Dissolved
Dissolved 2015-09-12
Company Information for IBIS NO. 1 LIMITED
READING, BERKSHIRE, RG7,
|
Company Registration Number
05302710
Private Limited Company
Dissolved Dissolved 2015-09-12 |
Company Name | ||||||
---|---|---|---|---|---|---|
IBIS NO. 1 LIMITED | ||||||
Legal Registered Office | ||||||
READING BERKSHIRE RG7 Other companies in RG7 | ||||||
Previous Names | ||||||
|
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IBIS NO. 17 LIMITED | ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SD | Dissolved | Company formed on the 2007-07-27 |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JOHN PENTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM GRAINGER |
Company Secretary | ||
JOSEPH O'CALLAGHAN |
Company Secretary | ||
CHRISTOPHER PAUL BOSTOCK |
Company Secretary | ||
CHRISTOPHER PAUL BOSTOCK |
Director | ||
ROBERT WILLIAM GRAINGER |
Company Secretary | ||
TIMOTHY JOHN PENTER |
Company Secretary | ||
ROBERT NICHOLAS MENZIES |
Director | ||
JAMES ROBERT ELTON |
Director | ||
MARK LEE TAGLIAFERRI |
Director | ||
SIMON VICTOR MADGWICK |
Director | ||
SIMON NICHOLAS OAKLAND |
Director | ||
MARK RAYMOND CLARKE |
Director | ||
JOHN DOUGLAS BECK |
Company Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Secretary | ||
ALNERY INCORPORATIONS NO 1 LIMITED |
Nominated Director | ||
ALNERY INCORPORATIONS NO 2 LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRAXIS HOSPITALITY LTD | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active | |
RP (BLA) LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-01-13 | |
IBIS NO. 17 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2015-09-24 | |
MENZIES HOTELS PROPERTY NO.22 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2016-04-06 | |
MENZIES HOTELS PROPERTY NO.20 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Dissolved 2017-12-20 | |
MENZIES HOTELS PROPERTY NO.21 LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-27 | Liquidation | |
RP (LEF) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2014-12-19 | |
RP (AVA) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-19 | Dissolved 2015-01-10 | |
RP (WAT) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2015-01-10 | |
MENZIES HOTELS INTERMEDIARY HOLDINGS LIMITED | Director | 2006-10-10 | CURRENT | 2004-12-02 | Dissolved 2015-01-31 | |
MENZIES HOTELS LIMITED | Director | 2006-10-10 | CURRENT | 1990-07-06 | Dissolved 2015-09-05 | |
LASLAW LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Dissolved 2015-09-12 | |
MENZIES HOTELS OPERATING LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-08 | Dissolved 2016-09-28 | |
MENZIES HOTELS GROUP LIMITED | Director | 2006-10-10 | CURRENT | 2000-07-14 | Dissolved 2017-03-30 | |
RP (SIL) LIMITED | Director | 2006-10-10 | CURRENT | 2006-09-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2014 FROM BAKUM HOUSE ETWALL ROAD MICKLEOVER DERBY DERBYSHIRE DE3 0DL | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 99950 | |
AR01 | 02/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 02/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT GRAINGER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPH O'CALLAGHAN | |
AR01 | 02/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11 | |
RES15 | CHANGE OF NAME 10/08/2011 | |
CERTNM | COMPANY NAME CHANGED MENZIES HOTELS HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10 | |
AR01 | 02/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PENTER / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPH O'CALLAGHAN / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM GRAINGER / 13/10/2009 | |
288a | SECRETARY APPOINTED JOSEPH O'CALLAGHAN | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BOSTOCK | |
288a | SECRETARY APPOINTED MR ROBERT WILLIAM GRAINGER | |
288b | APPOINTMENT TERMINATED | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BOSTOCK | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER BOSTOCK | |
288a | SECRETARY APPOINTED MR CHRISTOPHER BOSTOCK | |
288b | APPOINTMENT TERMINATED SECRETARY ROBERT GRAINGER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PMH HOLDINGS LIMITED CERTIFICATE ISSUED ON 21/12/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
Final Meetings | 2015-04-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT BY WAY OF SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
DEED OF ACCESSION TO A DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE") | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IBIS NO. 1 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IBIS NO. 1 LIMITED | Event Date | 2014-05-13 |
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 : | |||
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. |