Liquidation
Company Information for IBEX STEEL LTD
BRIDGE HOUSE, LONDON BRIDGE, LONDON, SE1 9QR,
|
Company Registration Number
06654846
Private Limited Company
Liquidation |
Company Name | |
---|---|
IBEX STEEL LTD | |
Legal Registered Office | |
BRIDGE HOUSE LONDON BRIDGE LONDON SE1 9QR Other companies in SE1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PAUL BURGESS ELDRIDGE |
||
PAUL HUGHES |
||
KEVIN JOSEPH QUINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER FURNISS BENHAM |
Director | ||
RICHARD PAUL BURGESS ELDRIDGE |
Director | ||
IAN NICHOLAS SAUNDERS |
Director | ||
DUPORT DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SELSTART LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-01-07 | Liquidation | |
SOUTHWARK PARK LIMITED | Company Secretary | 2008-10-13 | CURRENT | 2008-02-08 | Liquidation | |
CHESHIRE CONTRACTING AND CONTROL LIMITED | Company Secretary | 2008-03-14 | CURRENT | 2008-03-14 | Dissolved 2015-06-16 | |
PEH PRODUCTIONS LIMITED | Company Secretary | 2002-05-17 | CURRENT | 2000-02-24 | Dissolved 2014-10-17 | |
CENTURION CONTRACTING & CONTROL LIMITED | Company Secretary | 2001-01-26 | CURRENT | 1996-11-08 | Liquidation | |
LPP CONSTRUCTION SERVICES LTD | Director | 2014-08-11 | CURRENT | 2014-08-11 | Active | |
HG MERCURY LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
LANCASTER SPV LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-14 | |
WELLSFIELD (HACKNEY) LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2017-07-11 | |
DANEHURST THE PAD 2 LIMITED | Director | 2013-12-03 | CURRENT | 2013-11-12 | Dissolved 2017-10-12 | |
GUILDFORD SPV NUMBER TWO LTD | Director | 2013-11-14 | CURRENT | 2013-11-14 | Liquidation | |
SOUTHWARK PARK LEASEHOLD LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
SOUTHWARK PARK FREEHOLD LIMITED | Director | 2013-07-05 | CURRENT | 2013-07-05 | Active | |
GUILDFORD SPV LTD | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2016-05-31 | |
INITIO HOMES LTD | Director | 2013-03-08 | CURRENT | 2013-03-08 | Active | |
HG DEVELOPMENTS LIMITED | Director | 2011-12-21 | CURRENT | 2011-12-21 | Active | |
SHAKESPEARE RESIDENTIAL LIMITED | Director | 2010-12-15 | CURRENT | 2010-04-09 | Dissolved 2016-03-02 | |
SELSTART LIMITED | Director | 2010-11-26 | CURRENT | 2008-01-07 | Liquidation | |
SOUTHWARK PARK LIMITED | Director | 2010-11-26 | CURRENT | 2008-02-08 | Liquidation | |
ALDENHAM INVESTMENTS LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Active | |
H. G. CONSTRUCTION (HOLDINGS) LIMITED | Director | 2001-12-31 | CURRENT | 2000-01-20 | Active | |
H.G. LEASING LIMITED | Director | 2001-05-31 | CURRENT | 2001-05-31 | Active | |
HG CONSTRUCTION LIMITED | Director | 2001-05-01 | CURRENT | 1982-02-26 | Active | |
QUINN CONSTRUCTION LIMITED | Director | 1991-08-20 | CURRENT | 1986-12-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM DUNTON LODGE FARM NORTHFIELD ROAD ASHWELL BALDOCK HERTFORDSHIRE SG7 5JG ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN SAUNDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ELDRIDGE | |
MR08 | REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 066548460001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENHAM | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 4 HUNTING GATE HITCHIN HERTS SG4 0TJ UK | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 23/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NICHOLAS SAUNDERS / 10/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOSEPH QUINN / 10/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FURNISS BENHAM / 10/09/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/12 FULL LIST | |
AR01 | 23/07/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGHES / 23/07/2010 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM HG CONSTRUCTION LTD 4 HUNTING GATE HITCHIN SG4 0TJ UK | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/07/2009 TO 31/12/2008 | |
88(2) | AD 31/12/08 GBP SI 149@1=149 GBP IC 1/150 | |
288a | DIRECTOR APPOINTED CHRISTOPHER FURNISS BENHAM | |
288a | DIRECTOR APPOINTED IAN NICHOLAS SAUNDERS | |
288a | DIRECTOR APPOINTED RICHARD PAUL BURGESS ELDRIDGE | |
288a | DIRECTOR APPOINTED KEVIN QUINN | |
288a | SECRETARY APPOINTED RICHARD PAUL BURGESS ELDRIDGE | |
288a | DIRECTOR APPOINTED PAUL HUGHES | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-09-29 |
Resolutions for Winding-up | 2014-09-29 |
Meetings of Creditors | 2014-09-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | HG CONSTRUCTION LTD |
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | IBEX STEEL LTD | Event Date | 2014-09-18 |
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 Type | Resolutions for Winding-up | |
Defending party | IBEX STEEL LTD | Event Date | 2014-09-18 |
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 Type | Meetings of Creditors | |
Defending party | IBEX STEEL LTD | Event Date | 2014-09-02 |
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 | |||
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. |