Company NameIntelligent Capture Managed Services Limited
Company StatusDissolved
Company Number03893667
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)
Previous NamesServegem Limited and Docstore Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy James Sykes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 20 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Secretary NameMr Timothy James Sykes
StatusClosed
Appointed01 August 2014(14 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 20 September 2022)
RoleCompany Director
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Richard Gareth Hughes
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 20 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Derek Batey
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration13 years (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies 42 Muxton Lane
Muxton
Telford
Salop
TF2 8PD
Director NameMr Gerrard Paul Kennedy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4.04 To 4.06
Grosvenor House Central Park
Telford
Shropshire
TF2 9TW
Secretary NameMr Gerrard Paul Kennedy
NationalityBritish
StatusResigned
Appointed13 January 2000(1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 4.04 To 4.06
Grosvenor House Central Park
Telford
Shropshire
TF2 9TW
Director NameMr Rodney Desmond Jones
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 July 2017)
RoleChief Executive
Country of ResidenceWales
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr Sean Anthony McDonough
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(14 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2020)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameMr George Hampton Wall Jr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2017(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteintelligentcapture.co.uk
Telephone01671 164268
Telephone regionNewton Stewart

Location

Registered Address2nd Floor 1 Riverview Court
Castle Gate
Wetherby
West Yorkshire
LS22 6LE
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Intelligent Capture LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£104,635
Cash£90,835
Current Liabilities£304,201

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

20 May 2015Delivered on: 20 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
15 December 2020Accounts for a dormant company made up to 31 July 2020 (9 pages)
13 October 2020Termination of appointment of Sean Anthony Mcdonough as a director on 30 September 2020 (1 page)
9 April 2020Full accounts made up to 31 July 2019 (16 pages)
20 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
13 September 2019All of the property or undertaking has been released from charge 038936670001 (1 page)
6 June 2019Appointment of Mr Richard Gareth Hughes as a director on 20 May 2019 (2 pages)
28 January 2019Full accounts made up to 31 July 2018 (16 pages)
11 January 2019Termination of appointment of George Hampton Wall Jr as a director on 9 January 2019 (1 page)
20 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 July 2017 (16 pages)
29 December 2017Statement of capital on 29 December 2017
  • GBP 100
(3 pages)
28 December 2017Resolutions
  • RES13 ‐ Reduce share prem a/c 05/12/2017
(2 pages)
28 December 2017Statement by Directors (1 page)
28 December 2017Solvency Statement dated 05/12/17 (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
26 October 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
26 October 2017Appointment of Mr George Hampton Wall Jr as a director on 24 October 2017 (2 pages)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
4 August 2017Termination of appointment of Rodney Desmond Jones as a director on 6 July 2017 (1 page)
24 April 2017Full accounts made up to 31 July 2016 (16 pages)
24 April 2017Full accounts made up to 31 July 2016 (16 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 09/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 April 2016Full accounts made up to 31 July 2015 (15 pages)
15 April 2016Full accounts made up to 31 July 2015 (15 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
20 May 2015Registration of charge 038936670001, created on 20 May 2015 (23 pages)
20 May 2015Registration of charge 038936670001, created on 20 May 2015 (23 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Registered 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 2014Registered 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 2014Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages)
4 August 2014Registered 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 2014Termination of appointment of Gerrard Paul Kennedy as a secretary on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page)
4 August 2014Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
4 August 2014Appointment of Mr Timothy James Sykes as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Gerrard Paul Kennedy as a director on 1 August 2014 (1 page)
4 August 2014Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages)
4 August 2014Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page)
4 August 2014Appointment of Mr Sean Anthony Mcdonough as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Timothy James Sykes as a secretary on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Rodney Desmond Jones as a director on 1 August 2014 (2 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 August 2013Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages)
14 August 2013Registered office address changed from the Alaska Building, Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page)
14 August 2013Registered office address changed from the Alaska Building, Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page)
14 August 2013Secretary's details changed for Mr Gerrard Paul Kennedy on 2 August 2013 (1 page)
1 February 2013Termination of appointment of Derek Batey as a director (1 page)
1 February 2013Termination of appointment of Derek Batey as a director (1 page)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 January 2011Director's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages)
10 January 2011Director's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr Gerrard Paul Kennedy on 1 December 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed docstore LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
19 May 2010Company name changed docstore LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-17
(2 pages)
19 May 2010Change of name notice (2 pages)
17 May 2010Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Gerrard Paul Kennedy on 17 May 2010 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
13 January 2010Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 13 January 2010 (1 page)
13 January 2010Registered office address changed from Sitka Drive Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 13 January 2010 (1 page)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Gerrard Paul Kennedy on 14 December 2009 (2 pages)
11 January 2010Director's details changed for Gerrard Paul Kennedy on 14 December 2009 (2 pages)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Director and secretary's change of particulars / gerrard kennedy / 12/01/2009 (1 page)
12 January 2009Return made up to 14/12/08; full list of members (3 pages)
12 January 2009Director and secretary's change of particulars / gerrard kennedy / 12/01/2009 (1 page)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 February 2008Return made up to 14/12/07; full list of members (2 pages)
20 February 2008Return made up to 14/12/07; full list of members (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
3 February 2007Return made up to 14/12/06; full list of members (7 pages)
3 February 2007Return made up to 14/12/06; full list of members (7 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 October 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
18 August 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
18 August 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
2 March 2005Return made up to 14/12/04; full list of members (7 pages)
2 March 2005Return made up to 14/12/04; full list of members (7 pages)
1 February 2005Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Registered office changed on 01/02/05 from: upton magna business park upton magna shrewsbury shropshire SY4 4TT (1 page)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 14/12/03; full list of members (7 pages)
10 February 2004Return made up to 14/12/03; full list of members (7 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Registered office changed on 07/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page)
7 May 2002Registered office changed on 07/05/02 from: grosvenor house hollinswood road, central park telford salop TF2 9TW (1 page)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 August 2001Ad 27/09/00--------- £ si 99@1 (2 pages)
16 August 2001Ad 27/09/00--------- £ si 99@1 (2 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
10 March 2000New secretary appointed;new director appointed (2 pages)
10 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Memorandum and Articles of Association (9 pages)
9 March 2000Memorandum and Articles of Association (9 pages)
24 January 2000Company name changed servegem LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed servegem LIMITED\certificate issued on 25/01/00 (2 pages)
14 December 1999Incorporation (13 pages)
14 December 1999Incorporation (13 pages)