Liquidation
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 Name | |
---|---|
INTERTRADE CORPORATE SERVICES LIMITED | |
Legal Registered Office | |
SMITH COOPER ST HELEN'S HOUSE KING STREET DERBY DE1 3EE Other companies in DE7 | |
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 |
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 | ||
---|---|---|---|---|
INTERTRADE CORPORATE SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID VAUGHAN |
||
CLIFFTON STEWART ARNOLD |
||
DAVID VAUGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIES BY DESIGN LIMITED |
Nominated Secretary | ||
NOMINEES BY DESIGN LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
K.P.P. CONVERTERS LIMITED | Company Secretary | 1994-10-12 | CURRENT | 1994-10-12 | Active - Proposal to Strike off | |
K.P.P. CONVERTERS LIMITED | Director | 1994-10-12 | CURRENT | 1994-10-12 | Active - Proposal to Strike off | |
K.P.P. CONVERTERS LIMITED | Director | 1994-10-12 | CURRENT | 1994-10-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/19 FROM C/O Kpp Converters Limited Site 72 Units 1-3 Manners Industrial Estate Ilkeston Derbyshire DE7 8EF | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 34 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 34 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 34 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 34 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/08 | |
363a | Return made up to 15/06/09; full list of members | |
363a | Return made up to 15/06/08; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/06 | |
363a | Return made up to 15/06/07; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/07/01 FROM: SITE 72 UNITS 1-3 MANNERS AVENUE IND EST MANNERS AVENUE ILKESTON DERBY DE7 8EF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/99 | |
363s | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
SRES01 | ADOPT MEM AND ARTS 05/03/98 | |
363s | RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/96 | |
363s | RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/95 | |
363s | RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/95 FROM: INTERTRADE HOUSE OLDBURY ROAD SMETHWICK WARLEY WEST MIDLANDS B66 1NR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 25/07/94 | |
363s | RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 06/06/94 | |
ELRES | S252 DISP LAYING ACC 06/06/94 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/93 FROM: BLACKTHORN HOUSE MARY ANN STREET,ST PAUL'S SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-11-28 |
Appointment of Liquidators | 2019-11-28 |
Resolutions for Winding-up | 2019-11-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERTRADE CORPORATE SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | INTERTRADE CORPORATE SERVICES LIMITED | Event Date | 2019-11-21 |
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 Type | Appointment of Liquidators | |
Defending party | INTERTRADE CORPORATE SERVICES LIMITED | Event Date | 2019-11-21 |
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 Type | Resolutions for Winding-up | |
Defending party | INTERTRADE CORPORATE SERVICES LIMITED | Event Date | 2019-11-21 |
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. : | |||
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. |