Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INTELLICARE SYSTEMS LIMITED
Company Information for

INTELLICARE SYSTEMS LIMITED

9 NETHERTOWNBROAD STREET, DUNFERMLINE, FIFE, KY12 7DS,
Company Registration Number
SC327324
Private Limited Company
Active

Company Overview

About Intellicare Systems Ltd
INTELLICARE SYSTEMS LIMITED was founded on 2007-07-05 and has its registered office in Dunfermline. The organisation's status is listed as "Active". Intellicare Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
INTELLICARE SYSTEMS LIMITED
 
Legal Registered Office
9 NETHERTOWNBROAD STREET
DUNFERMLINE
FIFE
KY12 7DS
Other companies in KY12
 
Filing Information
Company Number SC327324
Company ID Number SC327324
Date formed 2007-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-06 23:52:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTELLICARE 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 INTELLICARE SYSTEMS LIMITED
The following companies were found which have the same name as INTELLICARE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTELLICARE SYSTEMS, LLC 5080 CALIFORNIA AVE STE 415 BAKERSFIELD CA 93309 ACTIVE Company formed on the 2013-10-18
Intellicare Systems, Inc. 3202 E. Capri,Suite I Ontario CA 91761 FTB Suspended Company formed on the 1990-11-06

Company Officers of INTELLICARE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
WYMET SECRETARIAL SERVICES LIMITED
Company Secretary 2009-03-01
ANDREW STEVEN KONG
Director 2007-07-05
ALASDAIR LAMONT MACDONALD
Director 2007-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ROBERT HARGREAVES
Company Secretary 2007-07-05 2009-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WYMET SECRETARIAL SERVICES LIMITED KHOTANG LIMITED Company Secretary 2017-12-21 CURRENT 2017-12-21 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED PAPILLON EDINBURGH LIMITED Company Secretary 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED AMCO GAS HEATING LIMITED Company Secretary 2016-11-09 CURRENT 2016-11-09 Active
WYMET SECRETARIAL SERVICES LIMITED SEALGARE MARINE LTD Company Secretary 2016-11-01 CURRENT 2014-10-31 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED RESULTMATTERS LIMITED Company Secretary 2016-10-27 CURRENT 2014-11-26 Active
WYMET SECRETARIAL SERVICES LIMITED SALITURA CONSULTANTS LIMITED Company Secretary 2016-08-01 CURRENT 2015-07-24 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED RBH PHOTOGRAPHY UK LIMITED Company Secretary 2016-07-13 CURRENT 2015-11-11 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED DE BRUS BREWERY LIMITED Company Secretary 2016-04-26 CURRENT 2013-02-12 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED SPIDER BEER COMPANY LIMITED Company Secretary 2016-04-26 CURRENT 2013-11-04 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED ALL CLEAN COMPLETE CARE LIMITED Company Secretary 2016-01-07 CURRENT 2015-12-21 Dissolved 2018-02-20
WYMET SECRETARIAL SERVICES LIMITED CENTRE BISTRO LIMITED Company Secretary 2015-12-22 CURRENT 2015-11-30 Dissolved 2018-05-01
WYMET SECRETARIAL SERVICES LIMITED SL JOINERS LIMITED Company Secretary 2015-12-01 CURRENT 2015-03-02 Active
WYMET SECRETARIAL SERVICES LIMITED BA JOINERY LIMITED Company Secretary 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED ZIPDASH LIMITED Company Secretary 2015-09-01 CURRENT 2012-11-23 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED L FINDLAY LIMITED Company Secretary 2015-07-28 CURRENT 2015-03-20 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED AFB ARCHITECTS LIMITED Company Secretary 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED FIREBIRD FEATHER LIMITED Company Secretary 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED JUKE AND KO LIMITED Company Secretary 2014-07-23 CURRENT 2014-07-23 Dissolved 2018-01-09
WYMET SECRETARIAL SERVICES LIMITED BASELINE MANAGEMENT SERVICES LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED CAFE TARTINE LIMITED Company Secretary 2013-09-18 CURRENT 2013-09-18 Liquidation
WYMET SECRETARIAL SERVICES LIMITED MAGIC 3 LIMITED Company Secretary 2013-08-28 CURRENT 2013-08-28 Active
WYMET SECRETARIAL SERVICES LIMITED ADAMS BROS LIMITED Company Secretary 2013-08-07 CURRENT 2013-08-07 Active
WYMET SECRETARIAL SERVICES LIMITED SYNAPTIX GROUP LTD Company Secretary 2013-04-18 CURRENT 2013-04-18 Dissolved 2018-02-27
WYMET SECRETARIAL SERVICES LIMITED SYNAPTIX LIMITED Company Secretary 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-02-27
WYMET SECRETARIAL SERVICES LIMITED ARCON COMMERCIAL CONSULTANTS LIMITED Company Secretary 2013-02-18 CURRENT 2013-02-18 Dissolved 2018-01-09
WYMET SECRETARIAL SERVICES LIMITED BILL FRASER LIMITED Company Secretary 2013-01-17 CURRENT 2013-01-17 Active
WYMET SECRETARIAL SERVICES LIMITED GM UTILIYS LIMITED Company Secretary 2012-11-26 CURRENT 2009-08-18 Dissolved 2016-02-23
WYMET SECRETARIAL SERVICES LIMITED G M UTILITY SERVICES LIMITED Company Secretary 2012-11-26 CURRENT 2012-11-26 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED BRY-TEK SOLUTIONS LTD Company Secretary 2012-10-26 CURRENT 2011-10-14 Dissolved 2017-03-07
