Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IMTECH WATER WASTE AND ENERGY LTD
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 Overview

About Imtech Water Waste And Energy Ltd
IMTECH WATER WASTE AND ENERGY LTD was founded on 1997-10-24 and had its registered office in 29 Wellington Street. The company was dissolved on the 2017-12-10 and is no longer trading or active.

Key Data
Company Name
IMTECH WATER WASTE AND ENERGY LTD
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in TW15
 
Previous Names
IMTECH PROCESS LIMITED06/01/2014
MEICA PROCESS LIMITED08/05/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMTECH WATER WASTE AND ENERGY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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 WATER WASTE AND ENERGY LTD

Current Directors
Officer Role Date Appointed
DUNCAN ROSS ATKINS
Director 2014-08-18
WAYNE HICKLING
Director 2007-07-02
BARRY OLIVER
Director 1998-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE URRY
Company Secretary 2010-02-01 2015-03-31
STEVE URRY
Director 2010-02-01 2015-03-31
BRUNO VALENTINE SPEED
Director 2007-05-01 2014-08-18
ANTHONY O SHEA
Director 1998-01-01 2011-01-25
KIERAN PATRICK HYNES
Company Secretary 1997-10-24 2010-02-01
KIERAN PATRICK HYNES
Director 1998-01-01 2010-02-01
JAMES MATTHEW STEELE
Director 1997-10-24 2010-02-01
PAUL JOHN PATRICK PAUL KAVANAGH
Director 1998-01-01 2008-12-31
NICHOLAS DAVID LAIRD
Director 2001-03-01 2002-09-30
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1997-10-24 1997-10-24
ALPHA DIRECT LIMITED
Nominated Director 1997-10-24 1997-10-24

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
2017-12-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-10AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-09-10AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-08-15AM10NOTICE 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
2016-04-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2016
2015-11-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-11-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-10-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-09-282.16BNOTICE 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
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVE URRY
2015-03-31TM02APPOINTMENT TERMINATED, SECRETARY STEVE URRY
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-10AR0124/10/14 FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR DUNCAN ROSS ATKINS
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO SPEED
2014-03-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06RES15CHANGE OF NAME 06/01/2014
2014-01-06CERTNMCOMPANY NAME CHANGED IMTECH PROCESS LIMITED CERTIFICATE ISSUED ON 06/01/14
2014-01-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-12AR0124/10/13 FULL LIST
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-30AR0124/10/12 FULL LIST
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AR0124/10/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY O SHEA
2010-11-04AR0124/10/10 FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-03AP01DIRECTOR APPOINTED MR STEVE URRY
2010-02-03AP03SECRETARY APPOINTED MR STEVE URRY
2010-02-03TM02APPOINTMENT TERMINATED, SECRETARY KIERAN HYNES
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HYNES
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEELE
2009-11-16AR0124/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O SHEA / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW STEELE / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO VALENTINE SPEED / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY OLIVER / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HICKLING / 02/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN PATRICK HYNES / 02/11/2009
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL KAVANAGH
2008-11-05363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM EDISON HOUSE 33-35 WOODTHORPE ROAD ASHFORD MIDDLESEX TW15 2RP
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O SHEA / 30/08/2006
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEELE / 03/12/2007
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY OLIVER / 30/11/2005
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / WAYNE HICKLING / 07/09/2007
2008-05-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-29363sRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-08CERTNMCOMPANY NAME CHANGED MEICA PROCESS LIMITED CERTIFICATE ISSUED ON 08/05/07
2007-01-24AUDAUDITOR'S RESIGNATION
2007-01-18363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-06-14AUDAUDITOR'S RESIGNATION
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-04-07AAFULL 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 24/10/04; FULL LIST OF MEMBERS
2004-05-17225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-11363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-04-03287REGISTERED OFFICE CHANGED ON 03/04/03 FROM: C/O 7TH FLOOR 42 THE CENTRE HIGHFIELD ROAD FELTHAM MIDDLESEX TW13 4AU
2003-02-11AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-16363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-10-14288bDIRECTOR RESIGNED
2002-03-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-11-03363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-03-26288aNEW DIRECTOR APPOINTED
2001-01-15AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IMTECH WATER WASTE AND ENERGY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-05-23
Meetings of Creditors2015-10-22
Appointment of Administrators2015-09-03
Fines / Sanctions
No fines or sanctions have been issued against IMTECH WATER WASTE AND ENERGY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-02-15 Satisfied THE GOVERNOR AND 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 WATER WASTE AND ENERGY LTD

Intangible Assets
Patents
We have not found any records of IMTECH WATER WASTE AND ENERGY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IMTECH WATER WASTE AND ENERGY LTD
Trademarks
We have not found any records of IMTECH WATER WASTE AND ENERGY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMTECH WATER WASTE AND ENERGY LTD. 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 (43999 - Other specialised construction activities not elsewhere classified) as IMTECH WATER WASTE AND ENERGY LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where IMTECH WATER WASTE AND ENERGY LTD 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 WATER WASTE AND ENERGY LTDEvent Date2015-09-01
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 TypeMeetings of Creditors
Defending partyIMTECH WATER WASTE & ENERGY LIMITEDEvent Date2015-09-01
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 TypeNotice of Intended Dividends
Defending partyIMTECH WATER WASTE AND ENERGY LTDEvent Date2015-09-01
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMTECH WATER WASTE AND ENERGY LTD 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 WATER WASTE AND ENERGY LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4