Liquidation
Company Information for INTA-NATIONS INDUSTRIAL COATERS LIMITED
5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY,
|
Company Registration Number
03039000
Private Limited Company
Liquidation |
Company Name | |
---|---|
INTA-NATIONS INDUSTRIAL COATERS LIMITED | |
Legal Registered Office | |
5th Floor The Union Building 51-59 Rose Lane Norwich NR1 1BY Other companies in CO9 | |
Company Number | 03039000 | |
---|---|---|
Company ID Number | 03039000 | |
Date formed | 1995-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-03-31 | |
Account next due | 31/12/2021 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-07-24 16:53:52 |
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 |
---|---|---|
SUSAN JEAN WHITE |
||
PETER WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT PETER WHITE |
Director | ||
GREGORY JAMES WHITE |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Unit 25 Rippers Court Station Road Sible Hedingham Halstead Essex CO9 3PY | |
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WHITE | |
TM02 | Termination of appointment of Susan Jean White on 2021-12-01 | |
AP03 | Appointment of Mrs Roxanne White as company secretary on 2021-12-01 | |
AP01 | DIRECTOR APPOINTED MR GREGORY JAMES WHITE | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mrs Susan Jean White as company secretary on 2020-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES | |
TM02 | Termination of appointment of Susan Jean White on 2020-05-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030390000002 | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter White on 2010-03-29 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/03/08; full list of members | |
288b | Appointment terminated director vincent white | |
288a | DIRECTOR APPOINTED VINCENT PETER WHITE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS | |
88(2)R | AD 10/03/97--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/04/95 FROM: KEMP HOUSE 152 160 CITY RD LONDON EC1V 2NP | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
88(2)R | AD 29/03/95--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-05-19 |
Appointmen | 2022-05-19 |
Meetings o | 2022-05-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE") | ||
CHARGE | Outstanding | METROPOLITAN FACTORS LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 91,346 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 87,926 |
Provisions For Liabilities Charges | 2013-03-31 | £ 2,380 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,710 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,710 |
Provisions For Liabilities Charges | 2011-03-31 | £ 1,515 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 INTA-NATIONS INDUSTRIAL COATERS LIMITED
Called Up Share Capital | 2013-03-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Called Up Share Capital | 2012-03-31 | £ 1,000 |
Called Up Share Capital | 2011-03-31 | £ 1,000 |
Cash Bank In Hand | 2013-03-31 | £ 8,164 |
Cash Bank In Hand | 2012-03-31 | £ 3,903 |
Cash Bank In Hand | 2012-03-31 | £ 3,903 |
Cash Bank In Hand | 2011-03-31 | £ 4,362 |
Current Assets | 2013-03-31 | £ 150,609 |
Current Assets | 2012-03-31 | £ 143,574 |
Current Assets | 2012-03-31 | £ 143,574 |
Current Assets | 2011-03-31 | £ 159,385 |
Debtors | 2013-03-31 | £ 135,445 |
Debtors | 2012-03-31 | £ 128,171 |
Debtors | 2012-03-31 | £ 128,171 |
Debtors | 2011-03-31 | £ 143,323 |
Fixed Assets | 2012-03-31 | £ 12,155 |
Fixed Assets | 2011-03-31 | £ 12,558 |
Shareholder Funds | 2013-03-31 | £ 71,385 |
Shareholder Funds | 2012-03-31 | £ 66,093 |
Shareholder Funds | 2012-03-31 | £ 66,093 |
Shareholder Funds | 2011-03-31 | £ 65,172 |
Stocks Inventory | 2013-03-31 | £ 7,000 |
Stocks Inventory | 2012-03-31 | £ 11,500 |
Stocks Inventory | 2012-03-31 | £ 11,500 |
Stocks Inventory | 2011-03-31 | £ 11,700 |
Tangible Fixed Assets | 2013-03-31 | £ 14,502 |
Tangible Fixed Assets | 2012-03-31 | £ 12,155 |
Tangible Fixed Assets | 2012-03-31 | £ 12,155 |
Tangible Fixed Assets | 2011-03-31 | £ 12,558 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as INTA-NATIONS INDUSTRIAL COATERS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | INTA-NATIONS INDUSTRIAL COATERS LIMITED | Event Date | 2022-05-19 |
Initiating party | Event Type | Appointmen | |
Defending party | INTA-NATIONS INDUSTRIAL COATERS LIMITED | Event Date | 2022-05-19 |
Name of Company: INTA-NATIONS INDUSTRIAL COATERS LIMITED Company Number: 03039000 Nature of Business: Powder coating Registered office: Unit 25 Rippers Court, Station Road, Sible Hedingham, CO9 3PY Ty… | |||
Initiating party | Event Type | Meetings o | |
Defending party | INTA-NATIONS INDUSTRIAL COATERS LIMITED | Event Date | 2022-05-06 |
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. |