INTERBUSINESS GROUP LIMITED

INTERBUSINESS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTERBUSINESS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02508309
    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 INTERBUSINESS GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTERBUSINESS GROUP LIMITED located?

    Registered Office Address
    Hart House Business Centre
    Kimpton Road
    LU2 0LB Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERBUSINESS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE TRAINING AND ENTERPRISE LIMITEDJul 20, 1998Jul 20, 1998
    BEDFORDSHIRE TRAINING AND ENTERPRISE COUNCILJun 04, 1990Jun 04, 1990

    What are the latest accounts for INTERBUSINESS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for INTERBUSINESS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERBUSINESS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Judy Oliver as a director on Mar 18, 2015

    1 pagesTM01

    Termination of appointment of Mark West as a director on Mar 18, 2015

    1 pagesTM01

    Termination of appointment of Keren Wilkins as a director on Mar 18, 2015

    1 pagesTM01

    Termination of appointment of Richard Lewis Cooper as a director on Mar 18, 2015

    1 pagesTM01

    Termination of appointment of Rodney John Calvert as a director on Mar 18, 2015

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Group of companies' accounts made up to Mar 31, 2014

    20 pagesAA

    Termination of appointment of Andrew Robert Gilson as a director on Oct 02, 2014

    1 pagesTM01

    Termination of appointment of Elliot Paul Renton as a director on Oct 02, 2014

    1 pagesTM01

    Annual return made up to Jun 03, 2014 no member list

    7 pagesAR01

    Registered office address changed from * the Business Competitiveness Centre Kimpton Road Luton Bedfordshire LU2 0SX* on Jun 30, 2014

