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

INTIMAS LIMITED

PRICEWATERHOUSECOOPERS LLP, BENSON HOUSE 33, WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
02443202
Private Limited Company
Liquidation

Company Overview

About Intimas Ltd
INTIMAS LIMITED was founded on 1989-11-15 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Intimas 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
INTIMAS LIMITED
 
Legal Registered Office
PRICEWATERHOUSECOOPERS LLP
BENSON HOUSE 33
WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Previous Names
SHERWOOD GROUP (TRADING) LIMITED30/06/2006
Filing Information
Company Number 02443202
Company ID Number 02443202
Date formed 1989-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 15/11/2008
Return next due 13/12/2009
Type of accounts FULL
Last Datalog update: 2018-09-05 16:47:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTIMAS 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 INTIMAS LIMITED
The following companies were found which have the same name as INTIMAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTIMAS ASIA HOLDINGS LIMITED Active Company formed on the 2010-07-08
INTIMAS GROUP PLC BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP Active - Proposal to Strike off Company formed on the 1986-03-12
INTIMAS PTY. LTD. VIC 3008 Active Company formed on the 2003-08-07
INTIMASEAS LLC Delaware Unknown
Intimaseat, LLC 750 Sharp Top Circle Blairsville GA 30512 Active/Owes Current Year AR Company formed on the 2014-11-13
INTIMASEAT LLC Georgia Unknown
INTIMASEAT LLC Georgia Unknown
INTIMASEAT LLC Georgia Unknown
INTIMASECRETS LLC California Unknown
INTIMASEE 3501 S 38TH ST # 109 TACOMA WA 984094210 Delinquent Company formed on the 2021-06-17
INTIMASEE COMMUNITY DEVELOPMENT CHARITIES 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2021-09-29
INTIMASK LTD 14 COPERS COPE ROAD FLAT 10 SINCLAIR COURT BECKENHAM BR3 1PA Active Company formed on the 2020-01-15

