IBS-STL U.K.

Register to unlock more data on OkredoRegister

IBS-STL U.K.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01216232

Incorporation date

17/06/1975

Size

Full

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1975)
dot icon25/06/2013
Final Gazette dissolved following liquidation
dot icon25/03/2013
Liquidators' statement of receipts and payments to 2013-03-15
dot icon25/03/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/12/2012
Liquidators' statement of receipts and payments to 2012-11-30
dot icon20/06/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon13/12/2011
Liquidators' statement of receipts and payments to 2011-11-30
dot icon16/12/2010
Administrator's progress report to 2010-11-29
dot icon01/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/07/2010
Administrator's progress report to 2010-06-17
dot icon05/03/2010
Result of meeting of creditors
dot icon16/02/2010
Statement of administrator's proposal
dot icon15/02/2010
Statement of affairs with form 2.14B
dot icon09/01/2010
Registered office address changed from Kingstown Broadway, Carlisle, Cumbria, CA3 0HA. on 2010-01-09
dot icon30/12/2009
Appointment of an administrator
dot icon17/12/2009
Full accounts made up to 2009-02-28
dot icon10/11/2009
Secretary's details changed for David Edward Ryan on 2009-11-10
dot icon30/06/2009
Annual return made up to 29/06/09
dot icon27/10/2008
Memorandum and Articles of Association
dot icon22/10/2008
Resolutions
dot icon14/08/2008
Full accounts made up to 2008-02-29
dot icon10/07/2008
Annual return made up to 29/06/08
dot icon26/06/2008
Director appointed peter maiden
dot icon26/06/2008
Director appointed guy francis henry mcdonnell
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/02/2008
Director resigned
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon21/12/2007
Particulars of mortgage/charge
dot icon24/07/2007
New director appointed
dot icon10/07/2007
Annual return made up to 29/06/07
dot icon06/07/2007
Full accounts made up to 2007-02-28
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon04/07/2007
Director resigned
dot icon21/06/2007
Resolutions
dot icon12/03/2007
Resolutions
dot icon09/03/2007
New secretary appointed
dot icon09/03/2007
Secretary resigned
dot icon01/03/2007
Certificate of change of name
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Secretary resigned
dot icon06/02/2007
Director resigned
dot icon21/12/2006
Particulars of mortgage/charge
dot icon21/12/2006
Particulars of mortgage/charge
dot icon29/11/2006
Particulars of mortgage/charge
dot icon27/09/2006
Group of companies' accounts made up to 2006-02-28
dot icon16/08/2006
Annual return made up to 29/06/06
dot icon16/08/2006
Director resigned
dot icon28/02/2006
Director resigned
dot icon11/10/2005
Annual return made up to 29/06/05
dot icon19/08/2005
Group of companies' accounts made up to 2005-02-28
dot icon10/07/2005
Director resigned
dot icon10/07/2005
New director appointed
dot icon08/09/2004
Annual return made up to 29/06/04
dot icon08/09/2004
Secretary's particulars changed
dot icon19/08/2004
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon22/07/2004
Memorandum and Articles of Association
dot icon22/07/2004
Resolutions
dot icon08/06/2004
New director appointed
dot icon25/05/2004
Group of companies' accounts made up to 2004-01-31
dot icon06/04/2004
New director appointed
dot icon18/11/2003
Auditor's resignation
dot icon29/10/2003
Full accounts made up to 2003-01-31
dot icon28/10/2003
Miscellaneous
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon11/07/2003
Annual return made up to 29/06/03
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
New director appointed
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/10/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Full accounts made up to 2002-01-31
dot icon16/07/2002
Annual return made up to 29/06/02
dot icon05/06/2002
Director resigned
dot icon05/03/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon17/09/2001
Full accounts made up to 2001-01-31
dot icon13/07/2001
Annual return made up to 29/06/01
dot icon10/05/2001
Director resigned
dot icon20/10/2000
Full accounts made up to 2000-01-31
dot icon30/08/2000
Particulars of mortgage/charge
dot icon12/07/2000
New director appointed
dot icon12/07/2000
Annual return made up to 29/06/00
dot icon15/02/2000
New director appointed
dot icon05/10/1999
Full accounts made up to 1999-01-31
dot icon21/07/1999
Annual return made up to 29/06/99
dot icon23/06/1999
Particulars of mortgage/charge
dot icon11/02/1999
Particulars of mortgage/charge
dot icon05/02/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1998
Declaration of satisfaction of mortgage/charge
dot icon04/11/1998
Full accounts made up to 1998-01-31
dot icon26/07/1998
Annual return made up to 29/06/98
dot icon23/07/1998
Declaration of satisfaction of mortgage/charge
