Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERCONTINENTAL UTILITIES (GROUP) PLC
Company Information for

INTERCONTINENTAL UTILITIES (GROUP) PLC

HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
Company Registration Number
03790028
Public Limited Company
Liquidation

Company Overview

About Intercontinental Utilities (group) Plc
INTERCONTINENTAL UTILITIES (GROUP) PLC was founded on 1999-06-10 and has its registered office in Slough. The organisation's status is listed as "Liquidation". Intercontinental Utilities (group) Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INTERCONTINENTAL UTILITIES (GROUP) PLC
 
Legal Registered Office
HERSCHEL HOUSE
58 HERSCHEL STREET
SLOUGH
BERKSHIRE
SL1 1PG
Other companies in SL1
 
Filing Information
Company Number 03790028
Company ID Number 03790028
Date formed 1999-06-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2008
Account next due 30/04/2010
Latest return 10/06/2009
Return next due 08/07/2010
Type of accounts FULL
Last Datalog update: 2018-09-05 17:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERCONTINENTAL UTILITIES (GROUP) PLC
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 INTERCONTINENTAL UTILITIES (GROUP) PLC

Current Directors
Officer Role Date Appointed
BARRIE ARTHUR ROBINSON
Company Secretary 2003-01-09
ADRIAN RICHARD PAINTER
Director 1999-09-01
PHILIP HENRY SMITH
Director 1999-10-01
DAVID HENRY GARVAGH TRISTRAM
Director 1999-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CORBISIERO
Director 2003-07-01 2005-04-20
ALAN NEEDHAM
Director 1999-09-01 2004-11-26
DENIS MCGRATH
Company Secretary 2002-04-18 2003-01-09
DENIS MCGRATH
Director 1999-06-10 2002-06-30
BARRIE ARTHUR ROBINSON
Company Secretary 1999-06-10 2002-04-18
CLIVE BOWEN
Director 1999-08-06 2001-09-05
PAUL FRANCIS BENNETT
Director 1999-09-01 2001-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-10 1999-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRIE ARTHUR ROBINSON SERAN INTERNATIONAL ACCOUNTS LIMITED Company Secretary 2007-03-23 CURRENT 1993-04-13 Dissolved 2014-11-25
BARRIE ARTHUR ROBINSON GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED Company Secretary 2001-11-16 CURRENT 2001-11-16 Dissolved 2016-03-01
BARRIE ARTHUR ROBINSON SERAN INTERNATIONAL LIMITED Company Secretary 1993-09-23 CURRENT 1993-09-23 Dissolved 2015-07-07
BARRIE ARTHUR ROBINSON INTERCONTINENTAL UTILITIES (PAZARDJIK) LIMITED Company Secretary 1992-04-27 CURRENT 1992-04-27 Dissolved 2014-11-25
ADRIAN RICHARD PAINTER TECHNIAIR LIMITED Director 2000-10-01 CURRENT 1997-12-30 Active
PHILIP HENRY SMITH 1ST UK ONLINE ENTERTAINMENT LTD Director 2018-06-25 CURRENT 2017-08-25 Active - Proposal to Strike off
PHILIP HENRY SMITH OBVIOUS MINING LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-09-26
PHILIP HENRY SMITH ELA HOLDINGS UK LIMITED Director 2015-09-22 CURRENT 2015-09-22 Dissolved 2017-09-26
PHILIP HENRY SMITH MKCO LIMITED Director 2015-02-05 CURRENT 1976-07-13 Active - Proposal to Strike off
PHILIP HENRY SMITH BIZTECH TECHNOLOGY FORUM LIMITED Director 2014-06-12 CURRENT 2009-04-27 Active
