Active - Proposal to Strike off
Company Information for INTERVENE LIMITED
Woodland House, Blackwood Hall Business Park, Selby, NORTH YORKSHIRE, YO8 5DD,
|
Company Registration Number
06454526
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
INTERVENE LIMITED | ||
Legal Registered Office | ||
Woodland House Blackwood Hall Business Park Selby NORTH YORKSHIRE YO8 5DD Other companies in S44 | ||
Previous Names | ||
|
Company Number | 06454526 | |
---|---|---|
Company ID Number | 06454526 | |
Date formed | 2007-12-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-06-30 | |
Account next due | 31/03/2023 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-03-15 04:55:11 |
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 | ||
---|---|---|---|---|
INTERVENE ASSET INVESTMENTS LTD | REDWOOD HOUSE STOKE COURT DRIVE STOKE POGES SLOUGH SL2 4LT | Active | Company formed on the 2004-12-23 | |
INTERVENE GROUP LIMITED | WOODLAND HOUSE BLACKWOOD HALL BUSINESS PARK SELBY NORTH YORKSHIRE YO8 5DD | Liquidation | Company formed on the 2003-06-08 | |
INTERVENE SALES AND SUPPORT LIMITED | Woodland House Blackwood Hall Business Park Selby NORTH YORKSHIRE YO8 5DD | Active - Proposal to Strike off | Company formed on the 2010-01-26 | |
INTERVENE PUBLICATIONS LIMITED | BELL COTTAGE BELL COMMON EPPING ESSEX CM16 4DQ | Active - Proposal to Strike off | Company formed on the 2014-05-12 | |
Intervene Investing LLC | 6679 Fielding Circle Colorado Springs CO 80911 | Delinquent | Company formed on the 2008-04-14 | |
INTERVENE DESIGN INCORPORATED | 73 Burnett Avenue - 2F Toronto Ontario M2N 1V4 | Dissolved | Company formed on the 2016-04-12 | |
INTERVENE ENTERPRISE, INC. | 2950 E FLAMINGO RD #E-5 LAS VEGAS NV 89121 | Permanently Revoked | Company formed on the 2002-09-03 | |
INTERVENE IMMUNE, INC. | 318 N CARSON ST #208 CARSON CITY NV 89701 | Active | Company formed on the 2013-11-15 | |
Intervene Inc. | 2340 Beach Ave Venice CA 90291 | FTB Suspended | Company formed on the 1978-04-21 | |
INTERVENE CORPORATION | 2691 E. OAKLAND PARK BLVD #400 FT. LAUDERDALE FL 33306 | Inactive | Company formed on the 1982-04-29 | |
INTERVENE NOW LIMITED | BELL COTTAGE BELL COMMON EPPING ESSEX CM16 4DQ | Active - Proposal to Strike off | Company formed on the 2017-07-19 | |
INTERVENE PROJECT | Active | Company formed on the 2013-08-05 | ||
INTERVENE HEALTH LIMITED | BALMORAL VICTORIA ROAD BLACKROCK CO. CORK T12C2PT | Dissolved | Company formed on the 2009-09-29 | |
INTERVENE INC | Delaware | Unknown | ||
INTERVENE LLC | Georgia | Unknown | ||
INTERVENE INCORPORATED | California | Unknown | ||
INTERVENE IMMUNE INCORPORATED | California | Unknown | ||
INTERVENE LLC | Michigan | UNKNOWN | ||
INTERVENE BIOMEDICAL LLC | California | Unknown | ||
INTERVENE MED AUSTRALIA PTY LTD | Active | Company formed on the 2018-11-15 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN RICHARD GARBETT |
||
MARTIN RICHARD GARBETT |
||
MARK CLIFTON THOMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSHUA JORDAN FOSTER |
Company Secretary | ||
JOHN EDMUND BUTLER |
Director | ||
MATTHEW EDWARD ROOT |
Director | ||
IDEN SHAMS |
Director | ||
WILLIAM ANDREW CROFT |
Company Secretary | ||
HELEN MARGUERITE ROOT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERVENE GROUP LIMITED | Director | 2016-09-12 | CURRENT | 2003-06-08 | Liquidation | |
INTERVENE SALES AND SUPPORT LIMITED | Director | 2016-09-12 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
QUINTAL HEALTHCARE LIMITED | Director | 2016-04-27 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
GB (UK) HC LTD | Director | 2016-04-27 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
GBUK LTD | Director | 2016-02-01 | CURRENT | 2004-05-24 | Active | |
GBUK ENTERAL LIMITED | Director | 2016-02-01 | CURRENT | 2010-03-11 | Active | |
ENTERAL UK LIMITED | Director | 2016-02-01 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
GBUK GROUP LIMITED | Director | 2016-02-01 | CURRENT | 2015-02-25 | Active | |
INTERVENE GROUP LIMITED | Director | 2016-09-12 | CURRENT | 2003-06-08 | Liquidation | |
INTERVENE SALES AND SUPPORT LIMITED | Director | 2016-09-12 | CURRENT | 2010-01-26 | Active - Proposal to Strike off | |
SURETY DEVICES LIMITED | Director | 2016-09-12 | CURRENT | 2012-08-13 | Active - Proposal to Strike off | |