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2013

    21 pagesAA

    Appointment of Mrs Judy Oliver as a director

    2 pagesAP01

    Termination of appointment of Pauline Stewart as a director

    1 pagesTM01

    Annual return made up to Jun 03, 2013 no member list

    8 pagesAR01

    Termination of appointment of David Eales as a director

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2012

    21 pagesAA

    Appointment of Mrs Keren Wilkins as a director

    2 pagesAP01

    Appointment of Mr Richard Lewis Cooper as a director

    2 pagesAP01

    Appointment of Mr Andrew Robert Gilson as a director

    2 pagesAP01

    Appointment of Mr Mark West as a director

    2 pagesAP01

    Termination of appointment of Judith Oliver as a director

    1 pagesTM01

    Who are the officers of INTERBUSINESS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDSON, Justin Roger
    9 Brook View
    Grange Park
    NN4 5DR Northampton
    Northamptonshire
    Secretary
    9 Brook View
    Grange Park
    NN4 5DR Northampton
    Northamptonshire
    British101016920001
    BROCKIS, Jeremy Neil
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    Director
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    EnglandBritishSolicitor142191560001
    ELLINOR, David Robert
    Hanworth Close
    LU2 7ED Luton
    6
    England
    Director
    Hanworth Close
    LU2 7ED Luton
    6
    England
    United KingdomBritishCommercial Banking Director54832450001
    FLACK, Ivan Raymond
    Gobion House
    Godfrey Lane
    MK44 1PS Sharnbrook
    Bedfordshire
    Secretary
    Gobion House
    Godfrey Lane
    MK44 1PS Sharnbrook
    Bedfordshire
    British76058380001
    SMYTHE, Joanne
    1 Mill Cottage
    Bridge Street
    MK43 8ER Turvey
    Bedfordshire
    Secretary
    1 Mill Cottage
    Bridge Street
    MK43 8ER Turvey
    Bedfordshire
    British80512510002
    WEE, Stephen
    17 Tibbett Close
    LU6 3TT Dunstable
    Bedfordshire
    Secretary
    17 Tibbett Close
    LU6 3TT Dunstable
    Bedfordshire
    BritishAssociate Director Finance73684580001
    WHITE, Nicholas John
    8 High Street
    Souldrop
    MK44 1EY Bedford
    Bedfordshire
    Secretary
    8 High Street
    Souldrop
    MK44 1EY Bedford
    Bedfordshire
    British65139630001
    ABRUZESSE, Maria
    Flat 4 De Parys Lodge
    De Parys Avenue
    MK40 2TZ Bedford
    Bedfordshire
    Director
    Flat 4 De Parys Lodge
    De Parys Avenue
    MK40 2TZ Bedford
    Bedfordshire
    ItalianManaging Director47263720001
    ARNOLD, Thomas Edward
    April Rise
    11 Rotten Row
    MK44 1EJ Riseley
    Bedfordshire
    Director
    April Rise
    11 Rotten Row
    MK44 1EJ Riseley
    Bedfordshire
    BritishManaging Director67992960001
    ASHDOWN, Nigel Stanley
    303 Norton Way South
    SG6 1SU Letchworth
    Hertfordshire
    Director
    303 Norton Way South
    SG6 1SU Letchworth
    Hertfordshire
    United KingdomBritishManaging Director2554530001
    BAGGOTT, David Richard
    4 Chantry Close
    Woburn Sands
    MK17 8UB Milton Keynes
    Buckinghamshire
    Director
    4 Chantry Close
    Woburn Sands
    MK17 8UB Milton Keynes
    Buckinghamshire
    BritishSolicitor61564350002
    BARBER, John Christopher
    46 The Bury
    Pavenham
    MK43 7PY Bedford
    Director
    46 The Bury
    Pavenham
    MK43 7PY Bedford
    BritishDirector Of Manufacturing25870870003
    BARRINGTON, Phillip
    3 Grovesbrook
    Bow Brickhill
    MK17 9JF Milton Keynes
    Buckinghamshire
    Director
    3 Grovesbrook
    Bow Brickhill
    MK17 9JF Milton Keynes
    Buckinghamshire
    British28514120001
    BISCHOF, Robert Alfons Teja
    10 Carrwood Avenue
    Bramhall
    SK7 2PX Stockport
    Cheshire
    Director
    10 Carrwood Avenue
    Bramhall
    SK7 2PX Stockport
    Cheshire
    United KingdomGerman/BritishDirector30373650001
    BURGESS, Keith
    27 High Street
    Wilden
    MK44 2PB Bedford
    Director
    27 High Street
    Wilden
    MK44 2PB Bedford
    United KingdomBritishManaging Director42601150001
    BURNIP, Anthony Roger
    Lilac Cottage 63 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    Director
    Lilac Cottage 63 Newport Road
    Woburn Sands
    MK17 8UQ Milton Keynes
    Buckinghamshire
    United KingdomBritishDirector18783570001
    CALVERT, Rodney John
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    Director
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    EnglandBritishConsultant65812620001
    CALVERT, Rodney John
    Sails Cottage 7 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    Director
    Sails Cottage 7 Windmill Hill
    Biddenham
    MK40 4AG Bedford
    Bedfordshire
    EnglandBritishManaging Director65812620001
    CLARK, Stephen Robert
    114 Hillesden Avenue
    Elstow
    MK42 9AJ Bedford
    Bedfordshire
    Director
    114 Hillesden Avenue
    Elstow
    MK42 9AJ Bedford
    Bedfordshire
    BritishManaging Director60851690002
    CLEGGETT, Denis
    Rivendell
    West End
    NN6 7AY West Haddon
    Northamptonshire
    Director
    Rivendell
    West End
    NN6 7AY West Haddon
    Northamptonshire
    BritishChief Executive36687060001
    COATES, Stephen William
    Duck End
    Silver Road
    MK43 7QW Stevington
    Bedfordshire
    Director
    Duck End
    Silver Road
    MK43 7QW Stevington
    Bedfordshire
    EnglandBritishCompany Director18043650003
    COMBES, Richard George
    The Grange Church Road
    Westoning
    MK45 5JW Bedford
    Director
    The Grange Church Road
    Westoning
    MK45 5JW Bedford
    United KingdomBritishChartered Accountant39280640001
    COOPER, Richard Lewis
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    Director
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    United KingdomBritishDirector154035330001
    CUMMING, Graham Jackson
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    Director
    Tudor House 19 Ashpole Furlong
    Loughton
    MK5 8EA Milton Keynes
    BritishDirector22410440002
    DAVIES, Lawrence Frederick
    29 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    Director
    29 Derwent Road
    AL5 3PA Harpenden
    Hertfordshire
    EnglandBritishPurchasing Director73002440001
    DE LA SALLE, Brian John
    5 Beech Ridge Kinsbourne Green Lane
    AL5 3NS Harpenden
    Hertfordshire
    Director
    5 Beech Ridge Kinsbourne Green Lane
    AL5 3NS Harpenden
    Hertfordshire
    BritishSupply Operations Director28514140002
    EALES, David Murray
    5 Rothsay Gardens
    MK40 3QA Bedford
    Bedfordshire
    Director
    5 Rothsay Gardens
    MK40 3QA Bedford
    Bedfordshire
    EnglandBritishBanker124941810001
    EARLEY, Stuart Douglas
    Woodedge
    Dalefords Lane
    CW8 2BN Whitegate
    Cheshire
    Director
    Woodedge
    Dalefords Lane
    CW8 2BN Whitegate
    Cheshire
    BritishChief Executive121358110001
    FELLOWS, John William
    Blackberry House Berghers Hill
    Wooburn Green
    HP10 0JP High Wycombe
    Buckinghamshire
    Director
    Blackberry House Berghers Hill
    Wooburn Green
    HP10 0JP High Wycombe
    Buckinghamshire
    EnglandBritishCompany Director20018280001
    FOUNTAIN, Eric Dudley
    41 Church Road
    Westoning
    MK45 5LP Bedford
    Bedfordshire
    Director
    41 Church Road
    Westoning
    MK45 5LP Bedford
    Bedfordshire
    BritishDirector11809990001
    FRASER, Peter
    34 Blakeney Drive
    LU2 7AL Luton
    Bedfordshire
    Director
    34 Blakeney Drive
    LU2 7AL Luton
    Bedfordshire
    BritishDirector48133930002
    GILDEA, John Francis
    St Julian's Place
    Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    Director
    St Julian's Place
    Haynes West End
    MK45 3QU Bedford
    Bedfordshire
    IrishDirector58592680001
    GILSON, Andrew Robert
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    Director
    Kimpton Road
    LU2 0LB Luton
    Hart House Business Centre
    Bedfordshire
    England
    EnglandBritishDirector153325350001
    GOOSE, Margaret Elizabeth
    24 Upper Shelton Road
    MK43 0LT Marston Moretaine
    Bedfordshire
    Director
    24 Upper Shelton Road
    MK43 0LT Marston Moretaine
    Bedfordshire
    United KingdomBritishChief Executive118321370001
    HALHEAD, Robert
    Red Roke
    Roke
    OX10 6JD Wallingford
    Oxfordshire
    Director
    Red Roke
    Roke
    OX10 6JD Wallingford
    Oxfordshire
    BritishManaging Director67071180002

    Does INTERBUSINESS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 20, 2011
    Delivered On Oct 22, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 2011Registration of a charge (MG01)
    • Jan 14, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 16, 1991
    Delivered On Apr 20, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge and/or the facility letters
    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
    • Secretary of State for Employment Training Enterprise and Education Directstate
    Transactions
    • Apr 20, 1991Registration of a charge
    • Dec 23, 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