IBC (CONFERENCES & PUBLISHING) LIMITED

IBC (CONFERENCES & PUBLISHING) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIBC (CONFERENCES & PUBLISHING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02306349
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IBC (CONFERENCES & PUBLISHING) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is IBC (CONFERENCES & PUBLISHING) LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What were the previous names of IBC (CONFERENCES & PUBLISHING) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERCEDE 623 LIMITEDOct 18, 1988Oct 18, 1988

    What are the latest accounts for IBC (CONFERENCES & PUBLISHING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for IBC (CONFERENCES & PUBLISHING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2013

    Statement of capital on Jun 20, 2013

    • Capital: GBP 4
    SH01

    Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013

    2 pagesCH01

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    Statement of capital on Jul 26, 2012

    • Capital: GBP 4
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 19/07/2012
    RES13

    Annual return made up to Jun 01, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of IBC (CONFERENCES & PUBLISHING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160561900001
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritish164632060002
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430003
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    HAYWARD, Pearl Catherine
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    Secretary
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    British61319730001
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Secretary
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    British10640040001
    PEACH, Inez Mary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    Secretary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    British9976010001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    WHITE, Teresa Catherine
    2 Cuckoo Dene
    W7 3DP London
    Secretary
    2 Cuckoo Dene
    W7 3DP London
    British65724350001
    WITHERS, John Martin
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    Secretary
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    British41682250001
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    CROPPER, Anthony Graham
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    Director
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    EnglandBritish8664640001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    RIGBY, Peter Stephen
    2 The Laurels
    SN6 6LE Castle Eaton
    Wiltshire
    Director
    2 The Laurels
    SN6 6LE Castle Eaton
    Wiltshire
    British69164290001
    TER BALKT, Albert Bastiaan
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    Director
    Boomber Glaan 21
    Hilversum
    1217 Rm
    The Netherlands
    Dutch82610160001
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Director
    24 Webster Road
    SE16 4DF London
    EnglandAmerican64473410003
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritish56006210002
    WITHERS, John Martin
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    Director
    Hillcroft 3 Crown Road
    KT3 3UW New Malden
    Surrey
    British41682250001
    WYLES, Rhona Irene
    43 Blomfield Road
    W9 2PF London
    Director
    43 Blomfield Road
    W9 2PF London
    British51215380001

    Does IBC (CONFERENCES & PUBLISHING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Nov 22, 1990
    Delivered On Dec 11, 1990
    Outstanding
    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. Under the terms of the financing documents (as defined in the charge)
    Short particulars
    (See doc M151 for full details). 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
    • Morgan Guaranty Trust Company of New York(As Agent)
    • And Hill Samuel Bank Limited
    Transactions
    • Dec 11, 1990Registration of a charge
    Memorandum of charge
    Created On May 24, 1989
    Delivered On Jun 14, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company or any borrower (as defined) to morgan guaranty trust company of new york as agent & trustee under the terms of a facility agreement dated 10.2.89 & this charge
    Short particulars
    All right title & interest, present & future & all other securities of any kind. (For full details see 395).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jun 14, 1989Registration of a charge
    Memorandum of charge
    Created On May 24, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company or any borrower (as defined) to morgan guaranty trust company of new york as agent & trustee under the terms of a facility agreement dated 10.2.89 & this charge
    Short particulars
    All right title & interest, present & future & all other securities of any kind, (for full details see 395).
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Jun 14, 1989Registration of a charge
    • May 01, 1995Statement of satisfaction of a charge in full or part (403a)

    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