UKBizDB.co.uk

INTERCEDE 1919 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Intercede 1919 Limited. The company was founded 20 years ago and was given the registration number 05016259. The firm's registered office is in MANCHESTER. You can find them at Bartle House, Oxford Court, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INTERCEDE 1919 LIMITED
Company Number:05016259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2004
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bartle House, Oxford Court, Manchester, M2 3WQ

Director28 July 2020Active
17 Hutchins Lane, Oldham, OL4 2RF

Secretary01 June 2005Active
22 Swan Close, Poynton, Stockport, SK12 1HX

Secretary10 March 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary15 January 2004Active
Oberer Reisberg 21, Bad Homburg, Germany,

Director19 March 2004Active
Karlshuld Unterer, Kanal 3d, Germany,

Director06 June 2006Active
44 Elers Road, Ealing, London, W13 9QD

Director19 March 2004Active
Unit 2b, Illuma Office Park, Gelders Hall Road, Shepshed, United Kingdom, LE12 9NH

Director16 February 2012Active
Hattsteiner Strasse 24, Koenigstein, Germany, FOREIGN

Director19 March 2004Active
Turnerstr 13 D-33332 Gutersloh, Gutersloh, Germany,

Director03 May 2006Active
Turnerstr 13, Guetersloh, Germany,

Director01 April 2009Active
80 Speldhurst Road, London, W4 1BZ

Director30 June 2005Active
An Der Landwehr 126, 65830 Kriftel, Germany,

Director31 December 2004Active
48, Cornwall Avenue, Tyldesley, Manchester, M29 8LT

Director01 April 2009Active
Tudor House, Parkway, Wilmslow, SK9 1LS

Director10 March 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director15 January 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Director15 January 2004Active

People with Significant Control

Mr Martin Joseph Wilcock
Notified on:28 July 2020
Status:Active
Date of birth:January 1960
Nationality:British
Address:Bartle House, Oxford Court, Manchester, M2 3WQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-01Gazette

Gazette dissolved liquidation.

Download
2021-05-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-03Persons with significant control

Notification of a person with significant control.

Download
2020-09-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-09-01Officers

Appoint person director company with name date.

Download
2020-01-13Capital

Capital name of class of shares.

Download
2020-01-13Capital

Capital allotment shares.

Download
2020-01-10Resolution

Resolution.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-05Accounts

Legacy.

Download
2019-09-05Other

Legacy.

Download
2019-09-05Other

Legacy.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2018-09-20Accounts

Legacy.

Download
2018-09-20Other

Legacy.

Download
2018-09-20Other

Legacy.

Download
2018-01-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.