I B C EXECUTIVE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

I B C EXECUTIVE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01393078

Incorporation date

09/10/1978

Size

-

Contacts

Registered address

Registered address

SHIPLEYS LLP, 10 Orange Street Haymarket, London WC2H 7WRCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1978)
dot icon03/04/2012
Final Gazette dissolved following liquidation
dot icon03/01/2012
Return of final meeting in a creditors' voluntary winding up
dot icon22/08/2011
Liquidators' statement of receipts and payments to 2011-08-07
dot icon26/04/2011
Liquidators' statement of receipts and payments to 2011-02-07
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-08-07
dot icon15/03/2010
Liquidators' statement of receipts and payments to 2010-02-07
dot icon17/08/2009
Liquidators' statement of receipts and payments to 2009-08-07
dot icon28/08/2008
Appointment of a voluntary liquidator
dot icon28/08/2008
Resolutions
dot icon21/08/2008
Registered office changed on 21/08/2008 from 10 high street west molesey surrey KT8 2NA
dot icon13/08/2008
Statement of affairs with form 4.19
dot icon07/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon24/01/2008
Return made up to 29/12/07; full list of members
dot icon23/08/2007
Director resigned
dot icon26/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/04/2007
Director resigned
dot icon25/01/2007
Return made up to 29/12/06; full list of members
dot icon22/02/2006
Return made up to 29/12/05; full list of members
dot icon24/01/2006
New director appointed
dot icon12/01/2006
Full accounts made up to 2005-08-31
dot icon16/11/2005
Director resigned
dot icon16/11/2005
Director resigned
dot icon13/01/2005
Full accounts made up to 2004-08-31
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon10/01/2005
Location of register of members address changed
dot icon18/10/2004
Ad 08/10/04--------- £ si 2@2=4 £ ic 50000/50004
dot icon18/10/2004
Nc inc already adjusted 08/10/04
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon13/09/2004
Secretary's particulars changed;director's particulars changed
dot icon16/01/2004
Return made up to 29/12/03; full list of members
dot icon16/01/2004
Director's particulars changed
dot icon07/01/2004
Full accounts made up to 2003-08-31
dot icon08/01/2003
Return made up to 29/12/02; full list of members
dot icon11/12/2002
Full accounts made up to 2002-08-31
dot icon22/11/2002
Registered office changed on 22/11/02 from: 27 the precinct hurst park west molesey surrey KT8 1SW
dot icon08/01/2002
Return made up to 29/12/01; full list of members
dot icon02/01/2002
Full accounts made up to 2001-08-31
dot icon22/02/2001
Full accounts made up to 2000-08-31
dot icon10/01/2001
Return made up to 29/12/00; full list of members
dot icon18/02/2000
Return made up to 29/12/99; full list of members
dot icon05/01/2000
Full accounts made up to 1999-08-31
dot icon11/01/1999
Full accounts made up to 1998-08-31
dot icon11/01/1999
Return made up to 29/12/98; no change of members
dot icon12/02/1998
Return made up to 29/12/97; full list of members
dot icon12/02/1998
Location of register of members address changed
dot icon10/12/1997
Full accounts made up to 1997-08-31
dot icon05/03/1997
Return made up to 29/12/96; no change of members
dot icon27/02/1997
New director appointed
dot icon07/01/1997
Accounts for a small company made up to 1996-08-31
dot icon08/03/1996
Full accounts made up to 1995-08-31
dot icon12/01/1996
New director appointed
dot icon12/01/1996
Return made up to 29/12/95; full list of members
dot icon12/01/1996
Director's particulars changed
dot icon20/12/1995
Particulars of mortgage/charge
dot icon05/09/1995
Particulars of contract relating to shares
dot icon05/09/1995
Ad 31/03/95--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon05/09/1995
Nc inc already adjusted 31/03/95
dot icon05/09/1995
Resolutions
dot icon05/09/1995
Resolutions
dot icon01/09/1995
Allotment of shares
dot icon11/04/1995
Return made up to 29/12/94; no change of members
dot icon11/04/1995
Director resigned
dot icon07/04/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 29/12/93; full list of members
dot icon03/03/1994
Registered office changed on 03/03/94
dot icon03/03/1994
Accounts for a small company made up to 1993-08-31
dot icon11/06/1993
Accounts for a small company made up to 1992-08-31
dot icon03/06/1993
Particulars of mortgage/charge
dot icon04/04/1993
Auditor's resignation
dot icon31/01/1993
Return made up to 29/12/92; full list of members
dot icon14/04/1992
Return made up to 31/12/91; full list of members
dot icon11/03/1992
Accounts for a small company made up to 1991-08-31
dot icon16/07/1991
Director resigned
dot icon12/07/1991
Accounts for a small company made up to 1990-08-31
dot icon01/07/1991
Return made up to 31/12/90; full list of members
dot icon21/06/1991
Particulars of contract relating to shares
dot icon21/06/1991
Ad 10/05/91--------- £ si 25000@1=25000 £ ic 15000/40000
dot icon19/06/1991
£ nc 20000/40000 03/06/91
dot icon21/03/1990
Director resigned
dot icon27/02/1990
Full accounts made up to 1989-08-31
dot icon15/01/1990
Return made up to 29/12/89; full list of members
dot icon13/06/1989
Location of register of members
dot icon07/06/1989
Director's particulars changed
dot icon07/06/1989
Return made up to 14/10/88; full list of members
dot icon02/02/1989
Full accounts made up to 1988-08-31
dot icon27/04/1988
New director appointed
dot icon17/02/1988
Accounts for a small company made up to 1987-08-31
dot icon15/01/1988
Return made up to 15/12/87; full list of members
dot icon14/12/1987
Location of register of members
dot icon04/07/1987
Declaration of satisfaction of mortgage/charge
dot icon23/03/1987
Return made up to 03/12/86; full list of members
dot icon24/02/1987
Accounting reference date extended from 31/05 to 31/08
dot icon11/12/1986
Full accounts made up to 1986-05-31
dot icon10/09/1986
New director appointed
dot icon31/01/1985
Allotment of shares
dot icon09/06/1980
Allotment of shares
dot icon15/03/1980
Allotment of shares
dot icon15/02/1980
Resolutions
dot icon09/10/1978
Incorporation
dot icon09/10/1978
Incorporation
dot icon09/10/1978
Allotment of shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2007
dot iconLast change occurred
31/08/2007

