Company Information for INTERLECH LIMITED
37 WALTER ROAD, SWANSEA, SA1 5NW,
|
Company Registration Number
04995651
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INTERLECH LIMITED | ||
Legal Registered Office | ||
37 WALTER ROAD SWANSEA SA1 5NW Other companies in KT23 | ||
Previous Names | ||
|
Company Number | 04995651 | |
---|---|---|
Company ID Number | 04995651 | |
Date formed | 2003-12-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 28/12/2018 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-03-06 10:53:07 |
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 | ||
---|---|---|---|---|
INTERLECH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMIE DONALD HARRIS |
||
KARL ANTHONY MILLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
MAUREEN ANNE CAVELEY |
Director | ||
UK INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2007-03-13 | Liquidation | |
HARRIS MILLER RENEWABLE ENERGY SOLUTIONS LTD | Director | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2015-12-22 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-11-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-11-29 | |
Voluntary liquidation Statement of receipts and payments to 2021-11-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/19 FROM Upper Bank Chambers 43 Neath Road Briton Ferry SA11 2DX United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
LATEST SOC | 02/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ANTHONY MILLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DONALD HARRIS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MILLER | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/17 FROM 125 Emily Fields Birchgrove Swansea SA7 9NT Wales | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 24/12/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR KARL ANTHONY MILLER | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 18/10/2016 | |
CERTNM | Company name changed fusion n-r-g LTD\certificate issued on 19/10/16 | |
AP01 | DIRECTOR APPOINTED MR JAMIE DONALD HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/16 FROM C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANNE CAVELEY | |
TM02 | Termination of appointment of Uk Company Secretaries Limited on 2016-10-18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/12/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS MAUREEN ANNE CAVELEY | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 15/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UK INCORPORATIONS LIMITED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-12-19 |
Resolutions for Winding-up | 2018-12-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
|
|
|
|
|
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 INTERLECH LIMITED
Cash Bank In Hand | 2012-01-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as INTERLECH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INTERLECH LIMITED | Event Date | 2018-11-30 |
Liquidator's name and address: Patrick O'Brien, BPO Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom : Contact person: Sandra Jones Telephone no. 01792 649791 e-mail address: sandra@bpo-insolvency.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INTERLECH LIMITED | Event Date | 2018-11-30 |
MEMBERS MEETING At a General Meeting of the above named company duly convened and held at 43 Neath Road, Briton Ferry, Neath, SA11 2DX, on 30 November 2018 , the following resolutions were duly passed: Special Resolution "That the company be wound up voluntarily." Ordinary Resolution "That Patrick O'Brien of BPO Insolvency Ltd, 37 Walter Road, Swansea, SA1 5NW, United Kingdom, be appointed liquidator of the company for the purposes of the winding-up." CREDITORS DECISION PROCEDURE At the subsequent creditors' decision procedure on 30 November 2018 the resolutions were ratified confirming the appointment of Patrick O'Brien as liquidator. Karl Anthony Miller : Chair of the Meeting of Members : | |||
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. |