In Administration
Administrative Receiver
Administrative Receiver
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 Name | ||
---|---|---|
INTACLOTH LIMITED | ||
Legal Registered Office | ||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in NG7 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM ERNEST MOXON |
||
GRAHAM ERNEST MOXON |
||
DANNY RUBINS |
||
NICHOLAS DAVID RUBINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN MARGARET RUBINS |
Director | ||
RICHARD JUSTIN FARRINGTON SMITH |
Director | ||
RICHARD KENCH WORTH |
Director | ||
KENNETH JOHN TURNER |
Director | ||
SHEENA ANN TURNER |
Director | ||
DERRICK IVOR SILK |
Company Secretary | ||
DERRICK IVOR SILK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QD STORES LIMITED | Company Secretary | 2005-10-14 | CURRENT | 2005-10-14 | Active | |
LATHAMS (RETAIL) LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Active | |
CHERRY LANE (GARDEN CENTRES) LIMITED | Company Secretary | 2005-10-13 | CURRENT | 2005-10-13 | Active | |
THE MATCH-CLUB LIMITED | Company Secretary | 1999-12-31 | CURRENT | 1987-07-13 | Active | |
QD COMMERCIAL GROUP (PROPERTY) LIMITED | Company Secretary | 1999-12-31 | CURRENT | 1988-09-22 | Active | |
CHERRY LANE RETAIL CENTRES LIMITED | Company Secretary | 1999-12-31 | CURRENT | 1981-12-11 | Active | |
QD MARKET TOWNS LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
QD EASTERN LIMITED | Director | 2013-05-10 | CURRENT | 1964-06-12 | Active | |
QD COMMERCIAL GROUP (PROPERTY) LIMITED | Director | 2013-05-10 | CURRENT | 1988-09-22 | Active | |
CHERRY LANE RETAIL CENTRES LIMITED | Director | 2013-05-10 | CURRENT | 1981-12-11 | Active | |
QD COMMERCIAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
THE MATCH-CLUB LIMITED | Director | 2013-02-01 | CURRENT | 1987-07-13 | Active | |
WESTBRIDGE INTERNATIONAL GROUP LIMITED | Director | 1996-03-03 | CURRENT | 1969-05-16 | Active | |
QD MARKET TOWNS LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
QD COMMERCIAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
HADLEIGH MANAGEMENT CONSULTANCY LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
WESTBRIDGE INTERNATIONAL GROUP LIMITED | Director | 1991-09-07 | CURRENT | 1969-05-16 | Active | |
THE MATCH-CLUB LIMITED | Director | 1991-08-05 | CURRENT | 1987-07-13 | Active | |
CHERRY LANE RETAIL CENTRES LIMITED | Director | 1991-08-05 | CURRENT | 1981-12-11 | Active | |
QD EASTERN LIMITED | Director | 1991-07-20 | CURRENT | 1964-06-12 | Active | |
QD COMMERCIAL GROUP (PROPERTY) LIMITED | Director | 1991-04-29 | CURRENT | 1988-09-22 | Active | |
QD MARKET TOWNS LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
QD COMMERCIAL GROUP (PROPERTY) LIMITED | Director | 2013-05-10 | CURRENT | 1988-09-22 | Active | |
CHERRY LANE RETAIL CENTRES LIMITED | Director | 2013-05-10 | CURRENT | 1981-12-11 | Active | |
QD COMMERCIAL GROUP HOLDINGS LIMITED | Director | 2013-04-26 | CURRENT | 2013-04-26 | Active | |
HADLEIGH MANAGEMENT CONSULTANCY LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active | |
G BROOKES & CO LIMITED | Director | 2004-02-13 | CURRENT | 1989-03-14 | Dissolved 2017-04-18 | |
QD EASTERN LIMITED | Director | 1995-08-30 | CURRENT | 1964-06-12 | Active | |
WESTBRIDGE INTERNATIONAL GROUP LIMITED | Director | 1995-08-30 | CURRENT | 1969-05-16 | Active | |
THE MATCH-CLUB LIMITED | Director | 1994-06-24 | CURRENT | 1987-07-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
AM10 | Administrator's progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET RUBINS | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
2.24B | Administrator's progress report to 2016-12-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM C/O Resolve Partners Limited 17 One America Square Crosswall London EC3N 2LB | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/16 FROM Westbridge House Holland Street Hyson Green Nottingham NG7 5DS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 12 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018176960016 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1003000 | |
AR01 | 18/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018176960015 | |
RES15 | CHANGE OF NAME 07/10/2014 | |
CERTNM | COMPANY NAME CHANGED Q.D. STORES LIMITED CERTIFICATE ISSUED ON 07/10/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1003000 | |
AR01 | 18/08/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FARRINGTON SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID RUBINS / 11/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
AR01 | 18/08/13 FULL LIST | |
RES01 | ADOPT ARTICLES 14/05/2013 | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AR01 | 18/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 18/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 18/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID RUBINS / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARGARET RUBINS / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY RUBINS / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST MOXON / 18/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JUSTIN FARRINGTON SMITH / 18/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ERNEST MOXON / 18/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RICHARD JUSTIN FARRINGTON SMITH | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
88(2)R | AD 31/03/05--------- £ SI 12000@.25=3000 £ IC 1000000/1003000 | |
88(2)R | AD 18/02/05--------- £ SI 835000@1=835000 £ IC 165000/1000000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
123 | NC INC ALREADY ADJUSTED 15/12/04 | |
RES04 | £ NC 500000/1025000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 |
Qualifying | 2017-06-05 |
Meetings of Creditors | 2017-01-23 |
Appointment of Administrators | 2016-06-30 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | QD COMMERCIAL GROUP HOLDINGS LIMITED | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | WESTGAGE PROPERTIES (ANGLIA) LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NESTLE UK LTD | |
CONFIRMATORY CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as INTACLOTH LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | INTACLOTH LIMITED | Event Date | 2017-01-18 |
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 Type | Appointment of Administrators | |
Defending party | INTACLOTH LIMITED | Event Date | 2016-06-24 |
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 Type | Qualifying Decision Procedure | |
Defending party | INTACLOTH LIMITED | Event Date | 2016-06-24 |
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 | |||
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. |