Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERGUIDE LONDON LTD
Company Information for

INTERGUIDE LONDON LTD

RICKMANSWORTH, HERTFORDSHIRE, WD3 1DE,
Company Registration Number
06612579
Private Limited Company
Dissolved

Dissolved 2017-10-12

Company Overview

About Interguide London Ltd
INTERGUIDE LONDON LTD was founded on 2008-06-05 and had its registered office in Rickmansworth. The company was dissolved on the 2017-10-12 and is no longer trading or active.

Key Data
Company Name
INTERGUIDE LONDON LTD
 
Legal Registered Office
RICKMANSWORTH
HERTFORDSHIRE
WD3 1DE
Other companies in LU7
 
Filing Information
Company Number 06612579
Date formed 2008-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-10-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 19:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERGUIDE LONDON LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   C. ANTHONY WOOD LIMITED   PARK FARM COMPANY SECRETARIES LTD   SMITH-MILNE & CO. 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.

Company Officers of INTERGUIDE LONDON LTD

Current Directors
Officer Role Date Appointed
ALAN RICHARD DUGARD
Director 2008-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN RICHARD DUGARD RADIO MEDIA SOLUTIONS LIMITED Director 2016-11-25 CURRENT 2015-08-13 Active - Proposal to Strike off
ALAN RICHARD DUGARD MILTON KEYNES SOCIAL LTD Director 2014-08-18 CURRENT 2014-08-18 Dissolved 2018-06-05
ALAN RICHARD DUGARD INTERGUIDE SOS COCO LTD Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
ALAN RICHARD DUGARD EAST COAST SOCIAL LTD Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
ALAN RICHARD DUGARD JCT 1 LTD Director 2012-08-08 CURRENT 2012-08-08 Active
ALAN RICHARD DUGARD BURY FARM EQUESTRIAN CLUB LTD Director 2011-08-17 CURRENT 2011-08-17 Active
ALAN RICHARD DUGARD NEW BURY PARK EVENTS LIMITED Director 2011-07-01 CURRENT 2009-08-21 Active
ALAN RICHARD DUGARD ELECTRIC SOCIAL CLUB LTD Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2017-08-08
ALAN RICHARD DUGARD INTERGUIDE GROUP LIMITED Director 2008-12-01 CURRENT 2007-04-11 Active
ALAN RICHARD DUGARD THE CARPENTERS ARMS (SLAPTON) LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2015-04-07
ALAN RICHARD DUGARD NEWBURY SUPPLIES LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
ALAN RICHARD DUGARD BURY FARM EQUESTRIAN CENTRE LIMITED Director 2006-02-21 CURRENT 2006-02-21 Dissolved 2015-03-10
ALAN RICHARD DUGARD INTERGUIDE INVESTMENT HOLDINGS LIMITED Director 2005-03-24 CURRENT 2005-03-01 Dissolved 2017-11-24
ALAN RICHARD DUGARD INTERGUIDE LIMITED Director 2004-11-02 CURRENT 2003-06-23 Active - Proposal to Strike off
ALAN RICHARD DUGARD INTERGUIDE MANAGEMENT LIMITED Director 2003-11-10 CURRENT 2003-07-25 Active

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
2017-10-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-07-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2017-02-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2016 FROM C/O SPW (UK) LLP CHARTERED ACCOUNTANTS 239 REGENTS PARK ROAD LONDON N3 3LF
2015-12-314.20STATEMENT OF AFFAIRS/4.19
2015-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066125790002
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066125790001
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-06AR0105/06/15 FULL LIST
2015-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2015 FROM NEW BURY FARM MILL ROAD SLAPTON LEIGHTON BUZZARD BEDS LU7 9BT
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 066125790002
2015-03-25AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-09AR0105/06/14 FULL LIST
2014-04-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 066125790001
2013-06-10AR0105/06/13 FULL LIST
2013-04-02AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-18AR0105/06/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION SMALL
2011-06-13AR0105/06/11 FULL LIST
2011-01-13AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-07AR0105/06/10 FULL LIST
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN DUGARD / 01/12/2008
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM NUMBER 1 LEICESTER SQUARE LONDON WC2H 7NA UNITED KINGDOM
2008-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INTERGUIDE LONDON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-30
Meetings of Creditors2017-02-20
Appointment of Liquidators2015-12-18
Resolutions for Winding-up2015-12-18
Meetings of Creditors2015-12-02
Fines / Sanctions
No fines or sanctions have been issued against INTERGUIDE LONDON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-09 Satisfied BARCLAYS BANK PLC
2013-09-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 INTERGUIDE LONDON LTD

Intangible Assets
Patents
We have not found any records of INTERGUIDE LONDON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INTERGUIDE LONDON LTD
Trademarks
We have not found any records of INTERGUIDE LONDON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERGUIDE LONDON LTD. 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 (99999 - Dormant Company) as INTERGUIDE LONDON LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERGUIDE LONDON LTD 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINTERGUIDE LONDON LTDEvent Date2015-12-10
Bijal Shah of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE : Further information about this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 01923 776 223 or at craig.stevens@re10.eu.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINTERGUIDE LONDON LTDEvent Date2015-12-10
Passed -10 December 2015 At the general meeting of the members of the above-named company, duly convened at short notice and held at Gable House, 239 Regents Park Road, London N3 3LF on 10 December 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution:- 1. "That the company be wound-up voluntarily". 2. "That Mr Bijal Shah of Re10 (South East) Ltd, 27 Church Street, Rickmansworth, Herts WD3 1DE be and is hereby appointed liquidator for the purposes of such winding-up". The appointment was subsequently ratified at the meeting of the creditors held on the same day. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 10 December 2015 . Further information about this case is available from Craig Stevens at the offices of RE10 (South East) Limited on 01923 776 223 or at craig.stevens@re10.eu. Mr Alan Dugard , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyINTERGUIDE LONDON LTDEvent Date2015-12-10
NOTICE IS HEREBY GIVEN pursuant to Section 168 of the Insolvency Act 1986 that a General Meeting of the Creditors of the above named Company will be held at 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE on 10 March 2017 at 10.00 am. The purpose of the meeting is to consider a resolution in respect of remuneration. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the business day immediately preceding the meeting. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, ('proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is a assessed if they wish to vote at the meeting. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 10 December 2015 . Further information about this case is available from Ellie Waters at the offices of RE10 (South East) Limited on 020 8315 7430 or at ellie@re10.eu. Bijal Shah , Liquidator Dated: 17 February 2017
 
