INTERNET TECHNOLOGY LIMITED

INTERNET TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERNET TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02511284
    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 INTERNET TECHNOLOGY LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is INTERNET TECHNOLOGY LIMITED located?

    Registered Office Address
    c/o SMITH & WILLIAMSON LLP
    Portwall Place
    Portwall Lane
    BS1 6NA Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNET TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    WESELCOURT LIMITEDJun 13, 1990Jun 13, 1990

    What are the latest accounts for INTERNET TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INTERNET TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2017

    LRESSP

    Registered office address changed from Alexander House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1FX to C/O Smith & Williamson Llp Portwall Place Portwall Lane Bristol BS1 6NA on Dec 28, 2017

    2 pagesAD01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 07, 2017 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 690,000
    SH01

    Accounts for a small company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 690,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 690,000
    SH01

    Accounts for a small company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 07, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 07, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2010

    6 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Jun 07, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of INTERNET TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBERTS, Steven John
    112 Church Road
    Wick
    BS30 5PD Bristol
    South Gloucestershire
    Secretary
    112 Church Road
    Wick
    BS30 5PD Bristol
    South Gloucestershire
    BritishDirector48820140001
    ROBERTS, Steven John
    112 Church Road
    Wick
    BS30 5PD Bristol
    South Gloucestershire
    Director
    112 Church Road
    Wick
    BS30 5PD Bristol
    South Gloucestershire
    United KingdomBritishDirector48820140001
    ROWE, David Michael
    Chewton Bunny
    Grosvenor Road Soldridge
    GU34 5JE Alton
    Hampshire
    Director
    Chewton Bunny
    Grosvenor Road Soldridge
    GU34 5JE Alton
    Hampshire
    United KingdomBritishCompany Director38642160001
    BIRKS, Nigel Francis
    36 Yeomeads
    Long Ashton
    BS18 9BE Bristol
    Avon
    Secretary
    36 Yeomeads
    Long Ashton
    BS18 9BE Bristol
    Avon
    British11449560001
    PEATE, Roland Duncan
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    Secretary
    25 Suffield Close
    CR2 8SZ South Croydon
    Surrey
    British51158040001
    TITE, Malcolm George
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    Secretary
    2 Hale View Glen Road
    Beacon Hill
    GU26 6QE Hindhead
    Surrey
    British10860840001
    BAGGOTT, Malcolm Alexander William
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Newlyn Cottage
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    BritishCompany Director11322890001
    DAVIS, Michael John
    Old Bridge House
    St Peter Street
    SL7 1QN Marlow
    Buckinghamshire
    Director
    Old Bridge House
    St Peter Street
    SL7 1QN Marlow
    Buckinghamshire
    BritishDirector8277680001
    GREEN, Richard Alan
    Athelstan House
    Holmemoor Drive
    RG4 6TE Sonning On Thames
    Berkshire
    Director
    Athelstan House
    Holmemoor Drive
    RG4 6TE Sonning On Thames
    Berkshire
    BritishCompany Director25140820002
    NEWMAN, Michael David
    46 Stubbs Wood
    Chesham Bois
    HP6 6EX Amersham
    Buckinghamshire
    Director
    46 Stubbs Wood
    Chesham Bois
    HP6 6EX Amersham
    Buckinghamshire
    BritishDirector40453160001

    Who are the persons with significant control of INTERNET TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Bruce Alexander Rowe
    c/o SMITH & WILLIAMSON LLP
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    Apr 06, 2016
    c/o SMITH & WILLIAMSON LLP
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Sarah Elizabeth Rowe
    c/o SMITH & WILLIAMSON LLP
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    Apr 06, 2016
    c/o SMITH & WILLIAMSON LLP
    Portwall Lane
    BS1 6NA Bristol
    Portwall Place
    No
    Nationality: New Zealander
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does INTERNET TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 04, 1998
    Delivered On Dec 09, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 09, 1998Registration of a charge (395)
    • Dec 14, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Apr 02, 1993
    Delivered On Apr 06, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Nov 27, 1998Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 08, 1998Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 06, 1990
    Delivered On Aug 11, 1990
    Satisfied
    Amount secured
    £25,000
    Short particulars
    Any non-payment or any delay in payment or damages suffered by the landlord arising in any way from a lease dated 11 may 1989 see form 395 ref M341C for further details.
    Persons Entitled
    • P.M.A.S. Nominees Limited
    Transactions
    • Aug 11, 1990Registration of a charge
    • Dec 08, 1998Statement of satisfaction of a charge in full or part (403a)

    Does INTERNET TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 20, 2017Commencement of winding up
    Oct 11, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Lewis
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Gilbert J Lemon
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon
    practitioner
    Portwall Place Portwall Lane
    BS1 6NA Bristol
    Avon

    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