Active - Proposal to Strike off
Company Information for IBIS CONSULT LIMITED
1 FLAXTON TERRACE, PANNAL, HARROGATE, NORTH YORKSHIRE, HG3 1JU,
|
Company Registration Number
05466401
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IBIS CONSULT LIMITED | |
Legal Registered Office | |
1 FLAXTON TERRACE PANNAL HARROGATE NORTH YORKSHIRE HG3 1JU Other companies in HG3 | |
Company Number | 05466401 | |
---|---|---|
Company ID Number | 05466401 | |
Date formed | 2005-05-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/05/2016 | |
Return next due | 24/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 17:13:19 |
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 CONSULTING LIMITED | 18 RICHMOND DRIVE WESTCLIFF ON SEA ESSEX SS0 0PD | Dissolved | Company formed on the 2006-12-06 | |
IBIS CONSULTANTS LTD | 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | Dissolved | Company formed on the 2014-09-26 | |
IBIS CONSULTING | 10816 SLEEPY RIVER AVE LAS VEGAS NV 891441422 | Dissolved | Company formed on the 1999-10-29 | |
IBIS CONSULTING PRIVATE LIMITED | NO. 10/2 O'SHAUGHNESSY ROAD LANGFORD TOWN BANGALORE Karnataka 560025 | ACTIVE | Company formed on the 2001-07-30 | |
IBIS CONSULTANCY PTY LTD | NSW 2010 | Active | Company formed on the 2010-10-20 | |
IBIS CONSULTING (QLD) PTY LTD | QLD 4060 | Active | Company formed on the 2001-02-16 | |
IBIS CONSULTANCY LIMITED | 4 MACGRORY DRIVE MAIDSTONE KENT ME14 5GF | Active | Company formed on the 2016-09-09 | |
Ibis Consulting Services | 9232 Dalton Cir Westminster CA 92683 | Dissolved | Company formed on the 2002-05-13 | |
Ibis Consulting Limited | Unknown | Company formed on the 2013-09-17 | ||
IBIS CONSULTANTS LIMITED | Active | Company formed on the 2002-06-17 | ||
IBIS CONSULTING GROUP LLC | 3411 Silverside Road Rodney Building #104 Wilmington DE 19810 | Unknown | Company formed on the 2000-07-18 | |
IBIS CONSULTING LIMITED | 6 ROCK ROAD CAMBRIDGE CB1 7UF | Active - Proposal to Strike off | Company formed on the 2017-03-23 | |
IBIS CONSULTING GROUP, INC. | 4510 SHERIDAN STREET HOLLYWOOD FL 33021 | Inactive | Company formed on the 2003-02-26 | |
IBIS CONSULTING, LLC | 2665 EXECUTIVE PARK DRIVE WESTON FL 33331 | Inactive | Company formed on the 2003-12-01 | |
IBIS CONSULTING LLC | 17425 NW 7 ST PEMBROKE PINES FL 33029 | Inactive | Company formed on the 2011-08-25 | |
IBIS CONSULTING GROUP LLC | 260 MAGNOLIA PARK TRAIL SANFORD FL 32773 | Inactive | Company formed on the 2015-04-15 | |
IBIS CONSULTING SOLUTIONS LTD | 2 STAMFORD SQUARE LONDON SW15 2BF | Active | Company formed on the 2018-07-26 | |
IBIS CONSULTING LLC | Georgia | Unknown | ||
IBIS CONSULTING GROUP LLC | Georgia | Unknown | ||
IBIS CONSULTING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY DEMAINE HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY JANE ALICE BRADSHAW |
Company Secretary | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUANTUM CORPORATE FINANCE LIMITED | Director | 2014-12-19 | CURRENT | 1999-11-22 | Liquidation | |
SHAWS GROUP LIMITED | Director | 2008-01-18 | CURRENT | 2000-05-11 | Active - Proposal to Strike off | |
SHAW TAX LIMITED | Director | 2008-01-18 | CURRENT | 2007-01-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN MCMANUS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA01 | Previous accounting period shortened from 31/05/22 TO 31/12/21 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEMAINE HILL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DEMAINE HILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DEMAINE HILL | |
CVA4 | Notice of completion of voluntary arrangement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-22 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
LATEST SOC | 31/05/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 27/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Rosemary Jane Alice Bradshaw on 2015-10-09 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 27/05/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROSEMARY JANE ALICE BRADSHAW on 2014-08-10 | |
CH01 | Director's details changed for Mr Geoffrey Demaine Hill on 2014-08-10 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM The Croft 1 Hall Drive Bramhope Leeds West Yorkshire LS16 9JF | |
LATEST SOC | 17/06/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 27/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 27/05/09; full list of members | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
123 | NC INC ALREADY ADJUSTED 30/03/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1500 30/03/0 | |
88(2)R | AD 31/03/06--------- £ SI 500@1 | |
363s | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/06--------- £ SI 999@1=999 £ IC 1/1000 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
325a | LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE | |
190a | LOCATION OF DEBENTURE REGISTER (NON LEGIBLE) | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 IBIS CONSULT LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as IBIS CONSULT LIMITED are:
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. |