IDENTA LIMITED
Overview
Company Name | IDENTA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03687127 |
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 IDENTA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IDENTA LIMITED located?
Registered Office Address | Newton House Cambridge Business Park, Cowley Road CB4 0WZ Cambridge |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IDENTA LIMITED?
Company Name | From | Until |
---|---|---|
IDN TELECOM LTD | Dec 22, 1998 | Dec 22, 1998 |
What are the latest accounts for IDENTA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for IDENTA LIMITED?
Annual Return |
|
---|
What are the latest filings for IDENTA 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 06, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Hayes as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 22, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom* on Jan 18, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of IDENTA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MYHILL, Paul Harvey | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 175308820001 | |||||||
CHAPMAN, Haywood Trefor | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Director | 193406100001 | ||||
BANNISTER, Steven James | Secretary | Paddocks Barn Alveston Leys Park Alveston CV37 7QN Stratford On Avon Warwickshire | British | Director | 73020180003 | |||||
COX, Steven John | Secretary | 32 Foregate Street Astwood Bank B96 6BW Redditch Worcestershire | British | 93910660002 | ||||||
GIDDENS, Darron | Secretary | 10 Sorrel Close Wootton NN4 6EY Northampton | British | 58009580002 | ||||||
HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 165679270001 | |||||||
HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | Accountant | 66610550002 | |||||
HERMISTON, Gordon James | Secretary | 8 Highgate Drive TF2 9FE Telford Shropshire | British | Finance Director | 82946610002 | |||||
LONERGAN, Matthew James | Secretary | 10 Castle Way LE65 2RY Ashby De La Zouch Leicestershire | British | Director | 85813190001 | |||||
O'RORKE, Nicholas | Secretary | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | 149436760001 | |||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | Director | 82233550001 | ||||
BANNISTER, Steven James | Director | Paddocks Barn Alveston Leys Park Alveston CV37 7QN Stratford On Avon Warwickshire | British | Director | 73020180003 | |||||
DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House | United Kingdom | British | Accountant | 138270950001 | ||||
DRONFIELD, Simon | Director | 4 Chalmes Drive NE45 5EX Corbridge Northumberland | British | Electronics | 107003410002 | |||||
FALCONER, Robert Mckenzie | Director | 22 Dean Lane SO22 5LL Winchester Hampshire | United Kingdom | British | Director | 38132650002 | ||||
HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | Cfo | 20621770002 | ||||
HALLETT, Peter John | Director | 80 Great Eastern Street London EC2A 3RS | United Kingdom | British | Cfo | 20621770002 | ||||
HERMISTON, Gordon James | Director | 8 Highgate Drive TF2 9FE Telford Shropshire | United Kingdom | British | Finance Director | 82946610002 | ||||
LONERGAN, Matthew James | Director | 10 Castle Way LE65 2RY Ashby De La Zouch Leicestershire | British | Director | 85813190001 | |||||
MORRISON, Michael John | Director | Inglewood Elvetham Close GU13 8QU Fleet Hampshire | United Kingdom | British | Ceo | 69402530004 | ||||
PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | Director | 100207880001 | ||||
WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | It Services Consultant And Company Director | 153397180001 | ||||
WILMOTT, Michael John | Director | Barton House 8 Station Road, Barton Under Needwoo DE13 8DR Burton On Trent Staffordshire | British | Director | 64142840002 | |||||
YAPP, Stephen | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | Director | 42686850001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Does IDENTA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Group debenture | Created On Jun 21, 2012 Delivered On Jun 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and charge | Created On Mar 11, 2009 Delivered On Mar 19, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
Debenture | Created On Jun 06, 2001 Delivered On Jun 15, 2001 | 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 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
|
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