INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED

INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTELLIGENT PROPERTY GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03541527
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.S.A. HOLDINGS LIMITEDApr 06, 1998Apr 06, 1998

    What are the latest accounts for INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 1,250
    SH01

    Total exemption full accounts made up to Jun 30, 2013

    12 pagesAA

    Appointment of Mr John Morrison as a director on May 22, 2013

    2 pagesAP01

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

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    8 pagesAA

    Annual return made up to Apr 06, 2012 with full list of shareholders

    4 pagesAR01

    accounts-with-accounts-type-

    7 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 06, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Barrie Lewis as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2010

    15 pagesAA

    Annual return made up to Apr 06, 2010 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Wellesley House 10 Eelmor Road Farnborough Hampshire GU14 7QN on Apr 14, 2010

    1 pagesAD01

    Director's details changed for Mr David Morrison on Apr 05, 2010

    2 pagesCH01

    Director's details changed for Gordon Morrison on Apr 05, 2010

    2 pagesCH01

    Secretary's details changed for John Morrison on Apr 05, 2010

    1 pagesCH03

    Director's details changed for Barrie Lewis on Apr 05, 2010

    2 pagesCH01

    Full accounts made up to Jun 30, 2009

    15 pagesAA

    Registered office address changed from Junction House 4-6 Southend Road Beckenham Kent BR3 1SD on Jan 07, 2010

    1 pagesAD01

    legacy

    6 pages363a

    Total exemption small company accounts made up to Jun 30, 2008

    8 pagesAA

    Who are the officers of INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, John
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    Secretary
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    British130022410001
    MORRISON, David Ian Alexander
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    Director
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    EnglandBritish100085510001
    MORRISON, Gordon
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    Director
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    EnglandBritish1087030003
    MORRISON, John
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    Director
    Bromley Lane
    SG10 6HU Much Hadham
    The Old Grain Store
    Hertfordshire
    England
    ScotlandBritish130022410002
    DEW, Susan Patricia
    329 Peppard Road
    Emmer Green
    RG4 8UX Reading
    Berkshire
    Secretary
    329 Peppard Road
    Emmer Green
    RG4 8UX Reading
    Berkshire
    British55169610001
    PURNELL, Mark William
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    Secretary
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    British66714710001
    PURNELL, Mary Deidre
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    Secretary
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    British15825840002
    HART, Susan Tanya Cynthia
    148 Fleetham Gardens
    Lower Earley
    RG6 4BY Reading
    Berkshire
    Director
    148 Fleetham Gardens
    Lower Earley
    RG6 4BY Reading
    Berkshire
    British31510640001
    LEWIS, Barrie
    10 Eelmoor Road
    GU14 7QN Farnborough
    Wellesley House
    Hampshire
    England
    Director
    10 Eelmoor Road
    GU14 7QN Farnborough
    Wellesley House
    Hampshire
    England
    United KingdomBritish53912350010
    PURNELL, Mark William
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    Director
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    United KingdomBritish66714710001
    PURNELL, Mary Deidre
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    Director
    32 Waldorf Heights
    Blackwater
    GU17 9JH Camberley
    Surrey
    British15825840002
    STORRIER, Ian William
    28 Northey Avenue
    SM2 7HR Cheam
    Surrey
    Director
    28 Northey Avenue
    SM2 7HR Cheam
    Surrey
    United KingdomBritish74065680001

    Does INTELLIGENT PROPERTY GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Fse Loan Management Limited
    Transactions
    • Jul 14, 2007Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 29, 2007Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 03, 2006Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 19, 2004Registration of a charge (395)
    • Feb 05, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Jun 09, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Girobank PLC
    Transactions
    • Apr 30, 2003Registration of a charge (395)
    • Jun 09, 2004Statement of satisfaction of a charge in full or part (403a)

    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