About

Registered Number: 01712919
Date of Incorporation: 07/04/1983 (41 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/02/2017 (7 years and 3 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Ibexbrook Ltd was registered on 07 April 1983 and are based in Manchester. There are 3 directors listed as Granger, Malcolm John, Granger, Ben, Noel-buxton, Abigail Marie, The Lady for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Malcolm John N/A - 1
GRANGER, Ben 06 April 2011 01 May 2014 1
NOEL-BUXTON, Abigail Marie, The Lady N/A 10 July 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 24 November 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.40 - N/A 08 January 2016
4.40 - N/A 08 January 2016
AD01 - Change of registered office address 03 December 2015
LIQ MISC OC - N/A 01 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 01 December 2015
4.70 - N/A 07 January 2015
MR04 - N/A 30 December 2014
RESOLUTIONS - N/A 22 December 2014
AD01 - Change of registered office address 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
TM02 - Termination of appointment of secretary 08 December 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 31 August 2013
AD01 - Change of registered office address 17 June 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 25 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 December 2011
MG01 - Particulars of a mortgage or charge 04 October 2011
AA - Annual Accounts 05 September 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 10 June 2009
AA - Annual Accounts 04 March 2009
287 - Change in situation or address of Registered Office 01 July 2008
363a - Annual Return 28 May 2008
353 - Register of members 27 May 2008
287 - Change in situation or address of Registered Office 27 May 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 26 March 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 30 May 2007
363a - Annual Return 05 May 2006
395 - Particulars of a mortgage or charge 21 June 2005
395 - Particulars of a mortgage or charge 21 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 28 May 2004
AA - Annual Accounts 05 November 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 14 May 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
RESOLUTIONS - N/A 29 September 2000
395 - Particulars of a mortgage or charge 26 August 2000
395 - Particulars of a mortgage or charge 26 August 2000
AA - Annual Accounts 25 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 16 August 2000
363s - Annual Return 15 September 1999
AA - Annual Accounts 02 September 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 05 August 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 04 September 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 04 March 1996
DISS40 - Notice of striking-off action discontinued 24 October 1995
363s - Annual Return 19 October 1995
GAZ1 - First notification of strike-off action in London Gazette 17 October 1995
363s - Annual Return 17 May 1994
287 - Change in situation or address of Registered Office 03 March 1994
363x - Annual Return 16 January 1994
AA - Annual Accounts 06 September 1993
AA - Annual Accounts 11 September 1992
363x - Annual Return 15 June 1992
AA - Annual Accounts 08 May 1992
AA - Annual Accounts 08 May 1992
363x - Annual Return 15 November 1991
363 - Annual Return 29 August 1991
AA - Annual Accounts 01 March 1990
363 - Annual Return 19 June 1989
AA - Annual Accounts 03 May 1989
363 - Annual Return 01 March 1989
288 - N/A 17 February 1989
363 - Annual Return 17 July 1987
363 - Annual Return 17 July 1987
363 - Annual Return 17 July 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 16 July 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 July 1987
AA - Annual Accounts 13 March 1987
NEWINC - New incorporation documents 07 April 1983

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 30 September 2011 Fully Satisfied

N/A

Legal charge 16 June 2005 Fully Satisfied

N/A

Debenture 16 June 2005 Fully Satisfied

N/A

Debenture 25 August 2000 Fully Satisfied

N/A

Legal charge 25 August 2000 Fully Satisfied

N/A

Debenture 18 August 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.