dot icon15/07/1998
Director resigned
dot icon15/07/1998
Director resigned
dot icon24/12/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon23/12/1997
Particulars of mortgage/charge
dot icon26/08/1997
Full accounts made up to 1997-01-31
dot icon29/07/1997
Annual return made up to 29/06/97
dot icon24/05/1997
Particulars of mortgage/charge
dot icon23/12/1996
New director appointed
dot icon10/10/1996
Memorandum and Articles of Association
dot icon10/10/1996
Resolutions
dot icon19/08/1996
Full accounts made up to 1996-01-31
dot icon01/08/1996
Annual return made up to 29/06/96
dot icon23/04/1996
Director resigned
dot icon24/10/1995
Full accounts made up to 1995-01-31
dot icon27/09/1995
Declaration of satisfaction of mortgage/charge
dot icon14/07/1995
Annual return made up to 29/06/95
dot icon07/06/1995
New director appointed
dot icon24/04/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Declaration of satisfaction of mortgage/charge
dot icon21/07/1994
Annual return made up to 29/06/94
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Full accounts made up to 1993-12-31
dot icon04/07/1994
Accounting reference date extended from 31/12 to 31/01
dot icon04/07/1994
Director resigned
dot icon07/02/1994
New director appointed
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon16/11/1993
Declaration of satisfaction of mortgage/charge
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon09/10/1993
Particulars of mortgage/charge
dot icon07/10/1993
Particulars of mortgage/charge
dot icon02/10/1993
Particulars of mortgage/charge
dot icon01/10/1993
Particulars of mortgage/charge
dot icon05/09/1993
Memorandum and Articles of Association
dot icon21/07/1993
Annual return made up to 29/06/93
dot icon26/02/1993
New director appointed
dot icon11/01/1993
Secretary resigned;new secretary appointed
dot icon08/01/1993
Certificate of change of name
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Particulars of mortgage/charge
dot icon23/12/1992
New director appointed
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Director resigned
dot icon23/12/1992
Registered office changed on 23/12/92 from: quinta weston rhyn oswestry shropshire SY10 7LT
dot icon23/12/1992
Resolutions
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon19/10/1992
Particulars of mortgage/charge
dot icon17/09/1992
Annual return made up to 29/06/92
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon14/08/1991
Annual return made up to 29/06/91
dot icon08/01/1991
Full accounts made up to 1989-12-31
dot icon19/12/1990
Annual return made up to 30/06/90
dot icon04/09/1990
Particulars of mortgage/charge
dot icon30/03/1990
Full accounts made up to 1988-12-31
dot icon24/07/1989
Full accounts made up to 1987-12-31
dot icon07/07/1989
Annual return made up to 29/06/89
dot icon20/04/1989
New secretary appointed
dot icon20/04/1989
New director appointed
dot icon20/04/1989
New director appointed
dot icon02/02/1989
Director resigned
dot icon02/02/1989
New director appointed
dot icon02/02/1989
Secretary resigned;director resigned
dot icon17/01/1989
Director resigned
dot icon15/06/1988
Annual return made up to 14/05/88
dot icon05/01/1988
Full accounts made up to 1986-12-31
dot icon25/08/1987
New director appointed
dot icon06/08/1987
Full accounts made up to 1985-12-31
dot icon25/06/1987
14/05/87 nsc
dot icon19/03/1987
Director resigned
dot icon12/11/1986
Annual return made up to 14/05/86
dot icon04/09/1986
Full accounts made up to 1984-12-31
dot icon16/06/1986
New director appointed
dot icon17/06/1975
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2009
dot iconLast change occurred
28/02/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2009
dot iconNext account date
28/02/2010
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hood, Neil, Professor
Director
01/07/2000 - 02/02/2006
12
Lynch, Malcolm John
Secretary
01/03/2007 - 05/03/2007
37
Davies, Brian George
Director
01/02/2000 - 14/11/2001
14
Fitch, Michael Craig
Director
02/10/2003 - Present
100
Preston, John Philip Harry, Dr
Director
06/02/2002 - 13/02/2008
-

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 IBS-STL U.K.

IBS-STL U.K. is an(a) Dissolved company incorporated on 17/06/1975 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HF. There are currently 6 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 IBS-STL U.K.?

toggle

IBS-STL U.K. is currently Dissolved. It was registered on 17/06/1975 and dissolved on 25/06/2013.

Where is IBS-STL U.K. located?

toggle

IBS-STL U.K. is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, 3 Hardman Street, Manchester, Lancashire M3 3HF.

What does IBS-STL U.K. do?

toggle

IBS-STL U.K. operates in the Publishing of books (22.11 - SIC 2003) sector.

What is the latest filing for IBS-STL U.K.?

toggle

The latest filing was on 25/06/2013: Final Gazette dissolved following liquidation.