About

Registered Number: 02036424
Date of Incorporation: 11/07/1986 (37 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 29/02/2020 (4 years and 2 months ago)
Registered Address: ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Having been setup in 1986, Integrated Building Services Engineering Consultants Ltd have registered office in Leeds, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The company has 20 directors listed as Adams, Elizabeth Mary, Alport, Susan Elizabeth, Appleyard, Michael Barry, Bacon, Alan, Brooke, Peter Alan, Campion, Andrew Frederick, Campion, Sheila Margaret, Chadwick, Tracey Jane, Corbett, Eileen Therese, Dodd, Lyndon Francis, Eccles, John Robert, Kitching, Rosemary, Mott, Ann, Spencer, Peter John, Trew, Ian James, Twist, Brenda Elaine, Twist, Peter Francis, Weatherby, Lynn, Wride, Howard Tenison, Wride, Pauline Carol at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Elizabeth Mary 04 February 1999 09 July 2003 1
ALPORT, Susan Elizabeth 04 February 1999 09 July 2003 1
APPLEYARD, Michael Barry N/A 31 March 1993 1
BACON, Alan 01 May 2005 29 September 2006 1
BROOKE, Peter Alan 01 December 1999 29 September 2006 1
CAMPION, Andrew Frederick N/A 19 November 1993 1
CAMPION, Sheila Margaret 04 February 1999 30 April 2002 1
CHADWICK, Tracey Jane 31 March 1993 19 November 1993 1
CORBETT, Eileen Therese 04 February 1999 30 April 2002 1
DODD, Lyndon Francis 10 June 2009 30 November 2009 1
ECCLES, John Robert 01 May 2001 29 September 2006 1
KITCHING, Rosemary 04 February 1999 09 July 2003 1
MOTT, Ann 04 February 1999 30 April 1999 1
SPENCER, Peter John 01 May 2002 29 September 2006 1
TREW, Ian James N/A 19 November 1993 1
TWIST, Brenda Elaine 04 February 1999 09 July 2003 1
TWIST, Peter Francis N/A 19 November 1993 1
WEATHERBY, Lynn 04 February 1999 09 July 2003 1
WRIDE, Howard Tenison N/A 19 November 1993 1
WRIDE, Pauline Carol 04 February 1999 30 April 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 February 2020
LIQ14 - N/A 29 November 2019
LIQ03 - N/A 03 April 2019
4.68 - Liquidator's statement of receipts and payments 13 March 2019
4.68 - Liquidator's statement of receipts and payments 12 September 2018
LIQ03 - N/A 18 April 2018
4.68 - Liquidator's statement of receipts and payments 08 March 2018
4.68 - Liquidator's statement of receipts and payments 07 September 2017
4.68 - Liquidator's statement of receipts and payments 04 April 2017
4.68 - Liquidator's statement of receipts and payments 09 March 2017
4.68 - Liquidator's statement of receipts and payments 02 September 2016
4.68 - Liquidator's statement of receipts and payments 04 April 2016
4.68 - Liquidator's statement of receipts and payments 03 March 2016
4.68 - Liquidator's statement of receipts and payments 02 September 2015
TM01 - Termination of appointment of director 30 June 2015
TM02 - Termination of appointment of secretary 30 June 2015
4.68 - Liquidator's statement of receipts and payments 01 April 2015
4.68 - Liquidator's statement of receipts and payments 04 March 2015
4.68 - Liquidator's statement of receipts and payments 01 September 2014
4.68 - Liquidator's statement of receipts and payments 27 March 2014
4.68 - Liquidator's statement of receipts and payments 06 March 2014
4.68 - Liquidator's statement of receipts and payments 20 August 2013
4.68 - Liquidator's statement of receipts and payments 09 April 2013
4.68 - Liquidator's statement of receipts and payments 08 April 2013
4.68 - Liquidator's statement of receipts and payments 22 August 2012
4.68 - Liquidator's statement of receipts and payments 28 March 2012
4.68 - Liquidator's statement of receipts and payments 27 February 2012
2.34B - N/A 27 January 2011
2.24B - N/A 02 September 2010
2.24B - N/A 01 September 2010
2.17B - N/A 13 April 2010
AUD - Auditor's letter of resignation 06 April 2010
2.17B - N/A 26 March 2010
2.16B - N/A 16 March 2010
AD01 - Change of registered office address 10 February 2010
2.12B - N/A 04 February 2010
AA01 - Change of accounting reference date 27 January 2010
AP01 - Appointment of director 23 December 2009
TM01 - Termination of appointment of director 30 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 October 2009
RESOLUTIONS - N/A 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
123 - Notice of increase in nominal capital 17 September 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
AA - Annual Accounts 28 August 2008
395 - Particulars of a mortgage or charge 13 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
395 - Particulars of a mortgage or charge 03 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
395 - Particulars of a mortgage or charge 30 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
363a - Annual Return 24 April 2008
395 - Particulars of a mortgage or charge 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 April 2008
353 - Register of members 01 April 2008
288a - Notice of appointment of directors or secretaries 15 February 2008
287 - Change in situation or address of Registered Office 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
AA - Annual Accounts 27 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
225 - Change of Accounting Reference Date 24 March 2007
363a - Annual Return 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
RESOLUTIONS - N/A 17 October 2006
RESOLUTIONS - N/A 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
225 - Change of Accounting Reference Date 17 October 2006
AA - Annual Accounts 06 September 2006
RESOLUTIONS - N/A 05 September 2006
169 - Return by a company purchasing its own shares 05 September 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 16 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 04 October 2003
169 - Return by a company purchasing its own shares 11 September 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 August 2003
169 - Return by a company purchasing its own shares 16 May 2003
RESOLUTIONS - N/A 09 May 2003
363s - Annual Return 24 January 2003
287 - Change in situation or address of Registered Office 19 December 2002
AA - Annual Accounts 28 October 2002
288a - Notice of appointment of directors or secretaries 11 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 18 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 03 April 2000
395 - Particulars of a mortgage or charge 25 March 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 30 December 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
288b - Notice of resignation of directors or secretaries 05 November 1998
363s - Annual Return 12 January 1998
225 - Change of Accounting Reference Date 23 September 1997
AA - Annual Accounts 29 August 1997
363s - Annual Return 21 January 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 15 January 1996
395 - Particulars of a mortgage or charge 23 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
AA - Annual Accounts 23 June 1995
363s - Annual Return 28 February 1995
288 - N/A 26 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 June 1994
287 - Change in situation or address of Registered Office 20 May 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 28 January 1994
RESOLUTIONS - N/A 17 January 1994
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
288 - N/A 15 December 1993
287 - Change in situation or address of Registered Office 15 December 1993
CERTNM - Change of name certificate 16 November 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
363b - Annual Return 26 April 1993
AA - Annual Accounts 02 November 1992
363s - Annual Return 02 January 1992
AA - Annual Accounts 30 September 1991
363a - Annual Return 17 February 1991
AA - Annual Accounts 10 October 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 30 January 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1988
363 - Annual Return 23 March 1988
287 - Change in situation or address of Registered Office 02 February 1988
288 - N/A 17 July 1986
287 - Change in situation or address of Registered Office 17 July 1986
CERTINC - N/A 11 July 1986
NEWINC - New incorporation documents 11 July 1986

Mortgages & Charges

Description Date Status Charge by
Security deed 31 July 2008 Outstanding

N/A

Debenture 23 May 2008 Fully Satisfied

N/A

Debenture 21 April 2008 Outstanding

N/A

Rent deposit deed 06 March 2000 Fully Satisfied

N/A

Mortgage debenture 18 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.