMITEDEvent Date2014-04-11
Principal Trading Address: John Doyle House, Little Burrow, Welwyn Garden City, Hertfordshire AL7 4SP We intend to declare a first and final distribution on the preferential debts of the Company. Preferential creditors of the Company are required on or before 2 May 2014 to submit particulars of their claim to the Joint Liquidators at Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD. Failure to submit particulars will exclude preferential creditors from the distribution which we intend to declare within 2 months of the above date. Office Holder details: Richard Michael Hawes (IP No. 8954), Dominic Lee Zoong Wong (IP No. 9232) and Christopher James Farrington (IP No. 8751) all of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol BS1 6GD. Date of appointment: 18 June 2013. Please contact Julie Withey on 0117 984 1734 or jwithey@deloitte.co.uk for further information.
 
Initiating party Event TypeFinal Meetings
Defending partyIBEX INTERIORS LIMITEDEvent Date2013-06-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above Company will be held at Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS2 6GD on 07 June 2016 at 10.30 am and 11.00 am respectively, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings of an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than noon on the business day before the meetings. Date of Appointment: 13 June 2013 Office Holder details: Richard Michael Hawes , (IP No. 008954) and Dominic Lee Zoong Wong , (IP No. 009232) both of Deloitte LLP , 5 Callaghan Square, Cardiff, CF10 5BT . Please contact Jessica Hough on Email: jehough@deloitte.co.uk. Tel: 0121 695 5723 for further information Richard Michael Hawes , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyIBEX INTERIORS LIMITEDEvent Date2012-06-21
In the High Court of Justice Birmingham District Registry, Chancery Division case number 8313 Richard Michael Hawes and Dominic Lee Zoong Wong (IP Nos 8954 and 9232 ), both of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol BS1 6GD Further details contact: Richard Michael Hawes or Dominic Lee Zoong Wong, Tel: 0117984 1734. Alternative contact for enquiries on proceedings: Julie Withey. :
 
Initiating party IBEX INTERIORS LTDEvent TypePetitions to Wind Up (Companies)
Defending partyJ.A.B CONTRACTS LIMITEDEvent Date2012-03-28
In the High Court of Justice, Chancery Division Companies Court case number 2746 A Petition to wind up the above named Company of 11 Portland Road, Edgbaston, Birmingham, B16 9HN , presented on 28 March 2012 , by IBEX INTERIORS LTD , John Doyle House, Little Burrow, Welwyn Garden City, Herts, AL7 4SP , claiming to be creditors of the company will be heard at, The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 21 May 2012 at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the Hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petitioner or their Solicitor in accordance with Rule 4.16 by 16.00 hours on 18 May 2012. The Petitioner's Solicitor is Fenwick Elliott LLP , Aldwych House, 71-91 Aldwych, London, WC2B 4HN. Tel: 020 7421 1986. Fax: 020 7421 1987. Ref: EF/9722 . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBOSS SPACE LTDEvent Date2009-07-30
In the High Court of Justice (Chancery Division) Companies Court case number 16972 A Petition to wind up the above-named Company of Houghton Road, Grantham, Lincolnshire NG31 6JE , presented on 30 July 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 14 October 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 October 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363. (Ref SLR 1430868/37/J/CAM.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBEX INTERIORS 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 IBEX INTERIORS 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.