INTERCEPT IP LTD.

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

    Company NameINTERCEPT IP LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07449188
    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 INTERCEPT IP LTD.?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is INTERCEPT IP LTD. located?

    Registered Office Address
    C/O Dfw Associates
    29 Park Square West
    LS1 2PQ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERCEPT IP LTD.?

    Previous Company Names
    Company NameFromUntil
    MACHINE TO MACHINE SOLUTIONS LIMITEDNov 24, 2010Nov 24, 2010

    What are the latest accounts for INTERCEPT IP LTD.?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2018

    What are the latest filings for INTERCEPT IP LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Liquidators' statement of receipts and payments to Jan 11, 2023

    24 pagesLIQ03

    Notice of move from Administration case to Creditors Voluntary Liquidation

    37 pagesAM22

    Administrator's progress report

    33 pagesAM10

    Administrator's progress report

    32 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    32 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    8 pagesAM02

    Statement of administrator's proposal

    79 pagesAM03

    Termination of appointment of Carl Frank Howarth as a director on Jan 27, 2020

    1 pagesTM01

    Registered office address changed from Bates Mill Colne Road Huddersfield HD1 3AG England to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on Jan 13, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Nov 25, 2019 with updates

    6 pagesCS01

    Registration of charge 074491880001, created on Nov 07, 2019

    44 pagesMR01

    Termination of appointment of Christian Galle as a director on Aug 06, 2019

    1 pagesTM01

    Termination of appointment of David Cockburn-Price as a secretary on Aug 13, 2019

    1 pagesTM02

    Total exemption full accounts made up to Nov 30, 2018

    9 pagesAA

    Appointment of Mr David Cockburn-Price as a secretary on Apr 05, 2019

    2 pagesAP03

    Appointment of Mr Ian Watson Pirie as a director on Apr 05, 2019

    2 pagesAP01

    Termination of appointment of Ian Watson Pirie as a secretary on Apr 05, 2019

    1 pagesTM02

    Statement of capital following an allotment of shares on Apr 05, 2019

    • Capital: GBP 869.5
    3 pagesSH01

    Appointment of Mr Christian Galle as a director on Sep 19, 2018

    2 pagesAP01

    Confirmation statement made on Nov 25, 2018 with updates

    5 pagesCS01

    Who are the officers of INTERCEPT IP LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBERT, Wayne
    Airdale Road
    ST15 8DP Stone
    Ugborough
    United Kingdom
    Director
    Airdale Road
    ST15 8DP Stone
    Ugborough
    United Kingdom
    United KingdomBritish101397600001
    JOHNSON, Mark James
    29 Park Square West
    LS1 2PQ Leeds
    C/O Dfw Associates
    Director
    29 Park Square West
    LS1 2PQ Leeds
    C/O Dfw Associates
    United KingdomBritish113946080003
    MICHAEL, Kerry
    Bridgwater Road
    Bleadon
    BS24 0AL Weston-Super-Mare
    Coombe Farm
    Somerset
    England
    Director
    Bridgwater Road
    Bleadon
    BS24 0AL Weston-Super-Mare
    Coombe Farm
    Somerset
    England
    United KingdomBritish232232540001
    PIRIE, Ian Watson
    29 Park Square West
    LS1 2PQ Leeds
    C/O Dfw Associates
    Director
    29 Park Square West
    LS1 2PQ Leeds
    C/O Dfw Associates
    EnglandBritish130401110003
    COCKBURN-PRICE, David
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    Secretary
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    261127910001
    GILBERT, Jacqueline Karen
    Airdale Road
    ST15 8DP Stone
    Ugborough
    United Kingdom
    Secretary
    Airdale Road
    ST15 8DP Stone
    Ugborough
    United Kingdom
    155895670001
    JOHNSON, Mark James
    1a The Dingle
    BS9 2PA Bristol
    The Elms
    England
    Secretary
    1a The Dingle
    BS9 2PA Bristol
    The Elms
    England
    169238190001
    PIRIE, Ian Watson
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    Secretary
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    232228760001
    GALLE, Christian
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    Director
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    EnglandDanish253828590001
    HOWARTH, Carl Frank
    29 Park Square West
    LS1 2PQ Leeds
    C/O Dfw Associates
    Director
    29 Park Square West
    LS1 2PQ Leeds
    C/O Dfw Associates
    EnglandBritish135683170002

    Who are the persons with significant control of INTERCEPT IP LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kerry Michael
    Bridgwater Road
    Bleadon
    BS24 0AL Weston-Super-Mare
    Coombe Farm
    England
    Jun 05, 2017
    Bridgwater Road
    Bleadon
    BS24 0AL Weston-Super-Mare
    Coombe Farm
    England
    No
    Legal FormBritish
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mark James Johnson
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    Nov 25, 2016
    Colne Road
    HD1 3AG Huddersfield
    Bates Mill
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Wayne Gilbert
    Airdale Road
    ST15 8DP Stone
    Ugborough
    England
    Nov 25, 2016
    Airdale Road
    ST15 8DP Stone
    Ugborough
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does INTERCEPT IP LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2019
    Delivered On Nov 14, 2019
    Outstanding
    Brief description
    The UK patent with registration/application number GB1906403.9 And all other intellectual property as set out in schedule 1 of the debenture.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lanesborough Developments Limited
    Transactions
    • Nov 14, 2019Registration of a charge (MR01)

    Does INTERCEPT IP LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 02, 2020Administration started
    Jan 12, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    29 Park Square West
    LS1 2PQ Leeds
    practitioner
    29 Park Square West
    LS1 2PQ Leeds
    2
    DateType
    Jan 12, 2022Commencement of winding up
    Aug 06, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Frederick Wilson
    29 Park Square West
    LS1 2PQ Leeds
    practitioner
    29 Park Square West
    LS1 2PQ Leeds

    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