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

IBERIAN INTERNATIONAL LIMITED

EUSTON, LONDON, NW1 2DN,
Company Registration Number
04110025
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Iberian International Ltd
IBERIAN INTERNATIONAL LIMITED was founded on 2000-11-17 and had its registered office in Euston. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
IBERIAN INTERNATIONAL LIMITED
 
Legal Registered Office
EUSTON
LONDON
NW1 2DN
Other companies in RH4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBERIAN INTERNATIONAL 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 IBERIAN INTERNATIONAL LIMITED
The following companies were found which have the same name as IBERIAN INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of IBERIAN INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
OLIVIA STOCKDALE
Company Secretary 2000-11-17
LAURA LEE NICOLL
Director 2006-03-21
OLIVIA STOCKDALE
Director 2000-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JOHN STOCKDALE
Director 2000-11-17 2013-07-31
JAMES EDWARD STOCKDALE
Director 2000-11-17 2012-07-09
CFL SECRETARIES LIMITED
Nominated Secretary 2000-11-17 2000-11-17
CFL DIRECTORS LIMITED
Nominated Director 2000-11-17 2000-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIA STOCKDALE ATLAS INTERNATIONAL PROPERTY SERVICES LIMITED Company Secretary 2007-06-01 CURRENT 1998-08-03 Dissolved 2017-04-24
OLIVIA STOCKDALE INNOVATIVE MARKETING SERVICES LIMITED Company Secretary 2007-06-01 CURRENT 2001-06-01 Liquidation
OLIVIA STOCKDALE INNOVATIVE MARKETING SERVICES LIMITED Director 2013-07-31 CURRENT 2001-06-01 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
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA STOCKDALE / 31/05/2016
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM OLD PRINTERS YARD 156 SOUTH STREET DORKING SURREY RH4 2HF
2015-11-024.20STATEMENT OF AFFAIRS/4.19
2015-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0117/11/14 FULL LIST
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEE NICOLL / 15/11/2014
2015-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA LEE NICOLL / 16/11/2014
2014-09-22AA31/12/13 TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0117/11/13 FULL LIST
2013-11-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA STOCKDALE / 13/08/2013
2013-08-13CH03SECRETARY'S CHANGE OF PARTICULARS / OLIVIA STOCKDALE / 13/08/2013
2013-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STOCKDALE
2013-03-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-12-17AR0117/11/12 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STOCKDALE
2011-12-12AR0117/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD STOCKDALE / 11/11/2011
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM CENTURY HOUSE 26 BRIDGE STREET LEATHERHEAD SURREY KT22 8BZ
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-17AR0117/11/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-03AR0117/11/09 FULL LIST
2010-03-30GAZ1FIRST GAZETTE
2009-12-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25AA31/12/07 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-05-19GAZ1FIRST GAZETTE
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-07363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-08-23AUDAUDITOR'S RESIGNATION
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2007-01-08363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26AUDAUDITOR'S RESIGNATION
2006-04-03288aNEW DIRECTOR APPOINTED
2005-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-01363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-21363aRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS; AMEND
2005-02-11288aNEW DIRECTOR APPOINTED
2004-12-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-02363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-10288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-12-10363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-05363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-22287REGISTERED OFFICE CHANGED ON 22/10/02 FROM: RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2002-06-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-13363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-29225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2000-11-22288aNEW DIRECTOR APPOINTED
2000-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-22288bDIRECTOR RESIGNED
2000-11-22288bSECRETARY RESIGNED
2000-11-22287REGISTERED OFFICE CHANGED ON 22/11/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX
2000-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to IBERIAN INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-18
Appointment of Liquidators2015-10-28
Resolutions for Winding-up2015-10-28
Meetings of Creditors2015-10-05
Proposal to Strike Off2010-03-30
Proposal to Strike Off2009-05-19
Fines / Sanctions
No fines or sanctions have been issued against IBERIAN INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBERIAN INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
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 IBERIAN INTERNATIONAL LIMITED

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

IBERIAN INTERNATIONAL LIMITED owns 1 domain names.

iberian-int.co.uk  

Trademarks
We have not found any records of IBERIAN INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBERIAN INTERNATIONAL 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 (68310 - Real estate agencies) as IBERIAN INTERNATIONAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
Business rates information was found for IBERIAN INTERNATIONAL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyIBERIAN INTERNATIONAL LIMITEDEvent Date2015-10-23
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 TypeResolutions for Winding-up
Defending partyIBERIAN INTERNATIONAL LIMITEDEvent Date2015-10-23
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 TypeFinal Meetings
Defending partyIBERIAN INTERNATIONAL LIMITEDEvent Date2015-10-23
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 TypeMeetings of Creditors
Defending partyIBERIAN INTERNATIONAL LIMITEDEvent Date2015-09-28
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 TypeProposal to Strike Off
Defending partyIBERIAN INTERNATIONAL LIMITEDEvent Date2010-03-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyIBERIAN INTERNATIONAL LIMITEDEvent Date2009-05-19
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2007-07-11
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBERIAN INTERNATIONAL 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 IBERIAN INTERNATIONAL 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.