THE INTOUCH GROUP LIMITED

THE INTOUCH GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTHE INTOUCH GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02381444
    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 THE INTOUCH GROUP LIMITED?

    • Printing n.e.c. (18129) / Manufacturing

    Where is THE INTOUCH GROUP LIMITED located?

    Registered Office Address
    The Broadgate Tower Third Floor
    20 Primrose Street
    EC2A 2RS London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INTOUCH GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INTOUCH GROUP PLCFeb 16, 1993Feb 16, 1993
    INTOUCH WITH PACKAGING LIMITEDJun 06, 1990Jun 06, 1990
    LOGWORK LIMITEDMay 09, 1989May 09, 1989

    What are the latest accounts for THE INTOUCH GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for THE INTOUCH GROUP LIMITED?

    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

    1 pagesDS01

    Confirmation statement made on May 09, 2022 with updates

    5 pagesCS01

    Statement of capital on Oct 04, 2021

    • Capital: GBP 6
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital redemption reserve cancelled 08/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on May 09, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    9 pagesAA

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Confirmation statement made on May 09, 2019 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2017

    21 pagesAA

    Confirmation statement made on May 09, 2018 with updates

    4 pagesCS01

    Change of details for Schawk Wace Group as a person with significant control on Sep 27, 2016

    2 pagesPSC05

    Cessation of Matthews Corporation Holding Company (Uk) Limited as a person with significant control on Sep 27, 2016

    1 pagesPSC07

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Confirmation statement made on May 09, 2017 with updates

    6 pagesCS01

    Full accounts made up to Sep 30, 2015

    20 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 60,004
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 60,004
    SH01

    Who are the officers of THE INTOUCH GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Secretary
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    128914620002
    BARTOLACCI, Joseph Carlo
    BD19 4DH Cleckheaton
    Riverside Drive
    United Kingdom
    Director
    BD19 4DH Cleckheaton
    Riverside Drive
    United Kingdom
    United StatesAmericanDirector100147500001
    DUNN, Brian James
    Penn Ave
    Pittsburgh
    6515
    Pennsylvania 15206
    United States
    Director
    Penn Ave
    Pittsburgh
    6515
    Pennsylvania 15206
    United States
    United StatesAmericanGroup President146956540001
    TOTTMAN, Brian Ernest
    61 Greenhead Road
    HD1 4ER Huddersfield
    West Yorkshire
    Secretary
    61 Greenhead Road
    HD1 4ER Huddersfield
    West Yorkshire
    British43618120001
    WATKINS, Robert Greig
    Brown Lodge Barn Brown Lodge Street
    Smithy Bridge
    OL15 0EP Littleborough
    Secretary
    Brown Lodge Barn Brown Lodge Street
    Smithy Bridge
    OL15 0EP Littleborough
    British12913890001
    WOOD, Sally Emma
    BD19 4DH Cleckheaton
    Riverside Drive
    United Kingdom
    Secretary
    BD19 4DH Cleckheaton
    Riverside Drive
    United Kingdom
    BritishDirector98005820001
    BULL, Malcolm Edward
    18 Lionel Avenue
    Wendover
    HP22 6LL Aylesbury
    Buckinghamshire
    Director
    18 Lionel Avenue
    Wendover
    HP22 6LL Aylesbury
    Buckinghamshire
    BritishDirector68107860002
    KELLY, David Martin
    604 Poplar Court
    Pittsburgh
    Pennsylvania
    15238
    Usa
    Director
    604 Poplar Court
    Pittsburgh
    Pennsylvania
    15238
    Usa
    UsaAmericanBusiness Executive100147550001
    KING, Graeme Philip
    Ash Barn
    Syke Lane, Causeway Foot
    HX2 9NU Halifax
    West Yorkshire
    Director
    Ash Barn
    Syke Lane, Causeway Foot
    HX2 9NU Halifax
    West Yorkshire
    BritishDesigner26344860003
    ROBERTS, Geoffrey William
    Low Lodge
    Barnsdale Road
    WF10 2AX Allerton Bywater
    West Yorkshire
    Director
    Low Lodge
    Barnsdale Road
    WF10 2AX Allerton Bywater
    West Yorkshire
    BritishConsultant28887210002
    SCHWARZ, Franz Josef
    Rudolfdieselstrasse 16
    Julich
    Nrw 52428
    Germany
    Director
    Rudolfdieselstrasse 16
    Julich
    Nrw 52428
    Germany
    GermanDirector100144480001
    THOMA, Oliver
    D 91227 Leinburg
    Badstrasse 13
    Germany
    Director
    D 91227 Leinburg
    Badstrasse 13
    Germany
    GermanyGermanDirector159562680001
    TOTTMAN, Brian Ernest
    61 Greenhead Road
    HD1 4ER Huddersfield
    West Yorkshire
    Director
    61 Greenhead Road
    HD1 4ER Huddersfield
    West Yorkshire
    United KingdomBritishConsultant43618120001
    WARD, Thomas Matthew James
    22 Moor Drive
    Otley
    LS21 1DZ Leeds
    West Yorkshire
    Director
    22 Moor Drive
    Otley
    LS21 1DZ Leeds
    West Yorkshire
    BritishProduction Director52574950002
    WATKINS, Robert Greig
    Brown Lodge Barn Brown Lodge Street
    Smithy Bridge
    OL15 0EP Littleborough
    Director
    Brown Lodge Barn Brown Lodge Street
    Smithy Bridge
    OL15 0EP Littleborough
    BritishConsultant12913890001
    WOOD, Steven Craig
    16 Woodlea Drive
    Meanwood
    LS6 4SQ Leeds
    West Yorkshire
    Director
    16 Woodlea Drive
    Meanwood
    LS6 4SQ Leeds
    West Yorkshire
    BritishSales Director52575020002

    Who are the persons with significant control of THE INTOUCH GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    United Kingdom
    Sep 27, 2016
    Angel House
    338-346 Goswell Road
    EC1V 7LQ London
    Second Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00840397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Apr 06, 2016
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05215835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does THE INTOUCH GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over credit balances
    Created On Dec 06, 2000
    Delivered On Dec 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £705,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29754623 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2000Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Dec 06, 2000
    Delivered On Dec 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sum of £130,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 29754585 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 14, 2000Registration of a charge (395)
    • Apr 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 20, 1990
    Delivered On Sep 04, 1990
    Partially satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 1990Registration of a charge
    • Feb 08, 2011Statement 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