INTRINSIQ MATERIALS LIMITED

INTRINSIQ MATERIALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTRINSIQ MATERIALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04244598
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTRINSIQ MATERIALS LIMITED?

    • Manufacture of printing ink (20302) / Manufacturing
    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is INTRINSIQ MATERIALS LIMITED located?

    Registered Office Address
    Speedwell Mill
    Old Coach Road
    DE4 5FY Tansley
    Matlock
    Undeliverable Registered Office AddressNo

    What were the previous names of INTRINSIQ MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QINETIQ NANOMATERIALS LIMITEDSep 21, 2001Sep 21, 2001
    PRECIS (2059) LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for INTRINSIQ MATERIALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for INTRINSIQ MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pagesLIQ14

    Liquidators' statement of receipts and payments to Sep 06, 2022

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2021

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 06, 2020

    15 pagesLIQ03

    Termination of appointment of Jennifer Tegan as a director on Apr 04, 2020

    1 pagesTM01

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    16 pagesAM22

    Administrator's progress report

    13 pagesAM10

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Mar 26, 2019

    1 pagesTM02

    Result of meeting of creditors

    7 pagesAM07

    Statement of administrator's proposal

    42 pagesAM03

    Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Speedwell Mill Old Coach Road Tansley Matlock DE4 5FY on Dec 10, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 3 in full

    7 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jose Jesus Coronas as a director on Aug 22, 2018

    1 pagesTM01

    Termination of appointment of James Charles Stoffel as a director on Aug 22, 2018

    1 pagesTM01

    Termination of appointment of Paul William Reip as a director on Aug 31, 2018

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

    Secretary's details changed for Jordan Company Secretaries Limited on Aug 16, 2017

