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

INTACLOTH LIMITED

RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
Company Registration Number
01817696
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Intacloth Ltd
INTACLOTH LIMITED was founded on 1984-05-18 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Intacloth Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTACLOTH LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in NG7
 
Previous Names
Q.D. STORES LIMITED07/10/2014
Filing Information
Company Number 01817696
Company ID Number 01817696
Date formed 1984-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 28/02/2015
Account next due 30/11/2016
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts FULL
Last Datalog update: 2019-12-15 06:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTACLOTH 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 INTACLOTH LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ERNEST MOXON
Company Secretary 1999-12-31
GRAHAM ERNEST MOXON
Director 1998-05-01
DANNY RUBINS
Director 1992-08-18
NICHOLAS DAVID RUBINS
Director 1996-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARGARET RUBINS
Director 1992-08-18 2017-07-05
RICHARD JUSTIN FARRINGTON SMITH
Director 2008-05-19 2014-03-26
RICHARD KENCH WORTH
Director 2004-09-20 2007-11-14
KENNETH JOHN TURNER
Director 1992-08-18 2004-09-08
SHEENA ANN TURNER
Director 1992-08-18 2004-09-08
DERRICK IVOR SILK
Company Secretary 1992-08-18 1999-12-31
DERRICK IVOR SILK
Director 1992-08-18 1999-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ERNEST MOXON QD STORES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
GRAHAM ERNEST MOXON LATHAMS (RETAIL) LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
GRAHAM ERNEST MOXON CHERRY LANE (GARDEN CENTRES) LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
GRAHAM ERNEST MOXON THE MATCH-CLUB LIMITED Company Secretary 1999-12-31 CURRENT 1987-07-13 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP (PROPERTY) LIMITED Company Secretary 1999-12-31 CURRENT 1988-09-22 Active
GRAHAM ERNEST MOXON CHERRY LANE RETAIL CENTRES LIMITED Company Secretary 1999-12-31 CURRENT 1981-12-11 Active
GRAHAM ERNEST MOXON QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GRAHAM ERNEST MOXON QD EASTERN LIMITED Director 2013-05-10 CURRENT 1964-06-12 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 2013-05-10 CURRENT 1988-09-22 Active
GRAHAM ERNEST MOXON CHERRY LANE RETAIL CENTRES LIMITED Director 2013-05-10 CURRENT 1981-12-11 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
GRAHAM ERNEST MOXON THE MATCH-CLUB LIMITED Director 2013-02-01 CURRENT 1987-07-13 Active
GRAHAM ERNEST MOXON WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1996-03-03 CURRENT 1969-05-16 Active
DANNY RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
DANNY RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DANNY RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
DANNY RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1991-09-07 CURRENT 1969-05-16 Active
DANNY RUBINS THE MATCH-CLUB LIMITED Director 1991-08-05 CURRENT 1987-07-13 Active
DANNY RUBINS CHERRY LANE RETAIL CENTRES LIMITED Director 1991-08-05 CURRENT 1981-12-11 Active
DANNY RUBINS QD EASTERN LIMITED Director 1991-07-20 CURRENT 1964-06-12 Active
DANNY RUBINS QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 1991-04-29 CURRENT 1988-09-22 Active
NICHOLAS DAVID RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 2013-05-10 CURRENT 1988-09-22 Active
NICHOLAS DAVID RUBINS CHERRY LANE RETAIL CENTRES LIMITED Director 2013-05-10 CURRENT 1981-12-11 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
NICHOLAS DAVID RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
NICHOLAS DAVID RUBINS G BROOKES & CO LIMITED Director 2004-02-13 CURRENT 1989-03-14 Dissolved 2017-04-18
NICHOLAS DAVID RUBINS QD EASTERN LIMITED Director 1995-08-30 CURRENT 1964-06-12 Active
NICHOLAS DAVID RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1995-08-30 CURRENT 1969-05-16 Active
NICHOLAS DAVID RUBINS THE MATCH-CLUB LIMITED Director 1994-06-24 CURRENT 1987-07-13 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
2019-10-20GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-19AM10Administrator's progress report
2019-07-19AM23Liquidation. Administration move to dissolve company
2019-02-25AM11Notice of appointment of a replacement or additional administrator
2019-02-25AM16Notice of order removing administrator from office
2019-01-30AM10Administrator's progress report
2018-07-11AM19liquidation-in-administration-extension-of-period
2018-07-11AM10Administrator's progress report
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-01-28AM10Administrator's progress report
2017-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-07-28AM10Administrator's progress report
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET RUBINS
2017-07-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-07-03AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-01-302.24BAdministrator's progress report to 2016-12-23
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Limited 17 One America Square Crosswall London EC3N 2LB
2016-07-22F2.18Notice of deemed approval of proposals
2016-07-202.16BStatement of affairs with form 2.14B
2016-07-072.17BStatement of administrator's proposal
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM Westbridge House Holland Street Hyson Green Nottingham NG7 5DS
2016-07-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-07-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-06-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 12
2016-06-21MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 13
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 018176960016
2015-11-28AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 1003000
2015-08-18AR0118/08/15 FULL LIST
2014-11-27AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 018176960015
2014-10-07RES15CHANGE OF NAME 07/10/2014
2014-10-07CERTNMCOMPANY NAME CHANGED Q.D. STORES LIMITED CERTIFICATE ISSUED ON 07/10/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1003000
2014-08-28AR0118/08/14 FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRINGTON SMITH
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RUBINS / 11/03/2014
2013-11-25AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-08-19AR0118/08/13 FULL LIST
2013-06-11RES01ADOPT ARTICLES 14/05/2013
2012-11-23AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-08-22AR0118/08/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-19AR0118/08/11 FULL LIST
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-08-18AR0118/08/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID RUBINS / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARGARET RUBINS / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY RUBINS / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST MOXON / 18/08/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JUSTIN FARRINGTON SMITH / 18/08/2010
2010-08-18CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ERNEST MOXON / 18/08/2010
2009-09-21AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-28363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-11-26AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-08-19363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-06-11288aDIRECTOR APPOINTED RICHARD JUSTIN FARRINGTON SMITH
2007-11-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-19288bDIRECTOR RESIGNED
2007-09-04363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-01363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-10-03AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-01363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-04-1988(2)RAD 31/03/05--------- £ SI 12000@.25=3000 £ IC 1000000/1003000
2005-02-2588(2)RAD 18/02/05--------- £ SI 835000@1=835000 £ IC 165000/1000000
2005-01-18288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23123NC INC ALREADY ADJUSTED 15/12/04
2004-12-23RES04£ NC 500000/1025000
2004-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-09-17288bDIRECTOR RESIGNED
2004-09-17288bDIRECTOR RESIGNED
2004-09-07363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-08-28363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2002-10-23AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-28363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2001-12-13AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-23363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-06-06395PARTICULARS OF MORTGAGE/CHARGE
2000-10-24AAFULL ACCOUNTS MADE UP TO 28/02/00
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to INTACLOTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Qualifying2017-06-05
Meetings of Creditors2017-01-23
Appointment of Administrators2016-06-30
Fines / Sanctions
No fines or sanctions have been issued against INTACLOTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding LLOYDS BANK PLC
2014-11-01 Outstanding QD COMMERCIAL GROUP HOLDINGS LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-07-19 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-07-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-07-05 Outstanding LLOYDS TSB BANK PLC
SET-OFF AGREEMENT 2011-06-29 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2010-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-05-31 Satisfied WESTGAGE PROPERTIES (ANGLIA) LIMITED
LEGAL MORTGAGE 1998-12-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1992-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1992-03-20 Satisfied NESTLE UK LTD
CONFIRMATORY CHARGE 1989-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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 INTACLOTH LIMITED

