INTERBUSINESS GROUP LIMITED
Overview
| Company Name | INTERBUSINESS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 02508309 |
| 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 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 Address | No |
What were the previous names of INTERBUSINESS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE BEDFORDSHIRE AND LUTON CHAMBER OF COMMERCE TRAINING AND ENTERPRISE LIMITED | Jul 20, 1998 | Jul 20, 1998 |
| BEDFORDSHIRE TRAINING AND ENTERPRISE COUNCIL | Jun 04, 1990 | Jun 04, 1990 |
What are the latest accounts for INTERBUSINESS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for INTERBUSINESS GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTERBUSINESS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Judy Oliver as a director on Mar 18, 2015 | 1 pages | TM01 | ||
Termination of appointment of Mark West as a director on Mar 18, 2015 | 1 pages | TM01 | ||
Termination of appointment of Keren Wilkins as a director on Mar 18, 2015 | 1 pages | TM01 | ||
Termination of appointment of Richard Lewis Cooper as a director on Mar 18, 2015 | 1 pages | TM01 | ||
Termination of appointment of Rodney John Calvert as a director on Mar 18, 2015 | 1 pages | TM01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Group of companies' accounts made up to Mar 31, 2014 | 20 pages | AA | ||
Termination of appointment of Andrew Robert Gilson as a director on Oct 02, 2014 | 1 pages | TM01 | ||
Termination of appointment of Elliot Paul Renton as a director on Oct 02, 2014 | 1 pages | TM01 | ||
Annual return made up to Jun 03, 2014 no member list | 7 pages | AR01 | ||
Registered office address changed from * the Business Competitiveness Centre Kimpton Road Luton Bedfordshire LU2 0SX* on Jun 30, 2014 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2013 | 21 pages | AA | ||
Appointment of Mrs Judy Oliver as a director | 2 pages | AP01 | ||
Termination of appointment of Pauline Stewart as a director | 1 pages | TM01 | ||
Annual return made up to Jun 03, 2013 no member list | 8 pages | AR01 | ||
Termination of appointment of David Eales as a director | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2012 | 21 pages | AA | ||
Appointment of Mrs Keren Wilkins as a director | 2 pages | AP01 | ||
Appointment of Mr Richard Lewis Cooper as a director | 2 pages | AP01 | ||
Appointment of Mr Andrew Robert Gilson as a director | 2 pages | AP01 | ||
Appointment of Mr Mark West as a director | 2 pages | AP01 | ||
Termination of appointment of Judith Oliver as a director | 1 pages | TM01 | ||
Who are the officers of INTERBUSINESS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RICHARDSON, Justin Roger | Secretary | 9 Brook View Grange Park NN4 5DR Northampton Northamptonshire | British | 101016920001 | ||||||
| BROCKIS, Jeremy Neil | Director | Kimpton Road LU2 0LB Luton Hart House Business Centre Bedfordshire England | England | British | 142191560001 | |||||
| ELLINOR, David Robert | Director | Hanworth Close LU2 7ED Luton 6 England | United Kingdom | British | 54832450001 | |||||
| FLACK, Ivan Raymond | Secretary | Gobion House Godfrey Lane MK44 1PS Sharnbrook Bedfordshire | British | 76058380001 | ||||||
| SMYTHE, Joanne | Secretary | 1 Mill Cottage Bridge Street MK43 8ER Turvey Bedfordshire | British | 80512510002 | ||||||
| WEE, Stephen | Secretary | 17 Tibbett Close LU6 3TT Dunstable Bedfordshire | British | 73684580001 | ||||||
| WHITE, Nicholas John | Secretary | 8 High Street Souldrop MK44 1EY Bedford Bedfordshire | British | 65139630001 | ||||||
| ABRUZESSE, Maria | Director | Flat 4 De Parys Lodge De Parys Avenue MK40 2TZ Bedford Bedfordshire | Italian | 47263720001 | ||||||
