UKBizDB.co.uk

INTERCEPT IP LTD.

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

This company is commonly known as Intercept Ip Ltd.. The company was founded 13 years ago and was given the registration number 07449188. The firm's registered office is in LEEDS. You can find them at C/o Dfw Associates, 29 Park Square West, Leeds, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:INTERCEPT IP LTD.
Company Number:07449188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:24 November 2010
End of financial year:30 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:C/o Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ugborough, Airdale Road, Stone, United Kingdom, ST15 8DP

Director24 November 2010Active
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Director17 May 2012Active
Coombe Farm, Bridgwater Road, Bleadon, Weston-Super-Mare, England, BS24 0AL

Director24 May 2017Active
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Director05 April 2019Active
Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Secretary05 April 2019Active
Ugborough, Airdale Road, Stone, United Kingdom, ST15 8DP

Secretary24 November 2010Active
The Elms, 1a The Dingle, Bristol, England, BS9 2PA

Secretary17 May 2012Active
Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Secretary01 December 2016Active
Bates Mill, Colne Road, Huddersfield, England, HD1 3AG

Director19 September 2018Active
C/O Dfw Associates, 29 Park Square West, Leeds, LS1 2PQ

Director30 July 2018Active

People with Significant Control

Kerry Michael
Notified on:05 June 2017
Status:Active
Country of residence:England
Address:Coombe Farm, Bridgwater Road, Weston-Super-Mare, England, BS24 0AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark James Johnson
Notified on:25 November 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Bates Mill, Colne Road, Huddersfield, England, HD1 3AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Wayne Gilbert
Notified on:25 November 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Ugborough, Airdale Road, Stone, England, ST15 8DP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-12Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2021-08-11Insolvency

Liquidation in administration progress report.

Download
2021-01-25Insolvency

Liquidation in administration progress report.

Download
2021-01-08Insolvency

Liquidation in administration extension of period.

Download
2021-01-08Insolvency

Liquidation in administration progress report.

Download
2020-04-14Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-04-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-03Insolvency

Liquidation in administration proposals.

Download
2020-01-27Officers

Termination director company with name termination date.

Download
2020-01-13Address

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

Download
2020-01-10Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-12Officers

Termination director company with name termination date.

Download
2019-09-12Officers

Termination secretary company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Officers

Appoint person secretary company with name date.

Download
2019-08-04Officers

Appoint person director company with name date.

Download
2019-08-04Officers

Termination secretary company with name termination date.

Download
2019-08-04Capital

Capital allotment shares.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.