Company NameChelford Sap Solutions Limited
Company StatusDissolved
Company Number04602284
CategoryPrivate Limited Company
Incorporation Date27 November 2002(21 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameCleves Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin John Brading
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 08 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Stefan Ellerbrake
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed05 August 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressItelligence Ag/229b Siegburger Strasse
Cologne
50679
Secretary NameMr Justin John Brading
NationalityBritish
StatusClosed
Appointed05 August 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 08 January 2019)
RoleCompany Director
Correspondence Address12 Gough Square
London
EC4A 3DW
Director NameMr Norbet Rotter
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed16 August 2010(7 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 08 January 2019)
RoleFinancial Officer
Country of ResidenceGermany
Correspondence AddressItelligence Ag/1 Konigsbreede
Bielefeld
33605
Director NameMr Philip James Newman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(11 years after company formation)
Appointment Duration5 years, 1 month (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gough Square
London
EC4A 3DW
Secretary NameMr John Boyd Quibell
NationalityBritish
StatusResigned
Appointed27 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameHoward Rosen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 2003)
RoleComapny Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBlackberry House Cleves Lane
Upton Grey
Basingstoke
Hampshire
RG25 2RG
Director NameMr Trevor Cameron Lewis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Christchurch Road
Winchester
Hampshire
SO23 9SY
Director NameStephen Richard Lord
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Coombe Manor
Church Lane
Bisley
Surrey
GU24 9EA
Secretary NameMartin Spencer Anderson
NationalityBritish
StatusResigned
Appointed16 December 2002(2 weeks, 5 days after company formation)
Appointment Duration5 years, 8 months (resigned 14 August 2008)
RoleCompany Director
Correspondence Address3 Penshurst Rise
Frimley
Camberley
Surrey
GU16 8XX
Director NameMartin Spencer Anderson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 2008)
RoleChartered Accountant
Correspondence Address3 Penshurst Rise
Frimley
Camberley
Surrey
GU16 8XX
Director NameMr Joseph William Birkett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Chinthurst Lane, Shalford
Guildford
Surrey
GU4 8JS
Director NameNicholas Kaiser
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2111 Huntington Unit B Reondo Beach
California
90278
United States
Director NameMr Shawn Allister McMorran
Date of BirthDecember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLintotts
Gay Street
West Chiltington
West Sussex
RH20 2HH
Secretary NameNicholas Kaiser
NationalityBritish
StatusResigned
Appointed22 August 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 August 2010)
RoleCompany Director
Correspondence Address2111 Huntingdon Unit B
Redondo Beach
California
90278
Director NameMacemere Limited (Corporation)
StatusResigned
Appointed27 November 2002(same day as company formation)
Correspondence AddressTempus Court
Onslow Street
Guildford
Surrey
GU1 4SS

