IDENTEX LIMITED

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

    Company NameIDENTEX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02001897
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of IDENTEX LIMITED?

    • (7240) /

    Where is IDENTEX LIMITED located?

    Registered Office Address
    1 Riverside
    Manbre Road
    W6 9WA London
    Undeliverable Registered Office AddressNo

    What were the previous names of IDENTEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAPP LIMITEDOct 14, 2008Oct 14, 2008
    IDENTEX LIMITEDMar 06, 2002Mar 06, 2002
    THE COMPUTING GROUP LIMITEDJan 27, 1989Jan 27, 1989
    WWAV COMPUTING LIMITEDSep 03, 1986Sep 03, 1986
    THRUST COMPUTER SUPPLIES LIMITEDMar 19, 1986Mar 19, 1986

    What are the latest accounts for IDENTEX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for IDENTEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 09, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2010

    Statement of capital on May 10, 2010

    • Capital: GBP 2
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Director's details changed for Mr Thomas Funk on May 09, 2010

    2 pagesCH01

    Director's details changed for Marco Scognamiglio on May 09, 2010

    2 pagesCH01

    Register inspection address has been changed

    1 pagesAD02

    Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009

    1 pagesCH03

    Secretary's details changed for Mr John Martin William Betts on Oct 01, 2009

    2 pagesCH03

    Full accounts made up to Dec 31, 2008

    19 pagesAA

    legacy

    4 pages363a

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capital - processed 07/05/09
    1 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Certificate of change of name

    Company name changed rapp LIMITED\certificate issued on 01/04/09
    2 pagesCERTNM

    Certificate of change of name

    Company name changed identex LIMITED\certificate issued on 14/10/08
    2 pagesCERTNM

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    18 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2006

