Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCINTYRE GROUP LTD.
Company Information for

MCINTYRE GROUP LTD.

34 Clarendon Road, Watford, HERTFORDSHIRE, WD17 1JJ,
Company Registration Number
03551717
Private Limited Company
Liquidation

Company Overview

About Mcintyre Group Ltd.
MCINTYRE GROUP LTD. was founded on 1998-04-23 and has its registered office in Watford. The organisation's status is listed as "Liquidation". Mcintyre Group Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MCINTYRE GROUP LTD.
 
Legal Registered Office
34 Clarendon Road
Watford
HERTFORDSHIRE
WD17 1JJ
Other companies in WD24
 
Previous Names
MCINTYRE (UK) LTD.21/07/2006
Filing Information
Company Number 03551717
Company ID Number 03551717
Date formed 1998-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-08 12:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCINTYRE GROUP LTD.
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.
Companies with same name MCINTYRE GROUP LTD.
The following companies were found which have the same name as MCINTYRE GROUP LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCINTYRE GROUP Dissolved Company formed on the 2003-12-01
McIntyre Group, LLC. 3161 Madison Ave N-106 Boulder CO 80303 Voluntarily Dissolved Company formed on the 2013-06-06
MCINTYRE GROUP INTERIORS INC. #34 - 4216 - 61 AVENUE S.E. CALGARY ALBERTA T2C 1Z5 Active Company formed on the 2015-10-16
MCINTYRE GROUP PTY LIMITED Active Company formed on the 2005-03-01
MCINTYRE GROUP SINGAPORE PTE LTD JALAN BUKIT MERAH Singapore 159471 Dissolved Company formed on the 2008-09-10
McIntyre Group, LLC 793 Niwot Ridge Ln Lafayette CO 80026 Good Standing Company formed on the 2017-11-20
MCINTYRE GROUP INVESTMENTS PTY LTD Active Company formed on the 2018-01-25
MCINTYRE GROUP LTD Delaware Unknown
MCINTYRE GROUP HOMES INC California Unknown
MCINTYRE GROUP INCORPORATED California Unknown
MCINTYRE GROUP INCORPORATED Michigan UNKNOWN
MCINTYRE GROUP INCORPORATED Michigan UNKNOWN
MCINTYRE GROUP LLC New Jersey Unknown
Mcintyre Group LLC Indiana Unknown
MCINTYRE GROUP LTD Pennsylvannia Unknown
MCINTYRE GROUP LLC 207 W 32ND ST HOUSTON TX 77018 Active Company formed on the 2021-03-05
MCINTYRE GROUP, LTD Singapore Active Company formed on the 2008-10-09

Company Officers of MCINTYRE GROUP LTD.

