Active - Proposal to Strike off
Company Information for INTELLIGENT CAPTURE MANAGED SERVICES LIMITED
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, WEST YORKSHIRE, LS22 6LE,
|
Company Registration Number
03893667
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INTELLIGENT CAPTURE MANAGED SERVICES LIMITED | ||
Legal Registered Office | ||
2nd Floor 1 Riverview Court Castle Gate Wetherby WEST YORKSHIRE LS22 6LE Other companies in LS22 | ||
Previous Names | ||
|
Company Number | 03893667 | |
---|---|---|
Company ID Number | 03893667 | |
Date formed | 1999-12-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-07-31 | |
Account next due | 30/04/2023 | |
Latest return | 14/12/2015 | |
Return next due | 11/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-09-14 07:21:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES SYKES |
||
SEAN ANTHONY MCDONOUGH |
||
TIMOTHY JAMES SYKES |
||
GEORGE HAMPTON WALL JR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY DESMOND JONES |
Director | ||
GERRARD PAUL KENNEDY |
Company Secretary | ||
GERRARD PAUL KENNEDY |
Director | ||
DEREK BATEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMAGE INTEGRATORS LIMITED | Director | 2014-08-01 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE LIMITED | Director | 2014-08-01 | CURRENT | 1995-01-06 | Active - Proposal to Strike off | |
PERFECT COMMERCE UK LIMITED | Director | 2017-08-04 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
INTERSOURCES (UK) LIMITED | Director | 2017-08-04 | CURRENT | 2001-01-09 | Active | |
PROACTIS EURO HEDGECO LIMITED | Director | 2017-08-01 | CURRENT | 2017-07-28 | Active | |
PROACTIS US DOLLAR HEDGECO LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-26 | Active | |
PROACTIS TENDERS LIMITED | Director | 2016-11-16 | CURRENT | 1988-12-12 | Active | |
DUE NORTH LIMITED | Director | 2016-02-02 | CURRENT | 2002-07-30 | Active - Proposal to Strike off | |
PROACTIS GROUP LIMITED | Director | 2015-05-31 | CURRENT | 2003-04-03 | Active - Proposal to Strike off | |
PROACTIS TOTAL PROCURE LIMITED | Director | 2014-10-10 | CURRENT | 2013-05-10 | Dissolved 2017-03-21 | |
IMAGE INTEGRATORS LIMITED | Director | 2014-08-01 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE LIMITED | Director | 2014-08-01 | CURRENT | 1995-01-06 | Active - Proposal to Strike off | |
UNITY MARKETPLACE LTD | Director | 2014-02-07 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
EGS GROUP HOLDINGS LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
EGS GROUP LIMITED | Director | 2014-02-07 | CURRENT | 2000-06-16 | Active - Proposal to Strike off | |
FEONLINE LIMITED | Director | 2014-02-07 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
PROACTIS ACCELERATED PAYMENTS LIMITED | Director | 2011-11-01 | CURRENT | 2003-04-07 | Active | |
ALITO LIMITED | Director | 2007-03-29 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Director | 2007-03-29 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
REQUISOFT PLC | Director | 2006-11-17 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PROACTIS LIMITED | Director | 2006-05-24 | CURRENT | 1996-04-04 | Active | |
PROACTIS HOLDINGS LIMITED | Director | 2006-05-05 | CURRENT | 2006-03-22 | Active | |
PENTA FINANCIAL DIRECTION LIMITED | Director | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2018-01-04 | |
PROACTIS EURO HEDGECO LIMITED | Director | 2017-10-24 | CURRENT | 2017-07-28 | Active | |
ALITO LIMITED | Director | 2017-10-24 | CURRENT | 2000-04-13 | Active - Proposal to Strike off | |
IMAGE INTEGRATORS LIMITED | Director | 2017-10-24 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
PROACTIS LIMITED | Director | 2017-10-24 | CURRENT | 1996-04-04 | Active | |
UNITY MARKETPLACE LTD | Director | 2017-10-24 | CURRENT | 2001-05-17 | Active - Proposal to Strike off | |
INTELLIGENT CAPTURE LIMITED | Director | 2017-10-24 | CURRENT | 1995-01-06 | Active - Proposal to Strike off | |
ALITO (UK) LTD | Director | 2017-10-24 | CURRENT | 2001-01-17 | Active - Proposal to Strike off | |
PROACTIS HOLDINGS LIMITED | Director | 2017-10-24 | CURRENT | 2006-03-22 | Active | |
PROACTIS TENDERS LIMITED | Director | 2017-10-24 | CURRENT | 1988-12-12 | Active | |
FEONLINE LIMITED | Director | 2017-10-24 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
REQUISOFT PLC | Director | 2017-10-24 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
PROACTIS GROUP LIMITED | Director | 2017-10-24 | CURRENT | 2003-04-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038936670001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038936670001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY MCDONOUGH | |
AA | FULL ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
MR05 | All of the property or undertaking has been released from charge for charge number 038936670001 | |
AP01 | DIRECTOR APPOINTED MR RICHARD GARETH HUGHES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMPTON WALL JR | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/17 | |
LATEST SOC | 29/12/17 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2017-12-29 GBP 100 | |
CAP-SS | Solvency Statement dated 05/12/17 | |
SH20 | Statement by Directors | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GEORGE HAMPTON WALL JR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY DESMOND JONES | |
AA | FULL ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
RES13 | COMPANY BUSINESS 09/11/2016 | |
RES01 | ADOPT ARTICLES 09/11/2016 | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038936670001 | |
LATEST SOC | 28/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/03/15 TO 31/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/14 FROM Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW | |
AP03 | Appointment of Mr Timothy James Sykes as company secretary on 2014-08-01 | |
TM02 | Termination of appointment of Gerrard Paul Kennedy on 2014-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERRARD PAUL KENNEDY | |
AP01 | DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH | |
AP01 | DIRECTOR APPOINTED MR RODNEY DESMOND JONES | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 02/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 02/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/2013 FROM THE ALASKA BUILDING, SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK BATEY | |
AR01 | 14/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GERRARD PAUL KENNEDY / 01/12/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 17/05/2010 | |
CERTNM | COMPANY NAME CHANGED DOCSTORE LIMITED CERTIFICATE ISSUED ON 19/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 17/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 17/05/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 14/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2010 FROM SITKA DRIVE SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERRARD PAUL KENNEDY / 14/12/2009 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERRARD KENNEDY / 12/01/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: UPTON MAGNA BUSINESS PARK UPTON MAGNA SHREWSBURY SHROPSHIRE SY4 4TT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/02 FROM: GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK TELFORD SALOP TF2 9TW | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
88(2)R | AD 27/09/00--------- £ SI 99@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SERVEGEM LIMITED CERTIFICATE ISSUED ON 25/01/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as INTELLIGENT CAPTURE MANAGED SERVICES LIMITED are:
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. |