Company NameInternational Brands Limited
Company StatusDissolved
Company Number03674598
CategoryPrivate Limited Company
Incorporation Date20 November 1998(25 years, 5 months ago)
Dissolution Date30 June 2021 (2 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Sudesh Singh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chesnut Place
Sydenham Hill
London
SE26 6RW
Secretary NameKumaraswamy Ragulan
NationalityBritish
StatusClosed
Appointed21 February 2007(8 years, 3 months after company formation)
Appointment Duration14 years, 4 months (closed 30 June 2021)
RoleCompany Director
Correspondence Address31 Rectory Park
Sanderstead
South Croydon
Surrey
CR2 9JR
Director NameYudhvir Singh
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address98 Park Lane
Croydon
Surrey
CR0 2RQ
Secretary NameSunil Singh
NationalityBritish
StatusResigned
Appointed20 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address45 Gravel Hill
Croydon
CR0 5BJ
Secretary NameMr Hitesh Valji Gadhia
NationalityBritish
StatusResigned
Appointed19 December 1998(4 weeks, 1 day after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Alderney Avenue
Hounslow
TW5 0QL
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed20 November 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameSSA Services Limited (Corporation)
StatusResigned
Appointed02 February 2005(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 February 2007)
Correspondence Address215 Kenton Lane
Harrow
HA3 8RP

Contact

Websiteiblwines.com
Email address[email protected]
Telephone020 86834565
Telephone regionLondon

Location

Registered AddressBespoke Insolvency Solutions
Suite 6, 1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Shareholders

51 at £1Sudesh Singh
51.00%
Ordinary
49 at £1S. Singh
49.00%
Ordinary

Financials

Year2014
Net Worth£768,863

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

18 December 2014Delivered on: 20 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 March 2007Delivered on: 15 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 hampton road croydon surrey.
Outstanding
29 September 2005Delivered on: 12 October 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2021Final Gazette dissolved following liquidation (1 page)
30 March 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
28 October 2020Liquidators' statement of receipts and payments to 29 August 2020 (15 pages)
2 October 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
15 August 2019Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6, 1-7 Taylor Street Bury BL9 6DT on 15 August 2019 (2 pages)
10 June 2019Administrator's progress report (19 pages)
12 December 2018Administrator's progress report (22 pages)
3 October 2018Notice of extension of period of Administration (3 pages)
3 July 2018Notice of appointment of a replacement or additional administrator (3 pages)
18 June 2018Registered office address changed from C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 18 June 2018 (2 pages)
15 June 2018Administrator's progress report (24 pages)
13 June 2018Notice of order removing administrator from office (7 pages)
17 January 2018Notice of deemed approval of proposals (3 pages)
9 January 2018Statement of administrator's proposal (35 pages)
14 November 2017Registered office address changed from 215B Kenton Lane Harrow Middlesex HA3 8RP to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 14 November 2017 (2 pages)
14 November 2017Registered office address changed from 215B Kenton Lane Harrow Middlesex HA3 8RP to C/O Refresh Recovery Limited West Lancashire Investment Centre Maple View Skelmersdale Lancashire WN8 9TG on 14 November 2017 (2 pages)
13 November 2017Appointment of an administrator (3 pages)
13 November 2017Appointment of an administrator (3 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 December 2014Registration of charge 036745980003, created on 18 December 2014 (6 pages)
20 December 2014Registration of charge 036745980003, created on 18 December 2014 (6 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from , 215 Kenton Lane, Harrow, Middlesex, HA3 8RP on 11 January 2011 (1 page)
11 January 2011Registered office address changed from , 215 Kenton Lane, Harrow, Middlesex, HA3 8RP on 11 January 2011 (1 page)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Sudesh Singh on 20 November 2009 (2 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Sudesh Singh on 20 November 2009 (2 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
22 January 2009Return made up to 20/11/08; full list of members (3 pages)
22 January 2009Return made up to 20/11/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
5 December 2007Return made up to 20/11/07; full list of members (2 pages)
5 December 2007Return made up to 20/11/07; full list of members (2 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
15 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Secretary resigned (1 page)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Return made up to 20/11/06; full list of members (2 pages)
8 January 2007Return made up to 20/11/06; full list of members (2 pages)
28 September 2006Amended accounts made up to 31 December 2005 (3 pages)
28 September 2006Amended accounts made up to 31 December 2005 (3 pages)
26 April 2006Return made up to 20/11/05; full list of members (2 pages)
26 April 2006Return made up to 20/11/05; full list of members (2 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 March 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 October 2005Particulars of mortgage/charge (9 pages)
12 October 2005Particulars of mortgage/charge (9 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New secretary appointed (1 page)
19 September 2005Secretary resigned (1 page)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
1 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 February 2005Return made up to 20/11/04; full list of members (2 pages)
2 February 2005Return made up to 20/11/04; full list of members (2 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
7 July 2004Return made up to 20/11/03; full list of members (2 pages)
7 July 2004Return made up to 20/11/03; full list of members (2 pages)
12 September 2003Return made up to 20/11/02; full list of members (6 pages)
12 September 2003Return made up to 20/11/02; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
25 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 May 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 April 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2002Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
10 November 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
5 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
5 October 2000Accounts for a small company made up to 30 November 1999 (3 pages)
20 April 2000Return made up to 20/11/99; full list of members (6 pages)
20 April 2000Return made up to 20/11/99; full list of members (6 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
3 December 1998Registered office changed on 03/12/98 from: 46A syon lane, isleworth, middlesex TW7 5NQ (1 page)
3 December 1998Registered office changed on 03/12/98 from: 46A syon lane, isleworth, middlesex TW7 5NQ (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
20 November 1998Incorporation (12 pages)
20 November 1998Incorporation (12 pages)