INTIMAS GROUP PLC

Register to unlock more data on OkredoRegister

INTIMAS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01998779

Incorporation date

11/03/1986

Size

Group

Contacts

Registered address

Registered address

C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1986)
dot icon21/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon05/04/2021
First Gazette notice for compulsory strike-off
dot icon17/02/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/11/2020
Termination of appointment of Keith John Smith as a secretary on 2020-11-16
dot icon30/11/2020
Termination of appointment of Keith John Smith as a director on 2020-11-16
dot icon05/06/2017
Restoration by order of the court
dot icon06/09/2016
Final Gazette dissolved following liquidation
dot icon06/06/2016
Return of final meeting in a creditors' voluntary winding up
dot icon12/05/2016
Liquidators' statement of receipts and payments to 2016-04-11
dot icon05/01/2016
Liquidators' statement of receipts and payments to 2015-11-26
dot icon10/09/2015
Appointment of a voluntary liquidator
dot icon10/09/2015
Notice of ceasing to act as a voluntary liquidator
dot icon09/08/2015
Liquidators' statement of receipts and payments to 2015-05-26
dot icon17/06/2015
Liquidators' statement of receipts and payments to 2015-05-26
dot icon07/04/2015
Insolvency filing
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2014-11-26
dot icon27/01/2015
Notice of ceasing to act as a voluntary liquidator
dot icon07/08/2014
Liquidators' statement of receipts and payments to 2014-05-26
dot icon25/06/2014
Liquidators' statement of receipts and payments to 2014-05-26
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-11-26
dot icon15/07/2013
Liquidators' statement of receipts and payments to 2013-05-26
dot icon30/06/2013
Liquidators' statement of receipts and payments to 2013-05-26
dot icon19/12/2012
Liquidators' statement of receipts and payments to 2012-11-26
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-05-26
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-05-26
dot icon03/01/2012
Liquidators' statement of receipts and payments to 2011-11-26
dot icon27/07/2011
Liquidators' statement of receipts and payments to 2011-05-26
dot icon26/05/2010
Administrator's progress report to 2010-05-14
dot icon26/05/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon16/02/2010
Administrator's progress report to 2010-01-14
dot icon10/02/2010
Registered office address changed from Intimas Group Plc, Fields Farm Road, Long Eaton Nottingham Nottinghamshire NG10 3FZ on 2010-02-11
dot icon01/10/2009
Result of meeting of creditors
dot icon08/09/2009
Statement of administrator's proposal
dot icon06/09/2009
Statement of affairs with form 2.14B
dot icon30/07/2009
Appointment of an administrator
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon10/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/06/2009
Return made up to 18/05/09; bulk list available separately
dot icon23/02/2009
Secretary appointed mr keith john smith
dot icon23/02/2009
Director appointed mr keith john smith
dot icon01/02/2009
Appointment terminated director mark laughton
dot icon01/02/2009
Appointment terminated secretary mark laughton
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 9
dot icon22/06/2008
Resolutions
dot icon04/06/2008
Appointment terminated director peter newbold
dot icon04/06/2008
Appointment terminated director carol duncumb
dot icon28/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 18/05/08; full list of members
dot icon14/04/2008
Director appointed mr john frederick gibson
dot icon13/04/2008
Appointment terminated director michael hobbs
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon31/07/2007
Memorandum and Articles of Association
dot icon03/06/2007
Return made up to 18/05/07; full list of members
dot icon24/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
New director appointed
dot icon03/05/2007
Director resigned
dot icon03/05/2007
Secretary resigned
dot icon13/08/2006
Registered office changed on 14/08/06 from: fields farm road long eaton nottingham NG10 1GT
dot icon27/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/07/2006
Memorandum and Articles of Association
dot icon29/06/2006
Certificate of change of name
dot icon29/06/2006
Return made up to 18/05/06; bulk list available separately
dot icon12/02/2006
Director resigned
dot icon03/08/2005
Return made up to 18/05/05; full list of members
dot icon02/08/2005
Secretary resigned;director resigned
dot icon13/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Secretary resigned;director resigned
dot icon07/07/2005
New secretary appointed;new director appointed
dot icon19/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon22/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon08/06/2004
