London
WC2B 4JF
Director Name | Mr Jonathan Andrew Pickles |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 111 Cardinal Avenue Kingston-Upon-Thames Surrey KT2 5RZ |
Director Name | Mr Ken Peter Scott |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 days after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wishing Well Seagry Heath Great Somerford Wiltshire SN15 5EN |
Secretary Name | Mr Ken Peter Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(4 days after company formation) |
Appointment Duration | Resigned same day (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Wishing Well Seagry Heath Great Somerford Wiltshire SN15 5EN |
Director Name | Mr John Joseph McIntosh |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 October 2013(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 138 Strand Bridge House 2nd Floor, The Strand London WC2R 1HH |
Director Name | Mr Donald John Stewart |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Hugh Charles Laurence Cawley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 April 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Alexander John Stewart Conroy |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(12 years after company formation) |
Appointment Duration | 1 year (resigned 19 June 2017) |
Role | Mergers & Acquisitions |
Country of Residence | England |
Correspondence Address | George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD |
Director Name | Mr Lawrence David Comber |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(13 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2018) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 7th Floor, 95 Aldwych Aldwych London WC2B 4JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2004(4 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 March 2010) |
Correspondence Address | One London Wall London EC2Y 5AB |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | intellexis.com |
---|
Registered Address | 116 - 118 Chancery Lane London WC2A 1PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Progility PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 July 2006 | Delivered on: 10 August 2006 Persons entitled: Hsbc Bank 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. See the mortgage charge document for full details. Outstanding |
---|
14 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
29 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2021 | Application to strike the company off the register (1 page) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 December 2019 | Registered office address changed from George House Princes Court Beam Heath Way Nantwich Cheshire CW5 6GD to 116 - 118 116 -118 Chancery Lane London WC2A 1PP on 20 December 2019 (1 page) |
20 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 December 2019 | Registered office address changed from 116 - 118 116 -118 Chancery Lane London WC2A 1PP England to 116 - 118 Chancery Lane London WC2A 1PP on 20 December 2019 (1 page) |
5 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
18 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
2 August 2018 | Termination of appointment of Lawrence David Comber as a director on 20 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 June 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages) |
21 June 2017 | Termination of appointment of Alexander John Stewart Conroy as a director on 19 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Lawrence David Comber as a director on 16 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Diane Cynthia Donner as a director on 16 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
9 June 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Alexander John Stewart Conroy as a director on 2 June 2016 (2 pages) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
21 April 2016 | Termination of appointment of Hugh Charles Laurence Cawley as a director on 18 April 2016 (1 page) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
19 August 2015 | Appointment of Mr Hugh Charles Laurence Cawley as a director on 31 July 2015 (2 pages) |
19 August 2015 | Termination of appointment of Donald John Stewart as a director on 31 July 2015 (1 page) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
13 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr Donald John Stewart as a director on 27 March 2015 (2 pages) |
13 April 2015 | Termination of appointment of John Joseph Mcintosh as a director on 27 March 2015 (1 page) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
7 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
7 November 2013 | Appointment of Mr John Joseph Mcintosh as a director (2 pages) |
4 October 2013 | Company name changed progility LIMITED\certificate issued on 04/10/13
|
4 October 2013 | Company name changed progility LIMITED\certificate issued on 04/10/13
|
1 August 2013 | Company name changed intellexis LIMITED\certificate issued on 01/08/13
|
1 August 2013 | Company name changed intellexis LIMITED\certificate issued on 01/08/13
|
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (2 pages) |
14 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (2 pages) |
14 June 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
14 June 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
14 June 2013 | Termination of appointment of Kenneth Scott as a director (1 page) |
14 June 2013 | Termination of appointment of Jonathan Pickles as a director (1 page) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
30 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from One London Wall London EC2Y 5AB on 2 September 2011 (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 September 2011 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
16 August 2010 | Director's details changed for Jonathan Andrew Pickles on 30 June 2006 (2 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
29 March 2010 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Secretarial Solutions Limited as a secretary (2 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
25 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
25 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 24/05/08; full list of members (3 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
12 June 2006 | Location of register of members (1 page) |
12 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Location of register of members (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 5 old bailey london EC4M 7JX (1 page) |
24 June 2005 | Return made up to 24/05/05; full list of members
|
24 June 2005 | Return made up to 24/05/05; full list of members
|
8 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
8 February 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 July 2004 | Company name changed ilx group LIMITED\certificate issued on 30/07/04 (2 pages) |
30 July 2004 | Company name changed ilx group LIMITED\certificate issued on 30/07/04 (2 pages) |
4 June 2004 | New director appointed (1 page) |
4 June 2004 | New director appointed (1 page) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | Registered office changed on 02/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 June 2004 | New director appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
2 June 2004 | New secretary appointed (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (16 pages) |
24 May 2004 | Incorporation (16 pages) |