Company NameInvestment Property Buyers Ltd
Company StatusDissolved
Company Number08230139
CategoryPrivate Limited Company
Incorporation Date26 September 2012(11 years, 6 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Neil Bell
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewcastle Business Village Bellingham Drive
Benton
Newcastle Upon Tyne
NE12 9SZ
Director NameMrs Nichole Jane Bell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 17 November 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressNewcastle Business Village Bellingham Drive
Benton
Newcastle Upon Tyne
NE12 9SZ

Location

Registered AddressNewcastle Business Village
Bellingham Drive
Benton
Newcastle Upon Tyne
NE12 9SZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Graham Bell
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,110
Cash£2,400
Current Liabilities£4,074

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2017Registered office address changed from , Town Hall Chambers 148, High Street, Herne Bay, Kent, CT6 5NW to Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ on 20 March 2017 (1 page)
20 March 2017Registered office address changed from , Town Hall Chambers 148, High Street, Herne Bay, Kent, CT6 5NW to Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ on 20 March 2017 (1 page)
17 March 2017Director's details changed for Mrs Nichole Jane Bell on 17 March 2017 (2 pages)
17 March 2017Director's details changed for Mrs Nichole Jane Bell on 17 March 2017 (2 pages)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Appointment of Mrs Nichole Jane Bell as a director on 16 June 2016 (2 pages)
21 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 2
(3 pages)
21 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 2
(3 pages)
21 June 2016Appointment of Mrs Nichole Jane Bell as a director on 16 June 2016 (2 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
26 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(4 pages)
23 October 2015Director's details changed for Mr Graham Bell on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Graham Bell on 23 October 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 December 2014Register inspection address has been changed to 33 Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ (1 page)
15 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Register inspection address has been changed to 33 Newcastle Business Village Bellingham Drive Benton Newcastle upon Tyne NE12 9SZ (1 page)
15 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
24 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Director's details changed for Mr Graham Bell on 25 September 2013 (3 pages)
18 October 2013Director's details changed for Mr Graham Bell on 25 September 2013 (3 pages)
18 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
14 October 2013Registered office address changed from , Newcastle Business Village 33 Bellingham Drive, Benton, NE12 9SZ, England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Newcastle Business Village 33 Bellingham Drive Benton NE12 9SZ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from , Newcastle Business Village 33 Bellingham Drive, Benton, NE12 9SZ, England on 14 October 2013 (1 page)
26 September 2012Incorporation (24 pages)
26 September 2012Incorporation (24 pages)