Return made up to 18/05/04; full list of members
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon07/06/2004
Resolutions
dot icon13/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon14/07/2003
Resolutions
dot icon01/07/2003
Return made up to 18/05/03; full list of members
dot icon05/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon07/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/06/2002
Certificate of reduction of issued capital and share premium
dot icon16/06/2002
Reduction of iss capital and minute (oc)
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon16/06/2002
Resolutions
dot icon09/06/2002
Return made up to 18/05/02; full list of members
dot icon09/06/2002
New director appointed
dot icon11/03/2002
New director appointed
dot icon11/03/2002
Director resigned
dot icon29/01/2002
New secretary appointed;new director appointed
dot icon23/01/2002
Declaration of satisfaction of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon28/12/2001
Particulars of mortgage/charge
dot icon05/11/2001
Secretary resigned;director resigned
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/07/2001
Director resigned
dot icon29/05/2001
Return made up to 18/05/01; bulk list available separately
dot icon25/04/2001
Registered office changed on 26/04/01 from: nottingham road long eaton nottingham NG10 2BQ
dot icon10/04/2001
Declaration of satisfaction of mortgage/charge
dot icon01/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
New director appointed
dot icon23/07/2000
Full group accounts made up to 1999-12-31
dot icon11/07/2000
Director resigned
dot icon19/06/2000
Return made up to 18/05/00; bulk list available separately
dot icon19/06/2000
Director resigned
dot icon13/12/1999
Location of register of members (non legible)
dot icon08/11/1999
Particulars of mortgage/charge
dot icon04/08/1999
Particulars of mortgage/charge
dot icon16/06/1999
Return made up to 18/05/99; bulk list available separately
dot icon13/05/1999
Full group accounts made up to 1998-12-31
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon04/10/1998
Director's particulars changed
dot icon19/07/1998
Declaration of satisfaction of mortgage/charge
dot icon22/06/1998
Full group accounts made up to 1997-12-31
dot icon15/06/1998
Return made up to 18/05/98; bulk list available separately
dot icon12/05/1998
Resolutions
dot icon12/05/1998
Resolutions
dot icon31/03/1998
Location of register of members (non legible)
dot icon19/01/1998
£ ic 11219118/11094118 30/12/97 £ sr [email protected]=125000
dot icon19/01/1998
£ ic 11231618/11219118 23/12/97 £ sr [email protected]=12500
dot icon18/12/1997
Resolutions
dot icon22/06/1997
Full group accounts made up to 1996-12-31
dot icon18/06/1997
Return made up to 18/05/97; bulk list available separately
dot icon27/11/1996
Resolutions
dot icon04/07/1996
Return made up to 18/05/96; bulk list available separately
dot icon10/06/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
Resolutions
dot icon08/06/1995
Full group accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 18/05/95; full list of members
dot icon06/06/1995
Resolutions
dot icon06/06/1995
Resolutions
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Return made up to 18/05/94; bulk list available separately
dot icon13/06/1994
Resolutions
dot icon13/06/1994
Resolutions
dot icon08/06/1994
Full group accounts made up to 1993-12-31
dot icon10/04/1994
Director resigned;new director appointed
dot icon05/09/1993
Full group accounts made up to 1992-12-31
dot icon21/06/1993
Ad 30/04/93--------- £ si [email protected]
dot icon15/06/1993
Return made up to 18/05/93; bulk list available separately
dot icon16/12/1992
Certificate of cancellation of share premium account
dot icon14/12/1992
Court order
dot icon18/10/1992
Resolutions
dot icon10/08/1992
New director appointed
dot icon09/08/1992
Particulars of contract relating to shares
dot icon09/08/1992
Particulars of contract relating to shares
dot icon09/08/1992
Ad 04/06/92--------- £ si [email protected]
dot icon04/08/1992
Full group accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 18/05/92; bulk list available separately
dot icon11/06/1992
Ad 04/06/92--------- £ si [email protected]=1670 £ ic 10314471/10316141
dot icon11/06/1992
Ad 04/06/92--------- £ si [email protected]=417 £ ic 10316141/10316558
dot icon07/06/1992
Prospectus
dot icon01/06/1992
Ad 08/05/92--------- £ si [email protected]=8251577 £ ic 2062894/10314471
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon01/06/1992
Resolutions
dot icon01/06/1992
£ nc 2500000/14000000 08/05/92
dot icon23/03/1992
Particulars of contract relating to shares
dot icon23/03/1992
Ad 20/01/92--------- £ si [email protected]
dot icon26/02/1992
Ad 20/01/92--------- £ si [email protected]=152241 £ ic 1910653/2062894
dot icon25/02/1992
Ad 20/01/92--------- £ si [email protected]=32944 £ ic 1877709/1910653
