Dissolved
Dissolved 2017-12-10
Company Information for IMTECH WATER WASTE AND ENERGY LTD
29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
03455127
Private Limited Company
Dissolved Dissolved 2017-12-10 |
Company Name | ||||
---|---|---|---|---|
IMTECH WATER WASTE AND ENERGY LTD | ||||
Legal Registered Office | ||||
29 WELLINGTON STREET LEEDS LS1 4DL Other companies in TW15 | ||||
Previous Names | ||||
|
Company Number | 03455127 | |
---|---|---|
Date formed | 1997-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-12-10 | |
Type of accounts | FULL |
Last Datalog update: | 2017-12-11 09:05:49 |
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 |
---|---|---|
DUNCAN ROSS ATKINS |
||
WAYNE HICKLING |
||
BARRY OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE URRY |
Company Secretary | ||
STEVE URRY |
Director | ||
BRUNO VALENTINE SPEED |
Director | ||
ANTHONY O SHEA |
Director | ||
KIERAN PATRICK HYNES |
Company Secretary | ||
KIERAN PATRICK HYNES |
Director | ||
JAMES MATTHEW STEELE |
Director | ||
PAUL JOHN PATRICK PAUL KAVANAGH |
Director | ||
NICHOLAS DAVID LAIRD |
Director | ||
ALPHA SECRETARIAL LIMITED |
Nominated Secretary | ||
ALPHA DIRECT LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
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 29/02/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE URRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVE URRY | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 24/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ROSS ATKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO SPEED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES15 | CHANGE OF NAME 06/01/2014 | |
CERTNM | COMPANY NAME CHANGED IMTECH PROCESS LIMITED CERTIFICATE ISSUED ON 06/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 24/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY O SHEA | |
AR01 | 24/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR STEVE URRY | |
AP03 | SECRETARY APPOINTED MR STEVE URRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIERAN HYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN HYNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O SHEA / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW STEELE / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO VALENTINE SPEED / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY OLIVER / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HICKLING / 02/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL KAVANAGH | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM EDISON HOUSE 33-35 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O SHEA / 30/08/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE / 03/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BARRY OLIVER / 30/11/2005 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HICKLING / 07/09/2007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED MEICA PROCESS LIMITED CERTIFICATE ISSUED ON 08/05/07 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/03 FROM: C/O 7TH FLOOR 42 THE CENTRE HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4AU | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 |
Notice of | 2017-05-23 |
Meetings of Creditors | 2015-10-22 |
Appointment of Administrators | 2015-09-03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND 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 WATER WASTE AND ENERGY LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as IMTECH WATER WASTE AND ENERGY LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | IMTECH WATER WASTE AND ENERGY LTD | Event Date | 2015-09-01 |
In the High Court of Justice (Chancery Division) Companies Court case number 5698 Matthew Boyd Callaghan (IP No 14630 ) of PricewaterhouseCoopers LLP , One Reading Central, 23 Forbury Road, Reading RG1 3JH and Anthony Steven Barrell (IP No 9523 ) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | IMTECH WATER WASTE & ENERGY LIMITED | Event Date | 2015-09-01 |
In the High Court of Justice, Chancery Division Companies Court case number 5698 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at the offices of PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ on 9 November 2015 at 11.00 am, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986 , a person is entitled to vote only if he has given to the Joint Administrators at PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Anthony Steven Barrell (IP No 9523 ) of PricewaterhouseCoopers LLP, Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Matthew Boyd Callaghan (IP No 14630 ) of PricewaterhouseCoopers LLP , One Reading Central, 23 Forbury Road, Reading RG1 3JH were appointed Joint Administrators of the Company on 1 September 2015 . Further information is available from Leanne Wall on 0113 289 4917 . Anthony Steven Barrell and Matthew Boyd Callaghan , Joint Administrators : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | IMTECH WATER WASTE AND ENERGY LTD | Event Date | 2015-09-01 |
In the Royal Court of Justice, Chancery Division, Companies Court case number 5698 NOTICE IS HEREBY GIVEN that to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Joint Administrators intend to declare Fist and Final Dividend dividend to unsecured creditors of the company within 2 Months of the last date for proving on 16 June 2017. Creditors who have not yet proved, must send in their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Administrators at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR by 16 June 2017. If so required by notice from the Joint 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 and Anthony Steven Barrell (IP number 9523 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 1 September 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 and Anthony Steven Barrell , 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. |