ENTERAL UK LIMITED | Director | 2015-11-13 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
GB (UK) HC LTD | Director | 2015-11-13 | CURRENT | 2008-08-29 | Active - Proposal to Strike off | |
GBUK GROUP LIMITED | Director | 2015-11-13 | CURRENT | 2015-02-25 | Active | |
QUINTAL HEALTHCARE LIMITED | Director | 2014-03-28 | CURRENT | 2000-04-18 | Active - Proposal to Strike off | |
GBUK ENTERAL LIMITED | Director | 2012-04-18 | CURRENT | 2010-03-11 | Active | |
RITCHIE SURGICAL LIMITED | Director | 2008-12-16 | CURRENT | 2008-03-31 | Dissolved 2015-05-12 | |
GBUK LTD | Director | 2008-12-16 | CURRENT | 2004-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN GEERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CLIFTON THOMPSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064545260004 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
AD02 | Register inspection address changed from C/O Intervene Ltd Unit 7, Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN England to Woodland House Blackwood Hall Business Park North Duffield Selby North Yorkshire YO8 5DD | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Woodland House Blackwood Hall Business Park Selby North Yorkshire YO8 5DD | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 27/09/16 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/16 FROM C/O Gbuk Group Limited Woodland House, Blackwood Hall Business Park North Duffield Selby YO8 5DD England | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
AP01 | DIRECTOR APPOINTED MR MARK CLIFTON THOMPSON | |
AP01 | DIRECTOR APPOINTED MR MARTIN RICHARD GARBETT | |
AP03 | Appointment of Martin Richard Garbett as company secretary on 2016-09-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IDEN SHAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BUTLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROOT | |
TM02 | Termination of appointment of Joshua Jordan Foster on 2016-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/16 FROM C/O Intervene Ltd Unit 7 Waterloo Court Markham Lane Markham Vale Chesterfield Derbyshire S44 5HN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 064545260004 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IDEN SHAMS / 07/01/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 15 BLACKA MOOR ROAD SHEFFIELD S YORKSHIRE S17 3GH UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR JOSHUA JORDAN FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WILLIAM CROFT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 17/12/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR IDEN SHAMS / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW EDWARD ROOT / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDMUND BUTLER / 17/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED MR WILLIAM ANDREW CROFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN ROOT | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 22/05/2009 FROM, PROSPECT HOUSE COLLIERY CLOSE, STAVELEY, CHESTERFIELD, DERBYSHIRE, S43 3QE, UK | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM, COMMERICAL HOUSE, COMMERCIAL STREET, SHEFFIELD, SOUTH YORKSHIRE, S1 2AT | |
288a | DIRECTOR APPOINTED JOHN EDMUND BUTLER | |
288a | DIRECTOR APPOINTED DR IDEN SHAMS | |
88(2) | AD 04/03/08 GBP SI 15@1=15 GBP IC 85/100 | |
88(2) | AD 04/03/08 GBP SI 84@1=84 GBP IC 1/85 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SURETY PRODUCTS LIMITED CERTIFICATE ISSUED ON 02/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK) AS SECURITY AGENT | ||
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as INTERVENE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences | |||
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences | |||
90189085 | ||||
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences | |||
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences | |||
90189085 | ||||
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences | |||
90189085 | ||||
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences | |||
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences | |||
90183110 | Syringes of plastics, with or without needles, used in medical, surgical, dental or veterinary sciences |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |