IMPERIAL BUSINESS SYSTEMS LIMITED

IMPERIAL BUSINESS SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIMPERIAL BUSINESS SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02281405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPERIAL BUSINESS SYSTEMS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is IMPERIAL BUSINESS SYSTEMS LIMITED located?

    Registered Office Address
    Century House
    1 The Lakes
    NN4 7HD Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IMPERIAL BUSINESS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    I.B.S. (HOLDINGS) LIMITEDOct 13, 1988Oct 13, 1988
    EQUALCHANT LIMITEDJul 28, 1988Jul 28, 1988

    What are the latest accounts for IMPERIAL BUSINESS SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for IMPERIAL BUSINESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Registered office address changed from 7 Hill Street Bristol BS1 5PU to Century House 1 the Lakes Northampton NN4 7HD on May 03, 2023

    1 pagesAD01

    Withdraw the company strike off application

    1 pagesDS02

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed from Unit a1 Methuen Park Chippenham SN14 0GT England to Brook Suite, Ground Floor Bewley House Marshfield Road Chippenham SN15 1JW

    1 pagesAD02

    Change of details for Volaris Group Uk Holdco Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Termination of appointment of Brian Beattie as a director on Jan 01, 2023

    1 pagesTM01

    Termination of appointment of Mark Robert Miller as a director on Jan 01, 2023

    1 pagesTM01

    Appointment of Mr Laurent Eskenazi as a director on Jan 01, 2023

    2 pagesAP01

    Appointment of Mr Robert Peter Clay as a director on Jan 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    38 pagesAA

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Ms Claire Sidhu as a secretary on Mar 31, 2021

    2 pagesAP03

    Termination of appointment of Martin Timothy Porter as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Martin Timothy Porter as a secretary on Mar 31, 2021

    1 pagesTM02

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Oct 30, 2020 to Dec 31, 2020

    1 pagesAA01

    Who are the officers of IMPERIAL BUSINESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDHU, Claire
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    Secretary
    Methuen Park
    SN14 0GT Chippenham
    Unit A1
    England
    282137800001
    BIJSTER, Ashley Marie
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    Director
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    EnglandBritish155703350001
    CLAY, Robert Peter
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    Director
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    EnglandBritish118346310001
    ESKENAZI, Laurent Albert
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    Director
    1 The Lakes
    NN4 7HD Northampton
    Century House
    England
    FranceFrench294230120001
    BROWN, Keith John
    Cuckmere House Scott Lane
    Chew Stoke
    BS40 8UW Bristol
    Avon
    Secretary
    Cuckmere House Scott Lane
    Chew Stoke
    BS40 8UW Bristol
    Avon
    British5197910001
    PORTER, Martin Timothy
    7 Hill Street
    Bristol
    BS1 5PU
    Secretary
    7 Hill Street
    Bristol
    BS1 5PU
    264366940001
    YAMANAKA, Ian Iwao
    Wrington Farm School Road
    Wrington
    BS18 7NA Bristol
    Avon
    Secretary
    Wrington Farm School Road
    Wrington
    BS18 7NA Bristol
    Avon
    Canadian5357590001
    BEATTIE, Brian
    7 Hill Street
    Bristol
    BS1 5PU
    Director
    7 Hill Street
    Bristol
    BS1 5PU
    CanadaCanadian178964850001
    BROWN, Keith John
    Cuckmere House Scott Lane
    Chew Stoke
    BS40 8UW Bristol
    Avon
    Director
    Cuckmere House Scott Lane
    Chew Stoke
    BS40 8UW Bristol
    Avon
    British5197910001
    MILLER, Mark Robert
    7 Hill Street
    Bristol
    BS1 5PU
    Director
    7 Hill Street
    Bristol
    BS1 5PU
    CanadaCanadian248315780001
    NEKY, Mehboob
    7 Hill Street
    Bristol
    BS1 5PU
    Director
    7 Hill Street
    Bristol
    BS1 5PU
    United KingdomBritish55008020002
    PORTER, Martin Timothy
    7 Hill Street
    Bristol
    BS1 5PU
    Director
    7 Hill Street
    Bristol
    BS1 5PU
    EnglandBritish44521900001
    YAMANAKA, Ian Iwao
    Wrington Farm School Road
    Wrington
    BS18 7NA Bristol
    Avon
    Director
    Wrington Farm School Road
    Wrington
    BS18 7NA Bristol
    Avon
    United KingdomCanadian5357590001

    Who are the persons with significant control of IMPERIAL BUSINESS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Volaris Group Uk Holdco Limited
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    Oct 31, 2019
    Bewley House
    Marshfield Road
    SN15 1JW Chippenham
    Brook Suite, Ground Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number06483887
    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.
    Mr Ian Iwao Yamanaka
    7 Hill Street
    Bristol
    BS1 5PU
    Apr 06, 2016
    7 Hill Street
    Bristol
    BS1 5PU
    Yes
    Nationality: Canadian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Mehboob Neky
    7 Hill Street
    Bristol
    BS1 5PU
    Apr 06, 2016
    7 Hill Street
    Bristol
    BS1 5PU
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does IMPERIAL BUSINESS SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 03, 2003
    Delivered On Oct 18, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 18, 2003Registration of a charge (395)
    • Jan 28, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 25, 2001
    Delivered On Apr 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 28, 2001Registration of a charge (395)
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 26, 1999
    Delivered On Mar 05, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Bank of Wales
    Transactions
    • Mar 05, 1999Registration of a charge (395)
    • Jul 22, 2005Statement of satisfaction of a charge in full or part (403a)

    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