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

ID-TECH LIMITED

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
01996132
Private Limited Company
Dissolved

Dissolved 2016-12-16

Company Overview

About Id-tech Ltd
ID-TECH LIMITED was founded on 1986-03-05 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2016-12-16 and is no longer trading or active.

Key Data
Company Name
ID-TECH LIMITED
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Filing Information
Company Number 01996132
Date formed 1986-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-12-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:05:23
Primary Source:Companies House
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 ID-TECH LIMITED
The following companies were found which have the same name as ID-TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ID-TECH (Hong Kong) Limited Active Company formed on the 2016-04-06
ID-TECH LIMITED Unknown Company formed on the 2017-08-17
ID-TECH Limited FL 4, BELLA VISTA, TIRQ IL-QRATAS, IBRAG SWIEQI Unknown
ID-TECH LTD 43, DADSWOOD DADSWOOD HARLOW ESSEX CM20 1JG Active - Proposal to Strike off Company formed on the 2018-08-21
ID-TECH SOLUTIONS INC. 500 DEKALB AVE SUITE 303 BROOKLYN NY 11205 Active Company formed on the 2001-11-01

Company Officers of ID-TECH LIMITED

Current Directors
Officer Role Date Appointed
PENELOPE ROSEMARY ATTRIDGE
Director 1991-06-26
PHILIP OWEN BYRNE
Director 1991-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY RAYMOND INGHAM
Company Secretary 1991-06-26 2014-05-17
HARRY RAYMOND INGHAM
Director 1991-06-26 2014-05-17

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
2016-12-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-19LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-01-194.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2015
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM TENON HOUSE FERRYBOAT LANE SUNDERLAND SR5 3JN
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 53 LINDEN WAY DARRAS HALL PONTELAND NEWCASTLE UPON TYNE NE20 9JE
2014-09-15LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-154.70DECLARATION OF SOLVENCY
2014-06-09TM02APPOINTMENT TERMINATED, SECRETARY HARRY INGHAM
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR HARRY INGHAM
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-25AR0131/03/14 FULL LIST
2013-07-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-02AR0131/03/13 FULL LIST
2012-07-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AR0131/03/12 FULL LIST
2011-06-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-27RP04SECOND FILING WITH MUD 31/03/11 FOR FORM AR01
2011-04-27ANNOTATIONClarification
2011-04-15AR0131/03/11 FULL LIST
2011-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23AR0131/03/10 NO CHANGES
2010-04-23AD02SAIL ADDRESS CREATED
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-05-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-04-05288cDIRECTOR'S PARTICULARS CHANGED
2006-06-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14123NC INC ALREADY ADJUSTED 02/06/06
2006-06-14RES12VARYING SHARE RIGHTS AND NAMES
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1488(2)RAD 02/06/06--------- £ SI 200@1=200 £ IC 100/300
2006-03-31363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-15363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-25363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-10363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-20363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-16288cDIRECTOR'S PARTICULARS CHANGED
2000-07-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-10363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-08-18288cDIRECTOR'S PARTICULARS CHANGED
1999-08-05AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-01363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-03353LOCATION OF REGISTER OF MEMBERS
1998-04-03363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-08-07AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-01363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1996-07-25AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-04-11363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-04363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1994-12-22288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ID-TECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Notices to Creditors2014-09-15
Appointment of Liquidators2014-09-15
Resolutions for Winding-up2014-09-15
Fines / Sanctions
No fines or sanctions have been issued against ID-TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ID-TECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 ID-TECH LIMITED

Intangible Assets
Patents
We have not found any records of ID-TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ID-TECH LIMITED
Trademarks
We have not found any records of ID-TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ID-TECH 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 (96090 - Other service activities not elsewhere classified) as ID-TECH LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ID-TECH 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 TypeFinal Meetings
Defending partyID-TECH LIMITEDEvent Date2016-06-17
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 2 September 2016 at 10.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators and to consider whether the Joint Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Dates of Appointment: Steven Philip Ross, 2 September 2014 and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000.
 
Initiating party Event TypeNotices to Creditors
Defending partyID-TECH LIMITEDEvent Date2014-09-09
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 17 October 2014, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 2 September 2014. Office Holder Details: Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503) both of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN. Correspondence address & contact details of case manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Contact details of Joint Liquidators: Tel: 0191 511 5000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyID-TECH LIMITEDEvent Date2014-09-02
Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN : Correspondence address & contact details of case manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Contact details of Joint Liquidators: Tel: 0191 511 5000.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyID-TECH LIMITEDEvent Date2014-09-02
Notice is hereby given that at a General Meeting of the above named Company, duly convened at Baker Tilly (Newcastle), 1 St James Gate, Newcastle upon Tyne NE1 4AD, on 02 September 2014 , the following Special Resolution and Ordinary Resolution were passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up and that Ian William Kings and Steven Philip Ross , both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, (IP Nos 7232 and 9503) be and are hereby appointed Joint Liquidators to the Company, to act on a joint and several basis. Correspondence address & contact details of case manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Contact details of Joint Liquidators: Tel: 0191 511 5000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ID-TECH 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 ID-TECH 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1