IBOS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameIBOS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00400198
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IBOS FINANCE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IBOS FINANCE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IBOS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for IBOS FINANCE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2023

    What are the latest filings for IBOS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location Crawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Crawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on Oct 19, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of David Dermot Hennessey as a secretary on Oct 03, 2023

    1 pagesTM02

    Termination of appointment of James Owen Trace as a director on Jun 30, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Appointment of Mr Paul Lawrence Hyne as a director on Apr 05, 2023

    2 pagesAP01

    Termination of appointment of Michael David Whytock as a director on Mar 29, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Raymond Poole as a director on May 12, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 01, 2021 with updates

    3 pagesCS01

    Appointment of Mr Michael David Whytock as a director on Jul 03, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on Jan 16, 2020

    1 pagesAD01

    Director's details changed for James Owen Trace on Nov 20, 2019

    2 pagesCH01

    Who are the officers of IBOS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HYNE, Paul Lawrence
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Director
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    United KingdomBritish232201680001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    HENNESSEY, David Dermot
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Secretary
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    211671320001
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    FLEMING, Martin Francis
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    Director
    Morrison Street
    EH3 8YJ Edinburgh
    67
    United Kingdom
    ScotlandIrish134742690001
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Director
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    EnglandBritish45660860003
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HAMMOND, John Sidney
    65 Poulton Road
    Spital
    L63 9LD Bebington
    Merseyside
    Director
    65 Poulton Road
    Spital
    L63 9LD Bebington
    Merseyside
    British102290001
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish139386690001
    IBOSNER, Trevor John
    The Barn
    Yew Tree Farm Bickley Moss
    SY13 4JF Malpas
    Cheshire
    Director
    The Barn
    Yew Tree Farm Bickley Moss
    SY13 4JF Malpas
    Cheshire
    British427570003
    LAWRENCE, Emma Louise
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United Kingdom
    United KingdomBritish195107560001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    PERRY, Michael Richard
    10 The Paddock
    Willaston
    CW5 7HJ Nantwich
    Cheshire
    Director
    10 The Paddock
    Willaston
    CW5 7HJ Nantwich
    Cheshire
    British102300002
    POOLE, Raymond
    Leeward Drive
    Speke
    L24 8RE Liverpool
    Estuary House
    Merseyside
    England
    Director
    Leeward Drive
    Speke
    L24 8RE Liverpool
    Estuary House
    Merseyside
    England
    United KingdomBritish100085980001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritish46402710001
    SANDREY, Mark James
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    Director
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    United KingdomBritish184469900001
    SKINNER, Trevor John
    2 Tudor Court
    B95 4AP Henly In Arden
    Warwickshire
    Director
    2 Tudor Court
    B95 4AP Henly In Arden
    Warwickshire
    British427570015
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritish110383950001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001
    TRACE, James Owen
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    EnglandBritish159477760001
    TRACE, James Owen
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish159477760001
    TURNER, David George
    3 Dimelow Court
    Malpas
    Cheshire
    Director
    3 Dimelow Court
    Malpas
    Cheshire
    British33182630002
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002
    WHYTOCK, Michael David
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish139598520001

    Who are the persons with significant control of IBOS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does IBOS FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2023Commencement of winding up
    Mar 05, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0