Company NameIBC Vehicles (Distribution) Limited
Company StatusDissolved
Company Number02579362
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 3 months ago)
Dissolution Date23 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMs Rabiya Sultana Nagi
NationalityBritish
StatusClosed
Appointed24 November 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 23 July 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Winton Avenue
London
N11 2AS
Director NameDonna Sanford
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed09 May 2005(14 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 23 July 2009)
RolePlant Director
Correspondence AddressThe Beeches
Chorleywood
Hertfordshire
WD3 5DT
Director NameMr John Robert Fulcher
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 23 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Beech Close
Pulloxhill
Bedfordshire
MK45 5EP
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameHisaomi Sasaki
Date of BirthDecember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed21 June 1991(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleAssistant To President Of Ibc Vehicles Ltd
Correspondence Address28 The Uplands
Harpenden
Hertfordshire
AL5 2PQ
Director NameGregory Constantine Nicolaidis
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1991(4 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1994)
RoleExecutive Vice President Ibc Vehicles Ltd
Correspondence Address11 Seven Acres
Sandy Lane
Northwood
Middlesex
HA6 3JZ
Secretary NameDavid McCrum
NationalityBritish
StatusResigned
Appointed21 June 1991(4 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2001)
RoleSolicitor
Correspondence Address50 Rylett Road
London
W12 9ST
Director NameJohn G Jeffery
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 26 October 1994)
RolePresident
Correspondence AddressKleine Weinbergstr 1
6200 Wiesbaden
Germany
Director NameHisashi Itoh
Date of BirthMay 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed20 September 1991(7 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 1994)
RoleVice President
Correspondence AddressGerhardshainer Str 19
6250 Koenigstein
Germany
Director NameWilliam John Barclay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(7 months, 2 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 17 January 1992)
RoleVice President Finance
Correspondence Address154 Putnoe Lane
Bedford
Bedfordshire
MK41 8LT
Director NameWerner Heinrich Jung
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 February 1992(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 21 October 1994)
RoleVice President Finance
Correspondence Address5 Pine Ridge
St Albans
Hertfordshire
AL1 1PU
Director NameMakoto Ushiyama
Date of BirthMarch 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed21 October 1994(3 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 September 1995)
RoleGeneral Manager
Correspondence Address6-26-1 Minami-Oi
Shinagawa-Ku
Tokyo 140 Japan
Foreign
Director NameMotomasa Higashisono
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed21 October 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1996)
RoleCompany Director
Correspondence Address6-26-1 Minami-Oi
Shinagawa-Ku
Tokyo 140 Japan
Director NameKenneth Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 1996)
RoleCompany Executive
Correspondence Address11 Hampden Close
Flitwick
Bedford
MK45 1HR
Director NamePhilip Francis Murtaugh
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1994(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 1996)
RoleCompany Executive
Correspondence Address10 Astons Road
Mor Park
Northwood
Middlesex
HA6 2LD
Director NameMr Ian Michael Coomber
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2001)
RoleCompany Diector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery Grange Road
Felmersham
Bedford
MK43 7EU
Director NameCynthia M Trudell
Date of BirthMay 1953 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed01 March 1996(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 1999)
RoleChief Executve Officer
Correspondence AddressLee Gardens Lower Road
Gerrards Cross
Buckinghamshire
SL9 8LQ
Director NameJeffrey Henderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed19 September 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1998)
RoleFinance Director
Correspondence Address24 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LJ
Director NameShinichi Oh'Oka
Date of BirthDecember 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed19 September 1996(5 years, 7 months after company formation)
Appointment Duration8 months (resigned 22 May 1997)
RoleGeneral Manager
Correspondence Address6-26-1 Minami 01 Shinagawa-Ku
Tokyo 140
Japan
Foreign
Director NameDavid Nicholas Reilly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 2001)
RoleManaging Director
Correspondence AddressCrowholt George Street
Woburn
Milton Keynes
MK17 9PX
Director NameKatsumi Kuramochi
Date of BirthMay 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed22 May 1997(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 1998)
RoleGeneral Manager
Correspondence Address6-26-1 Minami-0i Shinagawa-Ku
Tokyo 140
Japan
Foreign
Director NameFrederik Cornelis Van Der Kooi
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1998(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1999)
RoleVice Pres.Finance
Correspondence AddressFlat 1 28 Belsize Park Gardens
Hampstead
London
NW3 4LH
Director NamePeter Thom
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 November 2004)
RolePlant Manager Ibc
Correspondence Address4 Luxborough Grove
Foreton Lake
Milton Keynes
MK45 1LX
Director NameWerner Heinrich Jung