| ARNOLD, Thomas Edward | Director | April Rise 11 Rotten Row MK44 1EJ Riseley Bedfordshire | British | 67992960001 | ||||||
| ASHDOWN, Nigel Stanley | Director | 303 Norton Way South SG6 1SU Letchworth Hertfordshire | United Kingdom | British | 2554530001 | |||||
| BAGGOTT, David Richard | Director | 4 Chantry Close Woburn Sands MK17 8UB Milton Keynes Buckinghamshire | British | 61564350002 | ||||||
| BARBER, John Christopher | Director | 46 The Bury Pavenham MK43 7PY Bedford | British | 25870870003 | ||||||
| BARRINGTON, Phillip | Director | 3 Grovesbrook Bow Brickhill MK17 9JF Milton Keynes Buckinghamshire | British | 28514120001 | ||||||
| BISCHOF, Robert Alfons Teja | Director | 10 Carrwood Avenue Bramhall SK7 2PX Stockport Cheshire | United Kingdom | German/British | 30373650001 | |||||
| BURGESS, Keith | Director | 27 High Street Wilden MK44 2PB Bedford | United Kingdom | British | 42601150001 | |||||
| BURNIP, Anthony Roger | Director | Lilac Cottage 63 Newport Road Woburn Sands MK17 8UQ Milton Keynes Buckinghamshire | United Kingdom | British | 18783570001 | |||||
| CALVERT, Rodney John | Director | Kimpton Road LU2 0LB Luton Hart House Business Centre Bedfordshire England | England | British | 65812620001 | |||||
| CALVERT, Rodney John | Director | Sails Cottage 7 Windmill Hill Biddenham MK40 4AG Bedford Bedfordshire | England | British | 65812620001 | |||||
| CLARK, Stephen Robert | Director | 114 Hillesden Avenue Elstow MK42 9AJ Bedford Bedfordshire | British | 60851690002 | ||||||
| CLEGGETT, Denis | Director | Rivendell West End NN6 7AY West Haddon Northamptonshire | British | 36687060001 | ||||||
| COATES, Stephen William | Director | Duck End Silver Road MK43 7QW Stevington Bedfordshire | England | British | 18043650003 | |||||
| COMBES, Richard George | Director | The Grange Church Road Westoning MK45 5JW Bedford | United Kingdom | British | 39280640001 | |||||
| COOPER, Richard Lewis | Director | Kimpton Road LU2 0LB Luton Hart House Business Centre Bedfordshire England | England | British | 154035330001 | |||||
| CUMMING, Graham Jackson | Director | Tudor House 19 Ashpole Furlong Loughton MK5 8EA Milton Keynes | British | 22410440002 | ||||||
| DAVIES, Lawrence Frederick | Director | 29 Derwent Road AL5 3PA Harpenden Hertfordshire | England | British | 73002440001 | |||||
| DE LA SALLE, Brian John | Director | 5 Beech Ridge Kinsbourne Green Lane AL5 3NS Harpenden Hertfordshire | British | 28514140002 | ||||||
| EALES, David Murray | Director | 5 Rothsay Gardens MK40 3QA Bedford Bedfordshire | England | British | 124941810001 | |||||
| EARLEY, Stuart Douglas | Director | Woodedge Dalefords Lane CW8 2BN Whitegate Cheshire | British | 121358110001 | ||||||
| FELLOWS, John William | Director | Blackberry House Berghers Hill Wooburn Green HP10 0JP High Wycombe Buckinghamshire | England | British | 20018280001 | |||||
| FOUNTAIN, Eric Dudley | Director | 41 Church Road Westoning MK45 5LP Bedford Bedfordshire | British | 11809990001 | ||||||
| FRASER, Peter | Director | 34 Blakeney Drive LU2 7AL Luton Bedfordshire | British | 48133930002 | ||||||
| GILDEA, John Francis | Director | St Julian's Place Haynes West End MK45 3QU Bedford Bedfordshire | Irish | 58592680001 | ||||||
| GILSON, Andrew Robert | Director | Kimpton Road LU2 0LB Luton Hart House Business Centre Bedfordshire England | England | British | 153325350001 | |||||
| GOOSE, Margaret Elizabeth | Director | 24 Upper Shelton Road MK43 0LT Marston Moretaine Bedfordshire | United Kingdom | British | 118321370001 | |||||
| HALHEAD, Robert | Director | Red Roke Roke OX10 6JD Wallingford Oxfordshire | British | 67071180002 |
Does INTERBUSINESS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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