PHILIP HENRY SMITH STONY STRATFORD TOWN FOOTBALL CLUB LIMITED Director 2014-02-21 CURRENT 2014-02-21 Dissolved 2016-05-10
PHILIP HENRY SMITH WAVENDON ALL MUSIC PLAN Director 2012-12-03 CURRENT 1970-05-14 Active
PHILIP HENRY SMITH PULSE HYDRO POWER LIMITED Director 2012-06-18 CURRENT 2012-06-18 Dissolved 2016-10-19
PHILIP HENRY SMITH MK BIZTECH GATEWAY LIMITED Director 2012-02-28 CURRENT 2012-02-28 Dissolved 2014-09-16
PHILIP HENRY SMITH DESTINATION MILTON KEYNES LIMITED Director 2011-12-13 CURRENT 2006-08-03 Active
PHILIP HENRY SMITH THE STABLES EVENTS LIMITED Director 2011-03-14 CURRENT 2009-12-07 Active - Proposal to Strike off
PHILIP HENRY SMITH MILTON KEYNES ACADEMY TRUST Director 2009-06-29 CURRENT 2007-03-29 Active - Proposal to Strike off
PHILIP HENRY SMITH MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active
PHILIP HENRY SMITH PULSE GROUP HOLDINGS LIMITED Director 2007-01-24 CURRENT 2007-01-24 Liquidation
DAVID HENRY GARVAGH TRISTRAM GLOBAL FINANCIAL HOLDINGS LIMITED Director 2015-03-01 CURRENT 2006-09-01 Active
DAVID HENRY GARVAGH TRISTRAM GLOBAL INTERCONTINENTAL UTILITIES (BOIZENBURG) LIMITED Director 2015-01-29 CURRENT 1994-03-14 Dissolved 2015-08-04
DAVID HENRY GARVAGH TRISTRAM GLOBAL UTILITIES (HOLDINGS) LIMITED Director 2015-01-12 CURRENT 1987-12-02 Active - Proposal to Strike off
DAVID HENRY GARVAGH TRISTRAM GLOBAL INTERCONTINENTAL UTILITIES (PAZARDJIK) LIMITED Director 2014-04-27 CURRENT 2009-03-11 Dissolved 2014-09-16
DAVID HENRY GARVAGH TRISTRAM GLOBAL INTERCONTINENTAL UTILITIES (LUNEBURG) LIMITED Director 2014-04-17 CURRENT 2009-03-11 Dissolved 2015-08-11
DAVID HENRY GARVAGH TRISTRAM GLOBAL INTERCONTINENTAL UTILITIES (RAS AL KHAIMAH) LIMITED Director 2013-10-18 CURRENT 1992-03-30 Dissolved 2017-08-22
DAVID HENRY GARVAGH TRISTRAM AKITA SOLAR INDUSTRIES LIMITED Director 2013-02-18 CURRENT 1999-08-24 Dissolved 2015-03-31
DAVID HENRY GARVAGH TRISTRAM GLOBAL INTERCONTINENTAL UTILITIES (ROTHENBURG) LIMITED Director 2013-01-14 CURRENT 2009-03-11 Dissolved 2015-07-28
DAVID HENRY GARVAGH TRISTRAM ENVIRONMENTAL RECOVERY INCORPORATED LIMITED Director 2012-12-14 CURRENT 1991-09-26 Liquidation
DAVID HENRY GARVAGH TRISTRAM GLOBAL INTERCONTINENTAL UTILITIES (BELGRADE) LIMITED Director 2012-12-14 CURRENT 1994-07-08 Active
DAVID HENRY GARVAGH TRISTRAM GLOBAL INTERCONTINENTAL UTILITIES (KALENIC) LTD Director 2007-03-26 CURRENT 2007-03-26 Active - Proposal to Strike off
DAVID HENRY GARVAGH TRISTRAM NATIONWIDE WATER LIMITED Director 2002-07-01 CURRENT 1990-08-29 Dissolved 2016-01-19
DAVID HENRY GARVAGH TRISTRAM INTERCONTINENTAL UTILITIES PLC Director 1997-01-09 CURRENT 1997-01-09 Dissolved 2015-06-30
DAVID HENRY GARVAGH TRISTRAM SERAN INTERNATIONAL LIMITED Director 1993-09-23 CURRENT 1993-09-23 Dissolved 2015-07-07
DAVID HENRY GARVAGH TRISTRAM SERAN INTERNATIONAL ACCOUNTS LIMITED Director 1993-04-13 CURRENT 1993-04-13 Dissolved 2014-11-25
DAVID HENRY GARVAGH TRISTRAM INTERCONTINENTAL UTILITIES (PAZARDJIK) LIMITED Director 1992-04-27 CURRENT 1992-04-27 Dissolved 2014-11-25
DAVID HENRY GARVAGH TRISTRAM ORGANISATION MANAGEMENT AND SURVEY LIMITED Director 1990-06-08 CURRENT 1990-06-08 Liquidation

