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

INTERTRADE CORPORATE SERVICES LIMITED

SMITH COOPER ST HELEN'S HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
02827314
Private Limited Company
Liquidation

Company Overview

About Intertrade Corporate Services Ltd
INTERTRADE CORPORATE SERVICES LIMITED was founded on 1993-06-15 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Intertrade Corporate Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERTRADE CORPORATE SERVICES LIMITED
 
Legal Registered Office
SMITH COOPER ST HELEN'S HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in DE7
 
Filing Information
Company Number 02827314
Company ID Number 02827314
Date formed 1993-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2020-07-15 04:27:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERTRADE CORPORATE SERVICES 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 INTERTRADE CORPORATE SERVICES LIMITED
The following companies were found which have the same name as INTERTRADE CORPORATE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERTRADE CORPORATE SERVICES LIMITED Unknown

Company Officers of INTERTRADE CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID VAUGHAN
Company Secretary 1993-06-15
CLIFFTON STEWART ARNOLD
Director 1993-06-15
DAVID VAUGHAN
Director 1996-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIES BY DESIGN LIMITED
Nominated Secretary 1993-06-15 1993-06-15
NOMINEES BY DESIGN LIMITED
Nominated Director 1993-06-15 1993-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VAUGHAN K.P.P. CONVERTERS LIMITED Company Secretary 1994-10-12 CURRENT 1994-10-12 Active - Proposal to Strike off
CLIFFTON STEWART ARNOLD K.P.P. CONVERTERS LIMITED Director 1994-10-12 CURRENT 1994-10-12 Active - Proposal to Strike off
DAVID VAUGHAN K.P.P. CONVERTERS LIMITED Director 1994-10-12 CURRENT 1994-10-12 Active - Proposal to Strike off

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
2020-09-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-03LIQ01Voluntary liquidation declaration of solvency
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM C/O Kpp Converters Limited Site 72 Units 1-3 Manners Industrial Estate Ilkeston Derbyshire DE7 8EF
2019-11-28600Appointment of a voluntary liquidator
2019-11-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-21
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 34
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 34
2016-06-28AR0115/06/16 ANNUAL RETURN FULL LIST
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 34
2015-07-01AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 34
2014-07-04AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-02AR0115/06/13 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-07-02AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-06-28AR0115/06/11 ANNUAL RETURN FULL LIST
2010-06-29AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/08
2009-07-03363aReturn made up to 15/06/09; full list of members
2008-07-04363aReturn made up to 15/06/08; full list of members
2008-04-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/07
2007-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/06
2007-07-03363aReturn made up to 15/06/07; full list of members
2006-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-07-07363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-07363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-08363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-07-10363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-07-10287REGISTERED OFFICE CHANGED ON 10/07/01 FROM: SITE 72 UNITS 1-3 MANNERS AVENUE IND EST MANNERS AVENUE ILKESTON DERBY DE7 8EF
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-11363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/99
1999-07-12363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-13363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-03-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-18SRES01ADOPT MEM AND ARTS 05/03/98
1997-07-10363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-04-11AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-12AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/96
1996-07-11363sRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1996-06-20288NEW DIRECTOR APPOINTED
1996-01-16AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1995-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-07-19363(287)REGISTERED OFFICE CHANGED ON 19/07/95
1995-07-19363sRETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS
1995-03-14287REGISTERED OFFICE CHANGED ON 14/03/95 FROM: INTERTRADE HOUSE OLDBURY ROAD SMETHWICK WARLEY WEST MIDLANDS B66 1NR
1994-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-08-01SRES03EXEMPTION FROM APPOINTING AUDITORS 25/07/94
1994-06-12363sRETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS
1994-06-12ELRESS366A DISP HOLDING AGM 06/06/94
1994-06-12ELRESS252 DISP LAYING ACC 06/06/94
1994-02-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1993-06-22287REGISTERED OFFICE CHANGED ON 22/06/93 FROM: BLACKTHORN HOUSE MARY ANN STREET,ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL
1993-06-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-06-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERTRADE CORPORATE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-11-28
Appointment of Liquidators2019-11-28
Resolutions for Winding-up2019-11-28
Fines / Sanctions
No fines or sanctions have been issued against INTERTRADE CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERTRADE CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of INTERTRADE CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERTRADE CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of INTERTRADE CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERTRADE CORPORATE SERVICES 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 (70100 - Activities of head offices) as INTERTRADE CORPORATE SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERTRADE CORPORATE SERVICES 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 TypeNotices to Creditors
Defending partyINTERTRADE CORPORATE SERVICES LIMITEDEvent Date2019-11-21
Final Date For Submission: 19 December 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINTERTRADE CORPORATE SERVICES LIMITEDEvent Date2019-11-21
Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyINTERTRADE CORPORATE SERVICES LIMITEDEvent Date2019-11-21
Place of meeting: Smith Cooper, St Helen's House, King Street, Derby, DE1 3EE. Date of meeting: 21 November 2019. Time of meeting: 10:00 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021. : Joint Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB. Telephone: 0121 236 6789. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERTRADE CORPORATE SERVICES 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 INTERTRADE CORPORATE SERVICES 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.