Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBIS NO. 1 LIMITED
Company Information for

IBIS NO. 1 LIMITED

READING, BERKSHIRE, RG7,
Company Registration Number
05302710
Private Limited Company
Dissolved

Dissolved 2015-09-12

Company Overview

About Ibis No. 1 Ltd
IBIS NO. 1 LIMITED was founded on 2004-12-02 and had its registered office in Reading. The company was dissolved on the 2015-09-12 and is no longer trading or active.

Key Data
Company Name
IBIS NO. 1 LIMITED
 
Legal Registered Office
READING
BERKSHIRE
RG7
Other companies in RG7
 
Previous Names
MENZIES HOTELS HOLDINGS LIMITED07/09/2011
PMH HOLDINGS LIMITED21/12/2006
ALNERY NO. 2471 LIMITED20/12/2004
Filing Information
Company Number 05302710
Date formed 2004-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-01-31
Date Dissolved 2015-09-12
Type of accounts FULL
Last Datalog update: 2015-09-22 10:12:11
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.
Companies with same name IBIS NO. 1 LIMITED
The following companies were found which have the same name as IBIS NO. 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IBIS NO. 17 LIMITED ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SD Dissolved Company formed on the 2007-07-27

Company Officers of IBIS NO. 1 LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN PENTER
Director 2006-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM GRAINGER
Company Secretary 2008-09-01 2012-09-14
JOSEPH O'CALLAGHAN
Company Secretary 2009-03-16 2012-09-14
CHRISTOPHER PAUL BOSTOCK
Company Secretary 2008-04-22 2008-09-01
CHRISTOPHER PAUL BOSTOCK
Director 2008-04-22 2008-09-01
ROBERT WILLIAM GRAINGER
Company Secretary 2006-09-25 2008-04-22
TIMOTHY JOHN PENTER
Company Secretary 2004-12-31 2007-12-07
ROBERT NICHOLAS MENZIES
Director 2004-12-31 2007-03-30
JAMES ROBERT ELTON
Director 2006-10-10 2007-01-16
MARK LEE TAGLIAFERRI
Director 2006-10-10 2007-01-16
SIMON VICTOR MADGWICK
Director 2006-01-27 2006-10-10
SIMON NICHOLAS OAKLAND
Director 2004-12-21 2006-10-10
MARK RAYMOND CLARKE
Director 2004-12-21 2005-12-15
JOHN DOUGLAS BECK
Company Secretary 2004-12-21 2004-12-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 2004-12-02 2004-12-21
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 2004-12-02 2004-12-21
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 2004-12-02 2004-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN PENTER PRAXIS HOSPITALITY LTD Director 2014-10-15 CURRENT 2014-10-15 Active
TIMOTHY JOHN PENTER RP (BLA) LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-01-13
TIMOTHY JOHN PENTER IBIS NO. 17 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-09-24
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.22 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2016-04-06
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.20 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2017-12-20
TIMOTHY JOHN PENTER MENZIES HOTELS PROPERTY NO.21 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
TIMOTHY JOHN PENTER RP (LEF) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2014-12-19
TIMOTHY JOHN PENTER RP (AVA) LIMITED Director 2006-10-10 CURRENT 2006-09-19 Dissolved 2015-01-10
TIMOTHY JOHN PENTER RP (WAT) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-01-10
TIMOTHY JOHN PENTER MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED Director 2006-10-10 CURRENT 2004-12-02 Dissolved 2015-01-31
TIMOTHY JOHN PENTER MENZIES HOTELS LIMITED Director 2006-10-10 CURRENT 1990-07-06 Dissolved 2015-09-05
TIMOTHY JOHN PENTER LASLAW LIMITED Director 2006-10-10 CURRENT 2006-09-25 Dissolved 2015-09-12
TIMOTHY JOHN PENTER MENZIES HOTELS OPERATING LIMITED Director 2006-10-10 CURRENT 2006-09-08 Dissolved 2016-09-28
TIMOTHY JOHN PENTER MENZIES HOTELS GROUP LIMITED Director 2006-10-10 CURRENT 2000-07-14 Dissolved 2017-03-30
TIMOTHY JOHN PENTER RP (SIL) LIMITED Director 2006-10-10 CURRENT 2006-09-25 Liquidation

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
2015-09-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BAKUM HOUSE ETWALL ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DL
2014-05-164.20STATEMENT OF AFFAIRS/4.19
2014-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 99950
2013-12-23AR0102/12/13 FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-12-06AR0102/12/12 FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER
2012-09-18TM02APPOINTMENT TERMINATED, SECRETARY JOSEPH O'CALLAGHAN
2011-12-06AR0102/12/11 FULL LIST
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-09-07RES15CHANGE OF NAME 10/08/2011
2011-09-07CERTNMCOMPANY NAME CHANGED MENZIES HOTELS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/09/11
2011-09-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-12-09AR0102/12/10 FULL LIST
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-12-09AR0102/12/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRAINGER / 13/10/2009
2009-03-26288aSECRETARY APPOINTED JOSEPH O'CALLAGHAN
2008-12-17363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK
2008-09-02288aSECRETARY APPOINTED MR ROBERT WILLIAM GRAINGER
2008-09-02288bAPPOINTMENT TERMINATED
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK
2008-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-04-22288aDIRECTOR APPOINTED MR CHRISTOPHER BOSTOCK
2008-04-22288aSECRETARY APPOINTED MR CHRISTOPHER BOSTOCK
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER
2007-12-10288cDIRECTOR'S PARTICULARS CHANGED
2007-12-07363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-12-07288bSECRETARY RESIGNED
2007-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-04-13288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2007-01-27288bDIRECTOR RESIGNED
2006-12-28MEM/ARTSARTICLES OF ASSOCIATION
2006-12-22363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-21CERTNMCOMPANY NAME CHANGED PMH HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/06
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-19155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to IBIS NO. 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against IBIS NO. 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT BY WAY OF SECURITY 2008-10-30 Outstanding BANK OF SCOTLAND PLC
DEED OF ACCESSION TO A DEBENTURE 2006-10-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2004-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of IBIS NO. 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBIS NO. 1 LIMITED
Trademarks
We have not found any records of IBIS NO. 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBIS NO. 1 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 (70100 - Activities of head offices) as IBIS NO. 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where IBIS NO. 1 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 partyIBIS NO. 1 LIMITEDEvent Date2014-05-13
Notice is hereby given that final meetings of Members and Creditors of the above named Company will be held at KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD on 05 June 2015 at 12.30 pm and 1.00 pm respectively, for the purposes of having an account laid before them by the liquidator (pursuant to Section 106 of the Insolvency Act 1986, as amended), showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation which may be given by the liquidator. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in the member or creditors stead. It is not necessary for the proxy to be a member or creditor. Proxy forms, must be returned to the offices of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD, Fax: +44 (0)118 373 1420, by no later than 12.00 noon on 4 June 2015. Date of Appointment: 13 May 2014 Office Holder details: Neil Gostelow , (IP No. 10090) of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD and David John Standish , (IP No. 8798) of KPMG LLP, Arlington Business Park, Theale, Reading, RG7 4SD . For further details contact: Tel: 0118 964 2000 Neil Gostelow , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBIS NO. 1 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 IBIS NO. 1 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.