Liquidation
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 Name | |
---|---|
INTERCONTINENTAL UTILITIES (GROUP) PLC | |
Legal Registered Office | |
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Other companies in SL1 | |
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 |
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 |
---|---|---|
BARRIE ARTHUR ROBINSON |
||
ADRIAN RICHARD PAINTER |
||
PHILIP HENRY SMITH |
||
DAVID HENRY GARVAGH TRISTRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PASQUALE CORBISIERO |
Director | ||
ALAN NEEDHAM |
Director | ||
DENIS MCGRATH |
Company Secretary | ||
DENIS MCGRATH |
Director | ||
BARRIE ARTHUR ROBINSON |
Company Secretary | ||
CLIVE BOWEN |
Director | ||
PAUL FRANCIS BENNETT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERAN INTERNATIONAL ACCOUNTS LIMITED | Company Secretary | 2007-03-23 | CURRENT | 1993-04-13 | Dissolved 2014-11-25 | |
GLOBAL INTERCONTINENTAL UTILITIES GROUP LIMITED | Company Secretary | 2001-11-16 | CURRENT | 2001-11-16 | Dissolved 2016-03-01 | |
SERAN INTERNATIONAL LIMITED | Company Secretary | 1993-09-23 | CURRENT | 1993-09-23 | Dissolved 2015-07-07 | |
INTERCONTINENTAL UTILITIES (PAZARDJIK) LIMITED | Company Secretary | 1992-04-27 | CURRENT | 1992-04-27 | Dissolved 2014-11-25 | |
TECHNIAIR LIMITED | Director | 2000-10-01 | CURRENT | 1997-12-30 | Active | |
1ST UK ONLINE ENTERTAINMENT LTD | Director | 2018-06-25 | CURRENT | 2017-08-25 | Active - Proposal to Strike off | |
OBVIOUS MINING LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-09-26 | |
ELA HOLDINGS UK LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Dissolved 2017-09-26 | |
MKCO LIMITED | Director | 2015-02-05 | CURRENT | 1976-07-13 | Active - Proposal to Strike off | |
BIZTECH TECHNOLOGY FORUM LIMITED | Director | 2014-06-12 | CURRENT | 2009-04-27 | Active | |
STONY STRATFORD TOWN FOOTBALL CLUB LIMITED | Director | 2014-02-21 | CURRENT | 2014-02-21 | Dissolved 2016-05-10 | |
WAVENDON ALL MUSIC PLAN | Director | 2012-12-03 | CURRENT | 1970-05-14 | Active | |
PULSE HYDRO POWER LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2016-10-19 | |
MK BIZTECH GATEWAY LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2014-09-16 | |
DESTINATION MILTON KEYNES LIMITED | Director | 2011-12-13 | CURRENT | 2006-08-03 | Active | |
THE STABLES EVENTS LIMITED | Director | 2011-03-14 | CURRENT | 2009-12-07 | Active - Proposal to Strike off | |
MILTON KEYNES ACADEMY TRUST | Director | 2009-06-29 | CURRENT | 2007-03-29 | Active - Proposal to Strike off | |
MILTON KEYNES BUSINESS LEADERS PARTNERSHIP LIMITED | Director | 2008-08-27 | CURRENT | 2008-08-27 | Active | |
PULSE GROUP HOLDINGS LIMITED | Director | 2007-01-24 | CURRENT | 2007-01-24 | Liquidation | |
GLOBAL FINANCIAL HOLDINGS LIMITED | Director | 2015-03-01 | CURRENT | 2006-09-01 | Active | |
GLOBAL INTERCONTINENTAL UTILITIES (BOIZENBURG) LIMITED | Director | 2015-01-29 | CURRENT | 1994-03-14 | Dissolved 2015-08-04 | |
GLOBAL UTILITIES (HOLDINGS) LIMITED | Director | 2015-01-12 | CURRENT | 1987-12-02 | Active - Proposal to Strike off | |
GLOBAL INTERCONTINENTAL UTILITIES (PAZARDJIK) LIMITED | Director | 2014-04-27 | CURRENT | 2009-03-11 | Dissolved 2014-09-16 | |
GLOBAL INTERCONTINENTAL UTILITIES (LUNEBURG) LIMITED | Director | 2014-04-17 | CURRENT | 2009-03-11 | Dissolved 2015-08-11 | |
