IBI TAYLOR YOUNG HOLDINGS LIMITED

One Didsbury Point The Avenue One Didsbury Point The Avenue, Manchester, M20 2EY, England
StatusDISSOLVED
Company No.05501711
CategoryPrivate Limited Company
Incorporated06 Jul 2005
Age18 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 8 months, 9 days

SUMMARY

IBI TAYLOR YOUNG HOLDINGS LIMITED is an dissolved private limited company with number 05501711. It was incorporated 18 years, 11 months, 11 days ago, on 06 July 2005 and it was dissolved 4 years, 8 months, 9 days ago, on 08 October 2019. The company address is One Didsbury Point The Avenue One Didsbury Point The Avenue, Manchester, M20 2EY, England.



Company Fillings

Gazette dissolved voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055017110002

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Idi Holdco Limited

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Ibi Holdco Limited

Documents

View document PDF

Resolution

Date: 03 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: One Didsbury Point the Avenue Didsbury Manchester M20 2EY

Old address: Chadsworth House, Wilmslow Road Handforth Cheshire SK9 3HP

Change date: 2016-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dyfan Howells

Appointment date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mario Michele Bozzo

Termination date: 2016-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Mary Crossley

Termination date: 2015-07-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Aug 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-02

Officer name: Mr. Steven Ivan Kresak

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-09

Officer name: Roger Alan King

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stephen Gleave

Termination date: 2015-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055017110002

Charge creation date: 2015-01-29

Documents

View document PDF

Legacy

Date: 07 Jan 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2015-01-07

Documents

View document PDF

Legacy

Date: 07 Jan 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/12/14

Documents

View document PDF

Resolution

Date: 07 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Earle Stewart

Appointment date: 2014-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Philip Howard Beinhaker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 06 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 06 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario Michele Bozzo

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Maxwell Thom

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Howard Beinhaker

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Simpson

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rushton

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gardner

Documents

View document PDF

Certificate change of name company

Date: 23 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylor young holdings LIMITED\certificate issued on 23/10/12

Documents

View document PDF

Resolution

Date: 10 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Sep 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 06 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-06

Documents

View document PDF

Legacy

Date: 09 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2012

Action Date: 03 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-03

Capital : 105,558 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2011

Action Date: 04 Nov 2011

Category: Capital

Type: SH01

Capital : 105,558 GBP

Date: 2011-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2011

Action Date: 06 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Dominik Simpson

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Forster Rushton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-06

Officer name: William Stephen Gleave

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Roger Alan King

Change date: 2010-07-06

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Anthony Gardner

Change date: 2010-07-06

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2010

Action Date: 06 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sandra Mary Crossley

Change date: 2010-07-06

Documents

View document PDF

Accounts with accounts type group

Date: 15 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 09 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/07/06; full list of members

Documents

View document PDF

Statement of affairs

Date: 24 Jan 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 09/12/05--------- £ si 100001@1=100001 £ ic 1/100002

Documents

View document PDF

Memorandum articles

Date: 24 Jan 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed taylor young h LIMITED\certificate issued on 17/01/06

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 05 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 06 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGSO ENTERTAINMENT LTD

115 ALBURGH CLOSE,BEDFORD,MK42 0HQ

Number:11822949
Status:ACTIVE
Category:Private Limited Company

CRIME GUARD K9 SECURITY LTD

5 PROSPECT PLACE MILLENNIUM WAY,DERBY,DE24 8HG

Number:11208255
Status:ACTIVE
Category:Private Limited Company

HARANI GROUP LIMITED

10 HIGH CROFT,EXETER,EX4 4JQ

Number:09684194
Status:ACTIVE
Category:Private Limited Company

HUGH SYMONS LENDING LIMITED

ALDER HILLS PARK,POOLE,BH12 4AR

Number:10537788
Status:ACTIVE
Category:Private Limited Company

MAPLE (147) LIMITED

THE PUMP HOUSE,SWINDON,SN6 6DJ

Number:04037991
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RISHANNA'S LIMITED

4 FORSHAW CLOSE,FLEETWOOD,FY7 7FD

Number:08266172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source