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

IBEX STEEL LTD

BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
Company Registration Number
06654846
Private Limited Company
Liquidation

Company Overview

About Ibex Steel Ltd
IBEX STEEL LTD was founded on 2008-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Ibex Steel Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IBEX STEEL LTD
 
Legal Registered Office
BRIDGE HOUSE
LONDON BRIDGE
LONDON
SE1 9QR
Other companies in SE1
 
Filing Information
Company Number 06654846
Company ID Number 06654846
Date formed 2008-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 23/07/2013
Return next due 20/08/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 19:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IBEX STEEL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLACK GOLD SYSTEMS LIMITED   CROSSBROOK NOMINEES LIMITED   WOBURN FINANCIAL & TAXATION SERVICES 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.

Company Officers of IBEX STEEL LTD

Current Directors
Officer Role Date Appointed
RICHARD PAUL BURGESS ELDRIDGE
Company Secretary 2008-07-31
PAUL HUGHES
Director 2008-07-31
KEVIN JOSEPH QUINN
Director 2008-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FURNISS BENHAM
Director 2008-10-02 2014-07-18
RICHARD PAUL BURGESS ELDRIDGE
Director 2008-10-02 2014-07-18
IAN NICHOLAS SAUNDERS
Director 2008-10-02 2014-07-18
DUPORT DIRECTOR LIMITED
Director 2008-07-23 2008-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PAUL BURGESS ELDRIDGE SELSTART LIMITED Company Secretary 2008-10-13 CURRENT 2008-01-07 Liquidation
RICHARD PAUL BURGESS ELDRIDGE SOUTHWARK PARK LIMITED Company Secretary 2008-10-13 CURRENT 2008-02-08 Liquidation
RICHARD PAUL BURGESS ELDRIDGE CHESHIRE CONTRACTING AND CONTROL LIMITED Company Secretary 2008-03-14 CURRENT 2008-03-14 Dissolved 2015-06-16
RICHARD PAUL BURGESS ELDRIDGE PEH PRODUCTIONS LIMITED Company Secretary 2002-05-17 CURRENT 2000-02-24 Dissolved 2014-10-17
RICHARD PAUL BURGESS ELDRIDGE CENTURION CONTRACTING & CONTROL LIMITED Company Secretary 2001-01-26 CURRENT 1996-11-08 Liquidation
PAUL HUGHES LPP CONSTRUCTION SERVICES LTD Director 2014-08-11 CURRENT 2014-08-11 Active
KEVIN JOSEPH QUINN HG MERCURY LIMITED Director 2016-12-16 CURRENT 2016-12-16 Active
KEVIN JOSEPH QUINN LANCASTER SPV LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
KEVIN JOSEPH QUINN WELLSFIELD (HACKNEY) LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2017-07-11
KEVIN JOSEPH QUINN DANEHURST THE PAD 2 LIMITED Director 2013-12-03 CURRENT 2013-11-12 Dissolved 2017-10-12
KEVIN JOSEPH QUINN GUILDFORD SPV NUMBER TWO LTD Director 2013-11-14 CURRENT 2013-11-14 Liquidation
KEVIN JOSEPH QUINN SOUTHWARK PARK LEASEHOLD LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
KEVIN JOSEPH QUINN SOUTHWARK PARK FREEHOLD LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active
KEVIN JOSEPH QUINN GUILDFORD SPV LTD Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-05-31
KEVIN JOSEPH QUINN INITIO HOMES LTD Director 2013-03-08 CURRENT 2013-03-08 Active
KEVIN JOSEPH QUINN HG DEVELOPMENTS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
KEVIN JOSEPH QUINN SHAKESPEARE RESIDENTIAL LIMITED Director 2010-12-15 CURRENT 2010-04-09 Dissolved 2016-03-02
KEVIN JOSEPH QUINN SELSTART LIMITED Director 2010-11-26 CURRENT 2008-01-07 Liquidation
KEVIN JOSEPH QUINN SOUTHWARK PARK LIMITED Director 2010-11-26 CURRENT 2008-02-08 Liquidation
KEVIN JOSEPH QUINN ALDENHAM INVESTMENTS LIMITED Director 2003-12-08 CURRENT 2003-12-08 Active
KEVIN JOSEPH QUINN H. G. CONSTRUCTION (HOLDINGS) LIMITED Director 2001-12-31 CURRENT 2000-01-20 Active
KEVIN JOSEPH QUINN H.G. LEASING LIMITED Director 2001-05-31 CURRENT 2001-05-31 Active
KEVIN JOSEPH QUINN HG CONSTRUCTION LIMITED Director 2001-05-01 CURRENT 1982-02-26 Active
KEVIN JOSEPH QUINN QUINN CONSTRUCTION LIMITED Director 1991-08-20 CURRENT 1986-12-05 Active

