INTACHEM 2010

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameINTACHEM 2010
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00090990
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INTACHEM 2010?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTACHEM 2010 located?

    Registered Office Address
    Amber House
    Showground
    TA6 6AJ Bridgwater
    Somerset
    Undeliverable Registered Office AddressNo

    What were the previous names of INTACHEM 2010?

    Previous Company Names
    Company NameFromUntil
    INTACHEM 2010 LIMITEDDec 17, 2010Dec 17, 2010
    AMBER CHEMICAL COMPANY LIMITED(THE)Nov 28, 1906Nov 28, 1906

    What are the latest accounts for INTACHEM 2010?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for INTACHEM 2010?

    Annual Return
    Last Annual Return

    What are the latest filings for INTACHEM 2010?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A3AX96AZ

    Full accounts made up to Mar 31, 2013

    24 pagesAA
    A2FCZRPU

    Annual return made up to Aug 01, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2013

    Statement of capital on Aug 22, 2013

    • Capital: GBP 1
    SH01
    X2FAATAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Aug 01, 2012 with full list of shareholders

    3 pagesAR01
    X1FBFOKQ

    Appointment of Mr Dirk Tepel as a director

    2 pagesAP01
    X1F8WJ3U

    Termination of appointment of Thomas Stewing as a director

    1 pagesTM01
    X1F8VQV7

    Termination of appointment of Uwe Lohmann as a director

    1 pagesTM01
    X1F8VQJM

    Full accounts made up to Mar 31, 2012

    25 pagesAA
    A1DNEF1D

    Full accounts made up to Mar 31, 2011

    26 pagesAA
    A0ORPEV6

    Annual return made up to Aug 01, 2011 with full list of shareholders

    4 pagesAR01
    XSEMGXOQ

    Termination of appointment of William Turcan as a director

    1 pagesTM01
    XSEMFXOP

    Appointment of Uwe Lohmann as a director

    3 pagesAP01
    APFGOW7L

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Peter Best as a secretary

    2 pagesTM02
    A3NJARZJ

    Termination of appointment of Joachim Roeser as a director

    2 pagesTM01
    A3NJBRZK

    Termination of appointment of John May as a director

    2 pagesTM01
    A3NJCRZL

    Termination of appointment of Peter Best as a director

    2 pagesTM01
    A3NJDRZM

    Appointment of Thomas Stewing as a director

    3 pagesAP01
    A3NJERZN

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Re-registration assent

    1 pagesFOA-RR
    RQGR9RNB

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3
    RR65IQ01

    Who are the officers of INTACHEM 2010?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEPEL, Dirk
    Amber House
    Showground
    TA6 6AJ Bridgwater
    Somerset
    Director
    Amber House
    Showground
    TA6 6AJ Bridgwater
    Somerset
    GermanyGermanDirector171347210001
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Secretary
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    BritishDirector125898570001
    DAY, Geoffrey Roger
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    Secretary
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    British14868030001
    DENISON, Graeme Philip
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    Secretary
    16 Highfield Road
    SG13 8BH Hertford
    Hertfordshire
    British4571310006
    ADKIN, Geoffrey Alfred
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    Director
    Marsh Farm Cottage
    Mapperton
    DT8 3NP Beaminster
    Dorset
    BritishCompany Director35554850001
    ANTHONY, Alec Frank
    Treetops 1 West Way
    Carshalton Beeches
    SM5 4EJ Carshalton
    Surrey
    Director
    Treetops 1 West Way
    Carshalton Beeches
    SM5 4EJ Carshalton
    Surrey
    BritishCompany Director889080002
    BEST, Peter Michael
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    Director
    2 Clent Drive
    DY9 9LN Hagley
    West Midlands
    EnglandBritishDirector125898570001
    BLUNN, David Howard
    The Barn
    Park Farm
    BA22 8AX Marston Magna
    Somerset
    Director
    The Barn
    Park Farm
    BA22 8AX Marston Magna
    Somerset
    EnglandBritishCompany Director160982330001
