Company NameI B C Executive Travel Limited
Company StatusDissolved
Company Number01393078
CategoryPrivate Limited Company
Incorporation Date9 October 1978(45 years, 6 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)
Previous NameIBC Business Cases Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameGrace Helen Frankel
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Secretary NameGrace Helen Frankel
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameMs Christine Mary Davies
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(16 years, 3 months after company formation)
Appointment Duration17 years, 2 months (closed 03 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatchford End Corner
Old Lane
Cobham
Surrey
KT11 1NA
Director NameDavid Lionel Frankel
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration13 years, 9 months (resigned 17 October 2005)
RoleCompany Director
Correspondence AddressManna Broomfields
Esher Park Avenue
Esher
Surrey
Director NameMr James King
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSussex View
Byers Lane
South Godstone
Surrey
RH9 8JL
Director NameBarry Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 20 September 2005)
RoleCompany Director
Correspondence AddressHatchford End Corner
Old Lane
Cobham
Surrey
KT11 1NA
Director NameJames Lewis Frost
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2007)
RoleManaging Director
Correspondence Address54 Tharp Road
Wallington
Surrey
SM6 8LE

Location

Registered AddressShipleys Llp
10 Orange Street Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£237,835
Gross Profit£210,140
Net Worth-£16,036
Cash£17,328
Current Liabilities£147,629

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

3 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Final Gazette dissolved following liquidation (1 page)
3 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2011Liquidators' statement of receipts and payments to 7 August 2011 (6 pages)
22 August 2011Liquidators statement of receipts and payments to 7 August 2011 (6 pages)
22 August 2011Liquidators statement of receipts and payments to 7 August 2011 (6 pages)
22 August 2011Liquidators' statement of receipts and payments to 7 August 2011 (6 pages)
26 April 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 7 February 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 7 February 2011 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
18 August 2010Liquidators' statement of receipts and payments to 7 August 2010 (5 pages)
18 August 2010Liquidators statement of receipts and payments to 7 August 2010 (5 pages)
15 March 2010Liquidators statement of receipts and payments to 7 February 2010 (6 pages)
15 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (6 pages)
15 March 2010Liquidators statement of receipts and payments to 7 February 2010 (6 pages)
15 March 2010Liquidators' statement of receipts and payments to 7 February 2010 (6 pages)
17 August 2009Liquidators statement of receipts and payments to 7 August 2009 (6 pages)
17 August 2009Liquidators statement of receipts and payments to 7 August 2009 (6 pages)
17 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (6 pages)
17 August 2009Liquidators' statement of receipts and payments to 7 August 2009 (6 pages)
28 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-08
(1 page)
28 August 2008Appointment of a voluntary liquidator (1 page)
28 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 August 2008Appointment of a voluntary liquidator (1 page)
21 August 2008Registered office changed on 21/08/2008 from 10 high street west molesey surrey KT8 2NA (1 page)
21 August 2008Registered office changed on 21/08/2008 from 10 high street west molesey surrey KT8 2NA (1 page)
13 August 2008Statement of affairs with form 4.19 (8 pages)
13 August 2008Statement of affairs with form 4.19 (8 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
7 February 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
24 January 2008Return made up to 29/12/07; full list of members (3 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (15 pages)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
25 January 2007Return made up to 29/12/06; full list of members (4 pages)
25 January 2007Return made up to 29/12/06; full list of members (4 pages)
22 February 2006Return made up to 29/12/05; full list of members (7 pages)
22 February 2006Return made up to 29/12/05; full list of members (7 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
12 January 2006Full accounts made up to 31 August 2005 (14 pages)
12 January 2006Full accounts made up to 31 August 2005 (14 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
13 January 2005Full accounts made up to 31 August 2004 (13 pages)
13 January 2005Full accounts made up to 31 August 2004 (13 pages)
10 January 2005Return made up to 29/12/04; full list of members (9 pages)
10 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 October 2004Ad 08/10/04--------- £ si 2@2=4 £ ic 50000/50004 (2 pages)
18 October 2004Nc inc already adjusted 08/10/04 (1 page)
18 October 2004Nc inc already adjusted 08/10/04 (1 page)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2004Ad 08/10/04--------- £ si 2@2=4 £ ic 50000/50004 (2 pages)
18 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
16 January 2004Return made up to 29/12/03; full list of members (9 pages)
16 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2004Full accounts made up to 31 August 2003 (10 pages)
7 January 2004Full accounts made up to 31 August 2003 (10 pages)
8 January 2003Return made up to 29/12/02; full list of members (9 pages)
8 January 2003Return made up to 29/12/02; full list of members (9 pages)
11 December 2002Full accounts made up to 31 August 2002 (10 pages)
11 December 2002Full accounts made up to 31 August 2002 (10 pages)
22 November 2002Registered office changed on 22/11/02 from: 27 the precinct hurst park west molesey surrey KT8 1SW (1 page)
22 November 2002Registered office changed on 22/11/02 from: 27 the precinct hurst park west molesey surrey KT8 1SW (1 page)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
2 January 2002Full accounts made up to 31 August 2001 (10 pages)
2 January 2002Full accounts made up to 31 August 2001 (10 pages)
22 February 2001Full accounts made up to 31 August 2000 (10 pages)
22 February 2001Full accounts made up to 31 August 2000 (10 pages)
10 January 2001Return made up to 29/12/00; full list of members (8 pages)
10 January 2001Return made up to 29/12/00; full list of members (8 pages)
18 February 2000Return made up to 29/12/99; full list of members (8 pages)
18 February 2000Return made up to 29/12/99; full list of members (8 pages)
5 January 2000Full accounts made up to 31 August 1999 (10 pages)
5 January 2000Full accounts made up to 31 August 1999 (10 pages)
11 January 1999Full accounts made up to 31 August 1998 (11 pages)
11 January 1999Full accounts made up to 31 August 1998 (11 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 January 1999Return made up to 29/12/98; no change of members (4 pages)
12 February 1998Return made up to 29/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1998Return made up to 29/12/97; full list of members (6 pages)
10 December 1997Full accounts made up to 31 August 1997 (12 pages)
10 December 1997Full accounts made up to 31 August 1997 (12 pages)
5 March 1997Return made up to 29/12/96; no change of members (4 pages)
5 March 1997Return made up to 29/12/96; no change of members (4 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (12 pages)
7 January 1997Accounts for a small company made up to 31 August 1996 (12 pages)
8 March 1996Full accounts made up to 31 August 1995 (12 pages)
8 March 1996Full accounts made up to 31 August 1995 (12 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996New director appointed (2 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (3 pages)
5 September 1995Ad 31/03/95--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
5 September 1995Particulars of contract relating to shares (4 pages)
5 September 1995Particulars of contract relating to shares (4 pages)
5 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 September 1995Ad 31/03/95--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
5 September 1995Nc inc already adjusted 31/03/95 (1 page)
5 September 1995Nc inc already adjusted 31/03/95 (1 page)
5 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1995Allotment of shares (2 pages)
1 September 1995Allotment of shares (2 pages)
11 April 1995Return made up to 29/12/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 April 1995Return made up to 29/12/94; no change of members (4 pages)
7 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
7 April 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
3 March 1994Return made up to 29/12/93; full list of members
  • 363(287) ‐ Registered office changed on 03/03/94
(5 pages)
21 June 1991Ad 10/05/91--------- £ si 25000@1=25000 £ ic 15000/40000 (2 pages)
21 June 1991Ad 10/05/91--------- £ si 25000@1=25000 £ ic 15000/40000 (2 pages)
15 February 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 February 1980Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 October 1978Incorporation (14 pages)
9 October 1978Incorporation (14 pages)
9 October 1978Incorporation (14 pages)
9 October 1978Incorporation (14 pages)