Background WavePink WaveYellow Wave

INTEGRATED BUILDING SERVICES ENGINEERING CONSULTANTS LTD. (02036424)

INTEGRATED BUILDING SERVICES ENGINEERING CONSULTANTS LTD. (02036424) is a dissolved UK company. incorporated on 11 July 1986. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7032) and 1 other business activities. INTEGRATED BUILDING SERVICES ENGINEERING CONSULTANTS LTD. has been registered for 39 years. Current directors include BARKER, Nigel Anthony, DODD, Lyndon Francis.

Company Number
02036424
Status
dissolved
Type
ltd
Incorporated
11 July 1986
Age
39 years
Address
ERNST & YOUNG LLP, Leeds, LS11 5QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7032)
Directors
BARKER, Nigel Anthony, DODD, Lyndon Francis
SIC Codes
7032, 7414

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED BUILDING SERVICES ENGINEERING CONSULTANTS LTD.

INTEGRATED BUILDING SERVICES ENGINEERING CONSULTANTS LTD. is an dissolved company incorporated on 11 July 1986 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7032) and 1 other business activity. INTEGRATED BUILDING SERVICES ENGINEERING CONSULTANTS LTD. was registered 39 years ago.(SIC: 7032, 7414)

Status

dissolved

Active since 39 years ago

Company No

02036424

LTD Company

Age

39 Years

Incorporated 11 July 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 30 April 2008 (18 years ago)
Submitted on 27 January 2010 (16 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

APPLEYARD & TREW (PROJECT MANAGEMENT) LIMITED
From: 11 July 1986To: 17 November 1993
Contact
Address

ERNST & YOUNG LLP 1 Bridgewater Place Water Lane Leeds, LS11 5QR,

Previous Addresses

3Rd Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
From: 11 July 1986To: 10 February 2010
Timeline

4 key events • 1986 - 2015

Funding Officers Ownership
Company Founded
Jul 86
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARKER, Nigel Anthony

Active
24 Scott Lane, CleckheatonBD19 4JY
Secretary
Appointed 11 Feb 2008

BARKER, Nigel Anthony

Active
24 Scott Lane, CleckheatonBD19 4JY
Born May 1965
Director
Appointed 11 Feb 2008

DODD, Lyndon Francis

Active
47 King William Street, LondonEC4R 9AF
Born March 1967
Director
Appointed 23 Dec 2009

ALPORT, Robert Brian

Resigned
Valley Nursery Cottage, LeedsLS17 9ES
Secretary
Appointed 29 Sept 2006
Resigned 17 Jun 2007

APPLEYARD, Michael Barry

Resigned
2 Coppice Lodge, AltrinchamWA14 2AS
Secretary
Appointed N/A
Resigned 31 Mar 1993

CHADWICK, Stephen Mark

Resigned
189 Moor Lane, StockportSK7 1PF
Secretary
Appointed 19 Nov 1993
Resigned 29 Sept 2006

CORBETT, Martin

Resigned
8 Christ Church Oval, HarrogateHG1 5AJ
Secretary
Appointed 17 Jun 2007
Resigned 11 Feb 2008

WRIDE, Howard Tenison

Resigned
8 Dunchurch Road, SaleM33 5FD
Secretary
Appointed 11 May 1993
Resigned 19 Nov 1993

ADAMS, Elizabeth Mary

Resigned
1 Downs Road, PurleyCR8 1DS
Born January 1962
Director
Appointed 04 Feb 1999
Resigned 09 Jul 2003

ADAMS, Mark William

Resigned
1 Downs Road, PurleyCR8 1DS
Born March 1963
Director
Appointed 01 May 1998
Resigned 29 Sept 2006

ALPORT, Robert Brian

Resigned
Valley Nursery Cottage, LeedsLS17 9ES
Born April 1956
Director
Appointed 28 Sept 1996
Resigned 17 Jun 2007

