Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary Name | Mr Timothy James Sykes |
---|---|
Status | Closed |
Appointed | 01 August 2014(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 20 September 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Richard Gareth Hughes |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2019(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 September 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Derek Batey |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 month after company formation) |
Appointment Duration | 13 years (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies 42 Muxton Lane Muxton Telford Salop TF2 8PD |
Director Name | Mr Gerrard Paul Kennedy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4.04 To 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW |
Secretary Name | Mr Gerrard Paul Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suites 4.04 To 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW |
Director Name | Mr Rodney Desmond Jones |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2017) |
Role | Chief Executive |
Country of Residence | Wales |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr Sean Anthony McDonough |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Mr George Hampton Wall Jr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | intelligentcapture.co.uk |
---|---|
Telephone | 01671 164268 |
Telephone region | Newton Stewart |
Registered Address | 2nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Intelligent Capture LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £104,635 |
Cash | £90,835 |
Current Liabilities | £304,201 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
20 May 2015 | Delivered on: 20 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
18 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Accounts for a dormant company made up to 31 July 2020 (9 pages) |
13 October 2020 | Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page) |
9 April 2020 | Full accounts made up to 31 July 2019 (16 pages) |
20 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
13 September 2019 | All of the property or undertaking has been released from charge 038936670001 (1 page) |
6 June 2019 | Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages) |
28 January 2019 | Full accounts made up to 31 July 2018 (16 pages) |
11 January 2019 | Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page) |
20 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
13 February 2018 | Full accounts made up to 31 July 2017 (16 pages) |
29 December 2017 | Statement of capital on 29 December 2017
|
28 December 2017 | Resolutions
|
28 December 2017 | Statement by Directors (1 page) |
28 December 2017 | Solvency Statement dated 05/12/17 (1 page) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
15 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 October 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
26 October 2017 | Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page) |
24 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
24 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
15 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
15 April 2016 | Full accounts made up to 31 July 2015 (15 pages) |
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
20 May 2015 | Registration of charge 038936670001, created on 20 May 2015 (23 pages) |
20 May 2015 | Registration of charge 038936670001, created on 20 May 2015 (23 pages) |
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Registered office address changed from Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW to 2Nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW to 2Nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from Suites 4.04 to 4.06 Grosvenor House Central Park Telford Shropshire TF2 9TW to 2Nd Floor 1 Riverview Court Castle Gate Wetherby West Yorkshire LS22 6LE on 4 August 2014 (1 page) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page) |
4 August 2014 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages) |
4 August 2014 | Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
4 August 2014 | Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages) |
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages) |
14 August 2013 | Registered office address changed from the Alaska Building, Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page) |
14 August 2013 | Registered office address changed from the Alaska Building, Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 14 August 2013 (1 page) |
14 August 2013 | Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page) |
14 August 2013 | Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page) |
1 February 2013 | Termination of appointment of Derek Batey as a director (1 page) |
1 February 2013 | Termination of appointment of Derek Batey as a director (1 page) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Change of name notice (2 pages) |
19 May 2010 | Company name changed docstore LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Company name changed docstore LIMITED\certificate issued on 19/05/10
|
19 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page) |
17 May 2010 | Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
13 January 2010 | Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 13 January 2010 (1 page) |
13 January 2010 | Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 13 January 2010 (1 page) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Gerrard Paul Kennedy on 14 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Gerrard Paul Kennedy on 14 December 2009 (2 pages) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Director and secretary's change of particulars / gerrard kennedy / 12/01/2009 (1 page) |
12 January 2009 | Return made up to 14/12/08; full list of members (3 pages) |
12 January 2009 | Director and secretary's change of particulars / gerrard kennedy / 12/01/2009 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
20 February 2008 | Return made up to 14/12/07; full list of members (2 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
3 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 14/12/06; full list of members (7 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 October 2006 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 14/12/05; full list of members (7 pages) |
2 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
2 March 2005 | Return made up to 14/12/04; full list of members (7 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 14/12/03; full list of members (7 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page) |
15 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
16 August 2001 | Ad 27/09/00--------- £ si 99@1 (2 pages) |
16 August 2001 | Ad 27/09/00--------- £ si 99@1 (2 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
13 February 2001 | Return made up to 14/12/00; full list of members
|
13 February 2001 | Return made up to 14/12/00; full list of members
|
17 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
17 August 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
10 March 2000 | New secretary appointed;new director appointed (2 pages) |
9 March 2000 | Memorandum and Articles of Association (9 pages) |
9 March 2000 | Memorandum and Articles of Association (9 pages) |
24 January 2000 | Company name changed servegem LIMITED\certificate issued on 25/01/00 (2 pages) |
24 January 2000 | Company name changed servegem LIMITED\certificate issued on 25/01/00 (2 pages) |
14 December 1999 | Incorporation (13 pages) |
14 December 1999 | Incorporation (13 pages) |