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

IA TECHNOLOGY LIMITED

C/O DUFF % PHELPS, 35 NEWHALL STREET, BIRMINGHAM, B3 3PU,
Company Registration Number
01377198
Private Limited Company
Liquidation

Company Overview

About Ia Technology Ltd
IA TECHNOLOGY LIMITED was founded on 1978-07-05 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ia Technology Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
IA TECHNOLOGY LIMITED
 
Legal Registered Office
C/O DUFF % PHELPS
35 NEWHALL STREET
BIRMINGHAM
B3 3PU
Other companies in HR4
 
Previous Names
INTERFACE ARTWORKS LIMITED24/02/2004
Filing Information
Company Number 01377198
Company ID Number 01377198
Date formed 1978-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 16/10/2014
Return next due 13/11/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 20:57:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IA TECHNOLOGY 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 IA TECHNOLOGY LIMITED
The following companies were found which have the same name as IA TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IA Technology Hong Kong Limited Active Company formed on the 2017-04-05
Ia Technology Inc Indiana Unknown

Company Officers of IA TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
HILARY ELIZABETH WILLIAMS
Company Secretary 2004-02-19
SUZANNE CLARE COOK
Director 2009-06-11
DUNCAN JOHN WILLIAMS
Director 2004-02-19
HILARY ELIZABETH WILLIAMS
Director 2004-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JAMES MICHAEL BLACKSHAW
Director 2013-07-01 2014-09-26
DONALD GRIFFITHS
Director 2012-01-20 2014-09-12
ANTONY ROBERT COPEMAN
Director 2013-08-05 2014-04-04
MALCOLM CYRIL LIKE
Director 2005-09-21 2013-12-11
NICHOLAS ARTHUR SHEPHERD
Director 2009-09-22 2011-12-09
PAUL MARTIN HUDSON
Director 2010-10-16 2011-06-01
ROGER IAN WOODWARD
Director 2010-02-01 2010-04-12
LINDSEY DAVID NUNNEY
Director 2008-03-04 2010-03-31
NICHOLAS ARTHUR SHEPHERD
Director 2009-02-04 2009-09-22
KATHRYN BENNETT
Director 2007-01-23 2008-03-25
ALAN WALTERS
Director 2004-03-25 2005-04-11
BRIAN ARTHUR ALLAN GIBB
Director 2004-05-12 2005-02-23
MARC ROGER HOUGH
Director 2004-05-18 2004-09-06
CHRISTOPHER CHARLES COTTAGE
Company Secretary 1991-10-16 2004-02-19
CHRISTOPHER CHARLES COTTAGE
Director 1991-10-16 2004-02-19
COLIN WALLACE HUGHES
Director 1993-07-01 2004-02-19
MALCOLM CYRIL LIKE
Director 1996-08-01 2004-02-19
MARK ANDREW WATKINS
Director 1998-10-01 2004-02-19
VERONICA ANNE COTTAGE
Director 1991-10-16 1993-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN WILLIAMS FORCE 3 SECURITY LIMITED Director 2016-03-23 CURRENT 1984-02-28 Liquidation
DUNCAN JOHN WILLIAMS HOT MEDIA SYSTEMS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2015-06-09

