Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERBAY HOLDINGS LTD
Company Information for

INTERBAY HOLDINGS LTD

Reliance House, Sun Pier, Chatham, ENGLAND, ME4 4ET,
Company Registration Number
05878379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Interbay Holdings Ltd
INTERBAY HOLDINGS LTD was founded on 2006-07-17 and has its registered office in Chatham. The organisation's status is listed as "Active - Proposal to Strike off". Interbay Holdings Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERBAY HOLDINGS LTD
 
Legal Registered Office
Reliance House
Sun Pier
Chatham
ENGLAND
ME4 4ET
Other companies in ME4
 
Previous Names
5D HOLDINGS LTD10/12/2008
ASSURED LOANS HOLDINGS LTD18/09/2006
Filing Information
Company Number 05878379
Company ID Number 05878379
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-18 05:18:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERBAY HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERBAY HOLDINGS LTD
The following companies were found which have the same name as INTERBAY HOLDINGS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERBAY HOLDINGS LLC 5417 6TH AVE NW SEATTLE WA 981073520 Active Company formed on the 2014-06-16
INTERBAY HOLDINGS, LLC 1818 SHORT BRANCH DRIVE TRINITY FL 34655 Active Company formed on the 2012-01-10

Company Officers of INTERBAY HOLDINGS LTD

Current Directors
Officer Role Date Appointed
NICKESHA GRAHAM-BURRELL
Company Secretary 2016-12-07
JOHN PATRICK EASTGATE
Director 2013-09-18
CLIVE DAVID KORNITZER
Director 2014-12-17
ANDREW PARKES
Director 2014-12-17
MARK JAMES PARRETT
Director 2011-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
TATIANA FELICIEN
Company Secretary 2013-06-19 2016-12-07
COLIN ALEXANDER BELL
Director 2008-09-26 2014-12-18
NEIL ALAN RICHARDSON
Director 2013-03-20 2014-12-18
CLIVE DAVID KORNITZER
Director 2013-03-20 2013-09-18
WILLIAM LAURENCE HODSON
Company Secretary 2006-10-24 2013-06-19
WILLIAM LAURENCE HODSON
Director 2006-10-24 2013-03-08
TARUN SHARMA
Director 2010-12-13 2012-08-29
NEIL ALAN RICHARDSON
Director 2008-09-26 2011-10-10
RORY DUFF
Director 2006-09-12 2010-12-13
SAIRA SHAMIN
Director 2006-10-24 2009-03-27
CHRISTOPHER MICHAEL SALES
Director 2006-09-12 2008-08-18
OWEN JOHN ESPLEY
Director 2007-07-16 2008-04-18
DOUGLAS ANDREW HOWARD
Director 2006-10-24 2007-08-24
RONALD KEITH HOWARD
Director 2006-10-24 2007-07-16
LAWRENCE JOSEPH SMALL
Company Secretary 2006-07-17 2006-10-24
JAMES ROY CLARK
Director 2006-07-17 2006-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK EASTGATE SWINGCASTLE LIMITED Director 2014-12-17 CURRENT 1976-10-05 Dissolved 2016-10-18
JOHN PATRICK EASTGATE CAVENHAM FINANCIAL SERVICES LIMITED Director 2014-12-17 CURRENT 1986-01-06 Dissolved 2017-01-17
JOHN PATRICK EASTGATE PRESTIGE FINANCE LIMITED Director 2014-12-17 CURRENT 1972-11-07 Active
JOHN PATRICK EASTGATE INTERBAY FUNDING, LTD. Director 2013-09-18 CURRENT 2005-10-18 Active
JOHN PATRICK EASTGATE 5D FINANCE LIMITED Director 2013-09-18 CURRENT 2006-02-01 Active
JOHN PATRICK EASTGATE INTER BAY FINANCIAL I LIMITED Director 2013-09-18 CURRENT 2006-07-17 Active
JOHN PATRICK EASTGATE INTERBAY ML, LTD Director 2013-09-18 CURRENT 2006-12-29 Active
JOHN PATRICK EASTGATE INTER BAY FINANCIAL II LIMITED Director 2013-09-18 CURRENT 2008-08-13 Active - Proposal to Strike off
JOHN PATRICK EASTGATE INTERBAY GROUP HOLDINGS LIMITED Director 2013-09-18 CURRENT 2012-05-14 Active - Proposal to Strike off
CLIVE DAVID KORNITZER INTERBAY GROUP HOLDINGS LIMITED Director 2015-01-06 CURRENT 2012-05-14 Active - Proposal to Strike off
CLIVE DAVID KORNITZER INTERBAY FUNDING, LTD. Director 2014-12-17 CURRENT 2005-10-18 Active
CLIVE DAVID KORNITZER 5D FINANCE LIMITED Director 2014-12-17 CURRENT 2006-02-01 Active
CLIVE DAVID KORNITZER INTER BAY FINANCIAL I LIMITED Director 2014-12-17 CURRENT 2006-07-17 Active
CLIVE DAVID KORNITZER INTERBAY ASSET FINANCE LIMITED Director 2014-12-17 CURRENT 2006-09-08 Active
CLIVE DAVID KORNITZER INTERBAY ML, LTD Director 2014-12-17 CURRENT 2006-12-29 Active