Intangible Assets
Patents
We have not found any records of INTACLOTH LIMITED registering or being granted any patents
Domain Names

INTACLOTH LIMITED owns 1 domain names.

madharrys.co.uk  

Trademarks
We have not found any records of INTACLOTH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTACLOTH 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 (47190 - Other retail sale in non-specialised stores) as INTACLOTH LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where INTACLOTH 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 TypeMeetings of Creditors
Defending partyINTACLOTH LIMITEDEvent Date2017-01-18
In the High Court of Justice, Chancery Division case number 3263 Notice is hereby given, pursuant to Rule 2.35(4E) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of considering the Joint Administrators pre and post appointment remuneration, ability to charge category two disbursements and seek discharge from liability in accordance with paragraphs 58 and 98 of Schedule B1 to the Insolvency Act 1986 and Rule 2.106 of the Insolvency Rules 1986. The closing date for votes to be submitted on Form 2.25B is on 07 February 2017 , at 12.00 noon by which time and date votes must be received at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 24 June 2016. Office holder details: Ben Woodthorpe and Simon Harris (IP Nos. 18370 and 11372) both of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. For further details contact: Nathan Bickley-May, Email: nathan.bickley-may@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Administrators
Defending partyINTACLOTH LIMITEDEvent Date2016-06-24
In the High Court of Justice, Chancery Division case number 003263 Ben Woodthorpe and Simon Harris (IP Nos 18370 and 11372 ), both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB Further details contact: The Joint Administrators, Tel: 020 3051 2055. Alternative contact: Evelyn Sanchez :
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyINTACLOTH LIMITEDEvent Date2016-06-24
In the High Court of Justice Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators of the above named Company ('the conveners') are seeking a decision from creditors on an extension to the period of Administration by way of correspondence. A creditor's vote by correspondence must be received by no later than 23.59 hours on 19 June 2017 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL. Date of Appointment: 24 June 2016 Office Holder Details: Simon Harris (IP No. 11372 ) and Ben Woodthorpe (IP No. 18370 ) both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL Further details contact: Nathan Bickley-May, Email: Nathan.Bickley-May@resolvegroupuk.com Ag JF30031
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTACLOTH 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 INTACLOTH 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.