    18 pagesAA

    legacy

    2 pages288a

    Who are the officers of IDENTEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETTS, John Martin William
    Riverside
    Manbre Road
    W6 9WA London
    1
    United Kingdom
    Secretary
    Riverside
    Manbre Road
    W6 9WA London
    1
    United Kingdom
    British68224380002
    BRAY, Sally Ann
    Old Marylebone Road
    NW1 5QT London
    239
    Secretary
    Old Marylebone Road
    NW1 5QT London
    239
    British51704000002
    FUNK, Thomas
    Graham Road
    Wimbledon
    SW19 3SW London
    11
    Director
    Graham Road
    Wimbledon
    SW19 3SW London
    11
    United KingdomGerman133230990001
    SCOGNAMIGLIO, Marco
    87 Richmond Park Road
    East Sheen
    SW14 8JY London
    Director
    87 Richmond Park Road
    East Sheen
    SW14 8JY London
    EnglandBritish82457210002
    POOL, Fiona Margaret
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    Secretary
    The Old Police Station
    Ferry Road
    KT7 0XZ Thames Ditton
    Surrey
    British69314680001
    SANFORD, Anthony John
    Manor Farm Barn
    Ampney St Mary
    GL7 5SP Cirencester
    Gloucestershire
    Secretary
    Manor Farm Barn
    Ampney St Mary
    GL7 5SP Cirencester
    Gloucestershire
    British2615190001
    BENNETT, Sheila Ann
    29 Lanchester Road
    N6 4SX London
    Director
    29 Lanchester Road
    N6 4SX London
    GbrBritish61076900001
    CHEEK, David
    16 Haddon Court
    Shakespeare Road
    AL5 5NB Harpenden
    Hertfordshire
    Director
    16 Haddon Court
    Shakespeare Road
    AL5 5NB Harpenden
    Hertfordshire
    British39615080001
    COPPET, Olivier
    26 Rue De Parc De Clagny
    78000 Versailles
    France
    Director
    26 Rue De Parc De Clagny
    78000 Versailles
    France
    French70287430001
    CUMMINGS, Ian Charles
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Director
    9 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British8811380002
    CURRAN, Brian William
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    Director
    23 The Crosspath
    WD7 8HR Radlett
    Hertfordshire
    British23894710001
    FAZACKERLEY, Leslie Eric
    Petit Tor Star Lane
    Hooley
    CR5 3RA Coulsdon
    Surrey
    Director
    Petit Tor Star Lane
    Hooley
    CR5 3RA Coulsdon
    Surrey
    British27743270001
    FISHMAN, Daniel Peter
    Venn Ottery Barton
    Venn Otery
    EX11 1RZ Ottery St Mary
    Devon
    Director
    Venn Ottery Barton
    Venn Otery
    EX11 1RZ Ottery St Mary
    Devon
    EnglandBritish39856580002
    GEHLCKEN, Judith Anne
    Pooh Corner
    54 Alma Road
    RH2 0DN Reigate
    Surrey
    Director
    Pooh Corner
    54 Alma Road
    RH2 0DN Reigate
    Surrey
    British35562230004
    GORDON, Christopher John
    Malvern House
    Crabtree Drive Givons Grove
    KT22 8LG Leatherhead
    Surrey
    Director
    Malvern House
    Crabtree Drive Givons Grove
    KT22 8LG Leatherhead
    Surrey
    British40451110005
    GORDON, Christopher John
    Malvern House
    Crabtree Drive Givons Grove
    KT22 8LG Leatherhead
    Surrey
    Director
    Malvern House
    Crabtree Drive Givons Grove
    KT22 8LG Leatherhead
    Surrey
    British40451110005
    HILLIER, Suzanne
    21 Ontario Close
    Smallfield
    RH6 9RA Horley
    Surrey
    Director
    21 Ontario Close
    Smallfield
    RH6 9RA Horley
    Surrey
    British36899610002
    HORLER, Kenneth Robert
    1 Millmead
    Ashington
    RH20 3BE Pulborough
    West Sussex
    Director
    1 Millmead
    Ashington
    RH20 3BE Pulborough
    West Sussex
    British41313020004
    HOUSELANDER, David John
    Wallington Cottage
    Drift Road
    PO16 8SY Wallington Fareham
    Hampshire
    Director
    Wallington Cottage
    Drift Road
    PO16 8SY Wallington Fareham
    Hampshire
    British18443050002
    JONES, Peter Ivan
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    Director
    Melplash Farmhouse
    Melplash
    DT6 Bridport
    Dorset
    EnglandBritish302037220001
    KELLAS, John Farquhar
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    Director
    The Barns Harfield Farm
    Botley Road
    SO32 2DU Curdridge
    Hampshire
    EnglandBritish95564300001
    LEUSCHKE, Sarah Louise
    82 Reigate Hill
    RH2 9PH Reigate
    Surrey
    Director
    82 Reigate Hill
    RH2 9PH Reigate
    Surrey
    British53763840004
    MACDERMOTT, Robert Hugh
    4 Shrimpton Road
    Knotty Green
    HP9 2AX Beaconsfield
    Buckinghamshire
    Director
    4 Shrimpton Road
    Knotty Green
    HP9 2AX Beaconsfield
    Buckinghamshire
    EnglandBritish154626570002
    MASTERS, Anthony William
    95 Gloucester Mews West
    W2 6DY London
    Director
    95 Gloucester Mews West
    W2 6DY London
    British30043060001
    PEARSON, Lynne
    Nettleton Mill
    Castle Coombe
    SN14 7NJ Chippenham
    Wilts
    Director
    Nettleton Mill
    Castle Coombe
    SN14 7NJ Chippenham
    Wilts
    British57714250001
    POTTINGER, Timothy
    Oldfield
    Felcot Road Felbridge
    RH19 2PX East Grinstead
    West Sussex
    Director
    Oldfield
    Felcot Road Felbridge
    RH19 2PX East Grinstead
    West Sussex
    British41312880003
    PRIDE-HEARN, Nicholas Francis
    Maytham Farm Oast Hatters Hill
    Rolvenden Layne
    TN17 4QA Kent
    Director
    Maytham Farm Oast Hatters Hill
    Rolvenden Layne
    TN17 4QA Kent
    British57045720001
    RANSOM, Anthony David
    7 Briar Lane
    Shirley
    CR0 5AD Croydon
    Surrey
    Director
    7 Briar Lane
    Shirley
    CR0 5AD Croydon
    Surrey
    British2414090001
    SCHOFIELD, Robert William
    37 Albury Street
    Deptford
    SE8 3PT London
    Director
    37 Albury Street
    Deptford
    SE8 3PT London
    British55768420001
    SKINNER, William Paul
    118 Fairfax Road
    TW11 9BS Teddington
    Middlesex
    Director
    118 Fairfax Road
    TW11 9BS Teddington
    Middlesex
    British19165310001
    SMITH, Brian David
    Colleyfelle
    Buckland Road
    RH2 9JP Reigate
    Surrey
    Director
    Colleyfelle
    Buckland Road
    RH2 9JP Reigate
    Surrey
    British39365200003
    WATSON, John Robert
    Horsebridge House Fittleworth Road
    Wisborough Green
    RH14 0HD Billingshurst
    West Sussex
    Director
    Horsebridge House Fittleworth Road
    Wisborough Green
    RH14 0HD Billingshurst
    West Sussex
    United KingdomBritish2615220005
    WATSON, Patricia
    The Beeches Wynniatts Way
    WR6 6BZ Abberley
    Worcestershire
    Director
    The Beeches Wynniatts Way
    WR6 6BZ Abberley
    Worcestershire
    British41468560001
    WHITWORTH, James Christopher Bardsley
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    Director
    Northover
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    EnglandCanadian75258220001

    Does IDENTEX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Sep 11, 1990
    Delivered On Sep 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee & debenture dated 2.2.88
    Short particulars
    All right, title & interest arising out of receivables fincincing agreement dated 4.7.90, all book debts & other debts, all moneys (for full details refer no doc 395 ref M247C).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 1990Registration of a charge
    • Dec 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 02, 1988
    Delivered On Feb 23, 1988
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 23, 1988Registration of a charge
    • May 12, 1994Statement of satisfaction of a charge in full or part (403a)

    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