ALPORT, Susan Elizabeth

Resigned
Valley Nursery Cottage, LeedsLS17 9ES
Born July 1956
Director
Appointed 04 Feb 1999
Resigned 09 Jul 2003

APPLEYARD, Michael Barry

Resigned
2 Coppice Lodge, AltrinchamWA14 2AS
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 1993

BACON, Alan

Resigned
35 Fernlea, ColchesterCO4 5UB
Born November 1959
Director
Appointed 01 May 2005
Resigned 29 Sept 2006

BROOKE, Peter Alan

Resigned
110 Wells Road, BathBA2 3AH
Born August 1953
Director
Appointed 01 Dec 1999
Resigned 29 Sept 2006

CAMPION, Andrew Frederick

Resigned
21 Sandown Drive, SaleM33 4PF
Born September 1945
Director
Appointed 14 Aug 1995
Resigned 30 Apr 2002

CAMPION, Andrew Frederick

Resigned
21 Sandown Drive, SaleM33 4PF
Born September 1945
Director
Appointed N/A
Resigned 19 Nov 1993

CAMPION, Sheila Margaret

Resigned
21 Sandown Drive, SaleM33 4PF
Born April 1945
Director
Appointed 04 Feb 1999
Resigned 30 Apr 2002

CHADWICK, Stephen Mark

Resigned
189 Moor Lane, StockportSK7 1PF
Born January 1962
Director
Appointed 31 Mar 1993
Resigned 29 Sept 2006

CHADWICK, Tracey Jane

Resigned
189 Moor Lane, StockportSK7 1PF
Born February 1963
Director
Appointed 04 Feb 1999
Resigned 09 Jul 2003

CHADWICK, Tracey Jane

Resigned
176 Moor Lane, StockportSK7 1PJ
Born February 1963
Director
Appointed 31 Mar 1993
Resigned 19 Nov 1993

CORBETT, Eileen Therese

Resigned
8 Newland Avenue, HarrogateHG2 8LP
Born August 1961
Director
Appointed 04 Feb 1999
Resigned 30 Apr 2002

CORBETT, Martin

Resigned
St. James' Drive, HarrogateHG2 8HP
Born November 1960
Director
Appointed 19 Nov 1993
Resigned 21 May 2015

CROWLEY, David

Resigned
Entwood, Windhoek26838
Born December 1952
Director
Appointed 29 Sept 2006
Resigned 12 Nov 2008

DODD, Lyndon Francis

Resigned
Stockholm11430
Born March 1967
Director
Appointed 10 Jun 2009
Resigned 30 Nov 2009

ECCLES, John Robert

Resigned
14 Heathfield Avenue, CheadleSK8 4PJ
Born January 1965
Director
Appointed 01 May 2001
Resigned 29 Sept 2006

FLOWER, David John

Resigned
15 Cedar Court, St. AlbansAL4 0DL
Born June 1950
Director
Appointed 14 Aug 1995
Resigned 29 Sept 2006

FLOWER, David John

Resigned
15 Cedar Court, St. AlbansAL4 0DL
Born June 1950
Director
Appointed N/A
Resigned 19 Nov 1993

FORTESCUE, Adrian Thomas

Resigned
Windsor Cottage, WokingGU21 4TN
Born October 1960
Director
Appointed 01 Jan 2006
Resigned 29 Sept 2006

JONSSON, Sigfus

Resigned
Granaskjoli 8, ReykjavikFOREIGN
Born April 1951
Director
Appointed 29 Sept 2006
Resigned 16 Mar 2009

KING, Michael Anthony John Tristram

Resigned
7 Allerthorpe Crescent, WeltonHU15 1TP
Born June 1948
Director
Appointed 01 Nov 2005
Resigned 29 Sept 2006

KITCHING, Alan

Resigned
Greylands, KnaresboroughHG5 8JX
Born March 1954
Director
Appointed 18 Jul 1994
Resigned 29 Sept 2006

