INTEC POWER SYSTEMS LIMITED
Overview
| Company Name | INTEC POWER SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04059284 |
| 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 INTEC POWER SYSTEMS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is INTEC POWER SYSTEMS LIMITED located?
| Registered Office Address | c/o GASDYNAMICS 63 Osborne Road GU14 6AP Farnborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEC POWER SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for INTEC POWER SYSTEMS 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 | ||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from C/O C/O Gas Dynamics 2 Clockhouse Road Farnborough Hampshire GU14 7QY to C/O Gasdynamics 63 Osborne Road Farnborough GU14 6AP on Sep 06, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 24, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Philip Henry Ling as a director on Jun 02, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 24, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to May 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 22 Empress Avenue Farnborough Hampshire GU14 8LX United Kingdom* on Jan 07, 2013 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2012 to May 31, 2013 | 1 pages | AA01 | ||||||||||
Appointment of Dr Marc Antony Zanchetta as a director | 2 pages | AP01 | ||||||||||
Appointment of Dr Mark Kevin Gardner as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lorne Williamson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Vijay Bouri as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 97 Chesterton Road Cambridge CB4 3AP United Kingdom* on Sep 07, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Aug 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Aug 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Timothy Price as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Thompsett as a director | 1 pages | TM01 | ||||||||||
Who are the officers of INTEC POWER SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARDNER, Mark Kevin, Dr | Director | c/o Gasdynamics Osborne Road GU14 6AP Farnborough 63 England | United Kingdom | British | 63244360003 | |||||
| ZANCHETTA, Marc Antony, Dr | Director | c/o Gasdynamics Osborne Road GU14 6AP Farnborough 63 England | England | British | 91131790002 | |||||
| NEGUS, David Peter | Secretary | Chesterton Road CB4 3AP Cambridge 97 United Kingdom | British | 27810130001 | ||||||
| RICHARDS, Malcolm Colin | Secretary | 65 Bolingey Way Hucknall NG15 6TQ Nottingham Nottinghamshire | British | 10293980001 | ||||||
| WHITHAM, Anthony | Secretary | 46 Lambley Lane NG14 5BG Burton Joyce Nottinghamshire | British | 73432540001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| M G SECRETARIES LTD | Secretary | 441 Gateford Road S81 7BN Worksop | 89649250001 | |||||||
| BOURI, Vijay Anand | Director | 63 The Elms Welby Road, Ashfordby Hill LE14 3RD Melton Mowbray Leicestershire | United Kingdom | British | 65748310002 | |||||
| LING, Philip Henry | Director | c/o C/O Gas Dynamics Clockhouse Road GU14 7QY Farnborough 2 Hampshire United Kingdom | United Kingdom | British | 2326420001 | |||||
| PRICE, Timothy James | Director | The Garden Cottage Rosehill RG9 3ED Henley On Thames Oxfordshire | United Kingdom | British | 8622980001 | |||||
| PRICE, Timothy James | Director | The Garden Cottage Rosehill RG9 3ED Henley On Thames Oxfordshire | United Kingdom | British | 8622980001 | |||||
| RICHARDS, Malcolm Colin | Director | 65 Bolingey Way Hucknall NG15 6TQ Nottingham Nottinghamshire | British | 10293980001 | ||||||
| SHERIDAN, Bernard John | Director | Woodcroft Trent Lane South Clifton NG23 7AE Newark Nottinghamshire | British | 73432670002 | ||||||
| THOMPSETT, Peter John | Director | Swallow Cottage Grange Road DH20 5AL Wareham Dorset | United Kingdom | British | 117015970001 | |||||
| WHITHAM, Anthony | Director | 46 Lambley Lane NG14 5BG Burton Joyce Nottinghamshire | United Kingdom | British | 73432540001 | |||||
| WILLIAMSON, Lorne Guthrie Bruce | Director | Chesterton Road CB4 3AP Cambridge 97 United Kingdom | England | British | 11478150009 | |||||
| WILSON, Derick | Director | The White House 101 Nottingham Road Kimberley NG16 2ND Nottingham Nottinghamshire | England | British | 45325130002 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of INTEC POWER SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Roofwind Technology Limited | Apr 06, 2016 | Taplins Farm Lane Hartley Wintney RG27 8XU Hook 5 Taplins Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTEC POWER SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture and fixed charge | Created On Jan 30, 2006 Delivered On Feb 04, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee as security trustee and agent for itself and the noteholders under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
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