Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTELLIGENT LOCKING SYSTEMS LIMITED
Company Information for

INTELLIGENT LOCKING SYSTEMS LIMITED

WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
02419887
Private Limited Company
Dissolved

Dissolved 2017-12-20

Company Overview

About Intelligent Locking Systems Ltd
INTELLIGENT LOCKING SYSTEMS LIMITED was founded on 1989-09-05 and had its registered office in Winnersh. The company was dissolved on the 2017-12-20 and is no longer trading or active.

Key Data
Company Name
INTELLIGENT LOCKING SYSTEMS LIMITED
 
Legal Registered Office
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in B48
 
Filing Information
Company Number 02419887
Date formed 1989-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-12-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:01:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLIGENT LOCKING SYSTEMS LIMITED
Is this data useful to you?
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.
Companies with same name INTELLIGENT LOCKING SYSTEMS LIMITED
The following companies were found which have the same name as INTELLIGENT LOCKING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLIGENT LOCKING SYSTEMS LLC 52-15 11TH STREET Queens LONG ISLAND CITY NY 11101 Active Company formed on the 1999-08-31

Company Officers of INTELLIGENT LOCKING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
NEIL JAMES MARTIN
Company Secretary 2016-05-25
CHRISTOPHER DAVID BROWNING
Director 2014-11-14
NEIL ARTHUR VANN
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL PENTER
Company Secretary 2014-11-14 2016-05-25
STEPHEN . BUTLER
Director 2005-07-01 2014-11-14
MARY CATHERINE PARSONS
Director 1995-04-01 2014-11-14
MICHAEL TREVOR RALPH
Director 1991-09-05 2014-11-14
DAVID WALTER RALPH
Company Secretary 1991-09-05 2008-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID BROWNING PROGRESS VENTURES LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING DALE HARDWARE LIMITED Director 2018-02-01 CURRENT 1996-09-25 Liquidation
CHRISTOPHER DAVID BROWNING EXCEL ARCHITECTURAL HARDWARE LIMITED Director 2018-02-01 CURRENT 2011-03-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
CHRISTOPHER DAVID BROWNING TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
CHRISTOPHER DAVID BROWNING DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
CHRISTOPHER DAVID BROWNING PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
CHRISTOPHER DAVID BROWNING TRAKA LIMITED Director 2015-09-08 CURRENT 1995-08-08 Dissolved 2017-04-08
CHRISTOPHER DAVID BROWNING P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
CHRISTOPHER DAVID BROWNING CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2013-04-01 CURRENT 2000-06-05 Dissolved 2015-05-05
CHRISTOPHER DAVID BROWNING ASSA LIMITED Director 2013-04-01 CURRENT 1986-10-21 Dissolved 2016-02-11
CHRISTOPHER DAVID BROWNING MUL-T-LOCK (UK) LIMITED Director 2013-04-01 CURRENT 1991-01-02 Dissolved 2017-12-20
CHRISTOPHER DAVID BROWNING ABLOY SECURITY LIMITED Director 2013-04-01 CURRENT 1986-11-28 Liquidation
CHRISTOPHER DAVID BROWNING JOSIAH PARKES & SONS LIMITED Director 2013-04-01 CURRENT 1961-10-04 Active
CHRISTOPHER DAVID BROWNING SECURITY PRODUCTS UK LIMITED Director 2013-04-01 CURRENT 1978-11-30 Active
CHRISTOPHER DAVID BROWNING C. E. MARSHALL LIMITED Director 2013-04-01 CURRENT 1936-11-28 Liquidation
NEIL ARTHUR VANN TROJAN HARDWARE & DESIGN LIMITED Director 2016-10-19 CURRENT 2008-04-21 Liquidation
NEIL ARTHUR VANN TROJAN DIECASTING LIMITED Director 2016-10-19 CURRENT 1998-09-29 Liquidation
NEIL ARTHUR VANN TROJAN MANUFACTURING GROUP LIMITED Director 2016-10-19 CURRENT 1996-12-17 Liquidation
NEIL ARTHUR VANN TROJAN HOLDINGS LIMITED Director 2016-10-19 CURRENT 2009-02-25 Liquidation
NEIL ARTHUR VANN PRIMA DOORS LIMITED Director 2016-04-11 CURRENT 1996-04-26 Liquidation
NEIL ARTHUR VANN DITEC ENTREMATIC UK LTD Director 2015-10-05 CURRENT 1978-05-11 Dissolved 2017-04-06
NEIL ARTHUR VANN PICKERSGILL-KAYE LIMITED Director 2015-10-02 CURRENT 1988-09-06 Dissolved 2018-03-01
NEIL ARTHUR VANN P.C. HENDERSON INTERNATIONAL SALES LIMITED Director 2015-09-04 CURRENT 1974-10-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ETAG SOLUTIONS LIMITED Director 2014-10-23 CURRENT 2004-03-25 Dissolved 2017-04-07
NEIL ARTHUR VANN ADAMS RITE EUROPE LIMITED Director 2014-08-08 CURRENT 1975-07-01 Liquidation
NEIL ARTHUR VANN CHUBB LOCKS CUSTODIAL SERVICES LIMITED Director 2014-07-01 CURRENT 2000-06-05 Dissolved 2015-05-05
NEIL ARTHUR VANN YALE DOOR AND WINDOW SOLUTIONS LIMITED Director 2014-07-01 CURRENT 1945-11-19 Dissolved 2015-05-05
NEIL ARTHUR VANN ASSA LIMITED Director 2014-07-01 CURRENT 1986-10-21 Dissolved 2016-02-11
NEIL ARTHUR VANN PADDOCK HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-01-06 Dissolved 2016-02-11
NEIL ARTHUR VANN POWERSHIELD DOORS LTD Director 2014-07-01 CURRENT 1991-10-28 Dissolved 2016-02-11
NEIL ARTHUR VANN MUL-T-LOCK (UK) LIMITED Director 2014-07-01 CURRENT 1991-01-02 Dissolved 2017-12-20
NEIL ARTHUR VANN SECURISTYLE GROUP HOLDINGS LIMITED Director 2014-07-01 CURRENT 2006-07-18 Dissolved 2017-04-08
NEIL ARTHUR VANN TRAKA LIMITED Director 2014-07-01 CURRENT 1995-08-08 Dissolved 2017-04-08
