IBRC PROPERTY INVESTORS GP LIMITED
Overview
Company Name | IBRC PROPERTY INVESTORS GP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06503580 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IBRC PROPERTY INVESTORS GP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IBRC PROPERTY INVESTORS GP LIMITED located?
Registered Office Address | c/o HOLD STORE LIMITED Unit 33a, Enterprise House 44-46 Terrace Road KT12 2SD Walton On Thames Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IBRC PROPERTY INVESTORS GP LIMITED?
Company Name | From | Until |
---|---|---|
ANGLO IRISH PROPERTY INVESTORS GP LIMITED | Feb 13, 2008 | Feb 13, 2008 |
What are the latest accounts for IBRC PROPERTY INVESTORS GP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IBRC PROPERTY INVESTORS GP LIMITED?
Annual Return |
|
---|
What are the latest filings for IBRC PROPERTY INVESTORS GP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from * 10 Old Jewry London EC2R 8DN* on Jun 23, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Feb 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom* on Feb 25, 2014 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Jul 25, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Jul 25, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Sep 05, 2013 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 13, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN* on Feb 29, 2012 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed anglo irish property investors gp LIMITED\certificate issued on 14/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Feb 13, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 20 pages | AA | ||||||||||||||
Annual return made up to Feb 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Mr Thomas Paschal Walsh on Mar 11, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Fredrick Gordon Parker on Mar 11, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Mr Fredrick Gordon Parker on Mar 11, 2010 | 1 pages | CH03 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Current accounting period extended from Sep 30, 2009 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Who are the officers of IBRC PROPERTY INVESTORS GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKER, Fredrick Gordon | Secretary | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | Irish | Director | 78960770002 | |||||
PARKER, Fredrick Gordon | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | Irish,British | Director | 78960770003 | ||||
WALSH, Thomas Paschal | Director | c/o Hold Store Limited 44-46 Terrace Road KT12 2SD Walton On Thames Unit 33a, Enterprise House Surrey United Kingdom | England | Irish | Banker | 130192900002 | ||||
MURRY, David | Director | 90 Lower Ham Road KT2 5BB Kingston Upon Thames Surrey | Irish | Director | 127773480001 |
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