ITB360 LIMITED

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

    Company NameITB360 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06568982
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ITB360 LIMITED?

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

    Where is ITB360 LIMITED located?

    Registered Office Address
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of ITB360 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRAND360 LIMITEDApr 17, 2008Apr 17, 2008

    What are the latest accounts for ITB360 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ITB360 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jun 24, 2022

    20 pagesLIQ03

    Register inspection address has been changed to 135 Bishopsgate London EC2M 3TP

    2 pagesAD02

    Registered office address changed from , 135 Bishopsgate, London, EC2M 3AN, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on Jul 20, 2021

    2 pagesAD01

    Declaration of solvency

    pagesLIQ01

    Appointment of a voluntary liquidator

    5 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on May 31, 2021 with updates

    4 pagesCS01

    Registered office address changed from , 135 Bishopsgate, London, EC2N 3AN, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 24, 2021

    1 pagesAD01

    Registered office address changed from , 135 Bishopsgate, London, EC2M 3TP, England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 24, 2021

    1 pagesAD01

    Appointment of Mr Andrew Cooper Page as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Derek John Coleman as a director on Apr 16, 2021

    2 pagesAP01

    Termination of appointment of Emma Shuldham as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Cynthia Elaine Paul-Cody as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Owens as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Simon Topping as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Matthew Pitcher as a director on Apr 16, 2021

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 16, 2021

    • Capital: GBP 312,915.29
    3 pagesSH01

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

    2 pagesAA

    Director's details changed for Emma Shuldham on Oct 27, 2020

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    15 pagesAA

    Who are the officers of ITB360 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Secretary
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    246177310001
    COLEMAN, Derek John
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritish13627400011
    PAGE, Andrew Cooper
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    Director
    Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    1
    EnglandBritish240246840001
    ARKUS, Edward Ian
    10 Redcurch Street
    E2 7DD London
    Biscuit Building
    London
    England
    Director
    10 Redcurch Street
    E2 7DD London
    Biscuit Building
    London
    England
    United KingdomBritish111747570002
    BENT, Simon James
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandBritish132626250001
    CLARK, Matthew David
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    England
    Director
    10 Redchurch Street
    E2 7DD London
    Biscuit Building
    England
    United KingdomBritish72636920007
    COWEN, Edward
    Chesterfield Hill
    W1J 5BN London
    7a
    Director
    Chesterfield Hill
    W1J 5BN London
    7a
    United KingdomBritish132380790001
    EHRENKRANZ, Jeff Sean
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    EnglandAmerican175693390002
    GREDE, Jens Birger
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    Director
    Grosvenor Gardens
    SW1W 0BD London
    3
    England
    United KingdomSwedish183579040001
    HEATH, Barrie Duncan
    Whitfield Street
    W1T 2RH London
    40
    United Kingdom
    Director
    Whitfield Street
    W1T 2RH London
    40
    United Kingdom
    United KingdomBritish26949440008
    LYON-MARIS, Paul Jerome
    10 Redcurch Street
    E2 7DD London
    Biscuit Building
    London
    Director
    10 Redcurch Street
    E2 7DD London
    Biscuit Building
    London
    United KingdomBritish139185470001
    OWENS, Mark
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    United StatesAmerican246114310001
    PAUL-CODY, Cynthia Elaine
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    United StatesAmerican265981320001
    PITCHER, Matthew
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish246073840001
    POSNER, Lyndsey Ann
    Whitfield Street
    W1T 2RH London
    40
    United Kingdom
    Director
    Whitfield Street
    W1T 2RH London
    40
    United Kingdom
    United KingdomBritish40934810007
    SAUL, Jeremy Andrew
    Arlow Road
    N21 3JU London
    20
    Director
    Arlow Road
    N21 3JU London
    20
    British132380700001
    SHULDHAM, Emma
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish246073550002
    TOPPING, Simon
    Bishopsgate
    EC2M 3TP London
    135
    England
    Director
    Bishopsgate
    EC2M 3TP London
    135
    England
    EnglandBritish125739780002
    FORM 10 DIRECTORS FD LTD
    Leicester Road
    Salford
    M7 4AS Manchester
    39a
    Director
    Leicester Road
    Salford
    M7 4AS Manchester
    39a
    129727390001

    Who are the persons with significant control of ITB360 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 3TP London
    135
    England
    Apr 06, 2016
    Bishopsgate
    EC2M 3TP London
    135
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06102678
    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 ITB360 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 30, 2012
    Delivered On Oct 31, 2012
    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 see image for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 31, 2012Registration of a charge (MG01)
    • May 10, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 11, 2010
    Delivered On Feb 20, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Monies from time to time standing to the credit of a designated deposit account with the provisions of a rent deposit deed supplemental dated relating to fifth floor west kenilworth house 79/80 margaret street london see image for full details.
    Persons Entitled
    • Mount Eden Land Limited
    Transactions
    • Feb 20, 2010Registration of a charge (MG01)
    • Apr 13, 2018Satisfaction of a charge (MR04)

    Does ITB360 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2021Commencement of winding up
    Dec 20, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven John Parker
    322 High Holborn
    WC1V 7PB London
    practitioner
    322 High Holborn
    WC1V 7PB London
    David Birne
    4th Floor Euston House
    24 Eversholt Street
    NW1 1DB London
    practitioner
    4th Floor Euston House
    24 Eversholt Street
    NW1 1DB London
    Gareth David Wilcox
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire
    practitioner
    1 Radian Court
    Knowlhill
    MK5 8PJ Milton Keynes
    Buckinghamshire

    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