INTERMARKETING & COMMUNICATIONS GROUP LIMITED

INTERMARKETING & COMMUNICATIONS GROUP LIMITED

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

    Company NameINTERMARKETING & COMMUNICATIONS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02444879
    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 INTERMARKETING & COMMUNICATIONS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INTERMARKETING & COMMUNICATIONS GROUP LIMITED located?

    Registered Office Address
    20 Wood Lane
    Headingley
    LS6 2AE Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERMARKETING & COMMUNICATIONS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for INTERMARKETING & COMMUNICATIONS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for INTERMARKETING & COMMUNICATIONS 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

    3 pagesDS01

    Annual return made up to Nov 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2015

    Statement of capital on Nov 25, 2015

    • Capital: GBP 227
    SH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Annual return made up to Nov 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 227
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 227
    SH01

    Secretary's details changed for Andrew Watson on Jan 01, 2013

    1 pagesCH03

    Director's details changed for Andrew Watson on Jan 01, 2013

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * 3/5 Alma Road Headingley Leeds LS6 2AH* on Jan 16, 2013

    1 pagesAD01

    Annual return made up to Nov 21, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    7 pagesAA

    Appointment of Mr James Tod Allan as a director

    2 pagesAP01

    Appointment of Mr Stephen Peter Sowden as a director

    2 pagesAP01

    Termination of appointment of Glenn Patterson as a director

    1 pagesTM01

    Termination of appointment of Christopher Henry as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2011 to Mar 31, 2012

    3 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 29/11/2011
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of funding documents 29/11/2011
    RES13

    legacy

    8 pagesMG01

    Who are the officers of INTERMARKETING & COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Andrew Michael
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Secretary
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    British64804460002
    ALLAN, James Tod
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    EnglandBritish166121320001
    SOWDEN, Stephen Peter
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    EnglandBritish166120930001
    WATSON, Andrew Michael
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    Director
    Wood Lane
    Headingley
    LS6 2AE Leeds
    20
    West Yorkshire
    United Kingdom
    EnglandBritish64804460002
    HENRY, Gerrard Leslie
    Woodlands Farm Occupation Lane
    Bramhope
    LS16 9HS Leeds
    West Yorkshire
    Secretary
    Woodlands Farm Occupation Lane
    Bramhope
    LS16 9HS Leeds
    West Yorkshire
    British141893720001
    HENRY, Christopher John
    26 Westminster Drive
    Pannal
    HG3 1LW Harrogate
    North Yorkshire
    Director
    26 Westminster Drive
    Pannal
    HG3 1LW Harrogate
    North Yorkshire
    EnglandBritish100281350001
    HENRY, Gerrard Leslie
    Woodlands Farm Occupation Lane
    Bramhope
    LS16 9HS Leeds
    West Yorkshire
    Director
    Woodlands Farm Occupation Lane
    Bramhope
    LS16 9HS Leeds
    West Yorkshire
    EnglandBritish141893720001
    HENRY, Lynn Patricia
    Woodlands Farm Occupation Lane
    Bramhope
    LS16 9HS Leeds
    West Yorkshire
    Director
    Woodlands Farm Occupation Lane
    Bramhope
    LS16 9HS Leeds
    West Yorkshire
    EnglandEnglish18835290001
    PATTERSON, Glenn
    South East Wing, Buckstone Hall
    Cliffe Drive, Rawdon
    LS19 6LL Leeds
    Director
    South East Wing, Buckstone Hall
    Cliffe Drive, Rawdon
    LS19 6LL Leeds
    EnglandBritish98724230002

    Does INTERMARKETING & COMMUNICATIONS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 29, 2011
    Delivered On Dec 01, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Glenn Patterson as Security Trustee
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    • Jan 10, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 29, 2011
    Delivered On Dec 01, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Dec 01, 2011Registration of a charge (MG01)
    Debenture
    Created On Sep 02, 2004
    Delivered On Sep 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    • Oct 21, 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