IBEX GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

IBEX GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04897641

Incorporation date

11/09/2003

Size

Dormant

Contacts

Registered address

Registered address

Pannell House, 159 Charles Street, Leicester LE1 1LDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2003)
dot icon23/01/2014
Final Gazette dissolved following liquidation
dot icon23/10/2013
Return of final meeting in a members' voluntary winding up
dot icon27/08/2013
Liquidators' statement of receipts and payments to 2013-06-26
dot icon11/02/2013
Termination of appointment of Richard David Coles as a director on 2013-01-31
dot icon02/07/2012
Registered office address changed from Harrisson Place Whisby Road Lincoln Lincolnshire LN6 3DG on 2012-07-03
dot icon02/07/2012
Declaration of solvency
dot icon02/07/2012
Appointment of a voluntary liquidator
dot icon02/07/2012
Resolutions
dot icon18/06/2012
Appointment of Mr Richard David Coles as a director on 2012-06-19
dot icon18/06/2012
Termination of appointment of Nigel James Ward as a director on 2012-06-19
dot icon14/02/2012
Director's details changed for Mr Nigel James Ward on 2012-02-15
dot icon20/12/2011
Resolutions
dot icon20/12/2011
Statement of capital following an allotment of shares on 2011-12-12
dot icon14/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/09/2011
Appointment of Mr Nigel James Ward as a director on 2011-09-14
dot icon11/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon14/03/2011
Director's details changed for Mr Simon Andrew Sargeant on 2011-03-14
dot icon05/10/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon16/09/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/11/2009
Secretary's details changed for Mr Darren Peter Wilson on 2009-11-27
dot icon26/11/2009
Director's details changed for Mr Simon Andrew Sargeant on 2009-11-27
dot icon17/09/2009
Return made up to 12/09/09; full list of members
dot icon05/04/2009
Accounts made up to 2008-09-30
dot icon13/11/2008
Secretary's Change of Particulars / darren wilson / 12/11/2008 / HouseName/Number was: , now: mayfield house; Street was: havelock house 10 hall wath, now: top street; Area was: bassingham, now: elston; Post Town was: lincoln, now: newark; Region was: lincolnshire, now: nottinghamshire; Post Code was: LN5 9EZ, now: NG23 5NP; Country was: , now: uni
dot icon16/09/2008
Return made up to 12/09/08; full list of members
dot icon22/05/2008
Ad 04/04/08 gbp si 200000@1=200000 gbp ic 1000/201000
dot icon22/05/2008
Nc inc already adjusted 04/04/08
dot icon22/05/2008
Resolutions
dot icon22/04/2008
Nc inc already adjusted 04/04/08
dot icon22/04/2008
Resolutions
dot icon20/04/2008
Declaration of assistance for shares acquisition
dot icon20/04/2008
Declaration of assistance for shares acquisition
dot icon20/04/2008
Declaration of assistance for shares acquisition
dot icon20/04/2008
Declaration of assistance for shares acquisition
dot icon20/04/2008
Resolutions
dot icon10/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/02/2008
Accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 12/09/07; full list of members
dot icon04/08/2007
Accounts made up to 2006-09-30
dot icon18/09/2006
Return made up to 12/09/06; full list of members
dot icon03/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Resolutions
dot icon24/10/2005
Declaration of assistance for shares acquisition
dot icon23/10/2005
Registered office changed on 24/10/05 from: clayton house 3 vaughan road harpenden hertfordshire AL5 4EF
dot icon23/10/2005
Director resigned
dot icon23/10/2005
Secretary resigned;director resigned
dot icon23/10/2005
New secretary appointed
dot icon23/10/2005
New director appointed
dot icon09/10/2005
Return made up to 12/09/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/06/2005
Amended accounts made up to 2004-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 12/09/04; full list of members
dot icon14/03/2004
Registered office changed on 15/03/04 from: mardall house, vaughan road harpenden hertfordshire AL5 4HU
dot icon27/11/2003
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon16/11/2003
Ad 30/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon11/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
King, Mark Thomas
Director
12/09/2003 - 03/10/2005
7
Coles, Richard David
Director
19/06/2012 - 31/01/2013
25
Odgers, Martin
Director
12/09/2003 - 03/10/2005
4
Ward, Nigel James
Director
14/09/2011 - 19/06/2012
66
Sargeant, Simon Andrew
Director
03/10/2005 - Present
34

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 IBEX GROUP HOLDINGS LIMITED

IBEX GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/09/2003 with the registered office located at Pannell House, 159 Charles Street, Leicester LE1 1LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IBEX GROUP HOLDINGS LIMITED?

toggle

IBEX GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 11/09/2003 and dissolved on 23/01/2014.

Where is IBEX GROUP HOLDINGS LIMITED located?

toggle

IBEX GROUP HOLDINGS LIMITED is registered at Pannell House, 159 Charles Street, Leicester LE1 1LD.

What does IBEX GROUP HOLDINGS LIMITED do?

toggle

IBEX GROUP HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for IBEX GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 23/01/2014: Final Gazette dissolved following liquidation.