INTELLIGENT BUSINESS SERVICES LIMITED

INTELLIGENT BUSINESS SERVICES LIMITED

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

    Company NameINTELLIGENT BUSINESS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02603985
    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 INTELLIGENT BUSINESS SERVICES LIMITED?

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

    Where is INTELLIGENT BUSINESS SERVICES LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLIGENT BUSINESS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUREPITCH LIMITEDApr 23, 1991Apr 23, 1991

    What are the latest accounts for INTELLIGENT BUSINESS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2017

    What are the latest filings for INTELLIGENT BUSINESS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 14, 2022

    14 pagesLIQ03

    Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Jul 28, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 14, 2021

    12 pagesLIQ03

    Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on Mar 01, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Liquidators' statement of receipts and payments to Jan 14, 2020

    11 pagesLIQ03

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to 92 London Street Reading Berkshire RG1 4SJ on Feb 13, 2019

    1 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 15, 2019

    LRESSP

    Termination of appointment of Stephen James Blundell as a director on Jan 14, 2019

    1 pagesTM01

    Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Jan 14, 2019

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2017

    7 pagesAA

    Previous accounting period shortened from Jul 31, 2017 to Jul 30, 2017

    1 pagesAA01

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Notification of Access Uk Ltd as a person with significant control on Jun 16, 2017

    2 pagesPSC02

    Cessation of Gareth John Powell as a person with significant control on Jun 16, 2017

    1 pagesPSC07

    Previous accounting period shortened from Sep 30, 2017 to Jul 31, 2017

    1 pagesAA01

    Termination of appointment of Gareth Powell as a secretary on Jun 16, 2017

    1 pagesTM02

    Termination of appointment of Denise Anne Powell as a director on Jun 16, 2017

    1 pagesTM01

    Who are the officers of INTELLIGENT BUSINESS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adam John Witherow
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    Director
    Regis House
    45 King William Street
    EC4R 9AN London
    2nd Floor
    EnglandBritishDirector75484830001
    BURGESS, Lindsay Neil
    Glynside Barn
    Cutnall Green
    WR9 0NB Droitwich
    Worcs
    Secretary
    Glynside Barn
    Cutnall Green
    WR9 0NB Droitwich
    Worcs
    British9668480001
    MOORSE, Laurence
    21 Heathfield Road
    SO53 5RP Chandlers Ford
    Hampshire
    Secretary
    21 Heathfield Road
    SO53 5RP Chandlers Ford
    Hampshire
    British78291360001
    POWELL, Gareth
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Secretary
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    BritishSalesman97372040001
    POWELL, Gareth John
    Gaden Lodge 44d Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    Secretary
    Gaden Lodge 44d Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    BritishSales Manager33935390002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAYNE, Christopher Andrew Armstrong
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    United KingdomBritishDirector35842030006
    BLUNDELL, Stephen James
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    EnglandBritishDirector202454830001
    CHATTERLEY, Denise Ann
    Gaden Lodge 44d Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    Director
    Gaden Lodge 44d Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    BritishDirector12769100003
    POWELL, Denise Anne
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    United KingdomBritishCommercial Director97372070002
    POWELL, Gareth
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    United KingdomBritishManaging Director97372040001
    POWELL, Gareth John
    Gaden Lodge 44d Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    Director
    Gaden Lodge 44d Wappenham Road
    Helmdon
    NN13 5QA Brackley
    Northamptonshire
    BritishSales Manager33935390002
    SADIQ, Hassan Saadi
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    Director
    Newlands Farmhouse
    Stroud Green Lane
    PO14 2HT Stubbington
    Hampshire
    United KingdomBritishChief Executive118639040001
    SCOTT, Stephen
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    Director
    Bickleigh Ridge
    Yew Gate Love Lane
    RG14 2JG Donnington Newbury
    West Berkshire
    United KingdomBritishCompany Director79564910002
    SMOLINSKI, Paul
    Tall Pines
    42 Ridgewood Drive
    GU16 9QF Frimley
    Surrey
    Director
    Tall Pines
    42 Ridgewood Drive
    GU16 9QF Frimley
    Surrey
    BritishDirector82636800001
    TERRY, Robert Simon
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    Director
    12 Shetland Close
    PO6 3UQ Portsmouth
    Hampshire
    BritishCompany Director73471790005
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INTELLIGENT BUSINESS SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    School Lane,
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    Jun 16, 2017
    School Lane,
    Stratford St Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2343760
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gareth John Powell
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Apr 24, 2017
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Yes
    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.

    Does INTELLIGENT BUSINESS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Nov 21, 1994
    Delivered On Nov 29, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 oxford court st james road brackley northamptonshire title no NN116135.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1994Registration of a charge (395)
    • May 08, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 02, 1994
    Delivered On Aug 09, 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
    • Barclays Bank PLC
    Transactions
    • Aug 09, 1994Registration of a charge (395)
    • May 03, 2017Satisfaction of a charge (MR04)

    Does INTELLIGENT BUSINESS SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Jan 15, 2019Commencement of winding up
    May 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Meghan Andrews
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN 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