Dissolved
Dissolved 2014-08-28
Company Information for INTELLIGENT PR LIMITED
BOREHAMWOOD, HERTFORDSHIRE, WD6,
|
Company Registration Number
04406405
Private Limited Company
Dissolved Dissolved 2014-08-28 |
Company Name | |
---|---|
INTELLIGENT PR LIMITED | |
Legal Registered Office | |
BOREHAMWOOD HERTFORDSHIRE | |
Company Number | 04406405 | |
---|---|---|
Date formed | 2002-03-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-08-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 08:14:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTELLIGENT PROCESS CONTROL LIMITED | CRIBDEN FLATT FARM CRIBDEN END LANE HASLINGDEN ROSSENDALE BB4 8UB | Active | Company formed on the 2011-08-17 | |
INTELLIGENT PROPERTIES LIMITED | UNIT 2 7C HIGH STREET BARNET EN5 5UE | Active | Company formed on the 2011-04-26 | |
INTELLIGENT PRACTICE LTD | 3M BEEHIVE MILL JERSEY STREET MANCHESTER ENGLAND M4 6JG | Dissolved | Company formed on the 2012-02-06 | |
INTELLIGENT PREPARATIONS CONSULTING LTD | 60 BRITANNIA CRESCENT LYNEHAM LYNEHAM CHIPPENHAM SN15 4AN | Dissolved | Company formed on the 2012-02-15 | |
INTELLIGENT PRESCRIBING SOLUTIONS LIMITED | 22 CLOCKBURNSYDE CLOSE FELLSIDE PARK WHICKHAM NEWCASTLE UPON TYNE NE16 5UT | Active | Company formed on the 2008-12-05 | |
INTELLIGENT PRINT DM LIMITED | AVONMORE WASH ROAD BASILDON ESSEX SS15 4AZ | Dissolved | Company formed on the 2013-01-29 | |
INTELLIGENT PRINT LIMITED | RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU | Dissolved | Company formed on the 2007-10-23 | |
INTELLIGENT PRINT SOLUTIONS LIMITED | 1B THE SVT BUILDING HOLLOWAY ROAD MALDON ESSEX CM9 4ER | Dissolved | Company formed on the 2009-10-14 | |
INTELLIGENT PROCESS SOLUTIONS (IPS) LTD | 11 FRASER ROAD CAMBRIDGE CAMBS CB4 1LJ | Active - Proposal to Strike off | Company formed on the 2006-03-08 | |
INTELLIGENT PROCESSES LTD | 17 TENTER ROAD MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6PZ | Active | Company formed on the 2012-11-19 | |
INTELLIGENT PROCESSING SOLUTIONS LIMITED | ENIGMA WAVENDON BUSINESS PARK MILTON KEYNES MK17 8LX | Active | Company formed on the 2000-06-05 | |
INTELLIGENT PROCUREMENT & FINANCE LTD | 130 BURGHMUIR ROAD PERTH PH1 1JF | Active | Company formed on the 2011-12-05 | |
INTELLIGENT PROCUREMENT CONSULTANTS LTD | 37 ROUGH REW DORKING RH4 2PA | Active - Proposal to Strike off | Company formed on the 2010-11-10 | |
INTELLIGENT PROCUREMENT DIRECTORY LIMITED | UNIT 4 NORTHFIELD BUSINESS PARK NORTHFIELD ROAD SOHAM ENGLAND CB7 5UE | Dissolved | Company formed on the 2011-03-17 | |
INTELLIGENT PROCUREMENT LTD | SOUTHLEA DURGATES WADHURST EAST SUSSEX TN5 6DF | Dissolved | Company formed on the 2010-06-04 | |
INTELLIGENT PROCUREMENT SOLUTIONS LIMITED | THREE COUNTIES HOUSE 18A VICTORIA STREET DUNSTABLE BEDFORDSHIRE LU6 3BA | Active | Company formed on the 2004-08-31 | |
INTELLIGENT PRODUCTS AND SOLUTIONS LIMITED | 1 KINGS AVENUE LONDON N21 3NA | Dissolved | Company formed on the 2010-03-08 | |
INTELLIGENT PRODUCTS LIMITED | THIRD FLOOR 207 REGENT STREET LONDON UNITED KINGDOM W1B 3HH | Dissolved | Company formed on the 2012-11-29 | |
INTELLIGENT PROFILE LLP | CHANCE COTTAGE LONG MILL LANE DUNKS GREEN TONBRIDGE KENT TN11 9SA | Active | Company formed on the 2006-10-10 | |
INTELLIGENT PROJECT MANAGEMENT LTD | 14 HANOVER STREET HANOVER SQUARE HANOVER SQUARE LONDON W1S 1YH | Dissolved | Company formed on the 2010-02-05 |
Officer | Role | Date Appointed |
---|---|---|
HELEN VICTOR SOPHER |
||
NATHANIEL GEORGE TERENCE COOMBS |
||
JOANNE SOPHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN WEBB |
Director | ||
HELEN VICTOR SOPHER |
Director | ||
DAVID THOMAS HAWKINGS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D J S SECURITIES LIMITED | Company Secretary | 1990-12-18 | CURRENT | 1983-07-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SOPHER / 10/10/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
MISC | AMENDING 882 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 08/01/03--------- £ SI 100@1=100 £ IC 1/101 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as INTELLIGENT PR LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | INTELLIGENT PR LIMITED | Event Date | |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 15 May 2014 at 11.00am and 11.15am respectively for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of appointment: 18 March 2011. Office Holder details: N A Bennett, (IP No. 9083) of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250. N A Bennett , Liquidator : | |||
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. |