Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IBISGATE (KESWICK) LIMITED
Company Information for

IBISGATE (KESWICK) LIMITED

CARLISLE, CUMBRIA, CA3,
Company Registration Number
02477244
Private Limited Company
Dissolved

Dissolved 2015-10-20

Company Overview

About Ibisgate (keswick) Ltd
IBISGATE (KESWICK) LIMITED was founded on 1990-03-05 and had its registered office in Carlisle. The company was dissolved on the 2015-10-20 and is no longer trading or active.

Key Data
Company Name
IBISGATE (KESWICK) LIMITED
 
Legal Registered Office
CARLISLE
CUMBRIA
 
Filing Information
Company Number 02477244
Date formed 1990-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-10-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-02 15:44:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IBISGATE (KESWICK) LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MARGARET CARRUTHERS
Company Secretary 2012-12-20
BERNARD KEITH CHADWICK
Director 2008-02-07
JOHN MAXWELL ELLIOTT
Director 1991-03-01
JOHN ANTHONY LYONS
Director 2008-02-07
ADRIAN MANNING
Director 1991-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MAXWELL ELLIOTT
Company Secretary 1992-07-23 2012-12-20
VINCENT GERARD SARSFIELD
Company Secretary 1991-03-01 1992-07-23
VINCENT GERARD SARSFIELD
Director 1991-03-01 1992-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD KEITH CHADWICK DEWCRAFT LIMITED Director 2015-07-01 CURRENT 2013-06-07 Active
BERNARD KEITH CHADWICK 5NORTH DEVELOPMENT LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-01-13
BERNARD KEITH CHADWICK BOBBY BALL (GOSPELS) LIMITED Director 2004-07-12 CURRENT 2004-06-03 Dissolved 2014-07-22
BERNARD KEITH CHADWICK DOVELOW LIMITED Director 2003-08-15 CURRENT 2003-08-13 Active
BERNARD KEITH CHADWICK LONECROFT LIMITED Director 1998-06-03 CURRENT 1998-03-20 Dissolved 2016-06-14
BERNARD KEITH CHADWICK BULLET PROJECT LIMITED Director 1998-01-30 CURRENT 1998-01-23 Active
BERNARD KEITH CHADWICK ALL POINTS NORTH PLC Director 1993-03-19 CURRENT 1993-03-12 Dissolved 2016-06-01
JOHN MAXWELL ELLIOTT NORTH WEST CONTRACTORS LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2018-01-16
JOHN MAXWELL ELLIOTT 5NORTH DEVELOPMENT LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-01-13
JOHN MAXWELL ELLIOTT LAKE DISTRICT HOMES KESWICK LIMITED Director 2004-07-05 CURRENT 2004-07-05 Dissolved 2016-09-20
JOHN MAXWELL ELLIOTT ALL POINTS NORTH PLC Director 1996-10-23 CURRENT 1993-03-12 Dissolved 2016-06-01
JOHN MAXWELL ELLIOTT LOWTHER MANELLI PROPERTIES LIMITED Director 1992-08-06 CURRENT 1992-06-19 Dissolved 2017-04-30
JOHN MAXWELL ELLIOTT TREEMAST LIMITED Director 1991-10-25 CURRENT 1989-04-27 Dissolved 2015-06-09
JOHN ANTHONY LYONS RIVERSWAY DEVELOPMENTS LTD Director 2015-07-10 CURRENT 1999-09-30 Active
JOHN ANTHONY LYONS NORTH WEST CONTRACTORS LIMITED Director 2011-07-28 CURRENT 2011-07-28 Dissolved 2018-01-16
JOHN ANTHONY LYONS ALL POINTS NORTH PLC Director 1993-04-05 CURRENT 1993-03-12 Dissolved 2016-06-01
ADRIAN MANNING GUARDHOUSE PROPERTIES LTD Director 2017-05-05 CURRENT 2017-05-05 Active
ADRIAN MANNING M & E PARTNERSHIP LIMITED Director 1997-03-11 CURRENT 1997-02-25 Active
ADRIAN MANNING LOWTHER MANELLI PROPERTIES LIMITED Director 1992-08-06 CURRENT 1992-06-19 Dissolved 2017-04-30
ADRIAN MANNING TREEMAST LIMITED Director 1991-10-25 CURRENT 1989-04-27 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-20GAZ2STRUCK OFF AND DISSOLVED
2015-07-07GAZ1FIRST GAZETTE
2014-05-01AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-26AR0101/03/14 FULL LIST
2014-03-26AD02SAIL ADDRESS CREATED
2013-07-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM, CUMBRIA HOUSE, GILWILLY ROAD, PENRITH, CUMBRIA, CA11 9FF
2013-04-10AR0101/03/13 FULL LIST
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIOTT
2013-02-07AP03SECRETARY APPOINTED PAMELA MARGARET CARRUTHERS
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-28AR0101/03/12 FULL LIST
2011-06-28AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-20AR0101/03/11 FULL LIST
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-19AR0101/03/10 FULL LIST
2009-07-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS
2008-09-19AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-25363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2008-03-04288aDIRECTOR APPOINTED BERNARD KEITH CHADWICK
2008-03-04288aDIRECTOR APPOINTED JOHN ANTHONY LYONS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: MANELLI HOUSE 4 COWPER ROAD, GILWILLY, PENRITH, CUMBRIA CA11 9BN
2007-03-21363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-07363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-03-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-16363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 76 BUCHANAN STREET, BLACKPOOL, LANCASHIRE FY1 3BN
2004-04-13363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-22363(287)REGISTERED OFFICE CHANGED ON 22/03/03
2003-03-22363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-19363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-14363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-14363sRETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS
1998-09-15287REGISTERED OFFICE CHANGED ON 15/09/98 FROM: CLINT MILL, CORNMARKET, PENRITH, CUMBRIA CA11 7HW
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-23363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-07363sRETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS
1996-05-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-05-2488(2)RAD 22/04/96--------- £ SI 2@1=2 £ IC 2/4
1996-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-02-27363sRETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS
1995-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-28363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1994-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-03-08363sRETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS
1993-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92
1993-09-23363sRETURN MADE UP TO 01/03/93; CHANGE OF MEMBERS
1993-06-21287REGISTERED OFFICE CHANGED ON 21/06/93 FROM: PRUDENTIAL HOUSE, TOPPING STREERT, BLACKPOOL, FY1 3AX
1992-08-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-03-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91
1992-03-17SRES03EXEMPTION FROM APPOINTING AUDITORS 27/01/92
1992-03-17225(1)ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/09
1992-03-09363sRETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS
1991-03-27363aRETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to IBISGATE (KESWICK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IBISGATE (KESWICK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IBISGATE (KESWICK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of IBISGATE (KESWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IBISGATE (KESWICK) LIMITED
Trademarks
We have not found any records of IBISGATE (KESWICK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IBISGATE (KESWICK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as IBISGATE (KESWICK) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where IBISGATE (KESWICK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IBISGATE (KESWICK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IBISGATE (KESWICK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.