INTELLITECT WATER AMERICAS LIMITED

INTELLITECT WATER AMERICAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTELLITECT WATER AMERICAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07208231
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTELLITECT WATER AMERICAS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INTELLITECT WATER AMERICAS LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of INTELLITECT WATER AMERICAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PGL (NINETY-TWO) LIMITEDMar 30, 2010Mar 30, 2010

    What are the latest accounts for INTELLITECT WATER AMERICAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for INTELLITECT WATER AMERICAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTELLITECT WATER AMERICAS 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
    A523C1C8

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

    2 pagesAA
    X4FNLNIW

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 1
    SH01
    X45W09AO

    Appointment of Mr Steven Mark Willis as a director on Dec 31, 2014

    2 pagesAP01
    X3YQ3SM9

    Termination of appointment of Anthony Halker as a director on Jan 01, 2015

    1 pagesTM01
    X3YQ3SXN

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

    2 pagesAA
    X3GN8E9V

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2014

    Statement of capital on Apr 10, 2014

    • Capital: GBP 1
    SH01
    X35JQ8PT

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA
    X2HSTJ8H

    Previous accounting period extended from Aug 30, 2012 to Dec 31, 2012

    1 pagesAA01
    X27YGBLM

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01
    X26G0L1L

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01
    X175SF0Q

    Termination of appointment of David Vincent as a director

    2 pagesTM01
    A10V80MZ

    Termination of appointment of David Vincent as a director

    2 pagesTM01
    A10V80MB

    Accounts for a dormant company made up to Aug 31, 2011

    1 pagesAA
    A0OTM18R

    Change of accounting reference date

    3 pagesAA01
    A0OTM16R

    Previous accounting period extended from Mar 31, 2011 to Apr 30, 2011

    3 pagesAA01
    ABS8CUG7

    Annual return made up to Mar 30, 2011 with full list of shareholders

    6 pagesAR01
    XNHJVU8H

    Termination of appointment of Stephen Gill as a director

    2 pagesTM01
    A17T0S58

    Appointment of Stephen Matthew Gill as a director

    3 pagesAP01
    ASJMOMCT

    Certificate of change of name

    Company name changed pgl (ninety-two) LIMITED\certificate issued on 10/08/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2010

    Change company name resolution on Jul 21, 2010

    RES15
    AVDEZM8P

    Change of name notice

    1 pagesCONNOT
    AVDEXM8N

    Termination of appointment of Pemberstone (Secretaries) Limited as a secretary

    2 pagesTM02
    AVDEQM8G

    Termination of appointment of Mark Reynolds as a director

    2 pagesTM01
    AVDERM8H

    Who are the officers of INTELLITECT WATER AMERICAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE WHITTINGTON PARTNERSHIP LLP
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration NumberOC300063
    153284850001
    HOWELL, John James
    The Fallows
    BH25 5RP New Milton
    22
    Hampshire
    Director
    The Fallows
    BH25 5RP New Milton
    22
    Hampshire
    United KingdomBritishDirector85897250002
    WILLIS, Steven Mark
    Pembrey Close
    Burton Latimer
    NN15 5XA Kettering
    9
    Northamptonshire
    England
    Director
    Pembrey Close
    Burton Latimer
    NN15 5XA Kettering
    9
    Northamptonshire
    England
    United KingdomBritishDirector193978010001
    PEMBERSTONE (SECRETARIES) LIMITED
    Whittington Hall
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Hall
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number4002731
    77906620001
    GILL, Stephen Matthew
    Moreland Road
    WR9 8RN Droitwich
    37
    Worcestershire
    Director
    Moreland Road
    WR9 8RN Droitwich
    37
    Worcestershire
    United KingdomBritishDirector153374980001
    HALKER, Anthony
    Kings Road
    HP4 3BP Berkhamsted
    98
    Hertfordshire
    Director
    Kings Road
    HP4 3BP Berkhamsted
    98
    Hertfordshire
    EnglandBritishDirector71481460003
    REYNOLDS, Mark Andrew
    Whittington Hall
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Hall
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritishDirector41446640003
    VINCENT, David
    Teasel Way
    West Moors
    DH22 0PQ Ferndown
    24
    Dorset
    Director
    Teasel Way
    West Moors
    DH22 0PQ Ferndown
    24
    Dorset
    United KingdomBritishDirector105105240001

    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