IBEX INTERIORS LIMITED

Register to unlock more data on OkredoRegister

IBEX INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02099985

Incorporation date

15/02/1987

Size

Full

Contacts

Registered address

Registered address

3 Rivergate, Temple Quay, Bristol BS1 6GDCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1987)
dot icon22/09/2016
Final Gazette dissolved following liquidation
dot icon22/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2015
Liquidators' statement of receipts and payments to 2015-06-12
dot icon13/04/2015
Notice of ceasing to act as a voluntary liquidator
dot icon29/07/2014
Liquidators' statement of receipts and payments to 2014-06-12
dot icon09/07/2013
Appointment of a voluntary liquidator
dot icon24/06/2013
Administrator's progress report to 2013-06-13
dot icon12/06/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon24/01/2013
Administrator's progress report to 2012-12-20
dot icon03/09/2012
Statement of administrator's proposal
dot icon29/08/2012
Notice of deemed approval of proposals
dot icon22/08/2012
Statement of affairs with form 2.14B
dot icon13/08/2012
Statement of administrator's proposal
dot icon26/06/2012
Registered office address changed from John Doyle House Little Burrow Welwyn Garden City Hertfordshire AL7 4SP on 2012-06-27
dot icon26/06/2012
Appointment of an administrator
dot icon28/03/2012
Termination of appointment of Justin Fahy as a director
dot icon19/12/2011
Current accounting period extended from 2011-12-31 to 2012-06-30
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon21/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon09/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon09/09/2010
Director's details changed for Keith Ashcroft on 2010-08-10
dot icon09/09/2010
Director's details changed for Mark Alan Taylor on 2010-08-10
dot icon09/09/2010
Director's details changed for Justin Fahy on 2010-08-10
dot icon09/09/2010
Secretary's details changed for Stephen George Harvey on 2010-08-10
dot icon16/08/2010
Full accounts made up to 2009-12-31
dot icon06/09/2009
Return made up to 11/08/09; full list of members
dot icon03/08/2009
Full accounts made up to 2008-12-31
dot icon02/12/2008
Appointment terminated director robert johnson
dot icon09/09/2008
Return made up to 11/08/08; full list of members
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon28/08/2007
Return made up to 11/08/07; no change of members
dot icon26/07/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon05/09/2006
Return made up to 11/08/06; full list of members
dot icon11/06/2006
Declaration of assistance for shares acquisition
dot icon30/05/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Resolutions
dot icon17/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon11/09/2005
Return made up to 11/08/05; full list of members
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon15/05/2005
New director appointed
dot icon12/09/2004
Return made up to 11/08/04; full list of members
dot icon23/06/2004
Full accounts made up to 2003-12-31
dot icon27/08/2003
Return made up to 11/08/03; full list of members
dot icon23/07/2003
Full accounts made up to 2002-12-31
dot icon13/03/2003
New director appointed
dot icon25/09/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 11/08/02; full list of members
dot icon20/03/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon30/12/2001
Ad 21/12/01--------- £ si 800000@1=800000 £ ic 700000/1500000
dot icon30/12/2001
Resolutions
dot icon30/12/2001
Resolutions
dot icon30/12/2001
Resolutions
dot icon30/12/2001
£ nc 700000/5000000 20/12/01
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 11/08/01; full list of members
dot icon24/08/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 11/08/00; full list of members
dot icon03/01/2000
Ad 23/12/99--------- £ si 500000@1=500000 £ ic 200000/700000
dot icon03/01/2000
Resolutions
dot icon03/01/2000
£ nc 200000/700000 23/12/99
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
New director appointed
dot icon24/08/1999
Return made up to 11/08/99; full list of members
dot icon14/07/1999
Director resigned
dot icon29/09/1998
Full accounts made up to 1997-12-31
dot icon20/08/1998
Return made up to 11/08/98; no change of members
dot icon06/11/1997
New director appointed
dot icon09/10/1997
Full accounts made up to 1996-12-31
dot icon10/09/1997
Return made up to 11/08/97; no change of members
dot icon25/06/1997
New director appointed
dot icon08/09/1996
Return made up to 11/08/96; full list of members
dot icon24/07/1996
Ad 01/07/96--------- £ si 199900@1=199900 £ ic 100/200000
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
Resolutions
dot icon24/06/1996
£ nc 1000/200000 12/06/96
dot icon17/06/1996
Particulars of mortgage/charge
dot icon06/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon02/05/1996
Memorandum and Articles of Association
dot icon24/04/1996
Certificate of change of name
dot icon15/08/1995
Return made up to 11/08/95; full list of members
dot icon27/07/1995
Accounts for a dormant company made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Return made up to 11/08/94; no change of members
dot icon22/06/1994
Accounts for a dormant company made up to 1993-12-31
dot icon17/08/1993
Return made up to 11/08/93; no change of members
dot icon16/06/1993
Accounts for a dormant company made up to 1992-12-31
dot icon23/08/1992
Director's particulars changed
dot icon23/08/1992
Return made up to 11/08/92; full list of members
dot icon14/05/1992
Accounts for a dormant company made up to 1991-12-31
dot icon22/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon22/10/1991
Resolutions
dot icon20/08/1991
Return made up to 15/08/91; no change of members
dot icon11/09/1990
Full accounts made up to 1989-12-31
dot icon11/09/1990
Return made up to 15/08/90; full list of members
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon20/09/1989
Return made up to 01/09/89; full list of members
dot icon05/03/1989
New secretary appointed
dot icon03/11/1988
Return made up to 03/06/88; full list of members
dot icon16/08/1988
Full accounts made up to 1987-12-31
dot icon10/06/1987
Accounting reference date notified as 31/12
dot icon16/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1987
Incorporation
dot icon15/02/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashcroft, Keith
Director
07/03/2002 - 05/05/2006
18
Ashcroft, Keith
Director
17/04/2007 - Present
18
Carr, Ian
Director
22/09/1999 - Present
18
Johnson, Robert Nigel
Director
09/05/2005 - 30/11/2008
133
Gaughan, Paul Michael
Director
07/03/2002 - 05/05/2006
5

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 INTERIORS LIMITED

IBEX INTERIORS LIMITED is an(a) Dissolved company incorporated on 15/02/1987 with the registered office located at 3 Rivergate, Temple Quay, Bristol BS1 6GD. There are currently 3 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 INTERIORS LIMITED?

toggle

IBEX INTERIORS LIMITED is currently Dissolved. It was registered on 15/02/1987 and dissolved on 22/09/2016.

Where is IBEX INTERIORS LIMITED located?

toggle

IBEX INTERIORS LIMITED is registered at 3 Rivergate, Temple Quay, Bristol BS1 6GD.

What does IBEX INTERIORS LIMITED do?

toggle

IBEX INTERIORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for IBEX INTERIORS LIMITED?

toggle

The latest filing was on 22/09/2016: Final Gazette dissolved following liquidation.