Contact

Websiteitelligencegroup.co.uk
Telephone020 78321800
Telephone regionLondon

Location

Registered Address12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

30k at £1Itelligence Business Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 September 2008Delivered on: 22 September 2008
Satisfied on: 13 August 2011
Persons entitled: Wells Fargo Foothill, Inc as Administrative Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 September 2008Delivered on: 19 September 2008
Satisfied on: 13 August 2011
Persons entitled: D.B. Zwirn Special Opportunities Fund L.P. as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
11 August 2006Delivered on: 18 August 2006
Satisfied on: 23 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
6 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30,000
(6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 30,000
(6 pages)
31 August 2014Accounts for a dormant company made up to 31 December 2013 (12 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 30,000
(6 pages)
19 February 2014Appointment of Mr Phillip Newman as a director (2 pages)
26 September 2013Full accounts made up to 31 December 2012 (20 pages)
20 May 2013Registered office address changed from Unit E Silwood Park Buckhurst Road Ascot Berkshire SL5 7PW United Kingdom on 20 May 2013 (1 page)
26 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
20 February 2013Compulsory strike-off action has been discontinued (1 page)
19 February 2013Full accounts made up to 31 December 2011 (26 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
16 December 2011Auditor's resignation (1 page)
29 September 2011Full accounts made up to 31 December 2010 (25 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 June 2011Registered office address changed from Atlantic House Imperial Way Reading Uk RG2 0TD on 28 June 2011 (1 page)
23 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (14 pages)
14 September 2010Termination of appointment of Nicholas Kaiser as a secretary (2 pages)
14 September 2010Appointment of Mr Stefan Ellerbrake as a director (3 pages)
14 September 2010Termination of appointment of Nicholas Kaiser as a director (2 pages)
14 September 2010Appointment of Mr Justin John Brading as a secretary (4 pages)
14 September 2010Appointment of Mr Justin John Brading as a director (4 pages)
14 September 2010Appointment of Mr Norbet Rotter as a director (4 pages)
14 September 2010Registered office address changed from Solarsoft House Crockford Lane Basingstoke Hampshire RG24 8WH on 14 September 2010 (2 pages)
14 September 2010Termination of appointment of Shawn Mcmorran as a director (2 pages)
13 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
3 September 2010Full accounts made up to 31 March 2010 (25 pages)
16 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
3 February 2010Full accounts made up to 31 March 2009 (24 pages)
6 May 2009Auditor's resignation (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (24 pages)
4 February 2009Return made up to 25/01/09; full list of members (3 pages)
16 January 2009Return made up to 27/11/08; full list of members (3 pages)
16 January 2009Location of register of members (1 page)
9 December 2008Secretary appointed nick kaiser (1 page)
22 September 2008Particulars of a mortgage or charge / charge no: 3 (10 pages)
22 September 2008Appointment terminate, director and secretary martin spencer anderson logged form (1 page)
19 September 2008Director appointed shawn allister mcmorran (2 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 September 2008Director appointed nicholas kaiser (2 pages)
19 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 10/09/2008
(5 pages)
19 September 2008Declaration of assistance for shares acquisition (15 pages)
19 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appointing of directors 21/08/2008
(18 pages)
11 September 2008Section 519 (2 pages)
4 August 2008Registered office changed on 04/08/2008 from chelford house hampshire international business park crockford lane basingstoke hampshire RG24 8WH (1 page)
3 July 2008Appointment terminated director trevor lewis (1 page)
3 June 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
27 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 April 2008Appointment terminated director joseph birkett (1 page)
14 April 2008Appointment terminated director stephen lord (1 page)
27 November 2007Return made up to 27/11/07; full list of members (3 pages)
27 November 2007Director's particulars changed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (22 pages)
20 December 2006Return made up to 27/11/06; full list of members (8 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 September 2006Full accounts made up to 31 December 2005 (23 pages)
18 August 2006Particulars of mortgage/charge (3 pages)
7 December 2005Return made up to 27/11/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(8 pages)
29 April 2005Full accounts made up to 31 December 2004 (15 pages)
30 November 2004Return made up to 27/11/04; full list of members (8 pages)
27 September 2004New director appointed (3 pages)
22 September 2004New director appointed (2 pages)
4 June 2004Full accounts made up to 31 December 2003 (15 pages)
14 December 2003Return made up to 27/11/03; full list of members (7 pages)
14 August 2003Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: ssi house hampshire international business prak crockford lane basingstoke hampshire RG24 8WH (1 page)
24 December 2002Director resigned (1 page)
24 December 2002New director appointed (2 pages)
23 December 2002Ad 11/12/02--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
23 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 December 2002Secretary resigned (1 page)
20 December 2002Registered office changed on 20/12/02 from: c/o tempus court onslow street guildford surrey GU1 4SS (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New secretary appointed (2 pages)
18 December 2002Company name changed cleves solutions LIMITED\certificate issued on 18/12/02 (2 pages)
27 November 2002Incorporation (19 pages)