INTERCITY GROUP LIMITED

INTERCITY GROUP LIMITED

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

    Company NameINTERCITY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05007870
    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 INTERCITY GROUP LIMITED?

    • Other cleaning services (81299) / Administrative and support service activities

    Where is INTERCITY GROUP LIMITED located?

    Registered Office Address
    Ground Floor Suite River House
    Maidstone Road
    DA14 5RH Sidcup
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERCITY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    URBANDRIFT LIMITEDJan 06, 2004Jan 06, 2004

    What are the latest accounts for INTERCITY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for INTERCITY GROUP 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

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Xfer of shares 01/03/2018
    RES13

    Confirmation statement made on Jan 03, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Jan 06, 2017 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    8 pagesAA

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Annual return made up to Jan 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 522,653
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    7 pagesAA

    Appointment of Mr Simon Kenneth Giles as a secretary on Sep 28, 2015

    2 pagesAP03

    Appointment of Mr Jonathan Stephen Levine as a director on Sep 28, 2015

    2 pagesAP01

    Termination of appointment of Mark Ian Saunders as a director on Sep 28, 2015

    1 pagesTM01

    Termination of appointment of Mark Saunders as a secretary on Sep 28, 2015

    1 pagesTM02

    Appointment of Mr Simon Kenneth Giles as a director on Mar 09, 2015

    2 pagesAP01

    Termination of appointment of Scott Dudley as a director on Feb 12, 2015

    1 pagesTM01

    Annual return made up to Jan 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 522,653
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    7 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 522,653
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * Aeroworks Adair Street Manchester M1 2NQ* on Aug 23, 2013

    1 pagesAD01

    Who are the officers of INTERCITY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    201342820001
    GILES, Simon Kenneth
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritishFinance Director196768780001
    LEVINE, Jonathan Stephen
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    EnglandBritishCeo19162600001
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Secretary
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    BritishDirector88908400002
    MCGIVERN, James Patrick
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    Secretary
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    BritishAccountant120346770001
    SAUNDERS, Mark
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Secretary
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    167235170001
    SCOBIE, James Martin
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    Secretary
    Eastcote
    BR6 0AU Orpington
    1
    Kent
    England
    149533800001
    STRATFORD, Frederick
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    Secretary
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    162163700001
    DWF SECRETARIAL SERVICES LIMITED
    C/O Dwf Centurion House
    129 Deansgate
    M3 3AA Manchester
    Secretary
    C/O Dwf Centurion House
    129 Deansgate
    M3 3AA Manchester
    98868640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOYLE, Eugene Daniel
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    Director
    Teach Ban
    Parkside Drive
    PR6 7PL Whittle Le Woods Chorley
    Lancashire
    United KingdomBritishDirector86492920001
    BRADFORD, Richard James
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    Director
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    United KingdomBritishCompany Director72452740004
    CLEAVER, Simon Christopher
    42 Dunraven Road
    West Kirby
    CH48 4DU Wirral
    Merseyside
    Director
    42 Dunraven Road
    West Kirby
    CH48 4DU Wirral
    Merseyside
    United KingdomBritishDirector101689040001
    DOWE, Stephen William
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    Director
    10 Breary Lane East
    Bramhope
    LS16 9BJ Leeds
    West Yorkshire
    United KingdomBritishDirector88908400002
    DUDLEY, Scott
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritishFinance Director166551090001
    HARDY-WILSON, Nigel Andrew
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    Director
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    EnglandBritishCompany Director149590930001
    HOWROYD, David Rowan
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    Director
    Bay Tree House
    East Street
    TN20 6TY Mayfield
    East Sussex
    BritishDirector72333480002
    MCGIVERN, James Patrick
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    Director
    17 Acre Lane
    Heswall
    CH60 1UN Wirral
    Merseyside
    BritishAccountant120346770001
    PICKUP, James
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    Director
    Crooklands Farm Goosnargh Lane
    Goosnargh
    PR3 2JU Preston
    Lancashire
    BritishCompany Director35926750001
    SALISBURY, Keith William
    Dingle House The Hampsons
    Off Belmont Road
    BL7 9QR Bolton
    Lancashire
    Director
    Dingle House The Hampsons
    Off Belmont Road
    BL7 9QR Bolton
    Lancashire
    EnglandBritishManagement Consultant100442000001
    SAUNDERS, Mark Ian
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    Director
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    England
    EnglandBritishGroup Finance Director139588670003
    SCOBIE, James Martin
    1 Eastcote
    BR6 0AU Orpington
    Kent
    Director
    1 Eastcote
    BR6 0AU Orpington
    Kent
    United KingdomBritishDirector73982880001
    STRATFORD, Frederick Anthony
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    Director
    Adair Street
    M1 2NQ Manchester
    Aeroworks
    United KingdomBritishCompany Director151871680001

    Who are the persons with significant control of INTERCITY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Roger Leonard Burdett
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Simon Giles
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Stephen Levine
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Mundell
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    Apr 06, 2016
    River House
    Maidstone Road
    DA14 5RH Sidcup
    Ground Floor Suite
    Kent
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does INTERCITY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of life policy
    Created On Oct 30, 2008
    Delivered On Nov 18, 2008
    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
    Full title guarantee together with all money and bonuses. All options and rights policy no. LO192155203 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 18, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 05, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each of the companies 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
    • Sovereign Capital Partners LLP
    Transactions
    • Nov 05, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Fixed & floating charge
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties 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 book debts, uncalled capital, buildings, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 30, 2008
    Delivered On Nov 04, 2008
    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 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    • Sep 01, 2016Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jul 13, 2007
    Delivered On Jul 17, 2007
    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 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
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jul 11, 2007
    Delivered On Jul 20, 2007
    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 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
    • The Northwest Business Investment Scheme
    Transactions
    • Jul 20, 2007Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 2007
    Delivered On Jul 17, 2007
    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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 17, 2007Registration of a charge (395)
    • Nov 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 2006
    Delivered On May 25, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 25, 2006Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Jan 12, 2006
    Delivered On Jan 18, 2006
    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
    The policies being policy number 14/7602826-9 and all other monies due thereafter. See the mortgage charge document for full details.
    Persons Entitled
    • Yfm Private Equity Limited (The Security Trustee)
    Transactions
    • Jan 18, 2006Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Nov 30, 2005
    Delivered On Dec 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Policy being- insurer: halifax life, policy no: ASSH034011, life or lives assured: eugene boyle and stephen william dowe, sum assured: £667,000 payable on first death, term of cover: 5 years and commencement date: 18TH november 2005 and all monies, bonuses, profits, additions and benefits.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 20, 2005Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 30, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or to any of the beneficiaries on any account whatsoever 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
    • Yfm Private Equity Limited (The Security Trustee)
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment of keyman life policies
    Created On Nov 30, 2005
    Delivered On Dec 08, 2005
    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
    Assigns the policies and all monies which shall become payable thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Yfm Private Equity Limited (The Security Trustee)
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policy
    Created On Jul 20, 2005
    Delivered On Jul 22, 2005
    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
    The life policy and all sums assured by it and all bonuses and benefits which may arise under it. The company's whole right title and interest present and future in the policy being insurer halifax life limited policy no. ASSH021538 lives assured eugene boyle and stephen dowe sum assured death benefit of £326,000.00 per person. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 22, 2005Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 12, 2004
    Delivered On Nov 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or to any of the beneficiaries 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
    • Yfm Private Equity Limited
    Transactions
    • Nov 24, 2004Registration of a charge (395)
    • Sep 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 12, 2004
    Delivered On Nov 16, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 16, 2004Registration of a charge (395)
    • Jul 19, 2007Statement 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