Background WavePink WaveYellow Wave

INTERVENE GROUP LIMITED (04791107)

INTERVENE GROUP LIMITED (04791107) is a dissolved UK company. incorporated on 8 June 2003. with registered office in Selby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. INTERVENE GROUP LIMITED has been registered for 22 years. Current directors include GARBETT, Martin Richard, GEERING, Michael John.

Company Number
04791107
Status
dissolved
Type
ltd
Incorporated
8 June 2003
Age
22 years
Address
Woodland House, Selby, YO8 5DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GARBETT, Martin Richard, GEERING, Michael John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERVENE GROUP LIMITED

INTERVENE GROUP LIMITED is an dissolved company incorporated on 8 June 2003 with the registered office located in Selby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. INTERVENE GROUP LIMITED was registered 22 years ago.(SIC: 74909)

Status

dissolved

Active since 22 years ago

Company No

04791107

LTD Company

Age

22 Years

Incorporated 8 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2022 (3 years ago)
Submitted on 22 February 2023 (3 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 4 October 2023 (2 years ago)
Submitted on 7 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

2IDESIGNS LIMITED
From: 8 June 2003To: 1 June 2012
Contact
Address

Woodland House Blackwood Hall Business Park Selby, YO8 5DD,

Previous Addresses

C/O Gbuk Group Limited Woodland House, Blackwood Hall Business Park North Duffield Selby YO8 5DD England
From: 16 September 2016To: 22 September 2016
C/O Intervene Group Limited Unit 7 Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN
From: 12 September 2012To: 16 September 2016
C/O 2Idesigns Ltd Unit 7 Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN England
From: 9 February 2011To: 12 September 2012
35 Norton Road Uxbridge Middlesex UB8 2PT
From: 8 June 2003To: 9 February 2011
Timeline

22 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Sept 12
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Aug 16
Loan Secured
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 17
Loan Cleared
Apr 19
Director Left
Jul 21
Capital Update
Oct 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GARBETT, Martin

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Secretary
Appointed 12 Sept 2016

GARBETT, Martin Richard

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 12 Sept 2016

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 01 Sept 2017

CROFT, William Andrew

Resigned
Waterloo Court, ChesterfieldS44 5HY
Secretary
Appointed 25 Nov 2009
Resigned 29 Oct 2010

FOSTER, Joshua Jordan

Resigned
Waterloo Court, ChesterfieldS44 5HN
Secretary
Appointed 28 Jan 2011
Resigned 12 Sept 2016

SHAMS, Iden, Dr

Resigned
35 Norton Road, UxbridgeUB8 2PT
Secretary
Appointed 08 Jun 2003
Resigned 25 Nov 2009

BOLOURCHI, Niloofar

Resigned
35 Norton Road, UxbridgeUB8 2PT
Born November 1971
Director
Appointed 08 Jun 2003
Resigned 09 Sept 2008

BUTLER, John Edmund

Resigned
The Leasows, Chipping CampdenGL55 6ES
Born January 1955
Director
Appointed 09 Sept 2008
Resigned 12 Sept 2016

FISHER, Mark, Dr

Resigned
75 Northbank Road, LondonE17 4JY
Born January 1963
Director
Appointed 01 Apr 2005
Resigned 09 Sept 2008

FOSTER, Joshua Jordan

Resigned
Waterloo Court, ChesterfieldS44 5HN
Born February 1984
Director
Appointed 01 Oct 2014
Resigned 12 Sept 2016

HORNDLI, Hugo Joseph

Resigned
Chalet Le Pic, Gryon1882
Born March 1947
Director
Appointed 01 Aug 2005
Resigned 12 Sept 2016

ROOT, Matthew Edward

Resigned
15 Blacka Moor Road, SheffieldS17 3GH
Born February 1967
Director
Appointed 09 Sept 2008
Resigned 12 Sept 2016

SHAMS, Iden, Dr

Resigned
Rothesay Avenue, RichmondTW10 5EA
Born February 1957
Director
Appointed 08 Jun 2003
Resigned 12 Sept 2016

THARME, John Paul

Resigned
Waterloo Court, ChesterfieldS44 5HN
Born May 1964
Director
Appointed 01 Oct 2014
Resigned 12 Sept 2016

THOMAS, Mark Clifton

Resigned
North Duffield, SelbyYO8 5DD
Born February 1961
Director
Appointed 12 Sept 2016
Resigned 12 Sept 2016

THOMPSON, Mark Clifton

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born February 1961
Director
Appointed 12 Sept 2016
Resigned 01 Jul 2021

Persons with significant control

1

Blackwood Hall Business Park, SelbyYO8 5DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Liquidation
13 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 May 2024
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 May 2024
LIQ03LIQ03
Confirmation Statement With Updates
7 October 2023
CS01Confirmation Statement
Liquidation Voluntary Appointment Of Liquidator
16 August 2023
600600
Liquidation Voluntary Removal Of Liquidator By Court
3 August 2023
LIQ10LIQ10
Liquidation Voluntary Declaration Of Solvency
14 March 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
14 March 2023
600600
Resolution
14 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
24 October 2022
SH19Statement of Capital
Legacy
24 October 2022
SH20SH20
Legacy
24 October 2022
CAP-SSCAP-SS
Resolution
24 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Resolution
27 September 2016
RESOLUTIONSResolutions
Memorandum Articles
27 September 2016
MAMA
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 September 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 September 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Resolution
23 August 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 June 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Sail Address Company With Old Address
7 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Capital Allotment Shares
20 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Sail Address Company With Old Address
20 July 2012
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
1 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2012
CONNOTConfirmation Statement Notification
Accounts Amended With Made Up Date
1 November 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
23 June 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
9 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Legacy
14 December 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
12 December 2009
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
26 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
24 March 2009
123Notice of Increase in Nominal Capital
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
15 September 2008
122122
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288bResignation of Director or Secretary
Resolution
8 September 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Accounts Amended With Made Up Date
22 July 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Incorporation Company
8 June 2003
NEWINCIncorporation