GLOBAL INTERCONTINENTAL UTILITIES (RAS AL KHAIMAH) LIMITED | Director | 2013-10-18 | CURRENT | 1992-03-30 | Dissolved 2017-08-22 | |
AKITA SOLAR INDUSTRIES LIMITED | Director | 2013-02-18 | CURRENT | 1999-08-24 | Dissolved 2015-03-31 | |
GLOBAL INTERCONTINENTAL UTILITIES (ROTHENBURG) LIMITED | Director | 2013-01-14 | CURRENT | 2009-03-11 | Dissolved 2015-07-28 | |
ENVIRONMENTAL RECOVERY INCORPORATED LIMITED | Director | 2012-12-14 | CURRENT | 1991-09-26 | Liquidation | |
GLOBAL INTERCONTINENTAL UTILITIES (BELGRADE) LIMITED | Director | 2012-12-14 | CURRENT | 1994-07-08 | Active | |
GLOBAL INTERCONTINENTAL UTILITIES (KALENIC) LTD | Director | 2007-03-26 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
NATIONWIDE WATER LIMITED | Director | 2002-07-01 | CURRENT | 1990-08-29 | Dissolved 2016-01-19 | |
INTERCONTINENTAL UTILITIES PLC | Director | 1997-01-09 | CURRENT | 1997-01-09 | Dissolved 2015-06-30 | |
SERAN INTERNATIONAL LIMITED | Director | 1993-09-23 | CURRENT | 1993-09-23 | Dissolved 2015-07-07 | |
SERAN INTERNATIONAL ACCOUNTS LIMITED | Director | 1993-04-13 | CURRENT | 1993-04-13 | Dissolved 2014-11-25 | |
INTERCONTINENTAL UTILITIES (PAZARDJIK) LIMITED | Director | 1992-04-27 | CURRENT | 1992-04-27 | Dissolved 2014-11-25 | |
ORGANISATION MANAGEMENT AND SURVEY LIMITED | Director | 1990-06-08 | CURRENT | 1990-06-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 11 MARSLAND ROAD SALE MOOR TRAFFORD M33 3HP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
225 | PREVEXT FROM 31/03/2009 TO 30/09/2009 | |
363a | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / BARRIE ROBINSON / 31/08/2007 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
RES04 | NC INC ALREADY ADJUSTED 25/09/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/06/03; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/02; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 02/10/00 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/10/00 | |
88(2)R | AD 02/10/00--------- £ SI 7000@.01=70 £ IC 50230/50300 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 07/08/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/00 | |
88(2)R | AD 09/08/00--------- £ SI 23000@.01=230 £ IC 50000/50230 | |
363s | RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
117 | APPLICATION COMMENCE BUSINESS | |
CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
SRES01 | ADOPT MEM AND ARTS 15/07/99 | |
122 | CONVE 15/07/99 | |
ORES12 | VARYING SHARE RIGHTS AND NAMES 15/07/99 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-04-19 |
Petitions to Wind Up (Companies) | 2010-01-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SPECIAL PLEDGE AGREEMENT AND DECLARATION | Outstanding | JORDAN INTERNATIONAL BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4100 - Collection, purify etc. of water) as INTERCONTINENTAL UTILITIES (GROUP) PLC are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | INTERCONTINENTAL UTILITIES (GROUP) PLC | Event Date | 2010-03-24 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | INTERCONTINENTAL UTILITIES (GROUP) PLC | Event Date | 2010-01-13 |
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 . : | |||
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. |