Accounts

dot iconLast made up date
31/08/2007
dot iconNext account date
31/08/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Barry
Director
31/01/1995 - 20/09/2005
1
Davies, Christine Mary
Director
31/01/1995 - Present
4
Frost, James Lewis
Director
05/12/2005 - 31/03/2007
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About I B C EXECUTIVE TRAVEL LIMITED

I B C EXECUTIVE TRAVEL LIMITED is an(a) Dissolved company incorporated on 09/10/1978 with the registered office located at SHIPLEYS LLP, 10 Orange Street Haymarket, London WC2H 7WR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I B C EXECUTIVE TRAVEL LIMITED?

toggle

I B C EXECUTIVE TRAVEL LIMITED is currently Dissolved. It was registered on 09/10/1978 and dissolved on 03/04/2012.

Where is I B C EXECUTIVE TRAVEL LIMITED located?

toggle

I B C EXECUTIVE TRAVEL LIMITED is registered at SHIPLEYS LLP, 10 Orange Street Haymarket, London WC2H 7WR.

What does I B C EXECUTIVE TRAVEL LIMITED do?

toggle

I B C EXECUTIVE TRAVEL LIMITED operates in the Activities of travel agencies and tour operators; tourist assistance activities not elsewhere classified (63.30 - SIC 2003) sector.

What is the latest filing for I B C EXECUTIVE TRAVEL LIMITED?

toggle

The latest filing was on 03/04/2012: Final Gazette dissolved following liquidation.