IBC LOGISTICS SYSTEMS LIMITED

IBC LOGISTICS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIBC LOGISTICS SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01919518
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IBC LOGISTICS SYSTEMS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is IBC LOGISTICS SYSTEMS LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    45 Church Street
    B3 2RT Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of IBC LOGISTICS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEMLOG LIMITEDJul 15, 1997Jul 15, 1997
    PERRY SHIPPING LIMITEDJul 23, 1985Jul 23, 1985
    WASPBRAND LIMITEDJun 05, 1985Jun 05, 1985

    What are the latest accounts for IBC LOGISTICS SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for IBC LOGISTICS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE

    2 pagesAD02

    Registered office address changed from 4 Beacon Way Hull HU3 4AE to C/O Mazars Llp 45 Church Street Birmingham West Midlands B3 2RT on Apr 19, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Confirmation statement made on Aug 31, 2016 with updates

    6 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Dec 31, 2016

    1 pagesAA01

    Appointment of Mr Abraham Cornelis Paape as a director on Mar 10, 2016

    2 pagesAP01

    Appointment of Mr Klass Pieter Den Hartogh as a director on Mar 10, 2016

    2 pagesAP01

    Termination of appointment of Loek Frans Jacob Kullberg as a director on Mar 10, 2016

    1 pagesTM01

    Termination of appointment of Scott Thomas Cunningham as a director on Mar 10, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Aug 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2015

    Statement of capital on Sep 08, 2015

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Loek Frans Jacob Kullberg on Feb 01, 2015

    2 pagesCH01

    Director's details changed for Mr Scott Thomas Cunningham on Jun 09, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2014

    6 pagesAA

    Registered office address changed from 127,Hedon Road Hull HU9 1ND to 4 Beacon Way Hull HU3 4AE on Oct 28, 2014

    1 pagesAD01

    Annual return made up to Aug 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2014

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Scott Thomas Cunningham on Jun 09, 2014

    2 pagesCH01

    Termination of appointment of Peter Orvis as a secretary on Apr 11, 2014

    1 pagesTM02

    Termination of appointment of Peter Orvis as a secretary on Apr 11, 2014

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Appointment of Mr Loek Frans Jacob Kullberg as a director

    2 pagesAP01

    Who are the officers of IBC LOGISTICS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEN HARTOGH, Klaas Pieter
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Eastfield Road
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Eastfield Road
    South Humberside
    England
    NetherlandsDutchManaging Director205933140001
    PAAPE, Abraham Cornelius
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Eastfield Road
    South Humberside
    England
    Director
    Eastfield Road
    South Killingholme
    DN40 3DQ Immingham
    Eastfield Road
    South Humberside
    England
    NetherlandsDutchGroup Financial Director205995900001
    MAY, Brian Warner Lang
    PO BOX 165
    Hedon Road
    HU9 1YY Hull
    Secretary
    PO BOX 165
    Hedon Road
    HU9 1YY Hull
    British9050410002
    ORVIS, Peter
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    Secretary
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    British31145130001
    CARLISLE, Timothy Julian
    26 Manor Park
    HU17 7BS Beverley
    North Humberside
    Director
    26 Manor Park
    HU17 7BS Beverley
    North Humberside
    United KingdomBritishDirector125670290001
    CUNNINGHAM, Scott Thomas
    Beacon Way
    HU3 4AE Hull
    4
    England
    Director
    Beacon Way
    HU3 4AE Hull
    4
    England
    United KingdomBritishDirector111223770016
    DARVILL, Alan Christopher
    The Mires North Newbald
    Market Weighton
    YO4 3SE York
    North Yorkshire
    Director
    The Mires North Newbald
    Market Weighton
    YO4 3SE York
    North Yorkshire
    BritishCompany Director9689160002
    FOSTER, Brian
    4 Blueberry Court
    YO25 7SE Driffield
    East Yorkshire
    Director
    4 Blueberry Court
    YO25 7SE Driffield
    East Yorkshire
    BritishIt Manager62908250002
    FOSTER, Brian
    4 Westfield Close
    Nafferton
    YO25 4LN Driffield
    North Humberside
    Director
    4 Westfield Close
    Nafferton
    YO25 4LN Driffield
    North Humberside
    BritishCompany Director62908250001
    KULLBERG, Loek Frans Jacob
    Beacon Way
    HU3 4AE Hull
    4
    England
    Director
    Beacon Way
    HU3 4AE Hull
    4
    England
    NetherlandsDutchCompany Director184998400002
    MARSHALL, John Neilson Adam
    Bell Hall
    Escrick
    YO19 6HL York
    Director
    Bell Hall
    Escrick
    YO19 6HL York
    EnglandBritishDirector29783380003
    MARTIN, Victor William
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    Director
    The Foxes
    Greenway Hutton Mount
    CM13 2NP Shenfield
    Essex
    BritishDirector9689140001
    MAY, Brian Warner Lang
    PO BOX 165
    Hedon Road
    HU9 1YY Hull
    Director
    PO BOX 165
    Hedon Road
    HU9 1YY Hull
    BritishCompany Director9050410002
    ORVIS, Peter
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    Director
    9 Wauldby View
    Swanland
    HU14 3RE North Ferriby
    North Humberside
    BritishAccountant31145130001
    PETERS, Michael Victor
    278 Crofton Road
    BR6 8EY Orpington
    Director
    278 Crofton Road
    BR6 8EY Orpington
    EnglandBritishDirector113232200001
    STATON, Joseph Howard
    5 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    Director
    5 Beech Hill Road
    Swanland
    HU14 3QY North Ferriby
    East Yorkshire
    United KingdomBritishCompany Director41340700001
    VAN WISSEN, Jacobus Cornelis Jozef
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    Director
    Dromhille 5
    Oud Beijerland
    3261th
    Netherlands
    NetherlandsDutchDirector134737410001
    WILSON, Alan
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    Director
    20 Westfield Park
    Elloughton
    HU15 1AN Brough
    East Yorkshire
    United KingdomBritishAccountant147755040001

    Who are the persons with significant control of IBC LOGISTICS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Klass Pieter Den Hartogh
    Postbus 59087
    3008pb
    Rotterdam
    Den Hartogh Bv
    Netherlands
    Apr 06, 2016
    Postbus 59087
    3008pb
    Rotterdam
    Den Hartogh Bv
    Netherlands
    No
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does IBC LOGISTICS SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 09, 2000
    Delivered On Jun 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotlandas Agent and Security Trustee for Itself and for Each of the Agent, the Banks, the Hedging Banks and the Investors (As Defined)
    Transactions
    • Jun 13, 2000Registration of a charge (395)
    • Apr 13, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 28, 1988
    Delivered On May 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 17, 1988Registration of a charge
    • Jul 01, 2000Statement of satisfaction of a charge in full or part (403a)

    Does IBC LOGISTICS SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 22, 2017Commencement of winding up
    May 20, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0