Company NameI Value Plc
Company StatusDissolved
Company Number03713341
CategoryPublic Limited Company
Incorporation Date9 February 1999(25 years, 2 months ago)
Dissolution Date12 December 2014 (9 years, 4 months ago)
Previous NameIntrinsic Value Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Hodson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 12 December 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittle Chittenden
Four Elms
Edenbridge
Kent
TN8 6PB
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 12 December 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTara House Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameMr Brian Rout
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 12 December 2014)
RoleCompany Director
Correspondence AddressMaples
Monteith Close, Langton Green
Tunbridge Wells
Kent
TN3 0AD
Director NameJames Glynn West
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (closed 12 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrchard House The Street
Eastling
Faversham
Kent
ME13 0AZ
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusClosed
Appointed15 July 1999(5 months after company formation)
Appointment Duration15 years, 5 months (closed 12 December 2014)
Correspondence Address23 Cathedral Yard
Exeter
Devon
EX1 1HB
Director NameMr Terence John Hitchcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(4 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 13 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Wood
Heronway
Brentwood
Essex
CM13 2LX
Director NameDavid Peter John Ross
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 13 November 2001)
RoleChartered Accountant
Correspondence AddressFlat 4 4 Roland Gardens
London
SW7 3PM
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Director NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed09 February 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£14,328,000
Cash£305,000
Current Liabilities£2,445,000

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 December 2014Final Gazette dissolved following liquidation (1 page)
12 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2014Final Gazette dissolved following liquidation (1 page)
12 September 2014Return of final meeting in a members' voluntary winding up (6 pages)
12 September 2014Return of final meeting in a members' voluntary winding up (6 pages)
16 July 2014Liquidators statement of receipts and payments to 9 June 2014 (5 pages)
16 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (5 pages)
16 July 2014Liquidators statement of receipts and payments to 9 June 2014 (5 pages)
16 July 2014Liquidators' statement of receipts and payments to 9 June 2014 (5 pages)
3 July 2014Court order insolvency:replacement liquidator (11 pages)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
3 July 2014Appointment of a voluntary liquidator (1 page)
3 July 2014Court order insolvency:replacement liquidator (11 pages)
10 January 2014Liquidators statement of receipts and payments to 9 December 2013 (5 pages)
10 January 2014Liquidators statement of receipts and payments to 9 December 2013 (5 pages)
10 January 2014Liquidators' statement of receipts and payments to 9 December 2013 (5 pages)
10 January 2014Liquidators' statement of receipts and payments to 9 December 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 9 June 2013 (5 pages)
10 July 2013Liquidators' statement of receipts and payments to 9 June 2013 (5 pages)
10 July 2013Liquidators statement of receipts and payments to 9 June 2013 (5 pages)
10 July 2013Liquidators' statement of receipts and payments to 9 June 2013 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 9 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 9 December 2012 (5 pages)
10 January 2013Liquidators' statement of receipts and payments to 9 December 2012 (5 pages)
10 January 2013Liquidators statement of receipts and payments to 9 December 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
27 June 2012Liquidators' statement of receipts and payments to 9 June 2012 (5 pages)
27 June 2012Liquidators statement of receipts and payments to 9 June 2012 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
11 January 2012Liquidators statement of receipts and payments to 9 December 2011 (5 pages)
11 January 2012Liquidators' statement of receipts and payments to 9 December 2011 (5 pages)
20 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 20 July 2011 (2 pages)
28 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
28 June 2011Liquidators' statement of receipts and payments to 9 June 2011 (5 pages)
28 June 2011Liquidators statement of receipts and payments to 9 June 2011 (5 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
19 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 9 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 9 December 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
2 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
2 July 2010Liquidators statement of receipts and payments to 9 June 2010 (5 pages)
2 July 2010Liquidators' statement of receipts and payments to 9 June 2010 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
11 January 2010Liquidators' statement of receipts and payments to 9 December 2009 (5 pages)
11 January 2010Liquidators statement of receipts and payments to 9 December 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
1 July 2009Liquidators' statement of receipts and payments to 9 June 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
1 July 2009Liquidators statement of receipts and payments to 9 June 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
12 January 2009Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 9 December 2008 (5 pages)
17 June 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
17 June 2008Liquidators' statement of receipts and payments to 9 December 2008 (5 pages)
8 January 2008Liquidators' statement of receipts and payments (5 pages)
8 January 2008Liquidators' statement of receipts and payments (5 pages)
8 January 2008Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators' statement of receipts and payments (5 pages)
29 June 2007Liquidators statement of receipts and payments (5 pages)
29 June 2007Liquidators' statement of receipts and payments (5 pages)
31 January 2007S/S cert release of liquidator (1 page)
31 January 2007S/S cert release of liquidator (1 page)
16 January 2007C/O replacement of liquidator (9 pages)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Appointment of a voluntary liquidator (1 page)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2007Notice of ceasing to act as a voluntary liquidator (1 page)
16 January 2007C/O replacement of liquidator (9 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
