This company is commonly known as Industrial Bulk Containers Limited. The company was founded 33 years ago and was given the registration number 02588877. The firm's registered office is in MANCHESTER. You can find them at C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, . This company's SIC code is 17211 - Manufacture of corrugated paper and paperboard, sacks and bags.
Name | : | INDUSTRIAL BULK CONTAINERS LIMITED |
---|---|---|
Company Number | : | 02588877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 06 March 1991 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester, M3 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Saint Annes Street, Broadbottom, Hyde, SK14 6AL | Director | 15 July 1991 | Active |
439 Manchester Road, Denton, Manchester, M34 3GN | Secretary | 12 March 1991 | Active |
4 Chertsey Close, Abbey Hey Gorton, Manchester, M18 8QY | Secretary | 25 March 1994 | Active |
4, St Annes Street, Broadbottom, Hyde, England, SK14 6AL | Secretary | 31 January 2009 | Active |
Flat 6, Oakdale Court, Mottram Road, Stalybridge, England, SK15 2QP | Secretary | 31 May 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 March 1991 | Active |
439 Manchester Road, Denton, Manchester, M34 3GN | Director | 12 March 1991 | Active |
439 Manchester Road, Denton, Manchester, M34 3GN | Director | 15 April 1992 | Active |
439 Manchester Road, Denton, Manchester, M34 3GN | Director | 12 March 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 March 1991 | Active |
Mr Kevin Philip Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 311 Summers Quay, Armentieres Square, Stalybridge, England, SK15 2BR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-15 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-02-08 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2021-02-08 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2021-01-20 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-10-01 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-09-03 | Insolvency | Liquidation in administration proposals. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-07-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-03-24 | Officers | Termination secretary company with name termination date. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-11 | Officers | Appoint person secretary company with name date. | Download |
2019-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.