Company NameInterceptor Properties  Limited
Company StatusDissolved
Company Number05377847
CategoryPrivate Limited Company
Incorporation Date28 February 2005(19 years, 1 month ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDavid Burton
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2008(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 18 June 2013)
RoleAdministrative Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address55 Carriage Drive
North Springfield
Chelmsford
Essex
CM1 6UY
Director NameNeil Hamilton Macpherson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Place House
Dunmow Road
Great Bardfield
Essex
CM7 4SD
Secretary NameMr Darren Scott Bradbury
NationalityBritish
StatusResigned
Appointed31 August 2008(3 years, 6 months after company formation)
Appointment Duration4 months (resigned 31 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address90 Eastern Esplanade
Southend-On-Sea
Essex
SS1 2YT
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD
Secretary NameSalmac Corporate Services Ltd (Corporation)
StatusResigned
Appointed28 February 2005(same day as company formation)
Correspondence Address24 Atlantic Square
Station Road
Witham
Essex
CM8 2TL

Location

Registered Address270 Avenue West, Skyline 120
Great Notley
Braintree
Essex
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree

Shareholders

2 at £1David Burton
100.00%
Ordinary

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(3 pages)
27 July 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-07-27
  • GBP 2
(3 pages)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
26 June 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
8 August 2011Registered office address changed from 24 Atlantic Square Station Road Witham Essex CM8 2TL on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 24 Atlantic Square Station Road Witham Essex CM8 2TL on 8 August 2011 (1 page)
8 August 2011Registered office address changed from 24 Atlantic Square Station Road Witham Essex CM8 2TL on 8 August 2011 (1 page)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (3 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
29 July 2010Director's details changed for David Burton on 1 November 2009 (2 pages)
29 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for David Burton on 1 November 2009 (2 pages)
29 July 2010Annual return made up to 28 February 2010 with a full list of shareholders (3 pages)
29 July 2010Director's details changed for David Burton on 1 November 2009 (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
19 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
27 March 2009Appointment terminated secretary darren bradbury (1 page)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Return made up to 28/02/09; full list of members (3 pages)
27 March 2009Appointment Terminated Secretary darren bradbury (1 page)
26 March 2009Accounts made up to 28 February 2008 (2 pages)
26 March 2009Accounts for a dormant company made up to 28 February 2008 (2 pages)
25 March 2009Return made up to 28/02/08; full list of members (3 pages)
25 March 2009Return made up to 28/02/08; full list of members (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 October 2008Secretary appointed darren scott bradbury (1 page)
20 October 2008Secretary appointed darren scott bradbury (1 page)
20 October 2008Appointment terminated secretary salmac corporate services LTD (1 page)
20 October 2008Appointment Terminated Secretary salmac corporate services LTD (1 page)
21 July 2008Director appointed david allen burton (1 page)
21 July 2008Appointment terminated director neil macpherson (1 page)
21 July 2008Appointment Terminated Director neil macpherson (1 page)
21 July 2008Director appointed david allen burton (1 page)
11 April 2008Return made up to 28/02/07; full list of members (6 pages)
11 April 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
11 April 2008Return made up to 28/02/07; full list of members (6 pages)
11 April 2008Accounts made up to 28 February 2007 (1 page)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Return made up to 28/02/06; full list of members (6 pages)
11 April 2006Return made up to 28/02/06; full list of members (6 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: suite 18 folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: suite 18 folkestone ent cnt shearway business park shearway road, folkestone kent CT19 4RH (1 page)
28 February 2005Incorporation (12 pages)
28 February 2005Incorporation (12 pages)