IBC LOGISTICS SYSTEMS LIMITED
Overview
Company Name | IBC LOGISTICS SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01919518 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IBC LOGISTICS SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
CHEMLOG LIMITED | Jul 15, 1997 | Jul 15, 1997 |
PERRY SHIPPING LIMITED | Jul 23, 1985 | Jul 23, 1985 |
WASPBRAND LIMITED | Jun 05, 1985 | Jun 05, 1985 |
What are the latest accounts for IBC LOGISTICS SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for IBC LOGISTICS SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 4 Beacon Way Hull HU3 4AE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 6 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Abraham Cornelis Paape as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Klass Pieter Den Hartogh as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Loek Frans Jacob Kullberg as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Thomas Cunningham as a director on Mar 10, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Loek Frans Jacob Kullberg on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Scott Thomas Cunningham on Jun 09, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Registered office address changed from 127,Hedon Road Hull HU9 1ND to 4 Beacon Way Hull HU3 4AE on Oct 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Scott Thomas Cunningham on Jun 09, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Orvis as a secretary on Apr 11, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Orvis as a secretary on Apr 11, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Appointment of Mr Loek Frans Jacob Kullberg as a director | 2 pages | AP01 | ||||||||||
Who are the officers of IBC LOGISTICS SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEN HARTOGH, Klaas Pieter | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Eastfield Road South Humberside England | Netherlands | Dutch | Managing Director | 205933140001 | ||||
PAAPE, Abraham Cornelius | Director | Eastfield Road South Killingholme DN40 3DQ Immingham Eastfield Road South Humberside England | Netherlands | Dutch | Group Financial Director | 205995900001 | ||||
MAY, Brian Warner Lang | Secretary | PO BOX 165 Hedon Road HU9 1YY Hull | British | 9050410002 | ||||||
ORVIS, Peter | Secretary | 9 Wauldby View Swanland HU14 3RE North Ferriby North Humberside | British | 31145130001 | ||||||
CARLISLE, Timothy Julian | Director | 26 Manor Park HU17 7BS Beverley North Humberside | United Kingdom | British | Director | 125670290001 | ||||
CUNNINGHAM, Scott Thomas | Director | Beacon Way HU3 4AE Hull 4 England | United Kingdom | British | Director | 111223770016 | ||||
DARVILL, Alan Christopher | Director | The Mires North Newbald Market Weighton YO4 3SE York North Yorkshire | British | Company Director | 9689160002 | |||||
FOSTER, Brian | Director | 4 Blueberry Court YO25 7SE Driffield East Yorkshire | British | It Manager | 62908250002 | |||||
FOSTER, Brian | Director | 4 Westfield Close Nafferton YO25 4LN Driffield North Humberside | British | Company Director | 62908250001 | |||||
KULLBERG, Loek Frans Jacob | Director | Beacon Way HU3 4AE Hull 4 England | Netherlands | Dutch | Company Director | 184998400002 | ||||
MARSHALL, John Neilson Adam | Director | Bell Hall Escrick YO19 6HL York | England | British | Director | 29783380003 | ||||
MARTIN, Victor William | Director | The Foxes Greenway Hutton Mount CM13 2NP Shenfield Essex | British | Director | 9689140001 | |||||
MAY, Brian Warner Lang | Director | PO BOX 165 Hedon Road HU9 1YY Hull | British | Company Director | 9050410002 | |||||
ORVIS, Peter | Director | 9 Wauldby View Swanland HU14 3RE North Ferriby North Humberside | British | Accountant | 31145130001 | |||||
PETERS, Michael Victor | Director | 278 Crofton Road BR6 8EY Orpington | England | British | Director | 113232200001 | ||||
STATON, Joseph Howard | Director | 5 Beech Hill Road Swanland HU14 3QY North Ferriby East Yorkshire | United Kingdom | British | Company Director | 41340700001 | ||||
VAN WISSEN, Jacobus Cornelis Jozef | Director | Dromhille 5 Oud Beijerland 3261th Netherlands | Netherlands | Dutch | Director | 134737410001 | ||||
WILSON, Alan | Director | 20 Westfield Park Elloughton HU15 1AN Brough East Yorkshire | United Kingdom | British | Accountant | 147755040001 |
Who are the persons with significant control of IBC LOGISTICS SYSTEMS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Klass Pieter Den Hartogh | Apr 06, 2016 | Postbus 59087 3008pb Rotterdam Den Hartogh Bv Netherlands | No |
Nationality: Dutch Country of Residence: Netherlands | |||
Natures of Control
|
Does IBC LOGISTICS SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does IBC LOGISTICS SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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