Company NameInternational Bottle Company Limited
Company StatusDissolved
Company Number00542151
CategoryPrivate Limited Company
Incorporation Date18 December 1954(69 years, 4 months ago)
Dissolution Date26 May 2014 (9 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Halliday Procter
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1992(37 years, 5 months after company formation)
Appointment Duration22 years (closed 26 May 2014)
RoleCompany Director
Correspondence AddressSherborne South Side
Gerrards Cross
Buckinghamshire
SL9 8LU
Secretary NameAlan Halliday Procter
NationalityBritish
StatusClosed
Appointed01 September 2001(46 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 26 May 2014)
RoleCompany Director
Correspondence AddressSherborne South Side
Gerrards Cross
Buckinghamshire
SL9 8LU
Director NameMr Colin John Hooker
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(48 years, 4 months after company formation)
Appointment Duration11 years, 1 month (closed 26 May 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Elizabeth Drive
Theydon Bois
Epping
Essex
CM16 7HJ
Director NameRoger Alan Goddard
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(37 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 October 2004)
RoleChartered Accountant
Correspondence Address16 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TB
Secretary NameRoger Alan Goddard
NationalityBritish
StatusResigned
Appointed21 April 1992(37 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 September 2001)
RoleChartered Accountant
Correspondence Address16 Pulham Avenue
Broxbourne
Hertfordshire
EN10 7TB
Director NameMr Robert Clark
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(37 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address4 The Lye
Little Gaddesden
Berkhamsted
Hertfordshire
HP4 1HH
Director NameMark John Walter Devonald-Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(37 years, 5 months after company formation)
Appointment Duration13 years (resigned 31 May 2005)
RoleCompany Director
Correspondence Address15 Hickman Close
Broxbourne
Hertfordshire
EN10 7TD
Director NameJohn Mark Smith
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(37 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 October 2001)
RoleCompany Director
Correspondence AddressBushcroft Slipe Lane
Wormley
Hertfordshire
EN10 6EN
Director NameAndrew David Marten
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(45 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address94 Ramerick Gardens
Arlesey
Bedfordshire
SG15 6XZ
Director NameMr Thomas Alan Dennis
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(46 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2003)
RoleConsultant
Country of ResidenceGb-Eng
Correspondence AddressChurch Island House
Church Island
Staines
Middlesex
TW18 4YE
Director NameWilliam Frederick Brimmer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(49 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2005)
RoleProduction Director
Correspondence Address72 Millmead Way
Hertford
Hertfordshire
SG14 3YH

Location

Registered AddressBaker Tilly
Ground Floor Meridien House 69-71 Clarendon Road
Watford
Herts
WD17 1DS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£7,319,161
Net Worth£2,213,032
Cash£1,111,681
Current Liabilities£2,721,500