CLIVE DAVID KORNITZER INTER BAY FINANCIAL II LIMITED Director 2014-12-17 CURRENT 2008-08-13 Active - Proposal to Strike off
CLIVE DAVID KORNITZER SWINGCASTLE LIMITED Director 2013-03-19 CURRENT 1976-10-05 Dissolved 2016-10-18
CLIVE DAVID KORNITZER CAVENHAM FINANCIAL SERVICES LIMITED Director 2013-03-19 CURRENT 1986-01-06 Dissolved 2017-01-17
CLIVE DAVID KORNITZER PRESTIGE FINANCE LIMITED Director 2013-03-19 CURRENT 1972-11-07 Active
CLIVE DAVID KORNITZER IMPETUS4 LIMITED Director 2012-07-17 CURRENT 2012-07-17 Dissolved 2016-07-26
ANDREW PARKES INTERBAY GROUP HOLDINGS LIMITED Director 2015-01-07 CURRENT 2012-05-14 Active - Proposal to Strike off
ANDREW PARKES SWINGCASTLE LIMITED Director 2014-12-18 CURRENT 1976-10-05 Dissolved 2016-10-18
ANDREW PARKES CAVENHAM FINANCIAL SERVICES LIMITED Director 2014-12-18 CURRENT 1986-01-06 Dissolved 2017-01-17
ANDREW PARKES PRESTIGE FINANCE LIMITED Director 2014-12-18 CURRENT 1972-11-07 Active
ANDREW PARKES INTERBAY FUNDING, LTD. Director 2014-12-17 CURRENT 2005-10-18 Active
ANDREW PARKES 5D FINANCE LIMITED Director 2014-12-17 CURRENT 2006-02-01 Active
ANDREW PARKES INTER BAY FINANCIAL I LIMITED Director 2014-12-17 CURRENT 2006-07-17 Active
ANDREW PARKES INTERBAY ML, LTD Director 2014-12-17 CURRENT 2006-12-29 Active
ANDREW PARKES INTER BAY FINANCIAL II LIMITED Director 2014-12-17 CURRENT 2008-08-13 Active - Proposal to Strike off
MARK JAMES PARRETT INTERBAY FUNDING, LTD. Director 2011-04-01 CURRENT 2005-10-18 Active
MARK JAMES PARRETT 5D FINANCE LIMITED Director 2011-04-01 CURRENT 2006-02-01 Active
MARK JAMES PARRETT INTER BAY FINANCIAL I LIMITED Director 2011-04-01 CURRENT 2006-07-17 Active
MARK JAMES PARRETT INTERBAY ML, LTD Director 2011-04-01 CURRENT 2006-12-29 Active
MARK JAMES PARRETT INTER BAY FINANCIAL II LIMITED Director 2011-04-01 CURRENT 2008-08-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24SECOND GAZETTE not voluntary dissolution
2023-09-12Voluntary dissolution strike-off suspended
2023-08-08FIRST GAZETTE notice for voluntary strike-off
2023-07-28Application to strike the company off the register
2023-07-18CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2023-06-15Termination of appointment of Nickesha Graham-Burrell on 2023-06-02
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-05-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-19CH01Director's details changed for Mr Clive David Kornitzer on 2021-08-11
2021-07-27CH01Director's details changed for Richard Wilson on 2021-07-22
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-21AP01DIRECTOR APPOINTED MR NEIL ALAN RICHARDSON
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PARRETT
2021-02-04CH01Director's details changed for Mr Clive David Kornitzer on 2021-02-04
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-05AP01DIRECTOR APPOINTED RICHARD WILSON
2019-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK EASTGATE
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2016-12-16AP03Appointment of Nickesha Graham-Burrell as company secretary on 2016-12-07
2016-12-15TM02Termination of appointment of Tatiana Felicien on 2016-12-07
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-29AR0117/07/15 ANNUAL RETURN FULL LIST
2015-04-10SH10Particulars of variation of rights attached to shares
2015-04-10SH08Change of share class name or designation
2015-04-10CC04Statement of company's objects
2015-04-10RES12VARYING SHARE RIGHTS AND NAMES
2015-04-10RES01ADOPT ARTICLES 10/04/15
2014-12-23AP01DIRECTOR APPOINTED ANDREW PARKES
2014-12-23AP01DIRECTOR APPOINTED MR CLIVE DAVID KORNITZER
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDSON
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BELL
2014-12-15MISCSection 519 ca 2006
2014-12-02MISCSection 519
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-14AR0117/07/14 FULL LIST
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PARRETT / 08/04/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN RICHARDSON / 08/04/2014
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER BELL / 08/04/2014
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-20AP01DIRECTOR APPOINTED JOHN EASTGATE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE KORNITZER
2013-08-16AR0117/07/13 FULL LIST
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM NUMBER 1 LONDON ROAD SOUTHAMPTON HAMPSHIRE SO15 2AE ENGLAND
2013-07-12AP03SECRETARY APPOINTED TATIANA FELICIEN
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HODSON
2013-04-15AP01DIRECTOR APPOINTED MR NEIL ALAN RICHARDSON
2013-04-09AP01DIRECTOR APPOINTED MR CLIVE DAVID KORNITZER
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HODSON
2012-11-20MISCAUD RES SEC 519
2012-09-19TM01APPOINTMENT TERMINATED, DIRECTOR TARUN SHARMA
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0117/07/12 FULL LIST
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RICHARDSON
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03AR0117/07/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MR MARK JAMES PARRETT
2010-12-22AP01DIRECTOR APPOINTED MR TARUN SHARMA
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RORY DUFF
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0117/07/10 FULL LIST
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-18AD02SAIL ADDRESS CREATED
2010-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 'FUSION 1' PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AA UNITED KINGDOM
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY DUFF / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE HODSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN RICHARDSON / 22/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ALEXANDER BELL / 22/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM LAURENCE HODSON / 22/01/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-08-10190LOCATION OF DEBENTURE REGISTER
2009-08-10353LOCATION OF REGISTER OF MEMBERS
2009-08-10287REGISTERED OFFICE CHANGED ON 10/08/2009 FROM FUSION 1 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AA
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR SAIRA SHAMIN
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 402 LANA HOUSE 118 COMMERCIAL STREET LONDON E1 6NF
2008-12-11MEM/ARTSARTICLES OF ASSOCIATION
2008-12-10CERTNMCOMPANY NAME CHANGED 5D HOLDINGS LTD CERTIFICATE ISSUED ON 10/12/08
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27225PREVSHO FROM 31/07/2008 TO 31/12/2007
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / RORY DUFF / 30/09/2006
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-10-02288aDIRECTOR APPOINTED NEIL ALAN RICHARDSON
2008-10-02288aDIRECTOR APPOINTED COLIN ALEXANDER BELL
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SALES
2008-07-25363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-25288cDIRECTOR'S CHANGE OF PARTICULARS / RORY DUFF / 01/10/2006
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR OWEN ESPLEY
2008-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-03288bDIRECTOR RESIGNED
2007-08-14190LOCATION OF DEBENTURE REGISTER
2007-08-14353LOCATION OF REGISTER OF MEMBERS
2007-08-14363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-08-14287REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 7 ST JAMES STREET LONDON SW1A 1EE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to INTERBAY HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERBAY HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERBAY HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Intangible Assets
Patents
We have not found any records of INTERBAY HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERBAY HOLDINGS LTD
Trademarks
We have not found any records of INTERBAY HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERBAY HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as INTERBAY HOLDINGS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERBAY HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERBAY HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERBAY HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.