Liquidation
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 Name | ||
---|---|---|
INTIMAS LIMITED | ||
Legal Registered Office | ||
PRICEWATERHOUSECOOPERS LLP BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP Other companies in LS1 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KEITH JOHN SMITH |
||
JOHN FREDERICK GIBSON |
||
KEITH JOHN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK TIMOTHY LAUGHTON |
Company Secretary | ||
MARK TIMOTHY LAUGHTON |
Director | ||
CAROL DUNCUMB |
Director | ||
LAURENCE TONY FORD |
Company Secretary | ||
LAURENCE TONY FORD |
Director | ||
NOEL JERVIS |
Director | ||
MARTIN ANTONY WEBSTER |
Director | ||
MICHAEL JOHN BASFORD |
Director | ||
PETER NEWBOLD |
Director | ||
DAVID CHARLES PARKER |
Director | ||
PAUL LOUIS |
Company Secretary | ||
JAMES JOSEPH NICOL TELFER |
Director | ||
PETER NEWBOLD |
Company Secretary | ||
MICHAEL WILLIAM BATES KENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTIMAS GROUP PLC | Company Secretary | 2009-02-01 | CURRENT | 1986-03-12 | Active - Proposal to Strike off | |
LEAMINGTON DESSERTS LIMITED | Director | 2009-11-06 | CURRENT | 2009-09-30 | Dissolved 2016-05-17 | |
SHERWOOD GROUP (EUROPE) LIMITED | Director | 2008-09-22 | CURRENT | 1989-02-22 | Dissolved 2016-02-09 | |
MEROL LIMITED | Director | 2008-04-04 | CURRENT | 1997-08-01 | Dissolved 2016-11-22 | |
TRI2015 LTD | Director | 2008-04-04 | CURRENT | 1985-11-15 | Active | |
T R I HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2002-01-22 | Active | |
TUDOR ROSE INTERNATIONAL LTD | Director | 2008-03-20 | CURRENT | 2008-01-04 | Active | |
JF & HA GIBSON ASSOCIATES LIMITED | Director | 2008-03-13 | CURRENT | 2008-01-04 | Liquidation | |
INTIMAS GROUP PLC | Director | 2008-01-28 | CURRENT | 1986-03-12 | Active - Proposal to Strike off | |
HASKEY BUSINESS SERVICES LIMITED | Director | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
INTIMAS GROUP PLC | Director | 2009-02-01 | CURRENT | 1986-03-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
TM02 | Termination of appointment of Keith John Smith on 2020-11-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN SMITH | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-26 | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-26 | |
LIQ MISC | INSOLVENCY:secretary of state's release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-26 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-26 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
LIQ MISC OC | Court order insolvency:removal of robert jonathan hunt as liquidator. | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-26 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-26 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-26 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-26 | |
2.24B | Administrator's progress report to 2010-05-14 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM INTIMAS LTD, C/O INTIMAS GROUP PLC, FIELDS FARM ROAD LONG EATON NOTTINGHAM NG10 3FZ | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
288a | DIRECTOR APPOINTED MR KEITH JOHN SMITH | |
288a | SECRETARY APPOINTED MR KEITH JOHN SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LAUGHTON | |
288b | APPOINTMENT TERMINATED SECRETARY MARK LAUGHTON | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
288a | DIRECTOR APPOINTED MR JOHN FREDERICK GIBSON | |
288b | APPOINTMENT TERMINATED DIRECTOR CAROL DUNCUMB | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/12/06 FROM: C/O SHERWOOD GROUP PLC FIELDS FARM ROAD LONG EATON NOTTINGHAM NG10 1GT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SHERWOOD GROUP (TRADING) LIMITED CERTIFICATE ISSUED ON 30/06/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 |
Final Meetings | 2016-02-10 |
Notices to Creditors | 2012-08-01 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | IM PROPERTIES (WHB) LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
SUPPLEMENTAL DEED OF ASSIGNMENT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
SUPPLEMENTAL DEED SUPPLEMENTAL TO A DEBENTURE DATED 27TH OCTOBER 1999 | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
ASSIGNMENT BY WAY OF SECURITY | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
THIRD PARTY CHARGE OVER BOOK DEBTS | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (5142 - Wholesale of clothing and footwear) as INTIMAS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INTIMAS LIMITED | Event Date | 2010-05-27 |
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 Type | Final Meetings | |
Defending party | INTIMAS LIMITED | Event Date | 2010-05-27 |
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 party | INTIMAS LIMITED | Event Date | 2009-07-15 |
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 party | INTIMAS LIMITED | Event 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 | |||
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. |