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

26 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2014Final Gazette dissolved following liquidation (1 page)
26 May 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (6 pages)
26 February 2014Liquidators statement of receipts and payments to 14 February 2014 (6 pages)
26 February 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
26 February 2014Liquidators' statement of receipts and payments to 14 February 2014 (6 pages)
10 February 2014Liquidators statement of receipts and payments to 9 January 2014 (16 pages)
10 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (16 pages)
10 February 2014Liquidators statement of receipts and payments to 9 January 2014 (16 pages)
10 February 2014Liquidators' statement of receipts and payments to 9 January 2014 (16 pages)
19 July 2013Liquidators statement of receipts and payments to 9 July 2013 (10 pages)
19 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (10 pages)
19 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (10 pages)
19 July 2013Liquidators statement of receipts and payments to 9 July 2013 (10 pages)
16 April 2013Registered office address changed from Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
16 April 2013Registered office address changed from Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 16 April 2013 (2 pages)
5 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (6 pages)
5 February 2013Liquidators statement of receipts and payments to 9 January 2013 (6 pages)
5 February 2013Liquidators' statement of receipts and payments to 9 January 2013 (6 pages)
5 February 2013Liquidators statement of receipts and payments to 9 January 2013 (6 pages)
21 September 2012Resignation of a liquidator (1 page)
21 September 2012Resignation of a liquidator (1 page)
8 August 2012Liquidators' statement of receipts and payments to 9 July 2012 (6 pages)
8 August 2012Liquidators' statement of receipts and payments to 9 July 2012 (6 pages)
8 August 2012Liquidators statement of receipts and payments to 9 July 2012 (6 pages)
8 August 2012Liquidators statement of receipts and payments to 9 July 2012 (6 pages)
26 January 2012Liquidators statement of receipts and payments to 9 January 2012 (6 pages)
26 January 2012Liquidators statement of receipts and payments to 9 January 2012 (6 pages)
26 January 2012Liquidators' statement of receipts and payments to 9 January 2012 (6 pages)
26 January 2012Liquidators' statement of receipts and payments to 9 January 2012 (6 pages)
16 August 2011Liquidators' statement of receipts and payments to 9 July 2011 (6 pages)
16 August 2011Liquidators statement of receipts and payments to 9 July 2011 (6 pages)
16 August 2011Liquidators' statement of receipts and payments to 9 July 2011 (6 pages)
16 August 2011Liquidators statement of receipts and payments to 9 July 2011 (6 pages)
18 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (6 pages)
18 January 2011Liquidators' statement of receipts and payments to 9 January 2011 (6 pages)
18 January 2011Liquidators statement of receipts and payments to 9 January 2011 (6 pages)
18 January 2011Liquidators statement of receipts and payments to 9 January 2011 (6 pages)
9 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (9 pages)
9 August 2010Liquidators statement of receipts and payments to 9 July 2010 (9 pages)
9 August 2010Liquidators statement of receipts and payments to 9 July 2010 (9 pages)
9 August 2010Liquidators' statement of receipts and payments to 9 July 2010 (9 pages)
12 February 2010Liquidators' statement of receipts and payments to 9 January 2010 (12 pages)
12 February 2010Liquidators' statement of receipts and payments to 9 January 2010 (12 pages)
12 February 2010Liquidators statement of receipts and payments to 9 January 2010 (12 pages)
12 February 2010Liquidators statement of receipts and payments to 9 January 2010 (12 pages)
14 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (6 pages)
14 July 2009Liquidators statement of receipts and payments to 9 July 2009 (6 pages)
14 July 2009Liquidators' statement of receipts and payments to 9 July 2009 (6 pages)
14 July 2009Liquidators statement of receipts and payments to 9 July 2009 (6 pages)
23 January 2009Liquidators statement of receipts and payments to 9 January 2009 (6 pages)
23 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (6 pages)
23 January 2009Liquidators statement of receipts and payments to 9 January 2009 (6 pages)
23 January 2009Liquidators' statement of receipts and payments to 9 January 2009 (6 pages)
6 August 2008Liquidators' statement of receipts and payments to 9 July 2008 (7 pages)
6 August 2008Liquidators statement of receipts and payments to 9 July 2008 (7 pages)
6 August 2008Liquidators statement of receipts and payments to 9 July 2008 (7 pages)
6 August 2008Liquidators' statement of receipts and payments to 9 July 2008 (7 pages)
7 February 2008Liquidators statement of receipts and payments (6 pages)
7 February 2008Liquidators' statement of receipts and payments (6 pages)
7 February 2008Liquidators' statement of receipts and payments (6 pages)
18 July 2007Liquidators statement of receipts and payments (7 pages)
18 July 2007Liquidators' statement of receipts and payments (7 pages)
18 July 2007Liquidators' statement of receipts and payments (7 pages)
1 February 2007Liquidators' statement of receipts and payments (9 pages)
1 February 2007Liquidators statement of receipts and payments (9 pages)
1 February 2007Liquidators' statement of receipts and payments (9 pages)
2 February 2006Administrator's progress report (25 pages)
2 February 2006Administrator's progress report (25 pages)
10 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
10 January 2006Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
19 September 2005Director resigned (1 page)
19 September 2005Director resigned (1 page)
12 September 2005Result of meeting of creditors (38 pages)
12 September 2005Result of meeting of creditors (38 pages)
5 August 2005Statement of affairs (25 pages)
5 August 2005Statement of administrator's proposal (37 pages)
5 August 2005Statement of administrator's proposal (37 pages)
5 August 2005Statement of affairs (25 pages)
20 June 2005Registered office changed on 20/06/05 from: beadle house bull plain hertford SG14 1DT (1 page)
20 June 2005Registered office changed on 20/06/05 from: beadle house bull plain hertford SG14 1DT (1 page)
16 June 2005Appointment of an administrator (5 pages)
16 June 2005Appointment of an administrator (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
26 May 2005Return made up to 16/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2005Return made up to 16/05/05; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
9 April 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
22 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
22 October 2004Group of companies' accounts made up to 31 December 2003 (25 pages)
15 June 2004Return made up to 16/05/04; change of members (8 pages)
15 June 2004Return made up to 16/05/04; change of members (8 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
13 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
13 November 2003Group of companies' accounts made up to 31 December 2002 (28 pages)
5 November 2003Director resigned (1 page)
5 November 2003Director resigned (1 page)
30 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 June 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
17 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
17 October 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
22 May 2002Return made up to 16/05/02; full list of members (7 pages)
22 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 September 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
24 September 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001Secretary resigned (1 page)
20 June 2001Full group accounts made up to 31 December 2000 (23 pages)
20 June 2001Full group accounts made up to 31 December 2000 (23 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
2 November 2000Full group accounts made up to 31 December 1999 (23 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
12 July 1999Return made up to 16/05/99; change of members (8 pages)
12 July 1999Return made up to 16/05/99; change of members (8 pages)
4 November 1998Full group accounts made up to 31 December 1997 (23 pages)
4 November 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1998Full group accounts made up to 31 December 1997 (23 pages)
4 November 1998Return made up to 16/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
8 December 1997Return made up to 16/05/97; full list of members (13 pages)
8 December 1997Return made up to 16/05/97; full list of members (13 pages)
30 October 1997Full group accounts made up to 31 December 1996 (23 pages)
30 October 1997Full group accounts made up to 31 December 1996 (23 pages)
21 June 1996Return made up to 16/05/96; no change of members (6 pages)
21 June 1996Return made up to 16/05/96; no change of members (6 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
14 June 1996Full group accounts made up to 31 December 1995 (22 pages)
14 June 1996Full group accounts made up to 31 December 1995 (22 pages)
14 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
10 July 1995Full group accounts made up to 31 December 1994 (22 pages)
10 July 1995Full group accounts made up to 31 December 1994 (22 pages)
13 February 1985Accounts made up to 31 December 1980 (15 pages)
13 February 1985Accounts made up to 31 December 1980 (15 pages)
3 January 1956Allotment of shares (2 pages)
3 January 1956Allotment of shares (2 pages)
1 December 1955Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 December 1955Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 January 1955Allotment of shares (2 pages)
6 January 1955Allotment of shares (2 pages)
18 December 1954Incorporation (27 pages)
18 December 1954Incorporation (27 pages)