NEIL ARTHUR VANN ABLOY SECURITY LIMITED Director 2014-07-01 CURRENT 1986-11-28 Liquidation
NEIL ARTHUR VANN JOSIAH PARKES & SONS LIMITED Director 2014-07-01 CURRENT 1961-10-04 Active
NEIL ARTHUR VANN ASSA ABLOY LIMITED Director 2014-07-01 CURRENT 1987-02-04 Active
NEIL ARTHUR VANN PADDOCK FABRICATIONS LIMITED Director 2014-07-01 CURRENT 1999-01-19 Liquidation
NEIL ARTHUR VANN SECURISTYLE LIMITED Director 2014-07-01 CURRENT 1978-08-02 Liquidation
NEIL ARTHUR VANN SECURITY PRODUCTS UK LIMITED Director 2014-07-01 CURRENT 1978-11-30 Active
NEIL ARTHUR VANN C. E. MARSHALL LIMITED Director 2014-07-01 CURRENT 1936-11-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2017 FROM NO 1 DORSET STREET SOUTHAMPTON HAMPSHIRE SO15 2DP
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM PORTOBELLO SCHOOL STREET WILLENHALL WEST MIDLANDS WV13 3PW
2016-10-114.70DECLARATION OF SOLVENCY
2016-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-114.70DECLARATION OF SOLVENCY
2016-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-26AP03SECRETARY APPOINTED MR NEIL JAMES MARTIN
2016-05-25TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM PENTER
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-29AR0105/09/15 FULL LIST
2015-05-19AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RALPH
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARY PARSONS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUTLER
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM BORDESLAY HALL THE HOLLOWAY ALVECHURCH BIRMINGHAM WEST MIDLANDS B48 7QB
2014-12-04AP03SECRETARY APPOINTED GRAHAM MICHAEL PENTER
2014-12-04AP01DIRECTOR APPOINTED CHRISTOPHER DAVID BROWNING
2014-12-04AP01DIRECTOR APPOINTED NEIL ARTHUR VANN
2014-11-27AA01CURREXT FROM 30/09/2015 TO 31/12/2015
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-02AR0105/09/14 FULL LIST
2014-03-13AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-03AR0105/09/13 FULL LIST
2013-06-02AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-28AR0105/09/12 FULL LIST
2012-02-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-26AR0105/09/11 FULL LIST
2011-05-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-01AR0105/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TREVOR RALPH / 04/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE PARSONS / 04/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN . BUTLER / 04/09/2010
2010-04-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-16AR0105/09/09 FULL LIST
2009-01-14AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BUTLER / 08/10/2008
2008-10-03363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED SECRETARY DAVID RALPH
2008-03-18AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-29363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-22363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/05
2005-09-13363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-07-18288aNEW DIRECTOR APPOINTED
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-08363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2002-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-10363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-03363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-19363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-07-10287REGISTERED OFFICE CHANGED ON 10/07/00 FROM: 23 CROSS STREET LEAMINGTON SPA WARWICKSHIRE CV32 4PX
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-11-19363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1998-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-07363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-09363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-01363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-07363sRETURN MADE UP TO 05/09/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-23288NEW DIRECTOR APPOINTED
1994-09-13363sRETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS
1994-06-13AAFULL ACCOUNTS MADE UP TO 30/09/93
1993-09-17363(287)REGISTERED OFFICE CHANGED ON 17/09/93
1993-09-17363sRETURN MADE UP TO 05/09/93; NO CHANGE OF MEMBERS
1993-06-24AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-09-30363sRETURN MADE UP TO 05/09/92; NO CHANGE OF MEMBERS
1992-06-22AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-10-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1991-10-18363bRETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS
1991-06-03AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-01-29287REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 3 IMPERIAL HOUSE HOLLY WALK LEAMINGTON SPA CV32 4JG
1990-12-12225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 30/09
1989-11-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to INTELLIGENT LOCKING SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-10-06
Resolutions for Winding-up2016-10-06
Fines / Sanctions
No fines or sanctions have been issued against INTELLIGENT LOCKING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTELLIGENT LOCKING SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-10-01 £ 110,127
Creditors Due Within One Year 2011-10-01 £ 178,359
Provisions For Liabilities Charges 2012-10-01 £ 9,177
Provisions For Liabilities Charges 2011-10-01 £ 6,078