11 January 2007Liquidators' statement of receipts and payments (5 pages)
11 January 2007Liquidators statement of receipts and payments (5 pages)
6 July 2006Liquidators' statement of receipts and payments (6 pages)
6 July 2006Liquidators statement of receipts and payments (6 pages)
6 July 2006Liquidators' statement of receipts and payments (6 pages)
4 January 2006Liquidators statement of receipts and payments (13 pages)
4 January 2006Liquidators' statement of receipts and payments (13 pages)
4 January 2006Liquidators' statement of receipts and payments (6 pages)
4 January 2006Liquidators' statement of receipts and payments (13 pages)
4 January 2006Liquidators' statement of receipts and payments (6 pages)
4 January 2006Liquidators statement of receipts and payments (6 pages)
11 July 2005Liquidators' statement of receipts and payments (13 pages)
11 July 2005Liquidators statement of receipts and payments (13 pages)
11 July 2005Liquidators' statement of receipts and payments (13 pages)
9 July 2004Company name changed intrinsic value PLC\certificate issued on 09/07/04 (3 pages)
9 July 2004Company name changed intrinsic value PLC\certificate issued on 09/07/04 (3 pages)
17 June 2004Registered office changed on 17/06/04 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
17 June 2004Registered office changed on 17/06/04 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
14 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
14 June 2004Declaration of solvency (3 pages)
14 June 2004Declaration of solvency (3 pages)
14 June 2004Appointment of a voluntary liquidator (1 page)
10 May 2004Memorandum and Articles of Association (39 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 May 2004Memorandum and Articles of Association (39 pages)
11 March 2004Return made up to 09/02/04; bulk list available separately (9 pages)
11 March 2004Return made up to 09/02/04; bulk list available separately (9 pages)
18 December 2003£ ic 20050000/250625 12/11/03 £ sr [email protected]= 19799375 (2 pages)
18 December 2003£ ic 20050000/250625 12/11/03 £ sr [email protected]= 19799375 (2 pages)
24 November 2003Full accounts made up to 30 June 2003 (45 pages)
24 November 2003Full accounts made up to 30 June 2003 (45 pages)
22 November 2003Memorandum and Articles of Association (65 pages)
22 November 2003Resolutions
  • RES13 ‐ Section 163 and 164 12/11/03
(1 page)
22 November 2003Memorandum and Articles of Association (65 pages)
22 November 2003Resolutions
  • RES13 ‐ Section 163 and 164 12/11/03
(1 page)
13 March 2003Return made up to 09/02/03; bulk list available separately (9 pages)
13 March 2003Return made up to 09/02/03; bulk list available separately (9 pages)
18 November 2002Full accounts made up to 30 June 2002 (41 pages)
18 November 2002Full accounts made up to 30 June 2002 (41 pages)
14 November 2002Div 07/11/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
14 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(61 pages)
14 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 November 2002Div 07/11/02 (1 page)
15 March 2002Return made up to 09/02/02; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
15 March 2002Return made up to 09/02/02; bulk list available separately
  • 363(288) ‐ Director resigned
(8 pages)
26 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 November 2001Full accounts made up to 30 June 2001 (42 pages)
15 November 2001Full accounts made up to 30 June 2001 (42 pages)
7 March 2001Return made up to 09/02/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
7 March 2001Return made up to 09/02/01; bulk list available separately
  • 363(288) ‐ Director resigned
(9 pages)
16 October 2000Full accounts made up to 30 June 2000 (26 pages)
16 October 2000Full accounts made up to 30 June 2000 (26 pages)
12 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
15 March 2000Return made up to 09/02/00; bulk list available separately (9 pages)
15 March 2000Return made up to 09/02/00; bulk list available separately (9 pages)
24 November 1999Full accounts made up to 16 July 1999 (21 pages)
24 November 1999Full accounts made up to 16 July 1999 (21 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
3 November 1999Ad 15/07/99--------- £ si [email protected]=20000000 £ ic 50000/20050000 (4 pages)
3 November 1999Ad 15/07/99--------- £ si [email protected]=20000000 £ ic 50000/20050000 (4 pages)
6 August 1999Location of register of members (non legible) (1 page)
6 August 1999Location of register of members (non legible) (1 page)
2 August 1999New secretary appointed (2 pages)
2 August 1999New secretary appointed (2 pages)
28 July 1999Accounting reference date shortened from 16/07/00 to 30/06/00 (1 page)
28 July 1999Accounting reference date shortened from 16/07/00 to 30/06/00 (1 page)
22 July 1999Listing of particulars (30 pages)
22 July 1999Notice of intention to trade as an investment co. (1 page)
22 July 1999Accounting reference date shortened from 29/02/00 to 16/07/99 (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Notice of intention to trade as an investment co. (1 page)
22 July 1999Accounting reference date shortened from 29/02/00 to 16/07/99 (1 page)
22 July 1999Secretary resigned (1 page)
22 July 1999Listing of particulars (30 pages)
20 July 1999S-div 07/07/99 (1 page)
20 July 1999Memorandum and Articles of Association (8 pages)
20 July 1999Memorandum and Articles of Association (64 pages)
20 July 1999S-div 07/07/99 (1 page)
20 July 1999£ nc 3910000/39100000 08/07/99 (1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
20 July 1999Memorandum and Articles of Association (64 pages)
20 July 1999£ nc 3910000/39100000 08/07/99 (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 July 1999£ nc 50000/3910000 07/07/99 (1 page)
20 July 1999£ nc 50000/3910000 07/07/99 (1 page)
20 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
20 July 1999Conso 08/07/99 (1 page)
20 July 1999Memorandum and Articles of Association (8 pages)
20 July 1999Conso 08/07/99 (1 page)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(59 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Ad 11/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 41 park square north leeds LS1 2NS (1 page)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999Registered office changed on 13/07/99 from: 41 park square north leeds LS1 2NS (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999Ad 11/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 June 1999Application to commence business (3 pages)
21 June 1999Application to commence business (3 pages)
21 June 1999Certificate of authorisation to commence business and borrow (1 page)
21 June 1999Certificate of authorisation to commence business and borrow (1 page)
9 February 1999Incorporation (14 pages)
9 February 1999Incorporation (14 pages)