Liquidation
Company Information for INTERCITY GLAZING SYSTEMS LIMITED
GLENDEVON HOUSE HAWTHORN PARK, COAL ROAD, LEEDS, WEST YORKSHIRE, LS14 1PQ,
|
Company Registration Number
02248907
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INTERCITY GLAZING SYSTEMS LIMITED | ||
Legal Registered Office | ||
GLENDEVON HOUSE HAWTHORN PARK COAL ROAD LEEDS WEST YORKSHIRE LS14 1PQ Other companies in LS14 | ||
Previous Names | ||
|
Company Number | 02248907 | |
---|---|---|
Company ID Number | 02248907 | |
Date formed | 1988-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 31/01/2011 | |
Return next due | 28/02/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-12-07 00:51:53 |
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. |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2012-03-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/11 FROM Intercity House Field Head Lane Drighlington Bradford West Yorkshire BD11 1JL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
LATEST SOC | 31/01/11 STATEMENT OF CAPITAL;GBP 6250 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BEESTING / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KEVIN BEESTING / 14/10/2009 | |
CERTNM | Company name changed intercity services LIMITED\certificate issued on 30/09/09 | |
363a | Return made up to 11/10/08; full list of members | |
225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 | |
AA | 30/11/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 11/10/07; no change of members | |
AA | 30/11/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 11/10/06; full list of members | |
AA | 30/11/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 11/10/05; no change of members | |
AA | 30/11/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | Return made up to 11/10/04; no change of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/11/03 | |
CERTNM | Company name changed inter city glazing services limi ted\certificate issued on 27/11/03 | |
363s | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 77 OLD ROAD FARSLEY PUDSEY LEEDS WEST YORKSHIRE LS28 5BR | |
363s | RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 30/06/98 | |
ELRES | S366A DISP HOLDING AGM 30/06/98 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 1 ROUNDHEAD FOLD APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0UG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 11/10/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES13 | LEGAL CHARGE 16/08/94 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/94 FROM: 77 OLD ROAD FARSLEY LEEDS LS28 5BR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/10/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92 | |
363a | RETURN MADE UP TO 11/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91 |
Notices to Creditors | 2011-04-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
INTERCITY GLAZING SYSTEMS LIMITED owns 1 domain names.
inter-city.co.uk
The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as INTERCITY GLAZING SYSTEMS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INTERCITY GLAZING SYSTEMS LIMITED | Event Date | 2011-03-30 |
We, Julian Pitts and David Wilson (IP Nos 007851 and 006074) of Begbies Traynor (Central) LLP of Glendevon House, Hawthorn Park, Coal Road, Leeds, LS14 1PQ give notice that on 30 March 2011 we were appointed Joint Liquidators of Intercity Glazing Systems Limited by resolutions of the members and creditors. Notice is also hereby given that the Creditors of the above-named Company are required, on or before 22 June 2011 to send their full names and addresses, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the joint liquidators and, if so required by notice in writing from them, are 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. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 2375560. Alternatively enquiries can be made to Kate Dimmock by email at kate.dimmock@begbies-traynor.com or by telephone on 0113 2375560. J N R Pitts , Joint Liquidator : | |||
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. |