Company Officers of INTIMAS LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN SMITH
Company Secretary 2009-02-01
JOHN FREDERICK GIBSON
Director 2008-09-22
KEITH JOHN SMITH
Director 2009-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK TIMOTHY LAUGHTON
Company Secretary 2007-05-01 2009-02-02
MARK TIMOTHY LAUGHTON
Director 2007-05-01 2009-02-02
CAROL DUNCUMB
Director 2002-11-15 2008-06-02
LAURENCE TONY FORD
Company Secretary 2000-08-17 2007-04-30
LAURENCE TONY FORD
Director 2005-07-01 2007-04-30
NOEL JERVIS
Director 2003-07-29 2006-01-31
MARTIN ANTONY WEBSTER
Director 1998-04-01 2005-06-30
MICHAEL JOHN BASFORD
Director 1991-11-15 2002-09-25
PETER NEWBOLD
Director 1991-11-15 2001-08-31
DAVID CHARLES PARKER
Director 1991-11-15 2001-06-05
PAUL LOUIS
Company Secretary 1999-10-08 2000-08-17
JAMES JOSEPH NICOL TELFER
Director 1994-04-01 2000-03-31
PETER NEWBOLD
Company Secretary 1991-11-15 1999-10-08
MICHAEL WILLIAM BATES KENT
Director 1991-11-15 1998-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN SMITH INTIMAS GROUP PLC Company Secretary 2009-02-01 CURRENT 1986-03-12 Active - Proposal to Strike off
JOHN FREDERICK GIBSON LEAMINGTON DESSERTS LIMITED Director 2009-11-06 CURRENT 2009-09-30 Dissolved 2016-05-17
JOHN FREDERICK GIBSON SHERWOOD GROUP (EUROPE) LIMITED Director 2008-09-22 CURRENT 1989-02-22 Dissolved 2016-02-09
JOHN FREDERICK GIBSON MEROL LIMITED Director 2008-04-04 CURRENT 1997-08-01 Dissolved 2016-11-22
JOHN FREDERICK GIBSON TRI2015 LTD Director 2008-04-04 CURRENT 1985-11-15 Active
JOHN FREDERICK GIBSON T R I HOLDINGS LIMITED Director 2008-04-04 CURRENT 2002-01-22 Active
JOHN FREDERICK GIBSON TUDOR ROSE INTERNATIONAL LTD Director 2008-03-20 CURRENT 2008-01-04 Active
JOHN FREDERICK GIBSON JF & HA GIBSON ASSOCIATES LIMITED Director 2008-03-13 CURRENT 2008-01-04 Liquidation
JOHN FREDERICK GIBSON INTIMAS GROUP PLC Director 2008-01-28 CURRENT 1986-03-12 Active - Proposal to Strike off
KEITH JOHN SMITH HASKEY BUSINESS SERVICES LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
KEITH JOHN SMITH INTIMAS GROUP PLC Director 2009-02-01 CURRENT 1986-03-12 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
2020-12-09TM02Termination of appointment of Keith John Smith on 2020-11-16
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN SMITH
2017-11-28REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-09-07GAZ2Final Gazette dissolved via compulsory strike-off
2016-06-074.72Voluntary liquidation creditors final meeting
2016-05-134.68 Liquidators' statement of receipts and payments to 2016-04-11
2016-01-064.68 Liquidators' statement of receipts and payments to 2015-11-26
2015-09-11600Appointment of a voluntary liquidator
2015-09-114.40Notice of ceasing to act as a voluntary liquidator
2015-08-104.68 Liquidators' statement of receipts and payments to 2015-05-26
2015-06-184.68 Liquidators' statement of receipts and payments to 2015-05-26
2015-04-08LIQ MISCINSOLVENCY:secretary of state's release of liquidator
2015-02-204.68 Liquidators' statement of receipts and payments to 2014-11-26
2015-01-284.40Notice of ceasing to act as a voluntary liquidator
2014-08-084.68 Liquidators' statement of receipts and payments to 2014-05-26
2014-06-264.68 Liquidators' statement of receipts and payments to 2014-05-26
2013-12-174.68 Liquidators' statement of receipts and payments to 2013-11-26
2013-07-164.68 Liquidators' statement of receipts and payments to 2013-05-26
2013-07-014.68 Liquidators' statement of receipts and payments to 2013-05-26
2013-04-102.34BNotice of move from Administration to creditors voluntary liquidation
2013-04-10LIQ MISC OCCourt order insolvency:removal of robert jonathan hunt as liquidator.
2012-12-204.68 Liquidators' statement of receipts and payments to 2012-11-26
2012-08-024.68 Liquidators' statement of receipts and payments to 2012-05-26
2012-06-264.68 Liquidators' statement of receipts and payments to 2012-05-26
2012-01-044.68 Liquidators' statement of receipts and payments to 2011-11-26
2011-07-284.68 Liquidators' statement of receipts and payments to 2011-05-26
2010-05-272.24BAdministrator's progress report to 2010-05-14
2010-05-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-02-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2010
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM INTIMAS LTD, C/O INTIMAS GROUP PLC, FIELDS FARM ROAD LONG EATON NOTTINGHAM NG10 3FZ
2009-10-022.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-092.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-09-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-07-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-07-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-24288aDIRECTOR APPOINTED MR KEITH JOHN SMITH
2009-02-24288aSECRETARY APPOINTED MR KEITH JOHN SMITH
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR MARK LAUGHTON
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY MARK LAUGHTON
2008-11-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-10-01288aDIRECTOR APPOINTED MR JOHN FREDERICK GIBSON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR CAROL DUNCUMB
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-04288bSECRETARY RESIGNED
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-04288aNEW SECRETARY APPOINTED
2007-05-04288bDIRECTOR RESIGNED
2006-12-05363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-05287REGISTERED OFFICE CHANGED ON 05/12/06 FROM: C/O SHERWOOD GROUP PLC FIELDS FARM ROAD LONG EATON NOTTINGHAM NG10 1GT
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-30CERTNMCOMPANY NAME CHANGED SHERWOOD GROUP (TRADING) LIMITED CERTIFICATE ISSUED ON 30/06/06
2006-02-13288bDIRECTOR RESIGNED
2005-11-17363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-09-07288aNEW DIRECTOR APPOINTED
2005-08-03288bDIRECTOR RESIGNED
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-08363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-18403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-14363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-31403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
Industry Information
SIC/NAIC Codes
5142 - Wholesale of clothing and footwear



