Company NamePropeller Technologies Limited
Company StatusDissolved
Company Number06599345
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)
Dissolution Date17 May 2015 (8 years, 11 months ago)
Previous NameIntelli-Track Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Brookes
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hett Village
County Durham
DH6 5LU
Director NameMr Philip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2011(2 years, 11 months after company formation)
Appointment Duration4 years (closed 17 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr David Peter Pearson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (closed 17 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Secretary NameMr Carl Brookes
StatusClosed
Appointed25 March 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 17 May 2015)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5RU
Director NameMr Anthony Goodwin
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House Main Street
Bickerton
Wetherby
West Yorkshire
LS22 5ER
Secretary NameMr Carl Brookes
NationalityBritish
StatusResigned
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Hett Village
County Durham
DH6 5LU
Director NameMr Ian David Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPropeller Winchester Drive
South West Industrial Estate
Peterlee
County Durham
SR8 2RJ
Director NameMrs Catherine Elizabeth Young
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Secretary NameMrs Catherine Elizabeth Young
StatusResigned
Appointed21 April 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2013)
RoleCompany Director
Correspondence Address362b Dukesway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0PZ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2008(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Propeller Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£813
Current Liabilities£23,243

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

17 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 May 2015Final Gazette dissolved following liquidation (1 page)
17 February 2015Notice of move from Administration to Dissolution on 2 February 2015 (28 pages)
17 February 2015Notice of move from Administration to Dissolution on 2 February 2015 (28 pages)
17 February 2015Notice of move from Administration to Dissolution on 2 February 2015 (28 pages)
15 September 2014Administrator's progress report to 9 August 2014 (22 pages)
15 September 2014Administrator's progress report to 9 August 2014 (22 pages)
15 September 2014Administrator's progress report to 9 August 2014 (22 pages)
5 August 2014Statement of affairs with form 2.14B (7 pages)
5 August 2014Statement of affairs with form 2.14B (7 pages)
1 May 2014Notice of deemed approval of proposals (57 pages)
1 May 2014Notice of deemed approval of proposals (57 pages)
11 April 2014Statement of administrator's proposal (32 pages)
11 April 2014Statement of administrator's proposal (32 pages)
9 April 2014Statement of affairs with form 2.14B (10 pages)
9 April 2014Statement of affairs with form 2.14B (10 pages)
18 February 2014Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages)
18 February 2014Registered office address changed from 362B Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ United Kingdom on 18 February 2014 (2 pages)
17 February 2014Appointment of an administrator (1 page)
17 February 2014Appointment of an administrator (1 page)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(4 pages)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a secretary on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Anthony Goodwin as a director on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Anthony Goodwin as a director on 25 March 2013 (1 page)
28 March 2013Appointment of Mr Carl Brookes as a secretary on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a director on 25 March 2013 (1 page)
28 March 2013Appointment of Mr Carl Brookes as a secretary on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a secretary on 25 March 2013 (1 page)
28 March 2013Termination of appointment of Catherine Elizabeth Young as a director on 25 March 2013 (1 page)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
16 November 2012Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages)
16 November 2012Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages)
16 November 2012Appointment of David Peter Pearson as a director on 1 November 2012 (2 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from C/O Tony Goodwin Propeller Winchester Drive South West Industrial Estate Peterlee County Durham SR8 2RJ United Kingdom on 7 June 2012 (1 page)
17 May 2012Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page)
17 May 2012Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page)
17 May 2012Termination of appointment of Ian David Brown as a director on 1 May 2012 (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
19 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 May 2011Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page)
3 May 2011Appointment of Mrs Catherine Elizabeth Young as a secretary (1 page)
28 April 2011Appointment of Mrs Catherine Elizabeth Young as a director (2 pages)
28 April 2011Appointment of Mr Ian David Brown as a director (2 pages)
28 April 2011Appointment of Mrs Catherine Elizabeth Young as a director (2 pages)
28 April 2011Termination of appointment of Carl Brookes as a secretary (1 page)
28 April 2011Appointment of Mr Ian David Brown as a director (2 pages)
28 April 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
28 April 2011Appointment of Mr Philip Peter Ferguson Upton as a director (2 pages)
28 April 2011Termination of appointment of Carl Brookes as a secretary (1 page)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 August 2010Registered office address changed from C/O Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page)
10 August 2010Registered office address changed from C/O Rmt Accountants Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 10 August 2010 (1 page)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
18 June 2010Accounts made up to 31 May 2010 (2 pages)
18 June 2010Accounts made up to 31 May 2010 (2 pages)
18 February 2010Accounts made up to 31 May 2009 (2 pages)
18 February 2010Accounts made up to 31 May 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Mr Anthony Goodwin on 9 December 2009 (2 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
11 June 2009Return made up to 21/05/09; full list of members (3 pages)
27 November 2008Company name changed intelli-track LIMITED\certificate issued on 28/11/08 (2 pages)
27 November 2008Company name changed intelli-track LIMITED\certificate issued on 28/11/08 (2 pages)
6 November 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
6 November 2008Director appointed anthony goodwin (2 pages)
6 November 2008Director appointed anthony goodwin (2 pages)
6 November 2008Director and secretary appointed carl brookes (2 pages)
6 November 2008Appointment terminated director aci directors LIMITED (1 page)
6 November 2008Appointment terminated director aci directors LIMITED (1 page)
6 November 2008Director and secretary appointed carl brookes (2 pages)
6 November 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
21 May 2008Incorporation (12 pages)
21 May 2008Incorporation (12 pages)