Company NameVerus360 Limited
Company StatusDissolved
Company Number08812878
CategoryPrivate Limited Company
Incorporation Date12 December 2013(10 years, 4 months ago)
Dissolution Date7 November 2019 (4 years, 5 months ago)
Previous NameIntelligent Working Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Stephen George Rose
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityEnglish
StatusClosed
Appointed16 December 2013(4 days after company formation)
Appointment Duration5 years, 10 months (closed 07 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Michael James Bibby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2015(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 07 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusClosed
Appointed12 December 2013(same day as company formation)
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Simon Andrew Featherstone
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Director NameMr Tony Morgan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Director NameMr Timothy Peter Evans
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Geoffrey Richard Miller
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressC/O Gli Sarnia House
Le Truchot
St. Peter Port
GY1 4NA
Director NameMr Gaurav Batra
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(1 year, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bibby Line Group Limited Company Secretarial D
105 Duke Street
Liverpool
L1 5JQ
Director NameMr Andrew Noel Whelan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(2 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address105 Duke Street
Liverpool
L1 5JQ

Contact

Websitebibbylinegroup.co.uk
Email address[email protected]
Telephone0151 7088000
Telephone regionLiverpool

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Bibby Financial Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,255,281
Current Liabilities£2,751,191

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 April 2015Delivered on: 16 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
10 January 2017Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 January 2017 (2 pages)
9 January 2017Appointment of a voluntary liquidator (1 page)
9 January 2017Declaration of solvency (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
15 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 July 2016Memorandum and Articles of Association (36 pages)
11 July 2016Termination of appointment of Tony Morgan as a director on 30 June 2016 (1 page)
8 July 2016Satisfaction of charge 088128780001 in full (1 page)
10 June 2016Termination of appointment of Andrew Noel Whelan as a director on 8 June 2016 (1 page)
6 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(8 pages)
5 February 2016Termination of appointment of Geoffrey Richard Miller as a director on 27 January 2016 (1 page)
4 February 2016Appointment of Andrew Noel Whelan as a director on 27 January 2016 (2 pages)
17 November 2015Termination of appointment of Timothy Peter Evans as a director on 8 October 2015 (1 page)
17 November 2015Termination of appointment of Timothy Peter Evans as a director on 8 October 2015 (1 page)
29 October 2015Particulars of variation of rights attached to shares (3 pages)
29 October 2015Sub-division of shares on 8 October 2015 (5 pages)
29 October 2015Sub-division of shares on 8 October 2015 (5 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
22 October 2015Appointment of Mr Geoffrey Richard Miller as a director on 8 October 2015 (2 pages)
22 October 2015Appointment of Mr Geoffrey Richard Miller as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Mr Michael James Bibby as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Mr Gaurav Batra as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Mr Gaurav Batra as a director on 8 October 2015 (2 pages)
21 October 2015Appointment of Mr Michael James Bibby as a director on 8 October 2015 (2 pages)
6 August 2015Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Simon Andrew Featherstone as a director on 5 August 2015 (1 page)
22 June 2015Full accounts made up to 31 December 2014 (17 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
1 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(7 pages)
16 April 2015Registration of charge 088128780001, created on 14 April 2015 (15 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(7 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Company name changed intelligent working capital LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-14
(2 pages)
24 November 2014Director's details changed for Mr Stephen George Rose on 5 September 2014 (2 pages)
24 November 2014Director's details changed for Mr Stephen George Rose on 5 September 2014 (2 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
27 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(7 pages)
15 January 2014Appointment of Timothy Peter Evans as a director (3 pages)
30 December 2013Appointment of Mr Stephen George Rose as a director (3 pages)
12 December 2013Incorporation (36 pages)