INTER BAY FINANCIAL II LIMITED

INTER BAY FINANCIAL II LIMITED

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

    Company NameINTER BAY FINANCIAL II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06672384
    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 INTER BAY FINANCIAL II LIMITED?

    • Activities of mortgage finance companies (64922) / Financial and insurance activities

    Where is INTER BAY FINANCIAL II LIMITED located?

    Registered Office Address
    Reliance House
    Sun Pier
    ME4 4ET Chatham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INTER BAY FINANCIAL II LIMITED?

    Previous Company Names
    Company NameFromUntil
    5D FINANCIAL II LIMITEDAug 13, 2008Aug 13, 2008

    What are the latest accounts for INTER BAY FINANCIAL II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for INTER BAY FINANCIAL II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Aug 14, 2023 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Nickesha Graham-Burrell as a secretary on Jun 02, 2023

    1 pagesTM02

    Statement of capital on May 10, 2023

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 10/05/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Aug 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Mr Clive David Kornitzer on Aug 11, 2021

    2 pagesCH01

    Confirmation statement made on Aug 13, 2021 with no updates

    3 pagesCS01

    Director's details changed for Richard Wilson on Jul 22, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Appointment of Mr Neil Alan Richardson as a director on May 12, 2021

    2 pagesAP01

    Termination of appointment of Mark James Parrett as a director on Apr 09, 2021

    1 pagesTM01

    Director's details changed for Mr Clive David Kornitzer on Feb 04, 2021

    2 pagesCH01

    Confirmation statement made on Aug 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Aug 13, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Parkes as a director on Jul 18, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Richard Wilson as a director on Jan 31, 2019

    2 pagesAP01

    Who are the officers of INTER BAY FINANCIAL II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KORNITZER, Clive David
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    United KingdomBritish78559240003
    RICHARDSON, Neil Alan
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    United KingdomBritish283485090001
    WILSON, Richard
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    United KingdomBritish248172850002
    FELICIEN, Tatiana
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Secretary
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    179768610001
    GRAHAM-BURRELL, Nickesha
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Secretary
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    220758050001
    HODSON, William Laurence
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    Secretary
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    British94541480001
    BELL, Colin Alexander
    Parkway
    Solent Business Park
    PO15 7FH Whiteley
    Forum 3
    Hampshire
    United Kingdom
    Director
    Parkway
    Solent Business Park
    PO15 7FH Whiteley
    Forum 3
    Hampshire
    United Kingdom
    United KingdomBritish133685690001
    DUFF, Rory
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    Director
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    EnglandBritish125241970002
    EASTGATE, John Patrick
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    United KingdomBritish181474160001
    HODSON, William Laurence
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    Director
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    EnglandBritish94541480001
    KORNITZER, Clive David
    c/o Onesavings Bank Plc
    Sun Pier
    Medway Street
    ME4 4ET Chatham
    Reliance House
    Kent
    England
    Director
    c/o Onesavings Bank Plc
    Sun Pier
    Medway Street
    ME4 4ET Chatham
    Reliance House
    Kent
    England
    United KingdomBritish78559240001
    PARKES, Andrew Leslie
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    Director
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    England
    England
    EnglandBritish193686510001
    PARRETT, Mark James
    Parkway
    Solent Business Park
    PO15 7FH Whiteley
    Forum 3
    Hampshire
    United Kingdom
    Director
    Parkway
    Solent Business Park
    PO15 7FH Whiteley
    Forum 3
    Hampshire
    United Kingdom
    EnglandBritish159314900001
    RICHARDSON, Neil Alan
    Parkway
    Solent Business Park
    PO15 7FH Whiteley
    Forum 3
    Hampshire
    United Kingdom
    Director
    Parkway
    Solent Business Park
    PO15 7FH Whiteley
    Forum 3
    Hampshire
    United Kingdom
    EnglandBritish177470690001
    RICHARDSON, Neil Alan
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    Director
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    EnglandBritish177470690001
    SHARMA, Tarun
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    Director
    London Road
    SO15 2AE Southampton
    Number 1
    Hampshire
    United KingdomBritish156531010001

    Who are the persons with significant control of INTER BAY FINANCIAL II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Interbay Holdings Ltd
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    Apr 06, 2016
    Sun Pier
    ME4 4ET Chatham
    Reliance House
    Kent
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INTER BAY FINANCIAL II LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 29, 2008
    Delivered On Sep 12, 2008
    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
    Fixed charge title and interest from time to time in the shares. Floating charge it's property, assets rights and revenues see image for full details.
    Persons Entitled
    • Centric Spv 2 Limited
    Transactions
    • Sep 12, 2008Registration of a charge (395)
    • Sep 12, 2012Statement of satisfaction of a charge in full or part (MG02)

    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