KITCHING, Rosemary

Resigned
Greylands Cottage, KnaresboroughHG5 8JX
Born July 1955
Director
Appointed 04 Feb 1999
Resigned 09 Jul 2003

MOTT, Ann

Resigned
32 Broadway, WilmslowSK9 1NB
Born July 1940
Director
Appointed 04 Feb 1999
Resigned 30 Apr 1999

MOTT, William David

Resigned
32 Broadway, WilmslowSK9 1NB
Born February 1939
Director
Appointed 14 Aug 1995
Resigned 30 Apr 1999
Fundings
Financials
Latest Activities

Filing History

204

Gazette Dissolved Liquidation
29 February 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
29 November 2019
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 April 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 March 2019
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 September 2018
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 April 2018
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
8 March 2018
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 September 2017
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 April 2017
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 March 2017
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 September 2016
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 April 2016
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 March 2016
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
2 September 2015
4.684.68
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2015
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 April 2015
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 March 2015
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 September 2014
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
27 March 2014
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 March 2014
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 August 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 April 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments
8 April 2013
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 August 2012
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 March 2012
4.684.68
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 February 2012
4.684.68
Liquidation In Administration Move To Creditors Voluntary Liquidation
27 January 2011
2.34B2.34B
Liquidation In Administration Progress Report With Brought Down Date
2 September 2010
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
1 September 2010
2.24B2.24B
Liquidation In Administration Proposals
13 April 2010
2.17B2.17B
Auditors Resignation Company
6 April 2010
AUDAUD
Liquidation In Administration Proposals
26 March 2010
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
16 March 2010
2.16B2.16B
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
4 February 2010
2.12B2.12B
Change Account Reference Date Company Previous Extended
27 January 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Legacy
14 October 2009
MG02MG02
Legacy
17 September 2009
88(2)Return of Allotment of Shares
Legacy
17 September 2009
123Notice of Increase in Nominal Capital
Resolution
17 September 2009
RESOLUTIONSResolutions
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
15 July 2008
288cChange of Particulars
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Legacy
12 May 2008
403aParticulars of Charge Subject to s859A
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
24 April 2008
363aAnnual Return
Legacy
22 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
190190
Legacy
1 April 2008
353353
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
287Change of Registered Office
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
14 August 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
5 September 2006
169169
Resolution
5 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
20 February 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 December 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 2003
AAAnnual Accounts
Legacy
11 September 2003
169169
Legacy
8 August 2003
88(2)R88(2)R
Legacy
8 August 2003
122122
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Resolution
8 August 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
169169
Resolution
9 May 2003
RESOLUTIONSResolutions
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
287Change of Registered Office
Accounts With Accounts Type Medium
28 October 2002
AAAnnual Accounts
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 December 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
2 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
25 March 2000
395Particulars of Mortgage or Charge
Legacy
8 February 2000
363sAnnual Return (shuttle)
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
23 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
88(2)R88(2)R
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Accounts With Accounts Type Small
23 June 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
288288
Legacy
8 June 1994
225(1)225(1)
Legacy
20 May 1994
287Change of Registered Office
Legacy
23 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1994
AAAnnual Accounts
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
288288
Legacy
15 December 1993
287Change of Registered Office
Certificate Change Of Name Company
16 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
26 April 1993
363b363b
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
2 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1991
AAAnnual Accounts
Legacy
17 February 1991
363aAnnual Return
Accounts With Accounts Type Small
10 October 1990
AAAnnual Accounts
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
14 February 1990
88(2)R88(2)R
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
15 May 1989
363363
Accounts With Accounts Type Small
30 January 1989
AAAnnual Accounts
Legacy
10 October 1988
225(1)225(1)
Legacy
23 March 1988
363363
Legacy
2 February 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
288288
Legacy
17 July 1986
287Change of Registered Office
Certificate Incorporation
11 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
11 July 1986
NEWINCIncorporation