Company Information for INTERBLOCK (DERBY) LIMITED
1 Prospect House, Pride Park, Derby, DE24 8HG,
|
Company Registration Number
05579988
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
INTERBLOCK (DERBY) LIMITED | ||
Legal Registered Office | ||
1 Prospect House Pride Park Derby DE24 8HG Other companies in DE24 | ||
Previous Names | ||
|
Company Number | 05579988 | |
---|---|---|
Company ID Number | 05579988 | |
Date formed | 2005-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-09-30 | |
Account next due | 30/06/2018 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-09 13:00:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERBLOCK (DERBY) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES CLIFFORD THOMAS |
||
JAMES CLIFFORD THOMAS |
||
RAYMOND JOHN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Company Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INTERBLOCK PAVINGS (MIDLANDS) LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2018-06-19 | |
INTERBLOCK PAVINGS (MIDLANDS) LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2018-06-19 | |
INTERBLOCK PAVINGS (MIDLANDS) LIMITED | Director | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2018-06-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby DE1 3EE | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/09/22 FROM St. Helens House King Street Derby DE1 3EE | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM Cliford House 30 Longbridge Lane Derby Derbyshire DE24 8UJ | |
WU04 | Compulsory liquidation appointment of liquidator | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
COCOMP | Compulsory winding up order | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 30/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES CLIFFORD THOMAS / 30/09/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CLIFFORD THOMAS / 29/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM CLIFFORD HOUSE ASCOT BUSINESS PARK 30 LONGBRIDGE LANE DERBY DE24 8UHJ | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/01/07 | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/11/05 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED INTERBLOCK (PAVING) LIMITED CERTIFICATE ISSUED ON 31/10/05 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-05-28 |
Appointmen | 2018-05-03 |
Winding-Up Orders | 2017-11-21 |
Petitions | 2017-11-01 |
Proposal to Strike Off | 2009-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
|
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 INTERBLOCK (DERBY) LIMITED
Called Up Share Capital | 2012-09-30 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-30 | £ 100 |
Cash Bank In Hand | 2012-09-30 | £ 15,269 |
Cash Bank In Hand | 2011-09-30 | £ 0 |
Current Assets | 2012-09-30 | £ 255,010 |
Current Assets | 2011-09-30 | £ 336,462 |
Debtors | 2012-09-30 | £ 166,263 |
Debtors | 2011-09-30 | £ 240,986 |
Fixed Assets | 2012-09-30 | £ 364,516 |
Fixed Assets | 2011-09-30 | £ 351,311 |
Shareholder Funds | 2012-09-30 | £ 56,722 |
Shareholder Funds | 2011-09-30 | £ 2,619 |
Stocks Inventory | 2012-09-30 | £ 73,478 |
Stocks Inventory | 2011-09-30 | £ 95,476 |
Tangible Fixed Assets | 2012-09-30 | £ 325,516 |
Tangible Fixed Assets | 2011-09-30 | £ 309,311 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
FEES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | INTERBLOCK (DERBY) LIMITED | Event Date | 2018-05-03 |
In the High Court of Justice, Chancery Division Companies Court No 7097 of 2017 INTERBLOCK (DERBY) LIMITED (Company Number 05579988 ) Previous Name of Company: Interblock (Paving) Limited Registered o… | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | INTERBLOCK (DERBY) LIMITED | Event Date | 2018-04-20 |
Final Date for Proving: 21 June 2019. Notice is hereby given, pursuant to rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first dividend to the Unsecured creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Joint Liquidators to the address detailed below no later than the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Liquidator's Name and Address: Dean Anthony Nelson (IP No. 9443) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021 Liquidator's Name and Address: Nicholas Charles Osborn Lee (IP No. 9069) of Smith Cooper, St Helens House, King Street, Derby, DE1 3EE. Telephone: 01332 332021 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | INTERBLOCK (DERBY) LIMITED | Event Date | 2017-11-13 |
In the High Court Of Justice case number 007097 Liquidator appointed: G O'Hare Apex Court , City Link , NOTTINGHAM , NG2 4LA , telephone: 0115 852 5000 : | |||
Initiating party | Event Type | Petitions | |
Defending party | INTERBLOCK (DERBY) LIMITED | Event Date | 2017-11-01 |
In the High Court of Justice (Chancery Division) Companies Court No 7097 of 2017 In the Matter of INTERBLOCK (DERBY) LIMITED (Company Number 05579988 ) and in the Matter of the Insolvency Act 1986 A P… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INTERBLOCK (DERBY) LIMITED | Event Date | 2009-03-24 |
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. |