Company NameIBRC Nominees (London) Limited
Company StatusDissolved
Company Number00583239
CategoryPrivate Limited Company
Incorporation Date2 May 1957(67 years ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameBerfors Nominees Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fredrick Gordon Parker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(38 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 18 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Secretary NameMr Fredrick Gordon Parker
NationalityIrish
StatusClosed
Appointed21 June 1996(39 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr Thomas Paschal Walsh
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed22 May 2008(51 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 18 November 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUnit 33a, Enterprise House 44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
Director NameMr Augustine Gerard Murphy
Date of BirthMay 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1992(34 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 June 2002)
RoleBanker
Correspondence AddressMeevagh
Asgard Road
Howth
Co Dublin
Irish
Director NameJohn Anthony Rowan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1992(34 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 23 May 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Ennersdale Road
Kew
London
TW9 3PE
Secretary NameMr Melvyn John Bryant
NationalityEnglish
StatusResigned
Appointed02 April 1992(34 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodyates Road
London
SE12 9HU
Director NameMr David Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 September 1995(38 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKinsale
90 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BB

Location

Registered AddressUnit 33a, Enterprise House
44-46 Terrace Road
Walton On Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Ibrc Credit Limited
99.00%
Ordinary
1 at £1Mr John Rowan
1.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 July 2014Application to strike the company off the register (3 pages)
23 June 2014Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014 (1 page)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 25 February 2014 (1 page)
20 September 2013Director's details changed for Mr Fredrick Gordon Parker on 25 July 2010 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
11 September 2013Director's details changed for Mr Thomas Paschal Walsh on 5 September 2013 (2 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
29 February 2012Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 29 February 2012 (1 page)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 June 2011Change of name notice (2 pages)
28 June 2011Company name changed berfors nominees LIMITED\certificate issued on 28/06/11
  • RES15 ‐ Change company name resolution on 2011-06-24
(2 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (3 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 June 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
11 May 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
4 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Mr Thomas Paschal Walsh on 4 March 2010 (2 pages)
4 March 2010Secretary's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (1 page)
4 March 2010Director's details changed for Mr Fredrick Gordon Parker on 4 March 2010 (2 pages)
30 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
5 March 2009Return made up to 08/02/09; full list of members (4 pages)
4 March 2009Registered office changed on 04/03/2009 from c/o anglo irish bank corp. PLC., 10 Old jewry london EC2R 8DN (1 page)
25 June 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
9 June 2008Appointment terminated director david murray (1 page)
9 June 2008Director appointed thomas paschal walsh (3 pages)
26 February 2008Return made up to 08/02/08; full list of members (7 pages)
26 March 2007Return made up to 08/02/07; full list of members (7 pages)
31 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
5 October 2006Director resigned (1 page)
15 February 2006Return made up to 08/02/06; full list of members (7 pages)
8 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
10 May 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
2 April 2004Return made up to 08/02/04; full list of members (7 pages)
31 March 2003Return made up to 08/02/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 July 2002Director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
6 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
7 March 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
15 March 2000Return made up to 08/02/00; no change of members (7 pages)
28 July 1999Accounts for a dormant company made up to 30 September 1998 (7 pages)
11 March 1999Return made up to 08/02/99; no change of members (4 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (7 pages)
5 March 1998Return made up to 08/02/98; full list of members (6 pages)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (7 pages)
19 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 19/03/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
30 July 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
27 February 1996Return made up to 08/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
18 July 1995Accounts for a dormant company made up to 30 September 1994 (7 pages)
2 July 1991Final Gazette dissolved via compulsory strike-off (1 page)
12 March 1991First Gazette notice for compulsory strike-off (1 page)