IMPERIAL BUSINESS SYSTEMS LIMITED
Overview
| Company Name | IMPERIAL BUSINESS SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02281405 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of IMPERIAL BUSINESS SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| I.B.S. (HOLDINGS) LIMITED | Oct 13, 1988 | Oct 13, 1988 |
| EQUALCHANT LIMITED | Jul 28, 1988 | Jul 28, 1988 |
What are the latest accounts for IMPERIAL BUSINESS SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for IMPERIAL BUSINESS SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
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 pages | AD01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 31, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Change of details for Volaris Group Uk Holdco Limited as a person with significant control on Dec 19, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Brian Beattie as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Mark Robert Miller as a director on Jan 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Laurent Eskenazi as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Appointment of Mr Robert Peter Clay as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Ms Claire Sidhu as a secretary on Mar 31, 2021 | 2 pages | AP03 | ||
Termination of appointment of Martin Timothy Porter as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Martin Timothy Porter as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jan 31, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Oct 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of IMPERIAL BUSINESS SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIDHU, Claire | Secretary | Methuen Park SN14 0GT Chippenham Unit A1 England | 282137800001 | |||||||
| BIJSTER, Ashley Marie | Director | 1 The Lakes NN4 7HD Northampton Century House England | England | British | 155703350001 | |||||
| CLAY, Robert Peter | Director | 1 The Lakes NN4 7HD Northampton Century House England | England | British | 118346310001 | |||||
| ESKENAZI, Laurent Albert | Director | 1 The Lakes NN4 7HD Northampton Century House England | France | French | 294230120001 | |||||
| BROWN, Keith John | Secretary | Cuckmere House Scott Lane Chew Stoke BS40 8UW Bristol Avon | British | 5197910001 | ||||||
| PORTER, Martin Timothy | Secretary | 7 Hill Street Bristol BS1 5PU | 264366940001 | |||||||
| YAMANAKA, Ian Iwao | Secretary | Wrington Farm School Road Wrington BS18 7NA Bristol Avon | Canadian | 5357590001 | ||||||
| BEATTIE, Brian | Director | 7 Hill Street Bristol BS1 5PU | Canada | Canadian | 178964850001 | |||||
| BROWN, Keith John | Director | Cuckmere House Scott Lane Chew Stoke BS40 8UW Bristol Avon | British | 5197910001 | ||||||
| MILLER, Mark Robert | Director | 7 Hill Street Bristol BS1 5PU | Canada | Canadian | 248315780001 | |||||
| NEKY, Mehboob | Director | 7 Hill Street Bristol BS1 5PU | United Kingdom | British | 55008020002 | |||||
| PORTER, Martin Timothy | Director | 7 Hill Street Bristol BS1 5PU | England | British | 44521900001 | |||||
| YAMANAKA, Ian Iwao | Director | Wrington Farm School Road Wrington BS18 7NA Bristol Avon | United Kingdom | Canadian | 5357590001 |
Who are the persons with significant control of IMPERIAL BUSINESS SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Volaris Group Uk Holdco Limited | Oct 31, 2019 | Bewley House Marshfield Road SN15 1JW Chippenham Brook Suite, Ground Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Iwao Yamanaka | Apr 06, 2016 | 7 Hill Street Bristol BS1 5PU | Yes | ||||||||||
Nationality: Canadian Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mehboob Neky | Apr 06, 2016 | 7 Hill Street Bristol BS1 5PU | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does IMPERIAL BUSINESS SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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