dot icon23/01/1992
Particulars of contract relating to shares
dot icon23/01/1992
Ad 12/06/91--------- £ si [email protected]
dot icon22/01/1992
Particulars of mortgage/charge
dot icon18/01/1992
Resolutions
dot icon22/12/1991
Prospectus
dot icon03/09/1991
Full group accounts made up to 1990-12-31
dot icon02/07/1991
£ nc 2500000/3000000 10/06/91
dot icon17/06/1991
Resolutions
dot icon17/06/1991
Resolutions
dot icon11/06/1991
Return made up to 18/05/91; bulk list available separately
dot icon30/05/1991
Resolutions
dot icon30/05/1991
Resolutions
dot icon27/05/1991
Prospectus
dot icon13/01/1991
New director appointed
dot icon03/07/1990
Director resigned
dot icon20/06/1990
Return made up to 18/05/90; bulk list available separately
dot icon04/06/1990
Full group accounts made up to 1989-12-31
dot icon15/05/1990
Resolutions
dot icon02/01/1990
Certificate of cancellation of share premium account
dot icon28/12/1989
Declaration of satisfaction of mortgage/charge
dot icon10/12/1989
Court order
dot icon17/09/1989
Resolutions
dot icon08/08/1989
Full group accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 11/05/89; bulk list available separately
dot icon04/06/1989
Particulars of contract relating to shares
dot icon04/06/1989
Wd 19/05/89 ad 03/08/87--------- £ si [email protected]=140790
dot icon04/06/1989
Wd 19/05/89 ad 03/08/87--------- £ si [email protected]=97305
dot icon10/05/1989
Resolutions
dot icon02/05/1989
New director appointed
dot icon16/04/1989
Wd 06/04/89 ad 23/03/89--------- premium £ si [email protected]=321717 £ ic 348811/670528
dot icon15/01/1989
Director resigned;new director appointed
dot icon04/12/1988
Statement of affairs
dot icon26/10/1988
Statement of affairs
dot icon26/10/1988
Statement of affairs
dot icon04/10/1988
Wd 07/09/88 ad 19/08/88--------- £ si [email protected]=9232 £ ic 339579/348811
dot icon26/09/1988
Wd 25/08/88 ad 22/07/88--------- £ si [email protected]=41504 £ ic 298075/339579
dot icon04/09/1988
Wd 12/08/88 ad 22/07/88--------- premium £ si [email protected]=57500 £ ic 240575/298075
dot icon30/06/1988
Full group accounts made up to 1987-12-31
dot icon30/06/1988
Return made up to 20/05/88; bulk list available separately
dot icon26/06/1988
Resolutions
dot icon26/06/1988
Nc inc already adjusted
dot icon26/06/1988
Resolutions
dot icon26/06/1988
Resolutions
dot icon26/06/1988
Resolutions
dot icon18/02/1988
Wd 20/01/88 ad 12/01/88--------- £ si [email protected]=27575 £ ic 213000/240575
dot icon09/02/1988
Certificate of change of name
dot icon29/11/1987
Nc inc already adjusted
dot icon29/11/1987
Resolutions
dot icon29/11/1987
Resolutions
dot icon29/11/1987
Resolutions
dot icon12/10/1987
Director resigned
dot icon20/09/1987
New director appointed
dot icon12/08/1987
Return made up to 15/05/87; bulk list available separately
dot icon29/06/1987
Full group accounts made up to 1986-12-31
dot icon19/05/1987
Resolutions
dot icon19/05/1987
Resolutions
dot icon08/12/1986
New director appointed
dot icon02/12/1986
Particulars of mortgage/charge
dot icon03/07/1986
Return of allotments
dot icon16/06/1986
Return of allotments
dot icon15/06/1986
Memorandum and Articles of Association
dot icon18/05/1986
Accounting reference date notified as 31/12
dot icon08/05/1986
Miscellaneous
dot icon08/05/1986
Resolutions
dot icon08/05/1986
Resolutions
dot icon08/05/1986
Gazettable document
dot icon07/05/1986
Memorandum and Articles of Association
dot icon23/04/1986
Listing of particulars
dot icon21/04/1986
Certificate of re-registration from Private to Public Limited Company
dot icon11/03/1986
Incorporation
dot icon11/03/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncumb, Carol
Director
15/11/2002 - 02/06/2008
11
Gibson, John Frederick
Director
28/01/2008 - Present
52
Hobbs, Michael Peter
Director
26/04/2005 - 28/01/2008
23
Newbold, Peter
Director
05/09/2001 - 23/05/2008
4
Webster, Martin Antony
Director
01/09/2001 - 30/06/2005
14

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 INTIMAS GROUP PLC

INTIMAS GROUP PLC is an(a) Dissolved company incorporated on 11/03/1986 with the registered office located at C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP. 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 INTIMAS GROUP PLC?

toggle

INTIMAS GROUP PLC is currently Dissolved. It was registered on 11/03/1986 and dissolved on 21/06/2021.

Where is INTIMAS GROUP PLC located?

toggle

INTIMAS GROUP PLC is registered at C/O PRICEWATERHOUSECOOPERS LLP, Benson House 33 Wellington Street, Leeds, West Yorkshire LS1 4JP.

What does INTIMAS GROUP PLC do?

toggle

INTIMAS GROUP PLC operates in the Manufacture of other textiles not elsewhere classified (17.54 - SIC 2003) sector.

What is the latest filing for INTIMAS GROUP PLC?

toggle

The latest filing was on 21/06/2021: Final Gazette dissolved via compulsory strike-off.