WYMET SECRETARIAL SERVICES LIMITED ADAM SMITH ASSET MANAGEMENT LIMITED Company Secretary 2012-09-26 CURRENT 2004-03-18 Active
WYMET SECRETARIAL SERVICES LIMITED LAA SOLUTIONS LIMITED Company Secretary 2012-08-15 CURRENT 2012-07-02 Active
WYMET SECRETARIAL SERVICES LIMITED NOMAD INSPECTION LTD Company Secretary 2012-05-11 CURRENT 2007-03-26 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED ADAM SMITH PROPERTY MANAGEMENT LIMITED Company Secretary 2012-05-07 CURRENT 2004-03-18 Active
WYMET SECRETARIAL SERVICES LIMITED ADAM SMITH GROUP LIMITED Company Secretary 2012-05-07 CURRENT 2004-03-18 Active
WYMET SECRETARIAL SERVICES LIMITED AD INFINITUM ET ULTRA LTD Company Secretary 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED TRINITY TOTS NURSERY LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
WYMET SECRETARIAL SERVICES LIMITED RUD SAWERS ARCHITECTS LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Active
WYMET SECRETARIAL SERVICES LIMITED B BEAUTIFUL FLORAL LIMITED Company Secretary 2012-03-05 CURRENT 2012-03-05 Active
WYMET SECRETARIAL SERVICES LIMITED BRAID STRATEGIC SOLUTIONS LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED ROOTS N SHOOTS LIMITED Company Secretary 2012-01-13 CURRENT 2012-01-13 Active
WYMET SECRETARIAL SERVICES LIMITED BRY-TEK SOLUTIONS LTD Company Secretary 2011-10-14 CURRENT 2011-10-14 Dissolved 2017-03-07
WYMET SECRETARIAL SERVICES LIMITED ESCAPE HAIRDRESSING (SCOTLAND) LIMITED Company Secretary 2011-02-01 CURRENT 2011-02-01 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED TASTE DUNFERMLINE LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Dissolved 2018-01-18
WYMET SECRETARIAL SERVICES LIMITED INTELLICARE LIMITED Company Secretary 2010-09-08 CURRENT 1996-07-01 Active
WYMET SECRETARIAL SERVICES LIMITED THE FINISHING TOUCH (INTERIOR DECORATOR) LTD Company Secretary 2009-11-01 CURRENT 2008-08-15 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED H2O UK CLEANING SPECIALISTS LIMITED Company Secretary 2009-03-01 CURRENT 2008-10-17 Dissolved 2013-08-09
WYMET SECRETARIAL SERVICES LIMITED PERFORMANCEPOINT LIMITED Company Secretary 2009-03-01 CURRENT 2007-03-23 Dissolved 2016-11-29
WYMET SECRETARIAL SERVICES LIMITED GLOBESTAR (SCOTLAND) LIMITED Company Secretary 2009-03-01 CURRENT 2003-10-29 Dissolved 2016-12-20
WYMET SECRETARIAL SERVICES LIMITED INTELLICARE SOLUTIONS LIMITED Company Secretary 2009-03-01 CURRENT 2006-10-09 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED SENSALERT LIMITED Company Secretary 2009-03-01 CURRENT 2008-05-02 Active
WYMET SECRETARIAL SERVICES LIMITED SENSORIUM LIMITED Company Secretary 2009-03-01 CURRENT 1997-08-08 Active
WYMET SECRETARIAL SERVICES LIMITED RED FACILITIES LIMITED Company Secretary 2009-03-01 CURRENT 2001-07-26 Active
WYMET SECRETARIAL SERVICES LIMITED UNIVERSAL UTILITIES (SCOTLAND) LIMITED Company Secretary 2009-03-01 CURRENT 2003-04-24 Active
WYMET SECRETARIAL SERVICES LIMITED HOWARTH & JOHNSTON LIMITED Company Secretary 2009-03-01 CURRENT 2004-08-18 Active
WYMET SECRETARIAL SERVICES LIMITED REID WRITERS LIMITED Company Secretary 2009-03-01 CURRENT 2005-04-14 Active
WYMET SECRETARIAL SERVICES LIMITED ABC BEAUTY LIMITED Company Secretary 2009-03-01 CURRENT 2006-04-06 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED SCOTEC LIMITED Company Secretary 2009-03-01 CURRENT 2007-07-04 Active
WYMET SECRETARIAL SERVICES LIMITED VALUE HEATING & PLUMBING LIMITED Company Secretary 2009-03-01 CURRENT 2007-07-24 Active
WYMET SECRETARIAL SERVICES LIMITED JIM FRASER & ASSOCIATES LIMITED Company Secretary 2009-03-01 CURRENT 2008-12-17 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED BUTTERFLY PERSONNEL LIMITED Company Secretary 2009-03-01 CURRENT 1998-11-19 Active
WYMET SECRETARIAL SERVICES LIMITED DELUXE PROPERTY SERVICES LIMITED Company Secretary 2009-03-01 CURRENT 2008-05-08 Active
WYMET SECRETARIAL SERVICES LIMITED BREWPHARM LIMITED Company Secretary 2009-03-01 CURRENT 2008-12-15 Active - Proposal to Strike off
WYMET SECRETARIAL SERVICES LIMITED HAWKDRUM LIMITED Company Secretary 2009-02-03 CURRENT 2008-01-28 Liquidation
ANDREW STEVEN KONG SYNAPTIX GROUP LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2018-02-27
ANDREW STEVEN KONG SYNAPTIX LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-02-27
ANDREW STEVEN KONG INTELLICARE LIMITED Director 2010-09-08 CURRENT 1996-07-01 Active
ANDREW STEVEN KONG SENSALERT LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
ANDREW STEVEN KONG INTELLICARE SOLUTIONS LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active - Proposal to Strike off
ALASDAIR LAMONT MACDONALD SYNAPTIX GROUP LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2018-02-27
ALASDAIR LAMONT MACDONALD SYNAPTIX LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2018-02-27
ALASDAIR LAMONT MACDONALD SENSALERT LIMITED Director 2008-05-02 CURRENT 2008-05-02 Active
ALASDAIR LAMONT MACDONALD INTELLICARE SOLUTIONS LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active - Proposal to Strike off