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
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 11 MARSLAND ROAD SALE MOOR TRAFFORD M33 3HP
2010-11-264.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-04-22COCOMPORDER OF COURT TO WIND UP
2009-09-30225PREVEXT FROM 31/03/2009 TO 30/09/2009
2009-08-13363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-07-14288cSECRETARY'S CHANGE OF PARTICULARS / BARRIE ROBINSON / 31/08/2007
2008-02-02395PARTICULARS OF MORTGAGE/CHARGE
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-16363aRETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-13288cSECRETARY'S PARTICULARS CHANGED
2006-06-13363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2005-11-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-05-18288bDIRECTOR RESIGNED
2005-03-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09288bDIRECTOR RESIGNED
2004-07-14363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-12RES04NC INC ALREADY ADJUSTED 25/09/01
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-07-23288aNEW DIRECTOR APPOINTED
2003-06-20363sRETURN MADE UP TO 10/06/03; NO CHANGE OF MEMBERS
2003-02-27288aNEW SECRETARY APPOINTED
2003-01-16288bSECRETARY RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-07-04363sRETURN MADE UP TO 10/06/02; NO CHANGE OF MEMBERS
2002-04-24288aNEW SECRETARY APPOINTED
2002-04-24288bSECRETARY RESIGNED
2001-09-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-19288bDIRECTOR RESIGNED
2001-06-15363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-03-06288bDIRECTOR RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/00
2000-10-17SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/00
2000-10-1788(2)RAD 02/10/00--------- £ SI 7000@.01=70 £ IC 50230/50300
2000-08-16WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/00
2000-08-16WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/00
2000-08-1688(2)RAD 09/08/00--------- £ SI 23000@.01=230 £ IC 50000/50230
2000-08-15363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-03-28225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-11-10288aNEW DIRECTOR APPOINTED
1999-10-21288aNEW DIRECTOR APPOINTED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-15288aNEW DIRECTOR APPOINTED
1999-08-12288aNEW DIRECTOR APPOINTED
1999-07-30395PARTICULARS OF MORTGAGE/CHARGE
1999-07-26117APPLICATION COMMENCE BUSINESS
1999-07-26CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
1999-07-26SRES01ADOPT MEM AND ARTS 15/07/99
1999-07-26122CONVE 15/07/99
1999-07-26ORES12VARYING SHARE RIGHTS AND NAMES 15/07/99
1999-06-16288bSECRETARY RESIGNED
1999-06-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4100 - Collection, purify etc. of water



Licences & Regulatory approval
We could not find any licences issued to INTERCONTINENTAL UTILITIES (GROUP) PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2010-04-19
Petitions to Wind Up (Companies)2010-01-27
Fines / Sanctions
No fines or sanctions have been issued against INTERCONTINENTAL UTILITIES (GROUP) PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SPECIAL PLEDGE AGREEMENT AND DECLARATION 2008-02-02 Outstanding JORDAN INTERNATIONAL BANK PLC
MORTGAGE DEBENTURE 1999-07-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of INTERCONTINENTAL UTILITIES (GROUP) PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INTERCONTINENTAL UTILITIES (GROUP) PLC
Trademarks
We have not found any records of INTERCONTINENTAL UTILITIES (GROUP) PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERCONTINENTAL UTILITIES (GROUP) PLC. 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 (4100 - Collection, purify etc. of water) as INTERCONTINENTAL UTILITIES (GROUP) PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERCONTINENTAL UTILITIES (GROUP) PLC 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 TypeWinding-Up Orders
Defending partyINTERCONTINENTAL UTILITIES (GROUP) PLCEvent Date2010-03-24
In the High Court Of Justice case number 00237 Principal Trading Address: Not Known R W Gardner, 2nd Floor, 3 Piccadilly Place, Manchester, M1 3BN. Tel 0161 234 8500, Email Manchester.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 24 March 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyINTERCONTINENTAL UTILITIES (GROUP) PLCEvent Date2010-01-13
In the High Court of Justice (Chancery Division) Companies Court case number 237 A Petition to wind up the above-named Company, Intercontinental Utilities (Group) Plc, 11 Marsland Road, Sale Moor, Trafford M33 EHP , presented on 13 January 2010 by JORDAN INTERNATIONAL BANK PLC , 103 Mount Street, London W1K 2AP , a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 24 February 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on 23 February 2010. The Petitioners Solicitor is Mark Whelan, Thomas Cooper , Ibex House, 42-47 Minories, London EC3N 1HA . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERCONTINENTAL UTILITIES (GROUP) PLC 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 INTERCONTINENTAL UTILITIES (GROUP) PLC 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.