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

INTERLECH LIMITED

37 WALTER ROAD, SWANSEA, SA1 5NW,
Company Registration Number
04995651
Private Limited Company
Liquidation

Company Overview

About Interlech Ltd
INTERLECH LIMITED was founded on 2003-12-15 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". Interlech Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERLECH LIMITED
 
Legal Registered Office
37 WALTER ROAD
SWANSEA
SA1 5NW
Other companies in KT23
 
Previous Names
FUSION N-R-G LTD19/10/2016
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERLECH 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 INTERLECH LIMITED
The following companies were found which have the same name as INTERLECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERLECH LIMITED Unknown

Company Officers of INTERLECH LIMITED

Current Directors
Officer Role Date Appointed
JAMIE DONALD HARRIS
Director 2016-10-18
KARL ANTHONY MILLER
Director 2016-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
UK COMPANY SECRETARIES LIMITED
Company Secretary 2003-12-15 2016-10-18
MAUREEN ANNE CAVELEY
Director 2009-12-15 2016-10-18
UK INCORPORATIONS LIMITED
Director 2003-12-15 2009-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ANTHONY MILLER HARRIS MILLER ELECTRICAL & MECHANICAL SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2007-03-13 Liquidation
KARL ANTHONY MILLER HARRIS MILLER RENEWABLE ENERGY SOLUTIONS LTD Director 2014-09-30 CURRENT 2014-09-30 Dissolved 2015-12-22

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
2023-01-24Voluntary liquidation Statement of receipts and payments to 2022-11-29
2023-01-24LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-29
2022-01-27Voluntary liquidation Statement of receipts and payments to 2021-11-29
2022-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-29
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-29
2020-01-30LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-29
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Upper Bank Chambers 43 Neath Road Briton Ferry SA11 2DX United Kingdom
2018-12-31600Appointment of a voluntary liquidator
2018-12-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-30
2018-12-31LIQ02Voluntary liquidation Statement of affairs
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL ANTHONY MILLER
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE DONALD HARRIS
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MILLER
2017-11-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY HARRIS
2017-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/17 FROM 125 Emily Fields Birchgrove Swansea SA7 9NT Wales
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03SH0124/12/16 STATEMENT OF CAPITAL GBP 100
2016-12-29AP01DIRECTOR APPOINTED MR KARL ANTHONY MILLER
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-19RES15CHANGE OF NAME 18/10/2016
2016-10-19CERTNMCompany name changed fusion n-r-g LTD\certificate issued on 19/10/16
2016-10-18AP01DIRECTOR APPOINTED MR JAMIE DONALD HARRIS
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN ANNE CAVELEY
2016-10-18TM02Termination of appointment of Uk Company Secretaries Limited on 2016-10-18
2016-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0115/12/14 ANNUAL RETURN FULL LIST
2014-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0115/12/13 FULL LIST
2013-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-20AR0115/12/12 FULL LIST
2012-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-15AR0115/12/11 FULL LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB
2011-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-20AR0115/12/10 FULL LIST
2010-02-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-06AR0115/12/09 FULL LIST
2010-01-06AP01DIRECTOR APPOINTED MS MAUREEN ANNE CAVELEY
2010-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 15/12/2009
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR UK INCORPORATIONS LIMITED
2009-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-06363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-20363aRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-03-05287REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA
2003-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to INTERLECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-19
Resolutions for Winding-up2018-12-19
Fines / Sanctions
No fines or sanctions have been issued against INTERLECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERLECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INTERLECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERLECH LIMITED
Trademarks
We have not found any records of INTERLECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERLECH 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 (43210 - Electrical installation) as INTERLECH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where INTERLECH 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 TypeAppointment of Liquidators
Defending partyINTERLECH LIMITEDEvent Date2018-11-30
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 TypeResolutions for Winding-up
Defending partyINTERLECH LIMITEDEvent Date2018-11-30
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERLECH 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 INTERLECH 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.