    BUCKLEY, Peter Neville
    6 Albert Place
    W8 5PD London
    Director
    6 Albert Place
    W8 5PD London
    BritishCompany Director2283780001
    BUNN, Andrew Kenneth
    1 Holdens Way
    Curry Rivel
    TA10 0JL Langport
    Somerset
    Director
    1 Holdens Way
    Curry Rivel
    TA10 0JL Langport
    Somerset
    BritishCompany Director22112420001
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritishCompany Director3061250002
    CARTWRIGHT, Jonathan Harry
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    Director
    Rectory Meadow
    Hawthorn Place
    HP10 8EH Penn
    Buckinghamshire
    United KingdomBritishCompany Director3061250002
    CAYZER, Charles William, The Hon
    Finstock Manor
    OX7 3DG Finstock
    Oxfordshire
    Director
    Finstock Manor
    OX7 3DG Finstock
    Oxfordshire
    United KingdomBritishCompany Director35858830001
    CAYZER-COLVIN, Jamie Michael Beale
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    BritishCompany Director55331670001
    CAYZER-COLVIN, Jamie Michael Beale
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    Director
    Ogbury House
    Great Durnford
    SP4 6AZ Salisbury
    Wiltshire
    BritishCompany Director55331670001
    DAY, Geoffrey Roger
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    Director
    Hoveland Shiplate Road
    Bleadon
    BS24 0NG Weston Super Mare
    Somerset
    United KingdomBritishCompany Director14868030001
    LAMBOURNE, Robert Ernest
    Merry Gardens
    Church Lane, Burley
    BH24 4AP Ringwood
    Hampshire
    Director
    Merry Gardens
    Church Lane, Burley
    BH24 4AP Ringwood
    Hampshire
    EnglandBritishCompany Director53587710002
    LOHMANN, Uwe
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    Director
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    GermanyGermanNone162013640001
    MAY, John Michael
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    Director
    Hill House
    Arkesden
    CB11 4EX Saffron Walden
    Essex
    EnglandBritishCompany Director4877650012
    MELLON, Thomas Johnston
    Bridgefield House
    West Tisted
    SO24 0HH Alresford
    Hampshire
    Director
    Bridgefield House
    West Tisted
    SO24 0HH Alresford
    Hampshire
    BritishCompany Director14868060005
    RIDOUT, John Mark Crue
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    Director
    Springfield House
    Walford Cross
    TA2 8QW Taunton
    Somerset
    UkBritishFinance Director65472600002
    ROESER, Joachim
    Sedgeley Cottage
    Back Lane
    GL56 0XL Upper Oddington
    Director
    Sedgeley Cottage
    Back Lane
    GL56 0XL Upper Oddington
    United KingdomGermanDirector74186640003
    STEWING, Thomas
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    Director
    Showground Road
    TA6 6AJ Bridgwater
    Amber House
    Somerset
    GermanyGermanNone158131620001
    STRAND, Arne Bernhard
    The Old Farmhouse Pedwell Hill
    Ashcott
    TA7 9ED Bridgwater
    Somerset
    Director
    The Old Farmhouse Pedwell Hill
    Ashcott
    TA7 9ED Bridgwater
    Somerset
    NorwayCompany Director53395370003
    TURCAN, William James
    Chestnuts House
    High Street, Hallaton
    LE16 8UD Market Harborough
    Leicestershire
    Director
    Chestnuts House
    High Street, Hallaton
    LE16 8UD Market Harborough
    Leicestershire
    EnglandBritishCompany Director65524330001
    WYATT, William Penfold
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    Director
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    EnglandBritishCompany Director87896480001

    Does INTACHEM 2010 have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage for further securies all monies due etc, secures by another charge dated 24 september 1958
    Created On Sep 24, 1958
    Delivered On Oct 14, 1958
    Satisfied
    Amount secured
    See col 3
    Short particulars
    Five ash works, fire ash road, north fleet, kent title no. K 62463 but subject to a mortgage dated 15/7/58 (see doc 113).
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Oct 14, 1958Registration of a charge
    • Nov 19, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0