About

Registered Number: 03851669
Date of Incorporation: 01/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/03/2018 (6 years ago)
Registered Address: No 1 C/O Begbies Traynor Central Llp, Old Hall Street, Liverpool, L3 9HF,

 

Based in Liverpool, Integrated Building Management Group Ltd was registered on 01 October 1999, it has a status of "Dissolved". The company has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUT, Linda 01 October 2006 - 1
LOUT, Steve 01 October 1999 - 1
LOUT, William George 01 February 2000 01 October 2006 1
MCCARRON, Joseph 01 October 1999 01 February 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2018
LIQ14 - N/A 29 December 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2017
F10.2 - N/A 01 February 2016
RESOLUTIONS - N/A 19 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2016
4.20 - N/A 19 January 2016
AD01 - Change of registered office address 11 December 2015
MR04 - N/A 11 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 05 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 26 November 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 05 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 06 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 30 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 June 2010
AR01 - Annual Return 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 04 November 2007
363a - Annual Return 03 October 2007
363a - Annual Return 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288b - Notice of resignation of directors or secretaries 06 November 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
395 - Particulars of a mortgage or charge 22 February 2006
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 17 February 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 31 March 2004
RESOLUTIONS - N/A 28 February 2004
RESOLUTIONS - N/A 28 February 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 13 September 2002
287 - Change in situation or address of Registered Office 01 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 27 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
225 - Change of Accounting Reference Date 02 July 2001
395 - Particulars of a mortgage or charge 09 June 2001
363s - Annual Return 19 December 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2000
287 - Change in situation or address of Registered Office 11 August 2000
225 - Change of Accounting Reference Date 03 August 2000
CERTNM - Change of name certificate 14 July 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
NEWINC - New incorporation documents 01 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 February 2006 Fully Satisfied

N/A

Debenture 30 May 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.