Initiating party Event TypeFinal Meetings
Defending partyINTERGUIDE LONDON LTDEvent Date2015-12-10
NOTICE IS HEREBY GIVEN that a final meeting of the members of Interguide London Ltd will be held at 11:30 am on 25 May 2017, to be followed at 11:45 am on the same day by a meeting of the creditors of the company The meetings will be held at 27 Church Street, Rickmansworth, Hertfordshtre WD3 1DE. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote ts entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions Will be considered at the creditors' meeting. 1 That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged. Proxies to be used at the meetings must be returned to the offices of RE10 (South East) Limited, 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Bijal Shah (IP number 8717 ) of RE10 (South East) Limited , 27 Church Street, Rickmansworth, Hertfordshire WD3 1DE . Date of Appointment: 10 December 2015 . Further information about this case is available from Chloe Fortucci at the offices of RE10 (South East) Limited on 020 8315 7430 or at chloe@re10.eu. Bijal Shah , Liquidator Dated: 28 March 2017
 
Initiating party Event TypeMeetings of Creditors
Defending partyINTERGUIDE LONDON LTDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF on 10 December 2015 at 12.00 noon for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors can attend the meeting in person and vote, and are entitled to vote if they have submitted a statement of claim and the claim has been accepted in whole or in part. If you cannot attend in person, or do not wish to attend but still wish to vote at the meeting, you can either nominate a person to attend on your behalf, or you may nominate the chairman of the meeting, who will be a director of the Company, to vote on your behalf. Creditors must lodge their proxy by no later than 12.00 noon on the business day before the meeting, together with a statement of claim, which is to be lodged by no later than the commencement of the meeting, although creditors are requested to lodge their claim with their proxy. All statements of claim and proxies must be lodged with Streets SPW , Gable House, 239 Regents Park Road, London , N3 3LF. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A copy of A Creditors Guide to Liquidators Fees (October 2015) is available to download at http://www.insolvency-practitioners.org.uk/regulation-and-guidance/guides-to-fees. A hard copy can be obtained on request from the above address. Notice is also given that Bijal Shah (IP No. 8717) of Re10 (South East) Ltd, 27 Church Street, Rickmansworth, Herts, WD3 1DE is qualified to act as an insolvency practitioner in relation to the company. A list of names and addresses of the Companys creditors will be available for inspection free of charge, at Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF, between 10 am and 4 pm on the two business days prior to the meeting. Creditors can contact this office on 020 8371 5000 or by email at businessrecovery@streetsspw.co.uk. For further details contact: Myles Jacobson, (IP No. 11590), Email: businessrecovery@streetsspw.co.uk. Tel: 020 8371 5000.
 
Initiating party Event TypeFinal Meetings
Defending partyTOM TREDDLEHOYLEEvent Date2013-01-14
In the Sheffield County Court case number 1107 Notice is hereby given pursuant to Section 141 of the Insolvency Act 1986 that the Joint Liquidators have summoned a final meeting of the partnership creditors to be held on 15 March 2013 at 10.30 am at Tait Walker Advisory Services LLP, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS for the purpose of considering the Joint Liquidators final report granting their release. Creditors must lodge proxies and unlodged proofs of debt to vote at the meeting by 12.00 noon on 14 March 2013 to our offices in Gosforth. Date of appointment: 24 August 2010. Office Holder Details: Gordon Smythe Goldie and Andrea Lynn Marshall, Tait Walker, Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne, NE3 3LS Further details contact: Sarah Ferriday, Email: Recovery@taitwalker.co.uk, Tel: 0191 2850321, Reference: GSG/SF/12441 Gordon Smythe Goldie and Andrea Lynn Marshall , Joint Liquidators (IP Nos. 5799 and 9398) :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2008-02-01
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2007 No. 135864 In the Matter of McGEARY FRESH MUSHROOMS Limited AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A Petition to wind up the above-named company having its registered office at 53-58 Armagh Road, Moy, Dungannon, Co. Tyrone, BT71 7HZ presented on 13 December 2007 by Invest Northern Ireland, a creditor of the Company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF. Date Thursday 7 February 2008 Time 10.00 a.m. (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitors in accordance with Rule 4.016 of the Insolvency Rules (NI) 1991 by 16.00 hours on Wednesday 6th February 2008. The Petitioners solicitors is LEstrange & Brett, Arnott House, 14-16 Bridge Street, Belfast, BT1 1LS (Ref LG/80401/369) SIGNED LEstrange & Brett Dated 25 January 2008
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2004-05-28
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, 100 Temple Street, Bristol BS1 6AG, on 30 June 2004, at 12.30 pm, for the purposes of receiving the report of the Liquidator of the winding-up, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Proxy forms, if applicable, must be lodged at KPMG Corporate Recovery, 100 Temple Street, Bristol BS1 6AG, fax +44 (0) 117 905 4058, not later than 12.00 noon on 29 June 2004. R J Hill, Liquidator 24 May 2004.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERGUIDE LONDON LTD 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 INTERGUIDE LONDON LTD 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.