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
2023-07-13Change of details for Mr Andrew Steven Kong as a person with significant control on 2021-07-01
2023-07-13Change of details for Mr Alasdair Lamont Macdonald as a person with significant control on 2021-07-01
2023-07-13Director's details changed for Mr Andrew Steven Kong on 2021-07-01
2023-07-13Director's details changed for Mr Alasdair Lamont Macdonald on 2021-07-01
2023-07-13CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2022-09-29Unaudited abridged accounts made up to 2022-03-31
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0105/07/15 ANNUAL RETURN FULL LIST
2015-03-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18AA01Previous accounting period shortened from 31/08/14 TO 31/03/14
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-29AR0105/07/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 3273240001
2013-07-31AR0105/07/13 ANNUAL RETURN FULL LIST
2013-05-20AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-31AR0105/07/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-01AR0105/07/11 ANNUAL RETURN FULL LIST
2011-06-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-16AR0105/07/10 ANNUAL RETURN FULL LIST
2010-05-31AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-04363aReturn made up to 05/07/09; full list of members
2009-05-05AA31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05287Registered office changed on 05/05/2009 from sensorium house 9 nethertownbroad street dunfermline fife KY12 7DS
2009-03-09288aSecretary appointed wymet secretarial services LIMITED
2009-03-06288bAPPOINTMENT TERMINATED SECRETARY CHARLES HARGREAVES
2008-09-22225PREVEXT FROM 31/07/2008 TO 31/08/2008
2008-08-06363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTELLICARE 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 Liquidators2016-07-08
Notices to Creditors2016-07-08
Resolutions for Winding-up2016-07-08
Fines / Sanctions
No fines or sanctions have been issued against INTELLICARE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 INTELLICARE SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of INTELLICARE SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTELLICARE SYSTEMS LIMITED
Trademarks
We have not found any records of INTELLICARE SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTELLICARE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2012-10-17 GBP £756 Equipment and Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INTELLICARE 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLOOK SMART IT LIMITEDEvent Date2016-07-06
Philip Beck (IP No. 8720) of SJD Insolvency Services Ltd, KD Tower, Cotterells, Hemel Hempstead HP1 1FW, was appointed Liquidator of the above-named Company on 2 July 2016 by a resolution of the Company. Notice is hereby given that the Creditors of the above-named Company are required on or before 4 August 2016, to send in their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the said Liquidator, personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLOOK SMART IT LIMITEDEvent Date2016-07-02
Philip Beck , of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW : Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLOOK SMART IT LIMITEDEvent Date2016-07-02
I, the undersigned, being the sole member of the Company having the right to vote at general meetings or authorised agents of such members, pass the special written resolution on 02 July 2016 , set out below pursuant to Chapter 2 of Part 13 of the Companies Act 2006 to the effect that such resolution shall be deemed to be as effective as if it had been passed at a general meeting of the Company duly convened and held: That the Company be wound up voluntarily and that Philip Beck , of SJD Insolvency Services Ltd , KD Tower, Cotterells, Hemel Hempstead, Hertfordshire, HP1 1FW, (IP No 8720) be and is hereby appointed Liquidator for the purposes of the winding-up. Further details contact: Philip Beck, Email: Philip.beck@sjdaccountancy.com, Tel: 01442 275794.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTELLICARE 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 INTELLICARE 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.