Administrative Receiver
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 Name | ||
---|---|---|
IMTECH TECHNICAL SERVICES LIMITED | ||
Legal Registered Office | ||
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in TW15 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN PATRICK PAUL KAVANAGH |
||
STEVEN ALAN MILNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIERAN PATRICK HYNES |
Company Secretary | ||
KIERAN PATRICK HYNES |
Director | ||
JAMES MATTHEW STEELE |
Director | ||
PAUL JOHN PATRICK PAUL KAVANAGH |
Director | ||
MICHAEL WALLIS |
Director | ||
BARRY OLIVER |
Director | ||
ANTHONY O SHEA |
Director | ||
MICHAEL JAMES PLIMMER |
Director | ||
MALCOLM FRANK SANDERSON |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMTECH UK LTD | Director | 2013-06-01 | CURRENT | 2003-05-20 | Dissolved 2016-12-08 |
Date | Document Type | Document Description |
---|---|---|
AM24 | NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: EXTEND TO 26/11/2018 | |
AM24 | NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: EXTEND TO 26/11/2018 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ALAN MILNES | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/02/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2015 FROM IMTECH HOUSE 33-35 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIERAN HYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN HYNES | |
LATEST SOC | 18/11/14 STATEMENT OF CAPITAL;GBP 205880 | |
AR01 | 17/11/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/01/2014 | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 205880 | |
AR01 | 17/11/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK PAUL KAVANAGH / 06/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK PAUL KAVANAGH / 29/03/2012 | |
AR01 | 17/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN PATRICK PAUL KAVANAGH / 01/05/2012 | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN PATRICK PAUL KAVANAGH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 17/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW STEELE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/04/2009 | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM EDISON HOUSE 33-35 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE / 03/12/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL KAVANAGH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/09/06--------- £ SI 10000@1=10000 £ IC 195880/205880 | |
AUD | AUDITOR'S RESIGNATION | |
CERTNM | COMPANY NAME CHANGED MEICA GROUP LIMITED CERTIFICATE ISSUED ON 05/05/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 7TH FLOOR 42 THE CENTRE HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4AU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS; AMEND | |
AAMD | AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/09/99 | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of | 2017-05-25 |
Appointment of Administrators | 2015-09-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE ON DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE ON DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR & THE COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
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
IMTECH TECHNICAL SERVICES LIMITED owns 1 domain names.
meica.co.uk
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as IMTECH TECHNICAL SERVICES LIMITED are:
Customer | Description | 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. |
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | IMTECH TECHNICAL SERVICES LIMITED | Event Date | 2015-08-28 |
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 Type | Notice of Intended Dividends | |
Defending party | IMTECH TECHNICAL SERVICES LIMITED | Event Date | 2015-08-28 |
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 | |||
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. |