Company Information for INTERTECH PROCESS MACHINERY (SPARES) LTD
SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GLOUCESTERSHIRE, GL50 1TY,
|
Company Registration Number
03161220
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
INTERTECH PROCESS MACHINERY (SPARES) LTD | ||||
Legal Registered Office | ||||
SUITE G2 MONTPELLIER HOUSE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL50 1TY Other companies in GL50 | ||||
Previous Names | ||||
|
Company Number | 03161220 | |
---|---|---|
Company ID Number | 03161220 | |
Date formed | 1996-02-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 19/02/2014 | |
Return next due | 19/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 16:47:53 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MAUREEN PREECE |
||
MATTHEW JAMES PREECE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES PREECE |
Company Secretary | ||
ANTHONY JOHN PREECE |
Director | ||
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERTECH PROCESS MACHINERY MANAGEMENT LIMITED | Company Secretary | 1991-10-29 | CURRENT | 1991-10-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM C/O Durkan Cahill 17 Berkeley Mews 29 High Street Cheltenham Gloucestershire GL50 1DY England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-23 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-23 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM Units E1/E3 Phoenix Trading Est London Road, Thrupp Stroud Gloucestershire GL5 2BX | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/02/14 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2011-04-30 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 19/02/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2008-04-30 | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/02/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/04/07 | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED INTERTECH POULTRY MACHINERY (SPA RES) LTD CERTIFICATE ISSUED ON 30/11/06 | |
CERTNM | COMPANY NAME CHANGED INTERNATIONAL POULTRY MACHINERY LIMITED CERTIFICATE ISSUED ON 08/11/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 | |
287 | REGISTERED OFFICE CHANGED ON 30/06/99 FROM: UNIT E4, PHOENIX TRADING ESTATE THRUPP STROUD GLOS GL5 2BU | |
363s | RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
652C | WITHDRAWAL OF APPLICATION FOR STRIKING OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363s | RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97 | |
ELRES | S386 DISP APP AUDS 21/02/97 | |
ELRES | S366A DISP HOLDING AGM 21/02/97 | |
ELRES | S80A AUTH TO ALLOT SEC 21/02/97 | |
363s | RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 21/02/97 | |
ELRES | S252 DISP LAYING ACC 21/02/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-07-29 |
Resolutions for Winding-up | 2014-07-29 |
Meetings of Creditors | 2014-07-14 |
Petitions to Wind Up (Companies) | 2014-07-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-30 | £ 243,019 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 258,695 |
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 INTERTECH PROCESS MACHINERY (SPARES) LTD
Cash Bank In Hand | 2012-04-30 | £ 148,139 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 245,545 |
Current Assets | 2012-04-30 | £ 303,506 |
Current Assets | 2011-04-30 | £ 352,061 |
Debtors | 2012-04-30 | £ 140,367 |
Debtors | 2011-04-30 | £ 91,516 |
Shareholder Funds | 2012-04-30 | £ 65,109 |
Shareholder Funds | 2011-04-30 | £ 99,466 |
Stocks Inventory | 2012-04-30 | £ 15,000 |
Stocks Inventory | 2011-04-30 | £ 15,000 |
Tangible Fixed Assets | 2012-04-30 | £ 4,622 |
Tangible Fixed Assets | 2011-04-30 | £ 6,100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERTECH PROCESS MACHINERY (SPARES) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INTERTECH PROCESS MACHINERY (SPARES) LIMITED | Event Date | 2014-07-24 |
Michael Patrick Durkan of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTERTECH PROCESS MACHINERY (SPARES) LIMITED | Event Date | 2014-07-24 |
At a General Meeting of the members of the above named Company, duly convened and held at D urkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY on the 24 July 2014 ; the following resolutions were passed No. 1 as a Special Resolution, No. 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily 2. That Michael Patrick Durkan of Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY, be and he is hereby appointed Liquidator for the purposes of such winding up. Michael Patrick Durkan (IP number 9583 ) of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY was appointed Liquidator of the Company on 24 July 2014 . Further information about this case is available from Karolina Kocon at the offices of Durkan Cahill on 01242 250811 or at mpd@durkancahill.com . Matthew Preece , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | INTERTECH PROCESS MACHINERY (SPARES) LTD | Event Date | 2014-07-09 |
NOTICE IS HEREBY GIVEN pursuant to section 98 of the Insolvency Act 1986 that a meeting of the Creditors of the above named Company will be held at 11.00 am on the 24 July 2014 at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY for the purposes provided for in sections 99, 100 and 101 of the Insolvency Act 1986. Creditors should lodge particulars of their claims for voting purposes at Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY . Secured creditors should also lodge a statement giving details of their security, the date(s) on which it was given and the value at which it is assessed. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Durkan Cahill, 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY not later than 12.00 noon on 23 July 2014. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. M.P. Durkan of Durkan Cahill , 17 Berkeley Mews, 29 High Street, Cheltenham GL50 1DY , e-mail: mpd@durkancahill.com , tel. no. 01242 250811, will, during the period before the meeting, furnish creditors free of charge with such information concerning the affairs of the company as they may reasonably require. Alternatively, creditors may contact Karolina Kocon on the number above to discuss any queries. Matthew Preece , Director : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | INTERTECH PROCESS MACHINERY (SPARES) LTD | Event Date | 2014-06-09 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4111 A Petition to wind up the above-named Company, Registration Number 03161220, of Units E1/E3 Phoenix Trading Est, London Road, Thrupp, Stroud, Gloucestershire, GL5 2BX, presented on 9 June 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 July 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 July 2014 . | |||
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. |