INTELLEXIS INTERNATIONAL LIMITED

INTELLEXIS INTERNATIONAL LIMITED

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

    Company NameINTELLEXIS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02224125
    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 INTELLEXIS INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is INTELLEXIS INTERNATIONAL LIMITED located?

    Registered Office Address
    George House Princes Court
    Beam Heath Way
    CW5 6GD Nantwich
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLEXIS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRA INTERNATIONAL LIMITEDFeb 21, 1995Feb 21, 1995
    GOALFIX EUROPE LTD.Apr 23, 1993Apr 23, 1993
    GOALFIX MARKETING LIMITEDMar 29, 1988Mar 29, 1988
    DRAKESTREAM SYSTEMS LIMITEDFeb 24, 1988Feb 24, 1988

    What are the latest accounts for INTELLEXIS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for INTELLEXIS INTERNATIONAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTELLEXIS INTERNATIONAL 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

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to May 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of John Joseph Mcintosh as a director on Mar 23, 2015

    1 pagesTM01

    Appointment of Mr Hugh Charles Laurence Cawley as a director on Mar 23, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to May 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    3 pagesAA

    Appointment of Mr John Joseph Mcintosh as a director

    2 pagesAP01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 26, 2013 with full list of shareholders

    2 pagesAR01

    Termination of appointment of Jonathan Pickles as a director

    1 pagesTM01

    Termination of appointment of Kenneth Scott as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to May 26, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Thomas Willis as a director

    1 pagesTM01

    Termination of appointment of Paul Palmarozza as a director

    1 pagesTM01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesTM02

    Registered office address changed from * One London Wall London EC2Y 5AB* on Sep 02, 2011

    2 pagesAD01

    Annual return made up to May 26, 2011 with full list of shareholders

    8 pagesAR01

    Secretary's details changed for Maclay Murray & Spens Llp on Mar 21, 2011

    2 pagesCH04

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Who are the officers of INTELLEXIS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAWLEY, Hugh Charles Laurence
    Fetter Lane
    EC4A 1BW London
    15
    England
    Director
    Fetter Lane
    EC4A 1BW London
    15
    England
    United KingdomBritish41820960003
    PALMAROZZA, Judica
    42 Lowther Road
    SW13 9NU London
    Secretary
    42 Lowther Road
    SW13 9NU London
    Dutch9641240002
    PICKLES, Jonathan Andrew
    12 Jane Austen Hall
    21 Wesley Avenue
    E16 1UL London
    Secretary
    12 Jane Austen Hall
    21 Wesley Avenue
    E16 1UL London
    British88610520001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Secretary
    George Square
    G2 1AL Glasgow
    1
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    150040720001
    SECRETARIAL SOLUTIONS LIMITED
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    81435090009
    LITTLE, David Anthony
    100 Kyrle Road
    SW11 6BA London
    Director
    100 Kyrle Road
    SW11 6BA London
    British77215960002
    MANSELL, Colin Roy
    31 The Ridgeway
    WD7 8PT Radlett
    Hertfordshire
    Director
    31 The Ridgeway
    WD7 8PT Radlett
    Hertfordshire
    EnglandBritish1927530001
    MCINTOSH, John Joseph
    Strand Bridge House
    2nd Floor, The Strand
    WC2R 1HH London
    138
    England
    Director
    Strand Bridge House
    2nd Floor, The Strand
    WC2R 1HH London
    138
    England
    EnglandBritish124362570001
    PALMAROZZA, Judica
    42 Lowther Road
    SW13 9NU London
    Director
    42 Lowther Road
    SW13 9NU London
    Dutch9641240002
    PALMAROZZA, Paul Harry
    42 Lowther Road
    Barnes
    SW13 9NU London
    Director
    42 Lowther Road
    Barnes
    SW13 9NU London
    EnglandAmerican9641250003
    PICKLES, Jonathan Andrew
    Kingston-Upon-Thames
    KT2 5RZ Surrey
    111 Cardinal Avenue
    England
    United Kingdom
    Director
    Kingston-Upon-Thames
    KT2 5RZ Surrey
    111 Cardinal Avenue
    England
    United Kingdom
    EnglandBritish88610520004
    SCOTT, Ken Peter
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    Director
    The Wishing Well
    Seagry Heath
    SN15 5EN Great Somerford
    Wiltshire
    EnglandBritish185192650001
    VICKERS, Mark Spencer
    Burleigh House
    Brock Road, St. Peter Port
    GY1 1RR Guernsey
    Channel Islands
    Director
    Burleigh House
    Brock Road, St. Peter Port
    GY1 1RR Guernsey
    Channel Islands
    British52183170002
    WILLIS, Thomas David
    29 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    Director
    29 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    EnglandBritish76459260001

    Does INTELLEXIS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 23, 2004
    Delivered On Mar 12, 2004
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 12, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Nov 24, 2000
    Delivered On Nov 29, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    The deposit as defined by a rent deposit deed dated 24 november 2000 made between (1) lambert smith hampton group limited and (2) intellexis intnational limited.
    Persons Entitled
    • Lambert Smith Hampton Group Limited
    Transactions
    • Nov 29, 2000Registration of a charge (395)
    Debenture
    Created On Jan 15, 1998
    Delivered On Jan 23, 1998
    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
    • Jan 23, 1998Registration of a charge (395)
    • Nov 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Apr 25, 1995
    Delivered On May 02, 1995
    Satisfied
    Amount secured
    £7,500
    Short particulars
    Ground floor rear premises at lyric house 149 hammersmith road london.
    Persons Entitled
    • Integra International Limited
    Transactions
    • May 02, 1995Registration of a charge (395)
    • Sep 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 13, 1994
    Delivered On May 17, 1994
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 17, 1994Registration of a charge (395)
    • Jul 09, 1998Statement 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