INTELIGEN COMMUNICATIONS LIMITED

INTELIGEN COMMUNICATIONS LIMITED

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

    Company NameINTELIGEN COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02878009
    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 INTELIGEN COMMUNICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTELIGEN COMMUNICATIONS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELIGEN COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUNET GB LIMITEDJul 01, 1998Jul 01, 1998
    PSINET UK LIMITEDMar 27, 1996Mar 27, 1996
    PERFORMANCE SYSTEMS INTERNATIONAL LIMITEDAug 12, 1994Aug 12, 1994
    SHOALFORM LIMITEDDec 06, 1993Dec 06, 1993

    What are the latest accounts for INTELIGEN COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for INTELIGEN COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Register(s) moved to registered inspection location 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA

    1 pagesAD03

    Register inspection address has been changed to 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA

    2 pagesAD02

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Registered office address changed from 2nd Floor, Blue Fin 110 Southwark Street London SE1 0TA to Hill House 1 Little New Street London EC4A 3TR on Apr 07, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2017

    LRESSP

    Termination of appointment of Douglas James Rogerson as a director on Mar 16, 2017

    1 pagesTM01

    Confirmation statement made on Dec 06, 2016 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 23/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Total exemption small company accounts made up to Jun 30, 2015

    7 pagesAA

    Annual return made up to Dec 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 31, 2015

    Statement of capital on Dec 31, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    7 pagesAA

    Annual return made up to Dec 06, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Douglas James Rogerson as a director

    2 pagesAP01

    Termination of appointment of Henry Hon as a director

    1 pagesTM01

    Total exemption full accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Dec 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Jun 30, 2012

    7 pagesAA

    Who are the officers of INTELIGEN COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOULD, John Matthew Joseph, Mr.
    Flat 3
    9 Paddington Street
    W1U 5QJ London
    W1v 5qj
    Secretary
    Flat 3
    9 Paddington Street
    W1U 5QJ London
    W1v 5qj
    British79846290001
    GOULD, John Matthew Joseph, Mr.
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    United KingdomBritish79846290001
    CUNNINGHAM, Daniel
    11605 Clipstone Lane
    Reston
    CHANNEL Va 22091
    Secretary
    11605 Clipstone Lane
    Reston
    CHANNEL Va 22091
    American42873240001
    DUFFY, Kathleen Ellen
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    Secretary
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    American39901790001
    KUNKEL, David Nelson
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    Secretary
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    American45035440002
    POWELL, Geoffrey Leonard
    Collinwood High Wych Lane
    High Wych
    CM21 0JR Sawbridgeworth
    Hertfordshire
    Secretary
    Collinwood High Wych Lane
    High Wych
    CM21 0JR Sawbridgeworth
    Hertfordshire
    British60033230001
    SCHOFFSTALL, Martin Lee
    21034 Emerson Court
    IRISH Sterling
    Virginia
    Usa
    Secretary
    21034 Emerson Court
    IRISH Sterling
    Virginia
    Usa
    American39901810001
    SCOTT, Alexander Victor John
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    Secretary
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    British36797650003
    EXCELLET INVESTMENTS LIMITED
    2 South Square
    Grays Inn
    WC1R 5HP London
    Secretary
    2 South Square
    Grays Inn
    WC1R 5HP London
    1872620001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    PSI NETWORKS UK LIMITED
    Brookmount Court
    Kirkwood Road
    CB4 2QH Cambridge
    Secretary
    Brookmount Court
    Kirkwood Road
    CB4 2QH Cambridge
    97869930001
    ARNELL, Roland Scott
    20 Rue Francois Grast
    FOREIGN Geneva
    1208
    Switzerland
    Director
    20 Rue Francois Grast
    FOREIGN Geneva
    1208
    Switzerland
    American78737210001
    COOPER, Simon Nicholas Hope
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    Director
    Bridge House
    Bridge Street
    IM9 1AX Castletown
    Isle Of Man
    British80955930001
    CUNNINGHAM, Daniel Peter
    11605 Clipstone Lane
    Reston
    USA Virginia
    22090
    Director
    11605 Clipstone Lane
    Reston
    USA Virginia
    22090
    American47738720001
    DUFFY, Kathleen Ellen
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    Director
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    American39901790001
    HANKINSON, Murray John
    5 St John's Wood Road
    NW8 8RB London
    Ground Floor Flat
    Director
    5 St John's Wood Road
    NW8 8RB London
    Ground Floor Flat
    United KingdomAustralian104972830002
    HEDGES, Andrew John
    Maple Lodge Farm House
    Maple Lodge Close Denham Way
    WD3 9SF Rickmansworth
    Hertfordshire
    Director
    Maple Lodge Farm House
    Maple Lodge Close Denham Way
    WD3 9SF Rickmansworth
    Hertfordshire
    United KingdomBritish72371930001
    HOBBS, Harry
    17971 Yatton Road
    Round Hill
    IRISH Virginia
    22014
    U S A
    Director
    17971 Yatton Road
    Round Hill
    IRISH Virginia
    22014
    U S A
    United StatesAmerican64342610001
    HOLT, Valerie Margaret
    183 Huntingdon Road
    CB3 0DL Cambridge
    Director
    183 Huntingdon Road
    CB3 0DL Cambridge
    EnglandBritish62469210002
    HON, Henry Ming Chau
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    United Kingdom
    Director
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    United Kingdom
    Hong KongUnited States Of America159232370004
    HORNE, Kathleen
    19095 Loudoun Orchard Road
    20175 Leesburg
    Virginia
    Usa
    Director
    19095 Loudoun Orchard Road
    20175 Leesburg
    Virginia
    Usa
    Us Citizen72818090001
    KELTON, Alexander Andrew
    Telstra House
    21 Tabernacle Street
    EC2A 4DE London
    Director
    Telstra House
    21 Tabernacle Street
    EC2A 4DE London
    AustraliaAustralia103940820001
    KIRTON, David
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    United Kingdom
    Director
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    United Kingdom
    AustraliaAustralia103940930001
    KUNKEL, David Nelson
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    Director
    3007 South Erin Drive
    22124 Oakton
    Virginia
    Usa
    American45035440002
    ROGERSON, Douglas James
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    Director
    Floor, Blue Fin
    110 Southwark Street
    SE1 0TA London
    2nd
    People'S Republic Of ChinaBritish188663160001
    SALY, Leo
    18 Eldridge Street
    Cherrybrook
    New South Wales Nsw 2126
    Australia
    Director
    18 Eldridge Street
    Cherrybrook
    New South Wales Nsw 2126
    Australia
    Dutch104402780001
    SCHOFFSTALL, Martin Lee
    21034 Emerson Court
    IRISH Sterling
    Virginia
    Usa
    Director
    21034 Emerson Court
    IRISH Sterling
    Virginia
    Usa
    American39901810001
    SCHRADER, William Lee
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    Director
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    American39901710001
    SCOTT, Alexander Victor John
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    Director
    8 Borley Way
    Teversham
    CB1 5BA Cambridge
    EnglandBritish36797650003
    TARLOVSKY, Nir
    767 Fifth Avenue
    Suite 4300
    NY 10153 New York
    New York
    Usa
    Director
    767 Fifth Avenue
    Suite 4300
    NY 10153 New York
    New York
    Usa
    Israeli49590840001
    THORN, David John
    The Maltings
    Rayleigh Road Hutton
    CM13 1ST Shenfield
    Essex
    Director
    The Maltings
    Rayleigh Road Hutton
    CM13 1ST Shenfield
    Essex
    British86930030001
    VYE, Simon William
    Telstra House
    21 Tabernacle Street
    EC2A 4DE London
    Director
    Telstra House
    21 Tabernacle Street
    EC2A 4DE London
    United KingdomBritish120729070002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of INTELIGEN COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Telstra Limited
    110 Southwark Street
    SE1 0TA London
    2nd Floor Blue Fin Building
    United Kingdom
    Apr 06, 2016
    110 Southwark Street
    SE1 0TA London
    2nd Floor Blue Fin Building
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number03830643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does INTELIGEN COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 02, 1997
    Delivered On Jan 14, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 14, 1997Registration of a charge (395)
    • May 21, 1997Statement of satisfaction of a charge in full or part (403a)

    Does INTELIGEN COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2017Commencement of winding up
    Nov 07, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA 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