IBEX IM LIMITED

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

    Company NameIBEX IM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02919407
    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 IBEX IM LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is IBEX IM LIMITED located?

    Registered Office Address
    4 Thomas More Square
    Level 8
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of IBEX IM LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALEXANDER YOUNG LIMITEDApr 15, 1994Apr 15, 1994

    What are the latest accounts for IBEX IM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What are the latest filings for IBEX IM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 20, 2017

    24 pages4.68

    Return of final meeting in a members' voluntary winding up

    25 pages4.71

    Liquidators' statement of receipts and payments to Jun 21, 2016

    15 pages4.68

    Termination of appointment of Upkar Ricky Singh Tatla as a director on May 02, 2016

    2 pagesTM01

    Appointment of Christopher William Johnson as a director on May 02, 2016

    3 pagesAP01

    Termination of appointment of Robert Gordon Glazier as a director on May 02, 2016

    2 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2015

    LRESSP

    Annual return made up to Apr 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2015

    Statement of capital on May 26, 2015

    • Capital: GBP 12,000
    SH01

    Appointment of Mr Robert Gordon Glazier as a director on Nov 06, 2014

    2 pagesAP01

    Termination of appointment of Gabriel Joseph Pirona as a director on Nov 06, 2014

    1 pagesTM01

    Appointment of Mr Upkar Ricky Singh Tatla as a director

    2 pagesAP01

    Termination of appointment of Christian Coenen as a director

    1 pagesTM01

    Annual return made up to Apr 15, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2014

    Statement of capital on Jun 05, 2014

    • Capital: GBP 12,000
    SH01

    Register inspection address has been changed from Ibex House Essex Street Preston Lancashire PR1 1QE United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Gerard Downes as a secretary

    1 pagesTM02

    Termination of appointment of Lorraine Birch as a director

    1 pagesTM01

    Termination of appointment of Gerard Downes as a director

    1 pagesTM01

    Appointment of Mr Gabriel Joseph Pirona as a director

    2 pagesAP01

    Registered office address changed from * Ibex House Essex Street Preston Lancashire PR1 1QE England* on Feb 17, 2014

    1 pagesAD01

    Appointment of Mr Mark Franklin as a director

    2 pagesAP01

    Appointment of Mr Christian Coenen as a director

    2 pagesAP01

    Who are the officers of IBEX IM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN, Mark Leslie
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    Director
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    EnglandBritishCompany Director251161800001
    JOHNSON, Christopher William
    4 Thomas More Square
    E1W 1YW London
    8
    United Kingdom
    Director
    4 Thomas More Square
    E1W 1YW London
    8
    United Kingdom
    EnglandBritishNone208160840001
    BIRCH, Lorraine Audrey
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    Secretary
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    BritishCompany Director38778630004
    DOWNES, Gerard Scot
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    Secretary
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    British146018830001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BIRCH, Lorraine Audrey
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    Director
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    United KingdomBritishCompany Director38778630004
    BIRCH, Lorraine Audrey
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    Director
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    United KingdomBritishCompany Director38778630004
    COENEN, Christian
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    Director
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    FranceBelgianCompany Director185198090001
    DOWNES, Gerard Scot
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    Director
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    United KingdomBritishDirector62656110003
    GLAZIER, Robert Gordon
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    Director
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    UsaUnited StatesCompany Director193288900001
    GRONAGER, Tomas
    Amherst Avenue
    W13 8NQ London
    29
    Director
    Amherst Avenue
    W13 8NQ London
    29
    EnglandDanishDirector142381520001
    PIRONA, Gabriel Joseph
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    Director
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United Kingdom
    United KingdomBritish,French,ItalianCompany Director147357280001
    TATLA, Upkar Ricky Singh
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    Director
    Thomas More Square
    Level 8
    E1W 1YW London
    4
    United KingdomBritishDirector267141520001
    YOUNG, Brian Alexander
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    Director
    Cocking Lane
    Addingham Moorside
    LS29 0QQ Ilkley
    Ivy House
    West Yorkshire
    BritishCompany Director38778530004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does IBEX IM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Sep 30, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Gerard Downes ("Security Trustee")
    Transactions
    • Oct 10, 2009Registration of a charge (MG01)
    • Jan 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 05, 2000
    Delivered On Jan 08, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 Royal Bank of Scotland PLC
    Transactions
    • Jan 08, 2000Registration of a charge (395)
    • Nov 26, 2008Statement of satisfaction of a charge in full or part (403a)

    Does IBEX IM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2015Commencement of winding up
    Jun 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London

    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