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
2020-09-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-15LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-022.34BNotice of move from Administration to creditors voluntary liquidation
2019-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-01
2018-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-20
2017-08-14LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-20
2016-08-244.68 Liquidators' statement of receipts and payments to 2016-06-20
2016-08-15F10.2Notice to Registrar of Companies of Notice of disclaimer
2016-07-15600Appointment of a voluntary liquidator
2016-07-15LIQ MISC OCCourt order insolvency:court order - replacement/removal of liquidator
2016-07-154.40Notice of ceasing to act as a voluntary liquidator
2016-06-23600Appointment of a voluntary liquidator
2016-06-222.24BAdministrator's progress report to 2016-06-02
2016-06-022.34BNotice of move from Administration to creditors voluntary liquidation
2016-01-052.24BAdministrator's progress report to 2015-11-26
2016-01-052.40BNotice of vacation of appointment of replacement additional administrator
2015-12-162.39BNotice of vacation of office by administrator
2015-09-042.23BResult of meeting of creditors
2015-08-042.17BStatement of administrator's proposal
2015-07-242.16BStatement of affairs with form 2.14B
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Units 11-16 Burcott Business Park Burcott Road Hereford HR4 9JQ
2015-06-222.12BAppointment of an administrator
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2000
2014-11-27AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLACKSHAW
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GRIFFITHS
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013771980006
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY COPEMAN
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LIKE
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-15AR0116/10/13 FULL LIST
2013-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GRIFFITHS / 15/11/2013
2013-10-11AP01DIRECTOR APPOINTED MR ANTONY ROBERT COPEMAN
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AP01DIRECTOR APPOINTED MR ADRIAN BLACKSHAW
2012-11-13AR0116/10/12 FULL LIST
2012-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLARE COOK / 16/10/2012
2012-07-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-07AP01DIRECTOR APPOINTED MR DONALD GRIFFITHS
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD
2011-11-15AR0116/10/11 FULL LIST
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUDSON
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AP01DIRECTOR APPOINTED MR PAUL MARTIN HUDSON
2010-11-25AR0116/10/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WOODWARD
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY NUNNEY
2010-02-11AP01DIRECTOR APPOINTED MR ROGER IAN WOODWARD
2009-11-30AR0116/10/09 FULL LIST
2009-11-24AD02SAIL ADDRESS CREATED
2009-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2009 FROM UNIT 14 - 16 BURCOTT BUSINESS PARK BURCOTT ROAD HEREFORD HEREFORDSHIRE HR4 9JQ
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ELIZABETH WILLIAMS / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN WILLIAMS / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ARTHUR SHEPHERD / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSEY DAVID NUNNEY / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CYRIL LIKE / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLARE COOK / 01/10/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / HILARY ELIZABETH WILLIAMS / 01/10/2009
2009-09-24288aDIRECTOR APPOINTED MR NICHOLAS ARTHUR SHEPHERD
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SHEPHERD
2009-09-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-11288aDIRECTOR APPOINTED MRS SUZANNE CLARE COOK
2009-05-14225PREVEXT FROM 31/08/2008 TO 31/12/2008
2009-02-17288aDIRECTOR APPOINTED NICHOLAS ARTHUR SHEPHERD
2008-11-12363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN BENNETT
2008-04-10288aDIRECTOR APPOINTED LINDSEY DAVID NUNNEY
2008-04-04287REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2008-03-10AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-15287REGISTERED OFFICE CHANGED ON 15/08/07 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY
2007-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-26287REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2007-02-06288aNEW DIRECTOR APPOINTED
2006-11-13363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-23363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-10-11288aNEW DIRECTOR APPOINTED
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-09288bDIRECTOR RESIGNED
2005-04-08395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23395PARTICULARS OF MORTGAGE/CHARGE
2005-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26120 - Manufacture of loaded electronic boards

27 - Manufacture of electrical equipment
273 - Manufacture of wiring and wiring devices
27320 - Manufacture of other electronic and electric wires and cables

33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33130 - Repair of electronic and optical equipment

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to IA TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2017-02-24
Appointment of Liquidators2016-06-15
Notices to Creditors2016-06-15
Meetings of Creditors2015-07-29
Appointment of Administrators2015-06-16
Fines / Sanctions
No fines or sanctions have been issued against IA TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-09 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-04-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2005-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-06 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2004-02-25 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
SINGLE DEBENTURE 1994-01-04 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 19,287
Creditors Due After One Year 2011-12-31 £ 52,502
Creditors Due Within One Year 2012-12-31 £ 523,533
Creditors Due Within One Year 2011-12-31 £ 325,716
Provisions For Liabilities Charges 2012-12-31 £ 6,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 IA TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 2,000
Called Up Share Capital 2011-12-31 £ 2,000
Current Assets 2012-12-31 £ 1,388,963
Current Assets 2011-12-31 £ 1,280,563
Debtors 2012-12-31 £ 933,894
Debtors 2011-12-31 £ 834,516
Secured Debts 2012-12-31 £ 124,435
Secured Debts 2011-12-31 £ 41,413
Shareholder Funds 2012-12-31 £ 976,852
Shareholder Funds 2011-12-31 £ 1,057,760
Stocks Inventory 2012-12-31 £ 454,851
Stocks Inventory 2011-12-31 £ 445,645
Tangible Fixed Assets 2012-12-31 £ 137,099
Tangible Fixed Assets 2011-12-31 £ 155,415

