INTUITIVE SYSTEMS LIMITED

INTUITIVE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTUITIVE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01822003
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTUITIVE SYSTEMS LIMITED?

    • (7260) /

    Where is INTUITIVE SYSTEMS LIMITED located?

    Registered Office Address
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTUITIVE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLLINCO LIMITEDJun 05, 1984Jun 05, 1984

    What are the latest accounts for INTUITIVE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for INTUITIVE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Mar 22, 2012

    6 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2011

    LRESSP

    Accounts for a dormant company made up to Sep 30, 2010

    8 pagesAA

    Termination of appointment of David Masse as a director

    1 pagesTM01

    Termination of appointment of Theodor Hirwatis as a director

    1 pagesTM01

    Termination of appointment of David Masse as a secretary

    1 pagesTM02

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Jun 23, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2010

    Statement of capital on Jul 14, 2010

    • Capital: GBP 399,230
    SH01

    Director's details changed for Faris Mohammed on Jun 23, 2010

    2 pagesCH01

    Director's details changed for David G Masse on Jun 23, 2010

    2 pagesCH01

    Director's details changed for Theodor Hirwatis on Jun 23, 2010

    2 pagesCH01

    Secretary's details changed for David G Masse on Jun 23, 2010

    1 pagesCH03

    Accounts for a dormant company made up to Sep 30, 2009

    7 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Adopt annual accounts section 172(1) 13/05/2009
    RES13

    Accounts made up to Sep 30, 2008

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 18/08/2008
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 18/08/2008
    RES13

    Accounts made up to Sep 30, 2007

    7 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of INTUITIVE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHAMMED, Faris Mehdi Kadhim
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    Director
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    EnglandBritish67645590001
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Secretary
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    ELLIOTT, John Bryan Yorke
    15 Willian Way
    SG6 2HQ Letchworth Garden City
    Hertfordshire
    Secretary
    15 Willian Way
    SG6 2HQ Letchworth Garden City
    Hertfordshire
    British28622540001
    MASSE, David G
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    Secretary
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    Canadian126493320001
    PATEL, Dilipkumar
    4076 Ligustrum Drive
    34685 Palm Harbour
    Florida
    Usa
    Secretary
    4076 Ligustrum Drive
    34685 Palm Harbour
    Florida
    Usa
    British58036340001
    SANGHVI, Dinesh Dalichand
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    Secretary
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    British10489200001
    ADDONISIO, Vincent
    2400 Hampton Lane West
    Safety Harbour
    Florida 34695
    U.S.A.
    Director
    2400 Hampton Lane West
    Safety Harbour
    Florida 34695
    U.S.A.
    American68576120001
    BOWER, Andrew William
    58 Dresden Road
    N19 3BQ London
    Director
    58 Dresden Road
    N19 3BQ London
    British28622550002
    CHAPMAN, Gavin
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    Director
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    United KingdomBritish46430350003
    COLEMAN, Nicholas John
    The Laurels 31 High Street
    Cranford
    NN14 4AA Kettering
    Northamptonshire
    Director
    The Laurels 31 High Street
    Cranford
    NN14 4AA Kettering
    Northamptonshire
    United KingdomBritish53936210002
    DAVIES, Neil
    2 Copperfields
    SG8 5BH Royston
    Hertfordshire
    Director
    2 Copperfields
    SG8 5BH Royston
    Hertfordshire
    United KingdomBritish99041620001
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Director
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    EVANS, Robert Peter
    Warren Farm Carthagena Road
    Deepdale
    SG19 2NG Sandy
    Bedfordshire
    Director
    Warren Farm Carthagena Road
    Deepdale
    SG19 2NG Sandy
    Bedfordshire
    United KingdomNew Zealander28622560002
    FOX, Colin Sidney Russell
    46 Hampstead Way
    NW11 7XX London
    Director
    46 Hampstead Way
    NW11 7XX London
    United KingdomBritish45197410001
    GODIN, Serge
    57 Belvedere
    Westmount
    H3Y 1P7 Quebec
    Canada
    Director
    57 Belvedere
    Westmount
    H3Y 1P7 Quebec
    Canada
    Canadian79122110001
    HIRWATIS, Theodor
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    Director
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    GermanyGerman126500370001
    IMBEAU, Andre
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Director
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Canadian59497740001
    MASSE, David G
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    Director
    Broadlands House
    Primett Road
    SG1 3EE Stevenage
    Hertfordshire
    CanadaCanadian126493320001
    SANAN, Satish K
    1766 Beville Road
    33765 Clearwater
    Florida
    Usa
    Director
    1766 Beville Road
    33765 Clearwater
    Florida
    Usa
    Indian51584010002

    Does INTUITIVE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 05, 1998
    Delivered On Oct 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 12, 1998Registration of a charge (395)
    • Aug 18, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jan 19, 1998
    Delivered On Jan 23, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or intuitive sales & marketing systems limited to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 23, 1998Registration of a charge (395)
    • Apr 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 07, 1996
    Delivered On Feb 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1996Registration of a charge (395)
    • Mar 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 06, 1990
    Delivered On Mar 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 12, 1990Registration of a charge
    • Jan 13, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 18, 1986
    Delivered On Apr 29, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the new loan agreement dated 4/4/86
    Short particulars
    Fixed and floating charges over all f/hold and l/hold property together with the buildings fixtures (including trade fixtures) and fixed plant and machinery, goodwill, uncalled capital, copyright, patents, undertaking and assets (see doc M1FOR full details).
    Persons Entitled
    • Dominion Information Control Services Limited
    Transactions
    • Apr 29, 1986Registration of a charge
    Legal charge
    Created On Jul 24, 1985
    Delivered On Jul 24, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Wye lodge, 6L high street stevenage. Title no hd 187137.
    Persons Entitled
    • Dominion International Group PLC
    Transactions
    • Jul 24, 1985Registration of a charge
    Debenture
    Created On Aug 30, 1984
    Delivered On Sep 05, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 8TH august 1984 and all other monies due under the terms of the charge
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital buildings, trade & other fixtures, fixed plant & machinery see doc M15 for full details.
    Persons Entitled
    • Dominian Information Control Services Limited
    Transactions
    • Sep 05, 1984Registration of a charge

    Does INTUITIVE SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2011Commencement of winding up
    Jul 20, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Laura May Waters
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0