Background WavePink WaveYellow Wave

INTELEK PROPERTIES LIMITED (02487913)

INTELEK PROPERTIES LIMITED (02487913) is a dissolved UK company. incorporated on 2 April 1990. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTELEK PROPERTIES LIMITED has been registered for 36 years. Current directors include WARGENT, Nicholas James.

Company Number
02487913
Status
dissolved
Type
ltd
Incorporated
2 April 1990
Age
36 years
Address
106 Waterhouse Lane, Chelmsford, CM1 2QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARGENT, Nicholas James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELEK PROPERTIES LIMITED

INTELEK PROPERTIES LIMITED is an dissolved company incorporated on 2 April 1990 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTELEK PROPERTIES LIMITED was registered 36 years ago.(SIC: 82990)

Status

dissolved

Active since 36 years ago

Company No

02487913

LTD Company

Age

36 Years

Incorporated 2 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 2 January 2022 (4 years ago)
Submitted on 30 May 2022 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

AEROSPACE ENGINEERING PROPERTIES LIMITED
From: 21 May 1990To: 25 April 1995
SIGNMATCH LIMITED
From: 2 April 1990To: 21 May 1990
Contact
Address

106 Waterhouse Lane Chelmsford, CM1 2QU,

Previous Addresses

Aviation House the Lodge Harmondsworth Lane West Drayton Middlesex UB7 0LQ
From: 2 November 2010To: 30 August 2017
C/O Intelek Plc South Marston Park Swindon Wiltshire SN3 4TR
From: 2 April 1990To: 2 November 2010
Timeline

20 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Left
May 17
Director Joined
May 17
Director Left
Jan 19
Director Joined
Feb 19
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Oct 21
Director Left
Oct 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 17 Nov 2017

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 06 Feb 2019

BARNSHAW, Harry Thomas

Resigned
Blackthorn Garngibboch Road, GlasgowG67 4AF
Secretary
Appointed 29 Jul 2010
Resigned 28 Apr 2017

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Secretary
Appointed 30 Jun 2001
Resigned 29 Jul 2010

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Secretary
Appointed N/A
Resigned 30 Jun 2001

MATHER, David Alexander Russell

Resigned
Napier Road, GlasgowG68 0EF
Secretary
Appointed 28 Apr 2017
Resigned 17 Nov 2017

BARNSHAW, Harry Thomas

Resigned
The Lodge, West DraytonUB7 0LQ
Born September 1946
Director
Appointed 29 Jul 2010
Resigned 28 Apr 2017

BRODIE, Ian Duncan

Resigned
Hunters Piece, SwindonSN6 8JR
Born August 1951
Director
Appointed 01 Apr 1992
Resigned 03 Aug 2010

DAVIS, John Patrick

Resigned
Sandwath, Newbiggin On LuneCA17 4LY
Born June 1944
Director
Appointed N/A
Resigned 13 Jun 1999

EDWARDS, Kevin Neil

Resigned
15 Rothesay Avenue, ChelmsfordCM2 9BU
Born November 1956
Director
Appointed 19 May 2000
Resigned 29 Jul 2010

ELLISON, John Stuart

Resigned
Cloudsmoor Moor Court, StroudGL5 5DA
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 2001

HOLGATE, John Graham

Resigned
Ghyll Croft, KempsfordGL7 4NF
Born February 1937
Director
Appointed 20 Sept 1991
Resigned 29 Nov 1993

MATHER, David Alexander Russell

Resigned
Napier Road, GlasgowG68 0EF
Born January 1963
Director
Appointed 28 Apr 2017
Resigned 01 Jan 2019

MEHRABIAN, Robert

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born July 1941
Director
Appointed 29 Jul 2010
Resigned 03 Oct 2022

PERRY, Neil Adrian

Resigned
2 Prospect Place, CirencesterGL7 1EZ
Born July 1959
Director
Appointed 23 Aug 1999
Resigned 26 Nov 1999

PICHELLI, Aldo

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born January 1952
Director
Appointed 29 Jul 2010
Resigned 15 Oct 2021

Persons with significant control

1

Harmondsworth Lane, West DraytonUB7 0LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Gazette Dissolved Liquidation
16 January 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
16 October 2023
LIQ13LIQ13
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Resolution
19 October 2022
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
18 October 2022
600600
Liquidation Voluntary Declaration Of Solvency
18 October 2022
LIQ01LIQ01
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
30 August 2017
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Auditors Resignation Company
24 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Move Registers To Sail Company
14 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 August 2010
TM02Termination of Secretary
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Auditors Resignation Company
30 August 2007
AUDAUD
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Resolution
19 March 2001
RESOLUTIONSResolutions
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
403aParticulars of Charge Subject to s859A
Legacy
3 March 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 October 1998
363aAnnual Return
Legacy
22 May 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Legacy
20 April 1998
395Particulars of Mortgage or Charge
Legacy
7 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
16 January 1998
AAAnnual Accounts
Legacy
26 October 1997
363aAnnual Return
Legacy
17 March 1997
225(1)225(1)
Accounts With Accounts Type Full
14 February 1997
AAAnnual Accounts
Legacy
26 October 1996
363aAnnual Return
Legacy
26 October 1996
363(353)363(353)
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1996
AAAnnual Accounts
Legacy
26 October 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
287Change of Registered Office
Legacy
19 October 1994
363x363x
Legacy
13 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 February 1994
AAAnnual Accounts
Legacy
13 December 1993
288288
Legacy
23 November 1993
363x363x
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Resolution
31 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
7 November 1992
363x363x
Legacy
26 April 1992
363x363x
Legacy
6 April 1992
288288
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
4 September 1991
363x363x
Legacy
23 October 1990
288288
Resolution
21 May 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 1990
287Change of Registered Office
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Legacy
10 May 1990
224224
Incorporation Company
2 April 1990
NEWINCIncorporation