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
2018-06-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-11-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/09/2017:LIQ. CASE NO.1
2016-11-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016
2015-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015
2014-12-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2014 FROM DUNTON LODGE FARM NORTHFIELD ROAD ASHWELL BALDOCK HERTFORDSHIRE SG7 5JG ENGLAND
2014-10-014.20STATEMENT OF AFFAIRS/4.19
2014-10-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELDRIDGE
2014-07-23MR08REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 066548460001
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENHAM
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 4 HUNTING GATE HITCHIN HERTS SG4 0TJ UK
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 150
2013-09-10AR0123/07/13 FULL LIST
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS SAUNDERS / 10/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH QUINN / 10/09/2013
2013-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FURNISS BENHAM / 10/09/2013
2012-09-11AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-14AR0123/07/12 FULL LIST
2011-08-22AR0123/07/11 FULL LIST
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17AR0123/07/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 23/07/2010
2009-08-17363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-17190LOCATION OF DEBENTURE REGISTER
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-08-17287REGISTERED OFFICE CHANGED ON 17/08/2009 FROM HG CONSTRUCTION LTD 4 HUNTING GATE HITCHIN SG4 0TJ UK
2009-07-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-09225PREVSHO FROM 31/07/2009 TO 31/12/2008
2009-02-0988(2)AD 31/12/08 GBP SI 149@1=149 GBP IC 1/150
2008-10-06288aDIRECTOR APPOINTED CHRISTOPHER FURNISS BENHAM
2008-10-06288aDIRECTOR APPOINTED IAN NICHOLAS SAUNDERS
2008-10-06288aDIRECTOR APPOINTED RICHARD PAUL BURGESS ELDRIDGE
2008-08-28288aDIRECTOR APPOINTED KEVIN QUINN
2008-08-28288aSECRETARY APPOINTED RICHARD PAUL BURGESS ELDRIDGE
2008-08-08288aDIRECTOR APPOINTED PAUL HUGHES
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IBEX STEEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-09-29
Resolutions for Winding-up2014-09-29
Meetings of Creditors2014-09-08
Fines / Sanctions
No fines or sanctions have been issued against IBEX STEEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2014-07-23 Outstanding HG CONSTRUCTION LTD
Filed Financial Reports
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 IBEX STEEL LTD

Intangible Assets
Patents
We have not found any records of IBEX STEEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IBEX STEEL LTD
Trademarks
We have not found any records of IBEX STEEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBEX STEEL LTD. 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 (43999 - Other specialised construction activities n.e.c.) as IBEX STEEL LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where IBEX STEEL LTD 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 TypeAppointment of Liquidators
Defending partyIBEX STEEL LTDEvent Date2014-09-18
Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR . : Further details contact: Meghan Andrews at meghan.andrews@wilkinskennedy.com or on 0207 403 1877.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyIBEX STEEL LTDEvent Date2014-09-18
At a General Meeting of the above named company convened and held at MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ on 18 September 2014 at 11.00 am the following resolutions were duly passed as a special and an ordinary resolution, respectively: That the Company be wound up voluntarily and that Anthony Malcolm Cork , of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR , (IP Nos. 009401 and 008929) be and are hereby appointed joint liquidators of the Company for the purposes of the winding up and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Further details contact: Meghan Andrews at meghan.andrews@wilkinskennedy.com or on 0207 403 1877. Paul Hughes , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyIBEX STEEL LTDEvent Date2014-09-02
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 18 September 2014 , at 11.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Lynsey Provan, Email: Lynsey.Provan@mhllp.co.uk Tel: 020 7429 4181
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBEX STEEL LTD 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 IBEX STEEL LTD 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.