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 LOCKING SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 315,786
Cash Bank In Hand 2011-10-01 £ 356,597
Current Assets 2012-10-01 £ 600,054
Current Assets 2011-10-01 £ 656,721
Debtors 2012-10-01 £ 152,280
Debtors 2011-10-01 £ 154,596
Fixed Assets 2012-10-01 £ 72,313
Fixed Assets 2011-10-01 £ 83,822
Shareholder Funds 2012-10-01 £ 553,063
Shareholder Funds 2011-10-01 £ 556,106
Stocks Inventory 2012-10-01 £ 131,988
Stocks Inventory 2011-10-01 £ 145,528
Tangible Fixed Assets 2012-10-01 £ 49,458
Tangible Fixed Assets 2011-10-01 £ 59,852

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by INTELLIGENT LOCKING SYSTEMS LIMITED

INTELLIGENT LOCKING SYSTEMS LIMITED has registered 2 patents

GB2488543 , GB2289306 ,

Domain Names
We do not have the domain name information for INTELLIGENT LOCKING SYSTEMS LIMITED
Trademarks
We have not found any records of INTELLIGENT LOCKING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTELLIGENT LOCKING SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as INTELLIGENT LOCKING SYSTEMS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where INTELLIGENT LOCKING SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by INTELLIGENT LOCKING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyINTELLIGENT LOCKING SYSTEMS LIMITEDEvent Date2016-09-28
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 November 2016 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the companies. After 30 November 2016, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. This notice refers to company numbers 02419887 and 02571152 which are solvent and dormant. The notice does not refer to other companies bearing the name which are trading and are not in liquidation. Date of Appointment: 28 September 2016 . Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyINTELLIGENT LOCKING SYSTEMS LIMITEDEvent Date2016-09-28
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Initiating party Event Type
Defending partyINTELLIGENT LOCKING SYSTEMS LIMITEDEvent Date2016-09-28
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members on 28 September 2016 , as a written special resolution: That the Companies be wound up voluntarily and that Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP be appointed liquidator of the Companies for the purposes of the voluntary winding up. For further details contact: Email: bruce.w.maidment@uk.gt.com Tel: 01865 799 900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLIGENT LOCKING SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTELLIGENT LOCKING SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.