INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED
Overview
| Company Name | INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03541527 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED located?
| Registered Office Address | The Old Grain Store Bromley Lane SG10 6HU Much Hadham Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| D.S.A. HOLDINGS LIMITED | Apr 06, 1998 | Apr 06, 1998 |
What are the latest accounts for INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from Wellesley House 10 Eelmoor Road Farnborough Hampshire GU14 7QN to The Old Grain Store Bromley Lane Much Hadham Hertfordshire SG10 6HU on Oct 29, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr John Morrison as a director on May 22, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Apr 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
accounts-with-accounts-type- | 7 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Barrie Lewis as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||
Annual return made up to Apr 06, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from Wellesley House 10 Eelmor Road Farnborough Hampshire GU14 7QN on Apr 14, 2010 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Morrison on Apr 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Gordon Morrison on Apr 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Morrison on Apr 05, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Barrie Lewis on Apr 05, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2009 | 15 pages | AA | ||||||||||
Registered office address changed from Junction House 4-6 Southend Road Beckenham Kent BR3 1SD on Jan 07, 2010 | 1 pages | AD01 | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption small company accounts made up to Jun 30, 2008 | 8 pages | AA | ||||||||||
Who are the officers of INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRISON, John | Secretary | Bromley Lane SG10 6HU Much Hadham The Old Grain Store Hertfordshire England | British | 130022410001 | ||||||
| MORRISON, David Ian Alexander | Director | Bromley Lane SG10 6HU Much Hadham The Old Grain Store Hertfordshire England | England | British | 100085510001 | |||||
| MORRISON, Gordon | Director | Bromley Lane SG10 6HU Much Hadham The Old Grain Store Hertfordshire England | England | British | 1087030003 | |||||
| MORRISON, John | Director | Bromley Lane SG10 6HU Much Hadham The Old Grain Store Hertfordshire England | Scotland | British | 130022410002 | |||||
| DEW, Susan Patricia | Secretary | 329 Peppard Road Emmer Green RG4 8UX Reading Berkshire | British | 55169610001 | ||||||
| PURNELL, Mark William | Secretary | 32 Waldorf Heights Blackwater GU17 9JH Camberley Surrey | British | 66714710001 | ||||||
| PURNELL, Mary Deidre | Secretary | 32 Waldorf Heights Blackwater GU17 9JH Camberley Surrey | British | 15825840002 | ||||||
| HART, Susan Tanya Cynthia | Director | 148 Fleetham Gardens Lower Earley RG6 4BY Reading Berkshire | British | 31510640001 | ||||||
| LEWIS, Barrie | Director | 10 Eelmoor Road GU14 7QN Farnborough Wellesley House Hampshire England | United Kingdom | British | 53912350010 | |||||
| PURNELL, Mark William | Director | 32 Waldorf Heights Blackwater GU17 9JH Camberley Surrey | United Kingdom | British | 66714710001 | |||||
| PURNELL, Mary Deidre | Director | 32 Waldorf Heights Blackwater GU17 9JH Camberley Surrey | British | 15825840002 | ||||||
| STORRIER, Ian William | Director | 28 Northey Avenue SM2 7HR Cheam Surrey | United Kingdom | British | 74065680001 |
Does INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 04, 2007 Delivered On Jul 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge property, plant and machinery deposit balances uncalled capital, goodwill, current balances receivables and other assets,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 27, 2007 Delivered On Mar 29, 2007 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Mar 23, 2007 Delivered On Mar 29, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On Apr 26, 2006 Delivered On May 03, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: dsa holdings limited and numbered 06048188 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement to secure own liabilities | Created On May 27, 2004 Delivered On Jun 03, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re dsa holdings LTD numbered 02903350 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On May 14, 2004 Delivered On May 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a mellow thatch cottage rockbourne fordingbridge t/no HP355695. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Jul 04, 2003 Delivered On Jul 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a 4 ancellis court rye close ancellis business park fleet hants GU14 9LU t/no HP418983. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 28, 2003 Delivered On Apr 30, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 4 ancells court ancells business park fleet hampshire together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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