Current Directors
Officer Role Date Appointed
ALISON MURPHY
Company Secretary 2009-02-27
TOM DUTTON
Director 2014-12-01
ALISON MURPHY
Director 2009-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
GUILLAUME LUC NICOLAS PERON
Director 2014-12-01 2018-08-31
ROBERT WILLIAM TYLER
Director 2009-02-27 2014-11-30
BARRY MILNER
Director 2009-02-27 2013-12-31
ETHEL MCINTYRE
Company Secretary 1998-06-24 2009-02-27
TODD ALAN NELMARK
Company Secretary 2000-09-05 2009-02-27
WILLIAM MCINTYRE
Director 1998-06-24 2009-02-27
TODD ALAN NELMARK
Director 2000-09-05 2009-02-27
ABOGADO CUSTODIANS LIMITED
Nominated Secretary 1998-05-11 1998-06-24
ABOGADO NOMINEES LIMITED
Nominated Secretary 1998-05-11 1998-06-24
ABOGADO CUSTODIANS LIMITED
Nominated Director 1998-05-11 1998-06-24
ABOGADO NOMINEES LIMITED
Nominated Director 1998-05-11 1998-06-24
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1998-04-23 1998-05-11
LUCIENE JAMES LIMITED
Nominated Director 1998-04-23 1998-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON MURPHY RHODIA CORPRO LIMITED Company Secretary 2007-09-14 CURRENT 2000-11-27 Dissolved 2015-02-10
ALISON MURPHY RHODIA FOOD UK LIMITED Company Secretary 2007-09-14 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Company Secretary 2007-09-14 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PINAX LIMITED Company Secretary 2007-09-14 CURRENT 1910-02-22 Dissolved 2018-04-29
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Company Secretary 2007-09-14 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1995-11-22 Active
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA REORGANISATION Company Secretary 2007-09-14 CURRENT 1973-09-18 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1977-10-26 Liquidation
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Company Secretary 2007-09-14 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1898-07-27 Active
ALISON MURPHY RHODIA LIMITED Company Secretary 2007-09-14 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Company Secretary 2007-09-14 CURRENT 1965-08-26 Active
ALISON MURPHY PROBAN LIMITED Company Secretary 2007-09-14 CURRENT 1955-04-25 Liquidation
ALISON MURPHY I.S.C. CHEMICALS LIMITED Company Secretary 2007-09-14 CURRENT 1968-03-06 Liquidation
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Company Secretary 2007-09-14 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Company Secretary 2007-09-14 CURRENT 2000-08-07 Liquidation
TOM DUTTON RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2014-12-01 CURRENT 1898-07-21 Dissolved 2018-04-26
TOM DUTTON RHODIA PINAX LIMITED Director 2014-12-01 CURRENT 1910-02-22 Dissolved 2018-04-29
TOM DUTTON RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2014-12-01 CURRENT 1995-07-14 Liquidation
TOM DUTTON RHODIA ORGANIQUE FINE LIMITED Director 2014-12-01 CURRENT 1998-08-06 Liquidation
TOM DUTTON RHODIA REORGANISATION Director 2014-12-01 CURRENT 1973-09-18 Liquidation
TOM DUTTON RHODIA INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1898-07-27 Active
TOM DUTTON RHODIA PHARMA SOLUTIONS LIMITED Director 2014-12-01 CURRENT 1965-08-26 Active
TOM DUTTON PROBAN LIMITED Director 2014-12-01 CURRENT 1955-04-25 Liquidation
TOM DUTTON I.S.C. CHEMICALS LIMITED Director 2014-12-01 CURRENT 1968-03-06 Liquidation
TOM DUTTON HOLMES CHAPEL TRADING LIMITED Director 2014-12-01 CURRENT 1998-08-20 Liquidation
TOM DUTTON RHODIA OVERSEAS LIMITED Director 2014-12-01 CURRENT 2000-08-07 Liquidation
TOM DUTTON RHODIA LIMITED Director 2013-09-25 CURRENT 1926-05-06 Active
TOM DUTTON SOLVAY SOLUTIONS UK LIMITED Director 2008-02-11 CURRENT 1892-07-15 Active
ALISON MURPHY SOLVAY UK HOLDING COMPANY LIMITED Director 2016-02-26 CURRENT 1992-11-23 Active
ALISON MURPHY SOLVAY CHEMICALS LIMITED Director 2015-12-18 CURRENT 1990-07-12 Dissolved 2017-04-05
ALISON MURPHY SOLVAY INTEROX LIMITED Director 2015-12-18 CURRENT 1971-03-18 Active
ALISON MURPHY RHODIA PINAX LIMITED Director 2014-11-25 CURRENT 1910-02-22 Dissolved 2018-04-29
ALISON MURPHY RHODIA REORGANISATION Director 2014-11-25 CURRENT 1973-09-18 Liquidation
ALISON MURPHY PROBAN LIMITED Director 2014-11-25 CURRENT 1955-04-25 Liquidation
ALISON MURPHY I.S.C. CHEMICALS LIMITED Director 2014-11-25 CURRENT 1968-03-06 Liquidation
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA FOOD UK LIMITED Director 2010-06-07 CURRENT 1999-03-24 Dissolved 2017-10-06
ALISON MURPHY RHODIA PHOSPHORUS AND PERFORMANCE DERIVATIVES LIMITED Director 2010-06-07 CURRENT 1898-07-21 Dissolved 2018-04-26
ALISON MURPHY RHODIA PHARMA SOLUTIONS (HOLDINGS) LIMITED Director 2010-06-07 CURRENT 1995-07-14 Liquidation
ALISON MURPHY RHODIA ORGANIQUE FINE LIMITED Director 2010-06-07 CURRENT 1998-08-06 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA ECO SERVICES LIMITED Director 2010-06-07 CURRENT 1977-10-26 Liquidation
ALISON MURPHY RHODIA INTERNATIONAL HOLDINGS LIMITED Director 2010-06-07 CURRENT 1898-07-27 Active
ALISON MURPHY RHODIA LIMITED Director 2010-06-07 CURRENT 1926-05-06 Active
ALISON MURPHY RHODIA PHARMA SOLUTIONS LIMITED Director 2010-06-07 CURRENT 1965-08-26 Active
ALISON MURPHY HOLMES CHAPEL TRADING LIMITED Director 2010-06-07 CURRENT 1998-08-20 Liquidation
ALISON MURPHY RHODIA OVERSEAS LIMITED Director 2010-06-07 CURRENT 2000-08-07 Liquidation
ALISON MURPHY RHODIA HOLDINGS LIMITED Director 2007-06-01 CURRENT 1995-11-22 Active
ALISON MURPHY SOLVAY SOLUTIONS UK LIMITED Director 2007-06-01 CURRENT 1892-07-15 Active
ALISON MURPHY RHODIA PENSIONS TRUST LIMITED Director 2006-02-01 CURRENT 1999-03-24 Active

