INTERMODAL PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

INTERMODAL PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03592583

Incorporation date

02/07/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2 G Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire HX6 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1998)
dot icon07/04/2014
Final Gazette dissolved following liquidation
dot icon07/01/2014
Completion of winding up
dot icon30/03/2011
Order of court to wind up
dot icon22/02/2011
Registered office address changed from Suite 2G Premier House Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LD on 2011-02-23
dot icon22/02/2011
Appointment of Mr Norman Jevons Scaggs as a director
dot icon17/02/2011
Termination of appointment of Ian Pass as a director
dot icon17/02/2011
Registered office address changed from 78 York Street London W1H 1DP on 2011-02-18
dot icon17/02/2011
Appointment of Mr Norman Jevons Scaggs as a director
dot icon19/01/2011
Registered office address changed from Suite 2192 2 Garland Road Stanmore Middlesex HA7 1NR on 2011-01-20
dot icon25/10/2010
Compulsory strike-off action has been suspended
dot icon26/09/2010
Registered office address changed from 5 Coldharbour Road Upper Dicker Hailsham East Sussex BN27 3QD United Kingdom on 2010-09-27
dot icon26/09/2010
Termination of appointment of Fe Corporate Services Ltd as a secretary
dot icon23/08/2010
First Gazette notice for compulsory strike-off
dot icon05/04/2010
First Gazette notice for compulsory strike-off
dot icon08/12/2009
Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 2009-12-09
dot icon01/12/2009
Total exemption small company accounts made up to 2007-07-31
dot icon01/12/2009
Certificate of change of name
dot icon29/11/2009
Appointment of Mr Ian Pass as a director
dot icon29/11/2009
Termination of appointment of County West Secretarial Services Limited as a secretary
dot icon29/11/2009
Termination of appointment of Stephen Debruin as a director
dot icon16/11/2009
Compulsory strike-off action has been discontinued
dot icon15/11/2009
Annual return made up to 2009-07-03 with full list of shareholders
dot icon12/11/2009
Appointment of Fe Corporate Services Ltd as a secretary
dot icon11/11/2009
Resolutions
dot icon24/08/2009
First Gazette notice for compulsory strike-off
dot icon08/02/2009
Total exemption full accounts made up to 2006-07-31
dot icon06/07/2008
Return made up to 03/07/08; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 03/07/07; full list of members
dot icon28/02/2007
Total exemption full accounts made up to 2005-07-31
dot icon12/10/2006
Return made up to 03/07/06; full list of members
dot icon21/09/2006
New secretary appointed
dot icon21/09/2006
Secretary resigned
dot icon21/09/2006
Registered office changed on 22/09/06 from: 74A high street wanstead london E11 2RJ
dot icon18/07/2006
Return made up to 03/07/05; full list of members
dot icon31/05/2005
Amended accounts made up to 2003-07-31
dot icon24/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon16/05/2005
Total exemption full accounts made up to 2003-07-31
dot icon09/08/2004
Return made up to 03/07/04; full list of members
dot icon01/07/2003
Return made up to 03/07/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/05/2003
Registered office changed on 28/05/03 from: c/o county west commercial services LIMITED 238-246 king street hammersmith london W6 0RF
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
New secretary appointed
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
New secretary appointed
dot icon15/07/2002
Return made up to 03/07/02; full list of members
dot icon19/05/2002
Accounts made up to 2001-07-31
dot icon08/10/2001
Registered office changed on 09/10/01 from: 11 trevilson close st newlyn east newquay cornwall TR8 5NX
dot icon26/07/2001
Return made up to 03/07/01; full list of members
dot icon18/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Accounts made up to 2000-07-31
dot icon21/06/2001
New director appointed
dot icon21/06/2001
Director resigned
dot icon05/07/2000
Return made up to 03/07/00; full list of members
dot icon11/08/1999
Accounts made up to 1999-07-31
dot icon11/08/1999
Resolutions
dot icon01/07/1999
Return made up to 03/07/99; full list of members
dot icon24/05/1999
Registered office changed on 25/05/99 from: 7 collinsons court church street frodsham cheshire WA6 6PN
dot icon24/05/1999
Secretary resigned;director resigned
dot icon24/05/1999
Director resigned
dot icon24/05/1999
New secretary appointed
dot icon24/05/1999
New director appointed
dot icon02/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2007
dot iconLast change occurred
30/07/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2007
dot iconNext account date
30/07/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FE CORPORATE SERVICES LTD
Corporate Secretary
02/11/2009 - 01/09/2010
23
Pass, Ian
Director
02/11/2009 - 15/02/2011
10
De Bruin, Stephen
Director
15/06/2001 - 02/11/2009
23
COUNTY WEST SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/07/2006 - 02/11/2009
44
COUNTY WEST SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/09/2002 - 22/05/2003
57

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTERMODAL PROPERTY HOLDINGS LIMITED

INTERMODAL PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 02/07/1998 with the registered office located at Suite 2 G Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire HX6 3LD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTERMODAL PROPERTY HOLDINGS LIMITED?

toggle

INTERMODAL PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 02/07/1998 and dissolved on 07/04/2014.

Where is INTERMODAL PROPERTY HOLDINGS LIMITED located?

toggle

INTERMODAL PROPERTY HOLDINGS LIMITED is registered at Suite 2 G Premier House Holmes Road, Sowerby Bridge, Halifax, West Yorkshire HX6 3LD.

What does INTERMODAL PROPERTY HOLDINGS LIMITED do?

toggle

INTERMODAL PROPERTY HOLDINGS LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for INTERMODAL PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 07/04/2014: Final Gazette dissolved following liquidation.