Date of BirthApril 1950 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed01 October 1999(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address28 St Stephens Avenue
St Albans
Hertfordshire
AL3 4AD
Director NameHarry Gunther Burkutean
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2001(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2002)
RoleDirector Of Finance
Correspondence Address20c Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameChristopher William Parfitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 June 2002)
RoleCompany Director
Correspondence Address8 Lodge Close
Padbury
Buckingham
Buckinghamshire
MK18 2AJ
Secretary NameLesley Galvin
NationalityBritish
StatusResigned
Appointed01 August 2001(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address49 Bradbourne Vale Road
Sevenoaks
Kent
TN13 3QG
Director NameKevin Ernest Wale
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed03 September 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 2005)
RoleManaging Director
Correspondence Address2 Priests Paddock Pitch Pond Close
Knotty Green
Beaconsfield
Buckinghamshire
HP9 1YL
Director NameJan Ake Jonsson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2002(11 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2003)
RoleExec Dir & Lead Vle Cvs
Correspondence AddressAm Hoseenberg 8
Wiesbaden
65203
Germany
Director NameMark Neville James
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleFinance Director
Correspondence Address9 Arden Grove
Harpenden
Hertfordshire
AL5 4SJ
Secretary NameKeith John Benjamin
NationalityBritish
StatusResigned
Appointed30 June 2004(13 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 November 2004)
RoleSolicitor
Correspondence Address35 Queens Road
Harpenden
Hertfordshire
AL5 1QW
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£685,275,000
Gross Profit£1,803,000
Net Worth£28,000
Current Liabilities£146,550,000

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2009Return of final meeting in a members' voluntary winding up (4 pages)
22 January 2009Liquidators statement of receipts and payments to 2 December 2008 (5 pages)
19 December 2007Registered office changed on 19/12/07 from: kimpton road luton bedfordshire LU2 oty (1 page)
18 December 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 December 2007Appointment of a voluntary liquidator (1 page)
18 December 2007Declaration of solvency (3 pages)
5 June 2007Full accounts made up to 31 December 2006 (11 pages)
15 March 2007Return made up to 27/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2006Full accounts made up to 31 December 2005 (12 pages)
9 March 2006Return made up to 27/01/06; full list of members (8 pages)
9 February 2006Director's particulars changed (1 page)
9 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
8 December 2005Full accounts made up to 31 December 2004 (13 pages)
7 July 2005New director appointed (2 pages)
7 July 2005Director resigned (1 page)
14 March 2005Return made up to 27/01/05; full list of members (7 pages)
14 March 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
9 December 2004Full accounts made up to 31 December 2003 (11 pages)
22 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
6 March 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Director's particulars changed (1 page)
10 December 2003Full accounts made up to 31 December 2002 (12 pages)
17 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
11 May 2003Director resigned (1 page)
6 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
26 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 September 2002Full accounts made up to 31 December 2000 (12 pages)
30 August 2002New director appointed (3 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002New director appointed (2 pages)
21 February 2002Return made up to 27/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
16 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001New director appointed (3 pages)
28 August 2001Secretary resigned (1 page)
28 August 2001New secretary appointed (3 pages)
19 July 2001New director appointed (2 pages)
12 March 2001New director appointed (3 pages)
6 March 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 December 1999 (12 pages)
16 February 2000Return made up to 27/01/00; full list of members (10 pages)
26 November 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
3 August 1999Full accounts made up to 31 December 1998 (12 pages)
25 February 1999Return made up to 27/01/99; full list of members (7 pages)
22 February 1999New director appointed (3 pages)
22 February 1999Director resigned (1 page)
3 February 1999Director's particulars changed (1 page)
30 November 1998Director's particulars changed (1 page)
27 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
4 September 1998Director resigned (1 page)
10 August 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Return made up to 01/02/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Director resigned (1 page)
13 February 1997Return made up to 01/02/97; full list of members (8 pages)
19 October 1996Director resigned (1 page)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996New director appointed (2 pages)
19 October 1996Director resigned (1 page)
8 May 1996New director appointed (1 page)
8 May 1996Director resigned (2 pages)
4 February 1996Return made up to 01/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1995Full accounts made up to 31 December 1994 (12 pages)
14 September 1995Director resigned (2 pages)
24 August 1995Memorandum and Articles of Association (6 pages)
24 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)