Dissolved 2017-04-24
Company Information for IBERIAN INTERNATIONAL LIMITED
EUSTON, LONDON, NW1 2DN,
|
Company Registration Number
04110025
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | |
---|---|
IBERIAN INTERNATIONAL LIMITED | |
Legal Registered Office | |
EUSTON LONDON NW1 2DN Other companies in RH4 | |
Company Number | 04110025 | |
---|---|---|
Date formed | 2000-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 17:58:09 |
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 | ||
---|---|---|---|---|
IBERIAN INTERNATIONAL TRADING INC | 1106 PARK AVENUE ORANGE PARK FL 32073 | Active | Company formed on the 2018-07-17 | |
IBERIAN INTERNATIONAL BROKERS LTD | Suite 19 Antrim Enterprise Park Greystone Road Antrim COUNTY ANTRIM BT41 1JZ | Active | Company formed on the 2019-06-12 |
Officer | Role | Date Appointed |
---|---|---|
OLIVIA STOCKDALE |
||
LAURA LEE NICOLL |
||
OLIVIA STOCKDALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES JOHN STOCKDALE |
Director | ||
JAMES EDWARD STOCKDALE |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ATLAS INTERNATIONAL PROPERTY SERVICES LIMITED | Company Secretary | 2007-06-01 | CURRENT | 1998-08-03 | Dissolved 2017-04-24 | |
INNOVATIVE MARKETING SERVICES LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2001-06-01 | Liquidation | |
INNOVATIVE MARKETING SERVICES LIMITED | Director | 2013-07-31 | CURRENT | 2001-06-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA STOCKDALE / 31/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEE NICOLL / 15/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEE NICOLL / 16/11/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA STOCKDALE / 13/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / OLIVIA STOCKDALE / 13/08/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STOCKDALE | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STOCKDALE | |
AR01 | 17/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STOCKDALE / 11/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM CENTURY HOUSE 26 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/11/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS; AMEND | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/02 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/11/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-18 |
Appointment of Liquidators | 2015-10-28 |
Resolutions for Winding-up | 2015-10-28 |
Meetings of Creditors | 2015-10-05 |
Proposal to Strike Off | 2010-03-30 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
|
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 IBERIAN INTERNATIONAL LIMITED
IBERIAN INTERNATIONAL LIMITED owns 1 domain names.
iberian-int.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as IBERIAN INTERNATIONAL LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Unit 6, Dunley Hill Court Ranmore Common Dorking Surrey RH5 6SX | 3,000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IBERIAN INTERNATIONAL LIMITED | Event Date | 2015-10-23 |
Joanne Kim Rolls and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com, Tel: 020 7268 3331. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IBERIAN INTERNATIONAL LIMITED | Event Date | 2015-10-23 |
At a General Meeting of the above named company duly convened and held at One Euston Square, 40 Melton Street, London, NW1 2FD, on 23 October 2015 the following resolutions were duly passed as a special and ordinary resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Joanne Kim Rolls and Trevor John Binyon , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , (IP Nos 8867 and 9285) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Joanne Kim Rolls and Trevor John Binyon as Joint Liquidators. For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com, Tel: 020 7268 3331. Olivia Stockdale , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | IBERIAN INTERNATIONAL LIMITED | Event Date | 2015-10-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of Iberian International Limited will be held at Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN on 11 January 2017 at 11.30 am to be followed at 12 noon on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be approved and that the Joint Liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 23 October 2015 Office Holder details: Joanne Kim Rolls , (IP No. 8867) and Trevor John Binyon , (IP No. 9285) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN . For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com or Tel: 020 7268 3333 Joanne Kim Rolls , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IBERIAN INTERNATIONAL LIMITED | Event Date | 2015-09-28 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD on 23 October 2015 at 12.00 noon for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at the meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD, no later than 12 noon on 22 October 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Name of Insolvency Practitioners calling the meeting: Joanne Kim Rolls and Trevor John Binyon (IP Nos 8867 and 9285) Opus Restructuring LLP, One Euston Square, 40 Melton Street, London, NW1 2FD. For further details contact: Richard Shaw, Email: richard.shaw@opusllp.com Tel: 020 7268 3331 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IBERIAN INTERNATIONAL LIMITED | Event Date | 2010-03-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | IBERIAN INTERNATIONAL LIMITED | Event Date | 2009-05-19 |
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2007-07-11 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above-named Company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, on 6 August 2007, at 10.00 am, for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. A proxy need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG, no later than 12.00 noon on 3 August 2007. E HGreen , Liquidator 4 July 2007. | |||
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. |