INTELLIGENT DEPOSIT SYSTEMS LIMITED
Overview
| Company Name | INTELLIGENT DEPOSIT SYSTEMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05680116 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for INTELLIGENT DEPOSIT SYSTEMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for INTELLIGENT DEPOSIT SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||||||
Termination of appointment of Charles Graham Bignell as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Nicholas Nesbit as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2016
| 3 pages | SH01 | ||||||||||||||
Appointment of Mr Charles Graham Bignell as a director on Jan 03, 2017 | 2 pages | AP01 | ||||||||||||||
Second filing of the annual return made up to Jan 19, 2016 | 21 pages | RP04AR01 | ||||||||||||||
Termination of appointment of Matthew Antony Gibbs Tawse as a director on Nov 18, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Denley as a director on Nov 16, 2016 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2016 | 8 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Annual return | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Accounts for a small company made up to Jan 31, 2015 | 8 pages | AA | ||||||||||||||
Director's details changed for Mr Matthew Antony Gibbs Tawse on Jun 02, 2015 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jan 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Andrew Senley on Dec 19, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Peter Nicholas Nesbit on Jan 18, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Andrew Senley on Jan 18, 2015 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Who are the officers of INTELLIGENT DEPOSIT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEDDOE, Andrew Howard | Director | Ty Melyn Mair Chapel Farm Terrace Cwmcarn NP11 7NJ Newport Gwent | Wales | British | 102914740001 | |||||
| SPARKES, Eduard Curtis | Secretary | Fingerpost Lane Norley WA6 8LA Frodsham Holly Mount Cheshire | British | 127209280002 | ||||||
| BEDDOE, Stacy Caroline | Director | Ty Melyn Mair Chapel Farm Terrace NP11 7NJ Cwmcarn Gwent | British | 102335540001 | ||||||
| BIGNELL, Charles Graham | Director | Baird Road Waterwells Business Park, Quedgeley GL2 2DG Gloucester Unit 2 Whitworth Court England | United Kingdom | British | 70896750001 | |||||
| CROOK, Ian Graeme | Director | Treborth Glyn Avenue LL22 7LT Abergele Conwy | British | 118852500001 | ||||||
| DENLEY, Andrew | Director | Cornhill EC3V 3QQ London 73 United Kingdom | Uk | British | 177538970002 | |||||
| NESBIT, Peter Nicholas | Director | Cornhill EC3V 3QQ London 73 United Kingdom | United Kingdom | British | 131272770001 | |||||
| SPARKES, Eduard Curtis | Director | Fingerpost Lane Norley WA6 8LA Frodsham Holly Mount Cheshire | United Kingdom | British | 127209280002 | |||||
| SPARROW, Dean | Director | 30 Chatsworth Avenue Cosham PO6 2UQ Portsmouth Hampshire | England | British | 102335520001 | |||||
| TAWSE, Matthew Antony Gibbs | Director | Church Hill Shamley Green GU5 0UD Guildford Fieldhead United Kingdom | United Kingdom | British | 88979050003 |
Who are the persons with significant control of INTELLIGENT DEPOSIT SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huge Investments Limited | Dec 13, 2016 | Suite 6, Wickhams Cay 1, PO BOX 3085 Road Town Tortola Mill Mall Virgin Islands, British | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTELLIGENT DEPOSIT SYSTEMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does INTELLIGENT DEPOSIT SYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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