INTELLIGENT DEPOSIT SYSTEMS LIMITED

INTELLIGENT DEPOSIT SYSTEMS LIMITED

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

    Company NameINTELLIGENT DEPOSIT SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05680116
    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 INTELLIGENT DEPOSIT SYSTEMS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is INTELLIGENT DEPOSIT SYSTEMS LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTELLIGENT DEPOSIT SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for INTELLIGENT DEPOSIT SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Registered office address changed from Unit 2 Whitworth Court Baird Road Waterwells Business Park, Quedgeley Gloucester GL2 2DG England to C/O Frp Advisory Llp Kings Orchard 1 Queen Street Bristol BS2 0HQ on Jul 31, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 14, 2017

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Termination of appointment of Charles Graham Bignell as a director on Jul 14, 2017

    1 pagesTM01

    Termination of appointment of Peter Nicholas Nesbit as a director on Jul 14, 2017

    1 pagesTM01

    Confirmation statement made on Jan 19, 2017 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Dec 13, 2016

    • Capital: GBP 1,236.44
    3 pagesSH01

    Appointment of Mr Charles Graham Bignell as a director on Jan 03, 2017

    2 pagesAP01

    Second filing of the annual return made up to Jan 19, 2016

    21 pagesRP04AR01

    Termination of appointment of Matthew Antony Gibbs Tawse as a director on Nov 18, 2016

    1 pagesTM01

    Termination of appointment of Andrew Denley as a director on Nov 16, 2016

    1 pagesTM01

    Registered office address changed from , 73 Cornhill, London, EC3V 3QQ to Unit 2 Whitworth Court Baird Road Waterwells Business Park, Quedgeley Gloucester GL2 2DG on Nov 10, 2016

    1 pagesAD01

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

    8 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 316.78
    SH01
    capitalJan 29, 2016

    Statement of capital on Dec 14, 2016

    • Capital: GBP 316.78
    SH01
    Annotations
    DateAnnotation
    Dec 14, 2016Clarification A second filed AR01 was registered on 14/10/2016

    Accounts for a small company made up to Jan 31, 2015

    8 pagesAA

    Director's details changed for Mr Matthew Antony Gibbs Tawse on Jun 02, 2015

    2 pagesCH01

    Annual return made up to Jan 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 316.78
    SH01

    Director's details changed for Andrew Senley on Dec 19, 2012

    2 pagesCH01

    Director's details changed for Mr Peter Nicholas Nesbit on Jan 18, 2015

    2 pagesCH01

    Director's details changed for Andrew Senley on Jan 18, 2015

    2 pagesCH01

    Registered office address changed from , C/O Gerald Edelman, 77 Cornhill, London, EC3V 3QX, England to Unit 2 Whitworth Court Baird Road Waterwells Business Park, Quedgeley Gloucester GL2 2DG on Feb 19, 2015

    1 pagesAD01

    Who are the officers of INTELLIGENT DEPOSIT SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEDDOE, Andrew Howard
    Ty Melyn Mair Chapel Farm Terrace
    Cwmcarn
    NP11 7NJ Newport
    Gwent
    Director
    Ty Melyn Mair Chapel Farm Terrace
    Cwmcarn
    NP11 7NJ Newport
    Gwent
    WalesBritish102914740001
    SPARKES, Eduard Curtis
    Fingerpost Lane
    Norley
    WA6 8LA Frodsham
    Holly Mount
    Cheshire
    Secretary
    Fingerpost Lane
    Norley
    WA6 8LA Frodsham
    Holly Mount
    Cheshire
    British127209280002
    BEDDOE, Stacy Caroline
    Ty Melyn Mair
    Chapel Farm Terrace
    NP11 7NJ Cwmcarn
    Gwent
    Director
    Ty Melyn Mair
    Chapel Farm Terrace
    NP11 7NJ Cwmcarn
    Gwent
    British102335540001
    BIGNELL, Charles Graham
    Baird Road
    Waterwells Business Park, Quedgeley
    GL2 2DG Gloucester
    Unit 2 Whitworth Court
    England
    Director
    Baird Road
    Waterwells Business Park, Quedgeley
    GL2 2DG Gloucester
    Unit 2 Whitworth Court
    England
    United KingdomBritish70896750001
    CROOK, Ian Graeme
    Treborth
    Glyn Avenue
    LL22 7LT Abergele
    Conwy
    Director
    Treborth
    Glyn Avenue
    LL22 7LT Abergele
    Conwy
    British118852500001
    DENLEY, Andrew
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    UkBritish177538970002
    NESBIT, Peter Nicholas
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    Director
    Cornhill
    EC3V 3QQ London
    73
    United Kingdom
    United KingdomBritish131272770001
    SPARKES, Eduard Curtis
    Fingerpost Lane
    Norley
    WA6 8LA Frodsham
    Holly Mount
    Cheshire
    Director
    Fingerpost Lane
    Norley
    WA6 8LA Frodsham
    Holly Mount
    Cheshire
    United KingdomBritish127209280002
    SPARROW, Dean
    30 Chatsworth Avenue
    Cosham
    PO6 2UQ Portsmouth
    Hampshire
    Director
    30 Chatsworth Avenue
    Cosham
    PO6 2UQ Portsmouth
    Hampshire
    EnglandBritish102335520001
    TAWSE, Matthew Antony Gibbs
    Church Hill
    Shamley Green
    GU5 0UD Guildford
    Fieldhead
    United Kingdom
    Director
    Church Hill
    Shamley Green
    GU5 0UD Guildford
    Fieldhead
    United Kingdom
    United KingdomBritish88979050003

    Who are the persons with significant control of INTELLIGENT DEPOSIT SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huge Investments Limited
    Suite 6, Wickhams Cay 1, PO BOX 3085
    Road Town
    Tortola
    Mill Mall
    Virgin Islands, British
    Dec 13, 2016
    Suite 6, Wickhams Cay 1, PO BOX 3085
    Road Town
    Tortola
    Mill Mall
    Virgin Islands, British
    No
    Legal FormLimited Company
    Country RegisteredBritish Virgin Islands
    Legal AuthorityBvi Business Companies Act 2004
    Place RegisteredBvi Registrar Of Corporate Affairs
    Registration Number1739137
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does INTELLIGENT DEPOSIT SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 2006
    Delivered On Oct 21, 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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2006Registration of a charge (395)
    • Jun 21, 2016Satisfaction of a charge (MR04)

    Does INTELLIGENT DEPOSIT SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 14, 2017Commencement of winding up
    Dec 13, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Martin Sheridan
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    practitioner
    Kings Orchard 1 Queen Street
    BS2 0HQ Bristol
    Avon
    Gareth Rutt Morris
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol
    practitioner
    Kings Orchard
    1 Queen Street
    BS2 0HQ Bristol

    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