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

IMTECH TECHNICAL SERVICES LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02872913
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Imtech Technical Services Ltd
IMTECH TECHNICAL SERVICES LIMITED was founded on 1993-11-17 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Imtech Technical Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IMTECH TECHNICAL SERVICES LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in TW15
 
Previous Names
MEICA GROUP LIMITED05/05/2006
Filing Information
Company Number 02872913
Company ID Number 02872913
Date formed 1993-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 17/11/2014
Return next due 15/12/2015
Type of accounts GROUP
Last Datalog update: 2018-10-04 21:45:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMTECH TECHNICAL 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.

Company Officers of IMTECH TECHNICAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK PAUL KAVANAGH
Director 2012-03-29
STEVEN ALAN MILNES
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIERAN PATRICK HYNES
Company Secretary 1994-01-12 2015-07-31
KIERAN PATRICK HYNES
Director 1994-01-12 2015-07-31
JAMES MATTHEW STEELE
Director 1994-01-12 2013-09-30
PAUL JOHN PATRICK PAUL KAVANAGH
Director 1994-08-03 2008-12-31
MICHAEL WALLIS
Director 1995-08-01 2002-06-25
BARRY OLIVER
Director 1994-08-03 1999-09-29
ANTHONY O SHEA
Director 1996-06-10 1998-03-03
MICHAEL JAMES PLIMMER
Director 1994-08-03 1998-02-26
MALCOLM FRANK SANDERSON
Director 1994-08-03 1995-03-26
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1993-11-17 1994-01-12
ALPHA DIRECT LIMITED
Nominated Director 1993-11-17 1994-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK PAUL KAVANAGH IMTECH UK LTD Director 2013-06-01 CURRENT 2003-05-20 Dissolved 2016-12-08

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
2017-12-05AM24NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: EXTEND TO 26/11/2018
2017-12-05AM24NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: EXTEND TO 26/11/2018
2017-11-06AP01DIRECTOR APPOINTED MR STEVEN ALAN MILNES
2017-09-07AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-03-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2017
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-08-312.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-08-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016
2016-04-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2016
2015-10-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-10-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2015 FROM IMTECH HOUSE 33-35 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP
2015-09-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-08-07TM02APPOINTMENT TERMINATED, SECRETARY KIERAN HYNES
2015-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HYNES
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 205880
2014-11-18AR0117/11/14 FULL LIST
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-29MEM/ARTSARTICLES OF ASSOCIATION
2014-01-29RES01ALTER ARTICLES 14/01/2014
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 205880
2013-12-09AR0117/11/13 FULL LIST
2013-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK PAUL KAVANAGH / 06/11/2013
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE
2013-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK PAUL KAVANAGH / 29/03/2012
2012-12-04AR0117/11/12 FULL LIST
2012-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN PATRICK PAUL KAVANAGH / 01/05/2012
2012-05-01AP01DIRECTOR APPOINTED MR PAUL JOHN PATRICK PAUL KAVANAGH
2012-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-17AR0117/11/11 FULL LIST
2011-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-22AR0117/11/10 FULL LIST
2010-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-30AR0117/11/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW STEELE / 02/11/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009
2009-11-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009
2009-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-23RES12VARYING SHARE RIGHTS AND NAMES
2009-04-23RES01ADOPT ARTICLES 17/04/2009
2009-01-30363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2009-01-30190LOCATION OF DEBENTURE REGISTER
2009-01-30353LOCATION OF REGISTER OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM EDISON HOUSE 33-35 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE / 03/12/2007
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL KAVANAGH
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-24AUDAUDITOR'S RESIGNATION
2006-12-19363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-09-28SASHARES AGREEMENT OTC
2006-09-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-2888(2)RAD 21/09/06--------- £ SI 10000@1=10000 £ IC 195880/205880
2006-06-14AUDAUDITOR'S RESIGNATION
2006-05-05CERTNMCOMPANY NAME CHANGED MEICA GROUP LIMITED CERTIFICATE ISSUED ON 05/05/06
2006-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-05-17225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-01-28363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 7TH FLOOR 42 THE CENTRE HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4AU
2003-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2002-12-12363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-10-27288bDIRECTOR RESIGNED
2002-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2001-12-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-07363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-01-15AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2000-12-08363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-10-06363aRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS; AMEND
2000-02-02AAMDAMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/99
2000-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-14363sRETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS
1999-12-09AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-10-07288bDIRECTOR RESIGNED
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation


Licences & Regulatory approval
We could not find any licences issued to IMTECH TECHNICAL SERVICES 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 2017-05-25
Appointment of Administrators2015-09-03
Fines / Sanctions
No fines or sanctions have been issued against IMTECH TECHNICAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON DEPOSIT 1997-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE ON DEPOSIT 1997-07-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 1994-10-27 Satisfied THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 IMTECH TECHNICAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of IMTECH TECHNICAL SERVICES LIMITED registering or being granted any patents
Domain Names

IMTECH TECHNICAL SERVICES LIMITED owns 1 domain names.

meica.co.uk  

Trademarks
We have not found any records of IMTECH TECHNICAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMTECH TECHNICAL 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 (43210 - Electrical installation) as IMTECH TECHNICAL SERVICES LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Warwick Construction works for power plants and heating plants 2013/07/05

The Project comprises the construction of a dedicated new building to house a combined heat and power plant installation, together with connection to the existing district heating network. The new building will be on University of Warwick land, which is currently undeveloped.

United Utilities Water PLC sewage pumping stations construction work 2012/05/22 GBP 3,408,186

Design, construction and testing of improvements to the primary, secondary and storm treatment processes at Runcorn WwTW.

Outgoings
Business Rates/Property Tax
No properties were found where IMTECH TECHNICAL 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 TypeAppointment of Administrators
Defending partyIMTECH TECHNICAL SERVICES LIMITEDEvent Date2015-08-28
In the High Court of Justice (Chancery Division) Companies Court case number 5692 Matthew Boyd Callaghan (IP No 14630 ) of PricewaterhouseCoopers LLP , One Reading Central, 23 Forbury Road, Reading RG1 3JH and Ian David Green and Robert Nicholas Lewis (IP Nos 9045 and 9277 ) both of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyIMTECH TECHNICAL SERVICES LIMITEDEvent Date2015-08-28
In the High Court of Justice, Chancery Division Companies Court case number 5692 NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Administrators intend to declare a First and Final dividend to Unsecured creditors of the company within 2 Months of the last date for proving on 20 June 2017. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Administrators at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 20 June 2017. If so required by notice from the Administrators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Matthew Boyd Callaghan (IP number 14630 ) of PricewaterhouseCoopers LLP , 1 Embankment Place, London WC2N 6RH , Robert Nicholas Lewis (IP number 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT and Ian David Green (IP number 9045 ) of PricewaterhouseCoopers LLP , Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 28 August 2015 . Further information about this case is available from Sian Lamont at the offices of PricewaterhouseCoopers LLP on 02890 34 6969 or at creditor.services@uk.pwc.com. Matthew Boyd Callaghan , Robert Nicholas Lewis and Ian David Green , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMTECH TECHNICAL 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 IMTECH TECHNICAL 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.