INTERNET ENGINEERING LIMITED

INTERNET ENGINEERING LIMITED

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

    Company NameINTERNET ENGINEERING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03629948
    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 INTERNET ENGINEERING LIMITED?

    • Other information technology service activities (62090) / Information and communication
    • Data processing, hosting and related activities (63110) / Information and communication

    Where is INTERNET ENGINEERING LIMITED located?

    Registered Office Address
    3rd Floor
    11-21 Paul Street
    EC2A 4JU London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNET ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROGRAMRATE LIMITEDSep 11, 1998Sep 11, 1998

    What are the latest accounts for INTERNET ENGINEERING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for INTERNET ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesGUARANTEE2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 19, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Reece Garethe Donovan as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Angus Macsween as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Nov 19, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    14 pagesAA

    Appointment of Mr Scott Thomas Cunningham as a director on Sep 04, 2018

    2 pagesAP01

    Termination of appointment of Richard Strachan Logan as a director on Sep 04, 2018

    1 pagesTM01

    Registration of charge 036299480002, created on Jun 06, 2018

    24 pagesMR01

    Appointment of Mr Andrew James Mcdonald as a secretary on Feb 02, 2018

    2 pagesAP03

    Termination of appointment of Bruce Alexander Hall as a secretary on Feb 02, 2018

    1 pagesTM02

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Termination of appointment of Sarah Haran as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    16 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 10
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Nov 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2015

    Statement of capital on Jan 23, 2015

    • Capital: GBP 10
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    Who are the officers of INTERNET ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, Andrew James
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    242818300001
    CUNNINGHAM, Scott Thomas
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish111223770016
    DONOVAN, Reece Garethe
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    United KingdomBritish229879950001
    HALL, Bruce Alexander
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Secretary
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    172519130001
    PARRY, Sharon Elizabeth
    53 Gwynant
    LL29 9NJ Old Colwyn
    Conwy
    Secretary
    53 Gwynant
    LL29 9NJ Old Colwyn
    Conwy
    British65156860003
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    HARAN, Sarah
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    United KingdomBritish159841970001
    LOGAN, Richard Strachan
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish997610003
    MACSWEEN, Angus
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    Director
    Floor
    11-21 Paul Street
    EC2A 4JU London
    3rd
    England
    ScotlandBritish80797990001
    PARRY, Phillip Charles
    53 Gwynant
    LL29 9NJ Old Colwyn
    Conwy
    Director
    53 Gwynant
    LL29 9NJ Old Colwyn
    Conwy
    United KingdomBritish65156910003
    PARRY, Sharon Elizabeth
    53 Gwynant
    LL29 9NJ Old Colwyn
    Conwy
    Director
    53 Gwynant
    LL29 9NJ Old Colwyn
    Conwy
    United KingdomBritish65156860003
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of INTERNET ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iomart Group Plc
    Kelvin Campus, Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Apr 06, 2016
    Kelvin Campus, Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - Edinburgh
    Registration NumberSc204560
    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.

    Does INTERNET ENGINEERING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 06, 2018
    Delivered On Jun 13, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 13, 2018Registration of a charge (MR01)
    Debenture
    Created On Dec 28, 2011
    Delivered On Dec 30, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 30, 2011Registration of a charge (MG01)
    • Nov 03, 2012Statement of satisfaction of a charge in full or part (MG02)

    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