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IA TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

IA TECHNOLOGY LIMITED owns 1 domain names.

iatechnology.co.uk  

Trademarks
We have not found any records of IA TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IA TECHNOLOGY 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 (26120 - Manufacture of loaded electronic boards) as IA TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IA TECHNOLOGY 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 TypeNotice of Intended Dividends
Defending partyIA TECHNOLOGY LIMITEDEvent Date2017-02-23
A first and final dividend to unsecured non-preferential creditors from the prescribed part is intended to be declared in the above matter within 2 months of 21 March 2017, being the last date for claims to be proved. Any creditor who has not yet lodged a Proof of Debt Form, with full supporting documentation, must do so by 21 March 2017. Creditors should send their non-preferential unsecured claims to Paul Williams at Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU. Any creditor who has not proved their debt by this date will be excluded from the dividend. Date of appointment: 2 June 2016. Office Holder details: Paul Williams (IP No 9294) of Duff & Phelps Ltd, The Shard, 32 London Bridge Street, London SE1 9SG and Philip Duffy (IP No 9253) of Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester M2 1EW. For further details contact: The Joint Liquidators, Tel: +44 (0) 121 214 1120. Alternative contact: Galina Vassilyeva, E-mail: galina.vassilyeva@duffandphelps.com. Ag FF113021
 
Initiating party Event TypeAppointment of Liquidators
Defending partyIA TECHNOLOGY LIMITEDEvent Date2016-06-02
Paul Williams , of Duff & Phelps Ltd , The Shard, 32 London Bridge Street, London, SE1 9SG and Matthew Ingram , of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU . : For further details contact: The Joint Liquidators, Tel: 0121 214 1120. Alternative contact: William Trood, Email: william.Trood@duffandphelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyIA TECHNOLOGY LIMITEDEvent Date2015-07-24
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8212 Notice is hereby given by John Whitfield , (IP No. 9131) and Matthew Ingram , (IP No. 10790) both of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU that a meeting of the creditors of IA Technology Limited, Units 11-16 Burcott Business Park, Burcott Road, Hereford, HR4 9JQ is to be held at the offices of Duff & Phelps Ltd, 35 Newhall Street, Birmingham, B3 3PU on 14 August 2015 at 11.30 am. This meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 for the purpose of considering the Joint Administrators Statement of Proposals and if thought fit establishing a creditors committee. Resolutions may be taken concerning the basis of the Joint Administrators remuneration, the approval of their pre appointment fees and expenses and their discharge from liability. A proxy form is available which should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to the Joint Administrators, not later than 12.00 noon on 13 August 2015, details in writing of your claim. Date of appointment: 10 June 2015. For further details contact: Joint Administrators, Tel: 0121 214 1120. Alternative contact: Will Trood, Email: William.Trood@duffandphelps.com, Tel: 0121 214 1138.
 
Initiating party Event TypeAppointment of Administrators
Defending partyIA TECHNOLOGY LIMITEDEvent Date2015-06-10
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8212 John Neville Whitfield and Matthew Ingram (IP Nos 9131 and 10790 ), both of Duff & Phelps Ltd , 35 Newhall Street, Birmingham, B3 3PU For further details contact: Joint Administrators, Tel: 0121 214 1120. Alternative contact: Andrew Spencer, Email: Andrew.Spencer@duffandphelps.com, Tel: 0121 214 1120. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IA TECHNOLOGY 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 IA TECHNOLOGY 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.