Active - Proposal to Strike off
Company Information for IDEAGEN CAPTURE LIMITED
C/O Ideagen Plc One Mere Way, Ruddington, Nottingham, NG11 6JS,
|
Company Registration Number
02597395
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
IDEAGEN CAPTURE LIMITED | ||
Legal Registered Office | ||
C/O Ideagen Plc One Mere Way Ruddington Nottingham NG11 6JS Other companies in NG12 | ||
Previous Names | ||
|
Company Number | 02597395 | |
---|---|---|
Company ID Number | 02597395 | |
Date formed | 1991-04-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-04-30 | |
Account next due | 31/01/2024 | |
Latest return | 02/04/2015 | |
Return next due | 30/04/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-18 04:18:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD WILLIAM HOLLINS |
||
DAVID ROBERT KNIGHT HORNSBY |
||
GRAEME PETER SPENCELEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ALAN BROMLEY |
Director | ||
JONATHAN PETER WEARING |
Director | ||
PAUL RICHARD FORD |
Director | ||
ROBERT JOHN ALLERSTON |
Company Secretary | ||
ROBERT JOHN ALLERSTON |
Director | ||
DAVID ALFRED PARSONAGE |
Director | ||
BRIAN KENNETH CLARK NATHAN |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IDEAGEN GAEL LIMITED | Director | 2015-01-13 | CURRENT | 2000-06-15 | Active | |
GAEL PRODUCTS LIMITED | Director | 2015-01-13 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
PENTANA LIMITED | Director | 2013-11-19 | CURRENT | 1992-01-20 | Active | |
M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED | Director | 2013-07-02 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
PROQUIS LIMITED | Director | 2012-01-09 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
IDEAGEN DATUM LIMITED | Director | 2011-06-01 | CURRENT | 2011-06-01 | Dissolved 2013-09-24 | |
IDEAGEN TECHNOLOGY LIMITED | Director | 2017-03-28 | CURRENT | 2006-01-16 | Active | |
ROOT 3 SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1996-10-31 | Active - Proposal to Strike off | |
IDEAGEN SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 1993-03-11 | Active - Proposal to Strike off | |
FILEBUTTON LIMITED | Director | 2017-01-26 | CURRENT | 2004-04-26 | Active - Proposal to Strike off | |
IPI SOLUTIONS LTD | Director | 2016-12-08 | CURRENT | 2005-05-09 | Active - Proposal to Strike off | |
COVALENT SOFTWARE LIMITED | Director | 2016-08-05 | CURRENT | 2003-01-23 | Active | |
IDEAGEN GAEL LIMITED | Director | 2015-01-13 | CURRENT | 2000-06-15 | Active | |
GAEL PRODUCTS LIMITED | Director | 2015-01-13 | CURRENT | 1996-03-15 | Active - Proposal to Strike off | |
EIBS LIMITED | Director | 2014-06-24 | CURRENT | 1999-05-13 | Active - Proposal to Strike off | |
PENTANA LIMITED | Director | 2013-11-19 | CURRENT | 1992-01-20 | Active | |
M.S.S. MANAGEMENT SYSTEMS SERVICES LIMITED | Director | 2013-07-02 | CURRENT | 1985-12-19 | Active - Proposal to Strike off | |
IDEAGEN SOFTWARE LIMITED | Director | 2012-12-21 | CURRENT | 1973-06-12 | Active | |
PROQUIS LIMITED | Director | 2012-01-09 | CURRENT | 1992-10-21 | Active - Proposal to Strike off | |
IDEAGEN SOLUTIONS LIMITED | Director | 2011-04-04 | CURRENT | 1998-02-05 | Active - Proposal to Strike off | |
IDEAGEN LIMITED | Director | 2010-03-12 | CURRENT | 1993-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Gemma Dorian Gill on 2022-08-19 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT KNIGHT HORNSBY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME PETER SPENCELEY | |
AP03 | Appointment of Mrs Gemma Dorian Gill as company secretary on 2021-03-19 | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE HAYES | |
TM02 | Termination of appointment of Richard William Hollins on 2021-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/21 FROM C/O Ideagen Plc Ergo House Mere Way Ruddington Fields Business Park Nottingham NG11 6JS England | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/15 FROM 83 Nottingham Road Keyworth Nottingham Nottinghamshire NG12 5GS | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEARING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROMLEY | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FORD | |
AP03 | Appointment of Mr Richard William Hollins as company secretary | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/13 FROM Eden Office Park 64 Macrae Road Pill Bristol BS20 0DD | |
AR01 | 02/04/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AP01 | DIRECTOR APPOINTED MR GRAEME PETER SPENCELEY | |
AR01 | 02/04/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/11 | |
RES15 | CHANGE OF NAME 13/07/2011 | |
CERTNM | COMPANY NAME CHANGED ROOT 3 SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT KNIGHT HORNSEY / 25/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLERSTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ALLERSTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AA01 | PREVSHO FROM 30/09/2010 TO 30/04/2010 | |
AR01 | 02/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RICHARD FORD / 02/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN BROMLEY / 02/04/2010 | |
AP01 | DIRECTOR APPOINTED JONATHAN PETER WEARING | |
AP01 | DIRECTOR APPOINTED DAVID ROBERT KNIGHT HORNSEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARSONAGE | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS | |
RES01 | ALTER ARTICLES 01/08/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/03 FROM: EURO HOUSE 22 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/98 FROM: EURO HOUSE 22 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL BS32 4JT |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
IDEAGEN CAPTURE LIMITED owns 1 domain names.
root3.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as IDEAGEN CAPTURE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |