VERUS360 LIMITED

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

    Company NameVERUS360 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08812878
    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 VERUS360 LIMITED?

    • Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities

    Where is VERUS360 LIMITED located?

    Registered Office Address
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of VERUS360 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTELLIGENT WORKING CAPITAL LIMITEDDec 12, 2013Dec 12, 2013

    What are the latest accounts for VERUS360 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for VERUS360 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 12, 2018

    9 pagesLIQ03

    Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on Nov 15, 2018

    2 pagesAD01

    Removal of liquidator by court order

    15 pagesLIQ10

    Termination of appointment of Gaurav Batra as a director on Jul 19, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 12, 2017

    9 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 13, 2016

    LRESSP

    Declaration of solvency

    pages4.70

    Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on Jan 10, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Dec 31, 2015

    21 pagesAA

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Tony Morgan as a director on Jun 30, 2016

    1 pagesTM01

    Satisfaction of charge 088128780001 in full

    1 pagesMR04

    Termination of appointment of Andrew Noel Whelan as a director on Jun 08, 2016

    1 pagesTM01

    Annual return made up to May 04, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Geoffrey Richard Miller as a director on Jan 27, 2016

    1 pagesTM01

    Appointment of Andrew Noel Whelan as a director on Jan 27, 2016

    2 pagesAP01

    Termination of appointment of Timothy Peter Evans as a director on Oct 08, 2015

    1 pagesTM01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Oct 08, 2015

    5 pagesSH02

    Who are the officers of VERUS360 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIBBY BROS. & CO. (MANAGEMENT) LIMITED
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Secretary
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01400857
    153567030002
    BIBBY, Michael James
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    United KingdomBritish26373310003
    ROSE, Stephen George
    Abbey House
    Booth Street
    M2 4AB Manchester
    4th Floor
    Director
    Abbey House
    Booth Street
    M2 4AB Manchester
    4th Floor
    United KingdomBritish120656560003
    BATRA, Gaurav
    Company Secretarial Dept
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    Director
    Company Secretarial Dept
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    United KingdomBritish127473140004
    EVANS, Timothy Peter
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    EnglandBritish184249410001
    FEATHERSTONE, Simon Andrew
    Company Secretarial Department
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    Director
    Company Secretarial Department
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    EnglandBritish124106920002
    MILLER, Geoffrey Richard
    Sarnia House
    Le Truchot
    GY1 4NA St. Peter Port
    C/O Gli
    Guernsey
    Director
    Sarnia House
    Le Truchot
    GY1 4NA St. Peter Port
    C/O Gli
    Guernsey
    GuernseyBritish179841380002
    MORGAN, Tony
    Company Secretarial Department
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    Director
    Company Secretarial Department
    105 Duke Street
    L1 5JQ Liverpool
    C/O Bibby Line Group Limited
    United Kingdom
    EnglandBritish159010550001
    WHELAN, Andrew Noel
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    Director
    Duke Street
    L1 5JQ Liverpool
    105
    United Kingdom
    JerseyBritish204821360001

    Does VERUS360 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 14, 2015
    Delivered On Apr 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 16, 2015Registration of a charge (MR01)
    • Jul 08, 2016Satisfaction of a charge (MR04)

    Does VERUS360 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2016Commencement of winding up
    Nov 07, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Stewart Cash
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor, Ship Canal House 98 King Street
    M2 4WU Manchester
    David Thornhill
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    7th Floor Ship Canal House 98 King Street
    M2 4WU Manchester

    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