Company NameIBC Management Limited
Company StatusDissolved
Company Number06766400
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neil Anthony Roberts
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
KT16 8LA
Director NameMr Simon James Knevett Barratt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Timothy Rodney Spring
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 School Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AU
Secretary NameMr Simon James Knevett Barratt
NationalityBritish
StatusResigned
Appointed05 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Dalebury Road
London
SW17 7HQ
Director NameMr Peter James Thomas
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 18 September 2013)
RoleLease Lease Consultant
Country of ResidenceEngland
Correspondence Address29 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ

Contact

Websites-a-m.co.uk

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sqn Capital Management (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Turnover£48,042
Gross Profit£1,000
Net Worth£3,476

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 September 2013Delivered on: 9 October 2013
Persons entitled: Ability Insurance Company

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
31 March 2012Delivered on: 17 April 2012
Persons entitled: Summit Security Trustee LTD (As Security Trustee)

Classification: Security schedule
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the equipment all proceeds of sale or other disposition of the equipment and all right title benefit and interest in and to all payment due or to become due under the relevant contract see image for full details.
Outstanding
31 March 2012Delivered on: 17 April 2012
Persons entitled: Summit Security Trustee LTD (As Security Trustee)

Classification: Master security agreement
Secured details: All monies due or to become due from the company to a security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the equipment all proceeds of sale or other disposition of the equipment and its right title benefit and interest in and to all payment due or to become due under the relevant contract see image for full details.
Outstanding
20 May 2010Delivered on: 9 June 2010
Persons entitled: Sqn Alternative Investment Fund Ii, Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest to and in the residual interest (as defined in the participation agreement dated 20 may 2010 between the company and sqn alternative investment fund ii, llc). See image for full details.
Outstanding
31 March 2009Delivered on: 4 April 2009
Satisfied on: 17 April 2012
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Security assignment made between the company and the chargee dated 19 december 2008, all of the company's right, title and interest to an in the lease and the associated equipment see image for full details.
Fully Satisfied
19 December 2008Delivered on: 30 December 2008
Satisfied on: 17 April 2012
Persons entitled: Sqn Alternative Investment Fund I, Llc

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title and interest to and in the residual interest see image for full details.
Fully Satisfied

Filing History

15 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
12 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 October 2020Termination of appointment of Timothy Rodney Spring as a director on 5 October 2020 (1 page)
11 September 2020Satisfaction of charge 067664000006 in full (1 page)
11 September 2020Satisfaction of charge 5 in full (1 page)
11 September 2020Satisfaction of charge 4 in full (1 page)
11 September 2020Satisfaction of charge 3 in full (1 page)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (11 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (13 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (13 pages)
25 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
7 January 2016Full accounts made up to 31 March 2015 (12 pages)
16 December 2015Auditor's resignation (2 pages)
16 December 2015Auditor's resignation (2 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(4 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(4 pages)
5 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1
(4 pages)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
20 November 2015Auditor's resignation (1 page)
3 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 January 2015Termination of appointment of Simon James Knevett Barratt as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Simon James Knevett Barratt as a director on 30 January 2015 (1 page)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(6 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(6 pages)
5 August 2014Full accounts made up to 31 March 2014 (12 pages)
5 August 2014Full accounts made up to 31 March 2014 (12 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(6 pages)
9 October 2013Registration of charge 067664000006 (18 pages)
9 October 2013Registration of charge 067664000006 (18 pages)
26 September 2013Termination of appointment of Peter Thomas as a director (1 page)
26 September 2013Termination of appointment of Peter Thomas as a director (1 page)
10 July 2013Full accounts made up to 31 March 2013 (11 pages)
10 July 2013Full accounts made up to 31 March 2013 (11 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
5 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 March 2012 (11 pages)
4 July 2012Full accounts made up to 31 March 2012 (11 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (7 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
20 July 2011Full accounts made up to 31 March 2011 (10 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
7 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (7 pages)
20 July 2010Full accounts made up to 31 March 2010 (10 pages)
20 July 2010Full accounts made up to 31 March 2010 (10 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 January 2009Director appointed peter james thomas (2 pages)
7 January 2009Director appointed peter james thomas (2 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
19 December 2008Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page)
5 December 2008Incorporation (19 pages)
5 December 2008Incorporation (19 pages)