Licences & Regulatory approval
We could not find any licences issued to INTIMAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-10
Notices to Creditors2012-08-01
Fines / Sanctions
No fines or sanctions have been issued against INTIMAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-10-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEED OF RENT DEPOSIT 2002-11-30 Outstanding IM PROPERTIES (WHB) LIMITED
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-03-30 Satisfied BARCLAYS BANK PLC
MORTGAGE 2001-03-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 2001-03-23 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED OF ASSIGNMENT 2000-04-11 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEBENTURE DATED 27TH OCTOBER 1999 2000-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT BY WAY OF SECURITY 1999-12-30 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 1999-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY CHARGE OVER BOOK DEBTS 1999-07-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INTIMAS LIMITED registering or being granted any patents
Domain Names

INTIMAS LIMITED owns 1 domain names.

discovermademoiselle.co.uk  

Trademarks

Trademark applications by INTIMAS LIMITED

INTIMAS LIMITED is the for the trademark CHARNOS ™ (74257790) through the USPTO on the 1992-03-23
ladies' and girls' brassieres, underwear, and sleepwear, swimsuits, leotards, tights, hosiery and pantyhose
Income
Government Income
We have not found government income sources for INTIMAS 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 (5142 - Wholesale of clothing and footwear) as INTIMAS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INTIMAS 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 partyINTIMAS LIMITEDEvent Date2010-05-27
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Liquidators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 31 August 2012. If so required by notice from the Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Edward Williams (IP number 1612) and Stuart David Maddison (IP number 1338) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Robert Jonathan Hunt (IP Number 1139) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed as Joint Liquidators of the Company on 27 May 2010 . The Companys registered office is c/o PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address was Fields Farm Road, Long Eaton, Nottingham NG10 3FZ .
 
Initiating party Event TypeFinal Meetings
Defending partyINTIMAS LIMITEDEvent Date2010-05-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at PricewaterhouseCoopers, Benson House, Wellington Street, Leeds, LS1 4JP on 11 April 2016 at 10:30 am for Members and 11:00 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to PricewaterhouseCoopers, Benson House, Wellington Street, Leeds, LS1 4JP, no later than 12 noon on the business day before the meeting. Office Holder Details: Rachael Maria Wilkinson and David Christian Chubb (IP numbers 16234 and 9357 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 27 May 2010 . Further information about this case is available from Will Duxbury at the offices of PricewaterhouseCoopers LLP on 0113 289 4572 . Rachael Maria Wilkinson and David Christian Chubb , Joint Liquidators
 
Initiating party Event Type
Defending partyINTIMAS LIMITEDEvent Date2009-07-15
In the Leeds District Registry County Court case number 1974 Edward Williams and Stuart Maddison (IP No 9663 and 9076 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands, DE74 2UZ ; and : Robert Jonathan Hunt (IP No 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT : Joint Administrators
 
Initiating party Event Type
Defending partyINTIMAS LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1974 1977 Location: PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ On: 22 September 2009 at: 11.30 am and 12.00 noon The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . Creditors are invited to attend. Any creditor unable to attend should complete a proxy form by the above date if they wish to be represented. To be entitled to vote at the meeting, you must provide details in writing of your claim to the address below by 12.00 hours on the business day before the meeting. Any member of the Company who requires a copy of the proposals should send a written request to the address below, and a copy will be sent free of charge. Edward Williams , Stuart Maddison and Robert Jonathan Hunt Joint Administrators : PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTIMAS 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 INTIMAS 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.