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
2024-04-08Final Gazette dissolved via compulsory strike-off
2024-03-25Termination of appointment of Alex Iapichino on 2024-03-22
2024-03-25Appointment of Mrs Shima Rad Harland as company secretary on 2024-03-23
2024-01-08Voluntary liquidation. Notice of members return of final meeting
2023-03-21Termination of appointment of Shima Rad on 2023-03-09
2023-03-21Termination of appointment of Shima Rad on 2023-03-09
2023-03-21Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2023-03-21Appointment of Mr Alex Iapichino as company secretary on 2023-03-09
2022-11-08Director's details changed for Mr Tom Dutton on 2018-01-25
2022-10-14Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-14Voluntary liquidation declaration of solvency
2022-10-14Appointment of a voluntary liquidator
2022-10-14600Appointment of a voluntary liquidator
2022-10-14LIQ01Voluntary liquidation declaration of solvency
2022-10-14LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-29
2022-09-07Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-09-07Solvency Statement dated 22/08/22
2022-09-07Statement by Directors
2022-09-07Statement of capital on GBP 1
2022-09-07SH20Statement by Directors
2022-09-07SH19Statement of capital on 2022-09-07 GBP 1
2022-09-07CAP-SSSolvency Statement dated 22/08/22
2022-09-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON MURPHY
2022-08-25DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-08-25AP01DIRECTOR APPOINTED MR MARK ST.JOHN DAIN
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES
2022-04-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-05TM02Termination of appointment of Alison Murphy on 2022-01-01
2022-01-05AP03Appointment of Shima Rad as company secretary on 2022-01-01
2021-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOEY
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-04-06AP01DIRECTOR APPOINTED MR THOMAS HOEY
2019-08-13AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME LUC NICOLAS PERON
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 750100
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017
2017-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017
2017-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017
2017-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 01/11/2017
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 750100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 750100
2016-05-17AR0123/04/16 ANNUAL RETURN FULL LIST
2016-03-02CH01Director's details changed for Mr Tom Dutton on 2015-12-29
2016-03-01CH01Director's details changed for Guillaume Luc Nicolas Peron on 2015-12-29
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM Oak House Reeds Crescent Watford Hertfordshire WD24 4QP
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 750100
2015-05-19AR0123/04/15 ANNUAL RETURN FULL LIST
2015-01-12AP01DIRECTOR APPOINTED MR TOM DUTTON
2015-01-12AP01DIRECTOR APPOINTED GUILLAUME LUC NICOLAS PERON
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM TYLER
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 750100
2014-06-12AR0123/04/14 ANNUAL RETURN FULL LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MILNER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0123/04/13 ANNUAL RETURN FULL LIST
2013-01-07MISCAuditors resignation
2013-01-04MISCSECTION 519 CA 2006
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AR0123/04/12 FULL LIST
2011-11-03AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MURPHY / 16/02/2011
2011-05-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04AR0123/04/11 FULL LIST
2011-02-23AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0123/04/10 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MILNER / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TYLER / 01/10/2009
2009-10-15AD02SAIL ADDRESS CREATED
2009-09-01AUDAUDITOR'S RESIGNATION
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2009-05-13363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TODD NELMARK
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY ETHEL MCINTYRE
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTYRE
2009-04-08288aDIRECTOR AND SECRETARY APPOINTED ALISON MURPHY
2009-04-08288aDIRECTOR APPOINTED ROBERT WILLIAM TYLER
2009-04-08288aDIRECTOR APPOINTED BARRY MILNER
2009-04-08RES13APT DIRECTORS 27/02/2009
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-05403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-30363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCINTYRE / 12/09/2005
2008-03-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-07-21CERTNMCOMPANY NAME CHANGED MCINTYRE (UK) LTD. CERTIFICATE ISSUED ON 21/07/06
2006-06-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS
2005-06-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-17363aRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-14363aRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-04363aRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-24363aRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-08-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-11ELRESS386 DISP APP AUDS 21/05/01
2001-06-11ELRESS366A DISP HOLDING AGM 21/05/01
2001-06-07363aRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2000-12-01287REGISTERED OFFICE CHANGED ON 01/12/00 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2000-11-09WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/00
2000-11-09WRES04NC INC ALREADY ADJUSTED 05/09/00
2000-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-02123NC INC ALREADY ADJUSTED 05/09/00
2000-10-02ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/09/00
2000-10-02SRES01ALTER ARTICLES 05/09/00
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20140 - Manufacture of other organic basic chemicals

20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents

20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to MCINTYRE GROUP LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2022-10-11
Appointment of Liquidators2022-10-11
Resolutions for Winding-up2022-10-11
Fines / Sanctions
No fines or sanctions have been issued against MCINTYRE GROUP 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 2000-09-06 Satisfied BANK ONE NA
Intangible Assets
Patents
We have not found any records of MCINTYRE GROUP LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MCINTYRE GROUP LTD.
Trademarks
We have not found any records of MCINTYRE GROUP LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCINTYRE GROUP 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 (20140 - Manufacture of other organic basic chemicals) as MCINTYRE GROUP LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where MCINTYRE GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCINTYRE GROUP 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 MCINTYRE GROUP 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.