Company Information for INTELLIGENT VENTURES LTD
RESOLVE PARTNERS LIMITED, 22 YORK BUILDINGS, LONDON, WC2N 6JU,
|
Company Registration Number
06046172
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTELLIGENT VENTURES LTD | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS LONDON WC2N 6JU Other companies in W1T | |
Company Number | 06046172 | |
---|---|---|
Company ID Number | 06046172 | |
Date formed | 2007-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 09/01/2016 | |
Return next due | 06/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 04:39:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTELLIGENT VENTURES COMPANY OF NEW YORK INC. | 24 MT RAINER AVE Suffolk FARMINGVILLE NY 11738 | Active | Company formed on the 2013-05-29 | |
INTELLIGENT VENTURES LLC | 2125 EAST 29TH STREET Kings BROOKLYN NY 11229 | Active | Company formed on the 2010-12-17 | |
Intelligent Ventures, LLC | 1615 California Street Suite 421 Denver CO 80202 | Delinquent | Company formed on the 2012-06-19 | |
INTELLIGENT VENTURES LLC | 18217 121ST ST SE SNOHOMISH WA 98290 | Dissolved | Company formed on the 2013-05-28 | |
Intelligent Ventures LLC | 8100 Boone Blvd Vienna VA 22182 | Active | Company formed on the 2014-03-10 | |
INTELLIGENT VENTURES PRIVATE LIMITED | L GR FLOOR SHOP NO. 10 WING - B GOLDEN POINT FALSAWADI BEGUMPURA RING ROAD SURAT Gujarat 395003 | ACTIVE | Company formed on the 2013-07-23 | |
INTELLIGENT VENTURES LLC | 207 WEST PARK AVENUE, STE. B TALLAHASSEE FL 32201 | Inactive | Company formed on the 2003-01-22 | |
INTELLIGENT VENTURES CORPORATION | 200 S BISCAYNE BOULEVARD MIAMI FL 33131 | Inactive | Company formed on the 1988-08-02 | |
INTELLIGENT VENTURES INCORPORATED | California | Unknown | ||
INTELLIGENT VENTURES LLC | North Carolina | Unknown | ||
Intelligent Ventures LLC | Maryland | Unknown | ||
INTELLIGENT VENTURES LIMITED | SUITE 19 THE MALL BEACON COURT SANDYFORD CO. DUBLIN SANDYFORD, DUBLIN, D18C6FW, IRELAND D18C6FW | Active | Company formed on the 2018-09-20 | |
INTELLIGENT VENTURES INCORPORATED | Tennessee | Unknown | ||
Intelligent Ventures, LLC | 727 Dreamcatcher Ln Evergreen CO 80439 | Delinquent | Company formed on the 2021-10-27 |
Officer | Role | Date Appointed |
---|---|---|
DAVID ANTHONY BRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE HELENE VENTOZE |
Company Secretary | ||
WARREN STREET REGISTRARS LIMITED |
Company Secretary | ||
ANNE HELENE VENTOZE |
Director | ||
WARREN STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VUTURE GROUP LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
VUTURE LTD | Director | 2014-05-01 | CURRENT | 2005-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-25 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/16 FROM 37 Warren Street London W1T 6AD | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BRADY / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS; AMEND | |
225 | PREVEXT FROM 31/01/2008 TO 30/04/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ANNE VENTOZE | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE VENTOZE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/01/07--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-02 |
Appointment of Liquidators | 2016-02-02 |
Resolutions for Winding-up | 2016-02-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 217,730 |
---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTELLIGENT VENTURES LTD
Cash Bank In Hand | 2013-04-30 | £ 180,836 |
---|---|---|
Current Assets | 2013-04-30 | £ 265,482 |
Debtors | 2013-04-30 | £ 84,646 |
Tangible Fixed Assets | 2013-04-30 | £ 10,692 |
Tangible Fixed Assets | 2012-05-01 | £ 3,292 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTELLIGENT VENTURES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INTELLIGENT VENTURES LTD | Event Date | 2016-01-29 |
Notice is hereby given that the creditors of the Company are required, on or before 26 February 2016 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | INTELLIGENT VENTURES LTD | Event Date | 2016-01-26 |
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTELLIGENT VENTURES LTD | Event Date | 2016-01-26 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 26 January 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. Further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com | |||
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. |