INTECTOR ENTERPRISES LIMITED

INTECTOR ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameINTECTOR ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03511956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTECTOR ENTERPRISES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTECTOR ENTERPRISES LIMITED located?

    Registered Office Address
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTECTOR ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for INTECTOR ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 02, 2017

    10 pagesLIQ03

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Mar 02, 2016

    7 pages4.68

    Registered office address changed from Two Snowhill Birmingham B4 6GA to Two Snowhill Birmingham B4 6GA on Jan 04, 2016

    2 pagesAD01

    Registered office address changed from 125 Colmore Row Birmingham B3 3SD to Two Snowhill Birmingham B4 6GA on Jan 03, 2016

    2 pagesAD01

    Director's details changed for Mr Gary Ormond on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Nicola Jane Offord on Jul 01, 2015

    2 pagesCH01

    Director's details changed for Sarah Joanne Joanne Ingrassia on Jul 01, 2015

    2 pagesCH01

    Secretary's details changed for Boston Company Secretarial Limited on Jul 01, 2015

    1 pagesCH04

    Registered office address changed from 21 St Thomas Street Bristol BS1 6JS to 125 Colmore Row Birmingham B3 3SD on Mar 24, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 03, 2015

    LRESSP

    Director's details changed for Mr Gary Ormond on Oct 21, 2014

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2013

    12 pagesAA

    Appointment of Mr Gary Ormond as a director

    2 pagesAP01

    Termination of appointment of Amanda Potter as a director

    1 pagesTM01

    Annual return made up to Feb 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    12 pagesAA

    Appointment of Mrs Nicola Jane Offord as a director

    2 pagesAP01

    Annual return made up to Feb 12, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of INTECTOR ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOSTON COMPANY SECRETARIAL LIMITED
    20 Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Secretary
    20 Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Identification TypeEuropean Economic Area
    Registration Number113812C
    119108680001
    JOANNE INGRASSIA, Sarah Joanne
    20 Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Director
    20 Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Isle Of ManBritishSenior Manager174222400002
    OFFORD, Nicola Jane
    Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Director
    Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Isle Of ManBritishAssistant Manager177046790001
    ORMOND, Gary
    20 Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Director
    20 Hill Street
    IM1 1EU Douglas
    2nd Floor, St Mary's Court
    Isle Of Man
    Isle Of ManBritishAssistant Manager114132510002
    LONDON SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Nominee Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    900030940001
    TADCO SECRETARIAL SERVICES LIMITED
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    Nominee Secretary
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    900017160001
    ASH, Andrew Douglas, Mr.
    St Thomas Street
    BS1 6JS Bristol
    21
    Director
    St Thomas Street
    BS1 6JS Bristol
    21
    Isle Of ManBritishCompany Director59619880001
    BEHAR, Amanda Jayne
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    Director
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    BritishSecretary71882550001
    BEHAR, Robert Jack
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    Director
    11 Sunbury Avenue
    Mill Hill
    NW7 3SL London
    EnglandBritishManaging Director12360240001
    COULDRIDGE, Caragh Anntoinette
    The Old Forge
    Plaisance
    GY9 0SD Sark
    Director
    The Old Forge
    Plaisance
    GY9 0SD Sark
    IrishBusiness Consultant34191000001
    COULDRIDGE, Simon Ashley
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    Director
    The Old Forge
    GY9 0SD Sark
    Channel Islands
    BritishBusiness Consultant34245900001
    ELLIS, Katherine Sarah
    Floor Belgravia House 34-44 Circular Road
    Circular Road Douglas
    IM1 1AE Isle Of Man
    2nd
    Isle Of Man
    Director
    Floor Belgravia House 34-44 Circular Road
    Circular Road Douglas
    IM1 1AE Isle Of Man
    2nd
    Isle Of Man
    Isle Of ManBritishCompany Director174220820001
    HAWES, William Robert
    124 Barrowgate Road
    W4 4QP London
    Director
    124 Barrowgate Road
    W4 4QP London
    United KingdomBritishCompany Director57852850001
    LANCASTER, Arthur John
    Douglas Road
    Kirk Michael
    Cronk Urleigh
    Isle Of Man
    British Isle
    Director
    Douglas Road
    Kirk Michael
    Cronk Urleigh
    Isle Of Man
    British Isle
    United KingdomBritishChartered Accountant138644650001
    MELLEGARD, Clas Fredrik
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    Director
    119 Hare Lane
    KT10 0QY Claygate
    Surrey
    SwedishCompany Director58040760001
    PARSONS, Fiona Helen
    1 Ballacubbon
    Ballabeg
    IM9 4HR Arbory
    Isle Of Man
    Director
    1 Ballacubbon
    Ballabeg
    IM9 4HR Arbory
    Isle Of Man
    BritishTrust Manager52965840001
    POTTER, Amanda Lorraine
    St Thomas Street
    BS1 6JS Bristol
    21
    Director
    St Thomas Street
    BS1 6JS Bristol
    21
    United KingdomBritishManager159165030002
    TABONE, Jason Anthony
    19 Piccadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    Director
    19 Piccadilly Court
    Queens Promenade
    IM2 4NS Douglas
    Isle Of Man
    BritishTrust Officer55303400001
    BLUEWALL LIMITED
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    Director
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    72640710003
    TADCO DIRECTORS LIMITED
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    Nominee Director
    6th Floor Tsl Business Centre
    94-96 Wigmore Street
    W1U 3RF London
    900017150001

    Does INTECTOR ENTERPRISES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Commencement of winding up
    Apr 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    Malcolm Cohen
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham

    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