Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ibas Real Estate Limited
Ibas Real Estate Limited is a dissolved company incorporated on 8 November 2010 with the registered office located in Belfast, County Down. Ibas Real Estate Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 May 2015
(10 years ago)
Was
4 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
NI605014
Private limited company
Northern Ireland Company
Age
14 years
Incorporated
8 November 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ibas Real Estate Limited
Contact
Update Details
Address
19 Beechlands
Belfast
BT9 5HU
Northern Ireland
Same address for the past
10 years
Companies in BT9 5HU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Richard Stephen Irwin
Director • Secretary • Chartered Accountant • British • Lives in Northern Ireland • Born in Sep 1973
Partner Michael George Bell
Director • Chartered Accountant • British • Lives in Romania • Born in Mar 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Riverview Laureleaf LLP
Mr Richard Stephen Irwin is a mutual person.
Active
Lombard Administration Limited
Mr Richard Stephen Irwin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2014)
Period Ended
30 Nov 2014
For period
30 Nov
⟶
30 Nov 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£4
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 1 May 2015
Registered Address Changed
10 Years Ago on 26 Mar 2015
Voluntary Gazette Notice
10 Years Ago on 9 Jan 2015
Application To Strike Off
10 Years Ago on 23 Dec 2014
Compulsory Strike-Off Discontinued
10 Years Ago on 13 Dec 2014
Confirmation Submitted
10 Years Ago on 11 Dec 2014
Accounts Submitted
10 Years Ago on 10 Dec 2014
Registered Address Changed
10 Years Ago on 10 Dec 2014
Accounts Submitted
10 Years Ago on 10 Dec 2014
Compulsory Gazette Notice
10 Years Ago on 28 Nov 2014
Get Alerts
Get Credit Report
Discover Ibas Real Estate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 1 May 2015
Registered office address changed from 59 Bristow Park Belfast BT9 6TG to 19 Beechlands Belfast BT9 5HU on 26 March 2015
Submitted on 26 Mar 2015
First Gazette notice for voluntary strike-off
Submitted on 9 Jan 2015
Application to strike the company off the register
Submitted on 23 Dec 2014
Compulsory strike-off action has been discontinued
Submitted on 13 Dec 2014
Annual return made up to 8 November 2014 with full list of shareholders
Submitted on 11 Dec 2014
Accounts made up to 30 November 2014
Submitted on 10 Dec 2014
Registered office address changed from The Innovation Centre Unit 8a Queens Road Belfast BT3 9DT to 19 Beechlands Belfast BT9 5HU on 10 December 2014
Submitted on 10 Dec 2014
Accounts made up to 30 November 2013
Submitted on 10 Dec 2014
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs