ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intelligent Vehicle Finance Ltd

Intelligent Vehicle Finance Ltd is a dissolved company incorporated on 12 August 2015 with the registered office located in Colne, Lancashire. Intelligent Vehicle Finance Ltd was registered 10 years ago.
Status
Dissolved
Dissolved on 23 July 2024 (1 year 1 month ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
09729631
Private limited company
Age
10 years
Incorporated 12 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
X L C R House
35-43 Albert Road
Colne
BB8 0BU
England
Address changed on 31 Jan 2024 (1 year 7 months ago)
Previous address was County Gates Ashton Road Bristol BS3 2JH England
Telephone
01752429950
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in Aug 1968
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Dec 1968
XLCR Vehicle Management Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
XLCR Vehicle Management Ltd
Andrew David Richard Hurst, Emma Nicole Thomas, and 2 more are mutual people.
Active
Concilium Limited
Andrew David Richard Hurst, Emma Nicole Thomas, and 1 more are mutual people.
Active
Onex CFL Limited
Mr Shaun Anthony O'Neill and Lee Duerden are mutual people.
Active
Neva-Consultants.Com Limited
Andrew David Richard Hurst, Emma Nicole Thomas, and 1 more are mutual people.
Active
TR Fleet Limited
Andrew David Richard Hurst, Emma Nicole Thomas, and 1 more are mutual people.
Active
Neva Consultants Holdings Limited
Andrew David Richard Hurst, Emma Nicole Thomas, and 1 more are mutual people.
Active
Neva.Direct Limited
Andrew David Richard Hurst, Emma Nicole Thomas, and 1 more are mutual people.
Active
Fleet Alliance Limited
Andrew David Richard Hurst, Emma Nicole Thomas, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£1.19K
Decreased by £98.44K (-99%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 4 (+67%)
Total Assets
£129.2K
Decreased by £182.86K (-59%)
Total Liabilities
-£159.61K
Decreased by £47.32K (-23%)
Net Assets
-£30.41K
Decreased by £135.53K (-129%)
Debt Ratio (%)
124%
Increased by 57.22% (+86%)
Latest Activity
Voluntarily Dissolution
1 Year 1 Month Ago on 23 Jul 2024
Voluntary Gazette Notice
1 Year 4 Months Ago on 7 May 2024
Application To Strike Off
1 Year 4 Months Ago on 30 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 31 Jan 2024
Accounting Period Extended
1 Year 7 Months Ago on 21 Jan 2024
Accounting Period Extended
1 Year 8 Months Ago on 4 Jan 2024
Mrs Emma Nicole Thomas Appointed
1 Year 8 Months Ago on 21 Dec 2023
Stacey Emmanuel Smith Resigned
1 Year 8 Months Ago on 21 Dec 2023
Stacey Emmanuel Smith (PSC) Resigned
1 Year 8 Months Ago on 21 Dec 2023
Get Credit Report
Discover Intelligent Vehicle Finance Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 7 May 2024
Application to strike the company off the register
Submitted on 30 Apr 2024
Confirmation statement made on 25 March 2024 with updates
Submitted on 25 Mar 2024
Registered office address changed from County Gates Ashton Road Bristol BS3 2JH England to X L C R House 35-43 Albert Road Colne BB8 0BU on 31 January 2024
Submitted on 31 Jan 2024
Previous accounting period extended from 31 August 2023 to 31 December 2023
Submitted on 21 Jan 2024
Resolutions
Submitted on 15 Jan 2024
Memorandum and Articles of Association
Submitted on 15 Jan 2024
Registered office address changed from 9-11 Melville Royal William Yard Plymouth PL1 3RP England to County Gates Ashton Road Bristol BS3 2JH on 4 January 2024
Submitted on 4 Jan 2024
Appointment of Mr Andrew David Richard Hurst as a director on 21 December 2023
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year