    1 pagesCH04

    Who are the officers of INTRINSIQ MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEAD, Robert
    Suite #210
    Rochester
    1200 Ridgeway Ave
    New York 14615
    United States
    Director
    Suite #210
    Rochester
    1200 Ridgeway Ave
    New York 14615
    United States
    United StatesAmericanCeo196784770001
    DUFTON, Michael Felix
    Applewood
    Corndean Lane
    GL54 5NL Winchcombe
    Gloucestershire
    Secretary
    Applewood
    Corndean Lane
    GL54 5NL Winchcombe
    Gloucestershire
    British85632170001
    PEACE, Elizabeth Ann
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    Secretary
    4 Wincanton Close
    GU34 2TQ Alton
    Hampshire
    British116257870001
    SHARPE, Philip Ronald
    61 York Mews
    GU34 1JD Alton
    Hampshire
    Secretary
    61 York Mews
    GU34 1JD Alton
    Hampshire
    BritishCompany Director66391490001
    JORDAN COMPANY SECRETARIES LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Identification TypeEuropean Economic Area
    Registration Number00555893
    97584300001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, David Alexander, Doctor
    14 Napier Gardens
    GU1 2PG Guildford
    Surrey
    Director
    14 Napier Gardens
    GU1 2PG Guildford
    Surrey
    BritishCompany Director73725160001
    CORONAS, Jose Jesus
    Settlers Green
    Pittsford
    15
    Ny 14534
    Usa
    Director
    Settlers Green
    Pittsford
    15
    Ny 14534
    Usa
    United StatesAmericanInvestment Manager160391570001
    COURNOYER, Robert Frederick
    Hightower Way
    14580 Webster
    795
    New York
    Usa
    Director
    Hightower Way
    14580 Webster
    795
    New York
    Usa
    UsaAmericanManager160484490001
    DIXON, Richard John
    Kirby Close
    Wootton Fields
    NN4 6AB Northampton
    25
    Northants
    Director
    Kirby Close
    Wootton Fields
    NN4 6AB Northampton
    25
    Northants
    BritishChied Operating Officer138126430001
    KRUTH, Harold Edwin
    Apartment E Selby Lodge
    Cambray Place
    GL50 1JN Cheltenham
    Gloucestershire
    Director
    Apartment E Selby Lodge
    Cambray Place
    GL50 1JN Cheltenham
    Gloucestershire
    AmericanCompany Director78619930004
    KRUTH, Harold Edwin
    145 Grove Drive
    Portola Valley
    California
    Usa
    Director
    145 Grove Drive
    Portola Valley
    California
    Usa
    AmericanExecutive78619930002
    LAKE, Stephen Clyde
    Highfields Cleeve Hill
    GL52 3PX Cheltenham
    Gloucestershire
    Director
    Highfields Cleeve Hill
    GL52 3PX Cheltenham
    Gloucestershire
    EnglandBritishCompany Director88062150002
    MEARS, Adrian Leonard, Dr
    21 Collum End Rise
    Leckhampton
    GL53 0PA Cheltenham
    Gloucestershire
    Director
    21 Collum End Rise
    Leckhampton
    GL53 0PA Cheltenham
    Gloucestershire
    United KingdomBritishTechnical Director103582240001
    MORTON, John, Dr
    129 High Street
    RG29 1NW Odiham
    Hampshire
    Director
    129 High Street
    RG29 1NW Odiham
    Hampshire
    EnglandBritishExecutive206939960001
    PITKETHLEY, Michael Jonathon, Dr
    25 Jubilee Lane
    GU10 4TA Farnham
    Surrey
    Director
    25 Jubilee Lane
    GU10 4TA Farnham
    Surrey
    BritishCommercial Director78772130001
    RAGUSO, Joseph
    Room 925 The Whitehouse
    9 Belvedere
    SE1 8YW London
    Director
    Room 925 The Whitehouse
    9 Belvedere
    SE1 8YW London
    AmericanCeo & President127147500001
    REED, Allyson Patricia Catherine, Dr
    The Gate House
    OX11 9HD Upton
    Oxon
    Director
    The Gate House
    OX11 9HD Upton
    Oxon
    United KingdomBritishBusiness Development Manager118659090001
    REIP, Paul William, Dr
    Chipstead Sevenoaks
    TN13 2AL Kent
    114 Chipstead Lane,
    United Kingdom
    Director
    Chipstead Sevenoaks
    TN13 2AL Kent
    114 Chipstead Lane,
    United Kingdom
    EnglandBritishNone Supplied78772210002
    REIP, Paul William, Dr
    114 Chipstead Lane
    Chipstead
    TN13 2AL Sevenoaks
    Kent
    Director
    114 Chipstead Lane
    Chipstead
    TN13 2AL Sevenoaks
    Kent
    EnglandBritishManaging Director78772210002
    SALKELD, Thomas Neville Walton
    Hartismere Road
    SW6 7TS Fulham
    9
    London
    Director
    Hartismere Road
    SW6 7TS Fulham
    9
    London
    BritishCompany Director130598500001
    SHARPE, Philip Ronald
    61 York Mews
    GU34 1JD Alton
    Hampshire
    Director
    61 York Mews
    GU34 1JD Alton
    Hampshire
    United KingdomBritishCompany Director66391490001
    STOFFEL, James Charles
    Knollwood Drive
    14618 Rochester
    101
    New York
    United Kingdom
    Director
    Knollwood Drive
    14618 Rochester
    101
    New York
    United Kingdom
    United StatesAmericanManager158910370001
    SUMMERS, Michael James
    885 San Mateo Drive
    Menlo Park
    California
    Usa
    Director
    885 San Mateo Drive
    Menlo Park
    California
    Usa
    AmericanVenture Capitalist123694230002
    TEGAN, Jennifer
    15 Thornwood Drive
    Ithaca
    Cayuga Venture Fund
    New York 14850
    United States
    Director
    15 Thornwood Drive
    Ithaca
    Cayuga Venture Fund
    New York 14850
    United States
    United StatesAmericanVenture Capital197162300001
    TUDOR, Jonathan Simon
    24 Pixie Field
    Cradley
    WR13 5ND Malvern
    Director
    24 Pixie Field
    Cradley
    WR13 5ND Malvern
    United KingdomBritishCompany Director119428070001
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    What are the latest statements on persons with significant control for INTRINSIQ MATERIALS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does INTRINSIQ MATERIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 22, 2010
    Delivered On May 07, 2010
    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 see image for full details.
    Persons Entitled
    • Qinetiq Limited
    Transactions
    • May 07, 2010Registration of a charge (MG01)
    • Oct 23, 2018Satisfaction of a charge (MR04)
    Deed of admission to an omnibus letter of set-off dated 14 june 2005 and
    Created On Jul 31, 2006
    Delivered On Aug 02, 2006
    Satisfied
    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 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 (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)
    An omnibus letter of set-off
    Created On Jun 14, 2005
    Delivered On Jun 21, 2005
    Satisfied
    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 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 (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 21, 2005Registration of a charge (395)
    • Apr 20, 2007Statement of satisfaction of a charge in full or part (403a)

    Does INTRINSIQ MATERIALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2018Administration started
    Sep 07, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Hedger
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    2
    DateType
    Apr 12, 2023Due to be dissolved on
    Sep 07, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Hedger
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire
    practitioner
    Speedwell Mill Old Coach Road
    Tansley
    DE4 5FY Matlock
    Derbyshire

    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